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

Kelly, Richard Patrick

    Related profiles found in government register
  • Kelly, Richard Patrick
    Irish accountant born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, United Kingdom

      IIF 1
    • icon of address Huntley House, Huntley Road, Banbridge, Co Down, BT32 3UR

      IIF 2
    • icon of address Huntly House, 107 Huntly Road, Banbridge, BT32 3UR

      IIF 3 IIF 4
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 5 IIF 6 IIF 7
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address Huntly, House, 107 Huntly Road, Banbridge, County Down, BT32 3UR, United Kingdom

      IIF 12
    • icon of address 22, Upper Church Lane, Portadown, Craigavon, Co Armagh, BT63 5JE, Northern Ireland

      IIF 13
  • Kelly, Richard Patrick
    Irish certified chartered accountant born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 14
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 15
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 16
    • icon of address 20, Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW

      IIF 17
  • Kelly, Richard Patrick
    Irish charetered accountant born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 18 IIF 19
  • Kelly, Richard Patrick
    Irish chartered accountant born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 20 IIF 21 IIF 22
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, United Kingdom

      IIF 32 IIF 33
    • icon of address 107, Huntly Road, Banbridge, County Down, BT32 3UR, Northern Ireland

      IIF 34 IIF 35 IIF 36
    • icon of address 107, Huntly Road, Banbridge, Down, BT32 3UR, Northern Ireland

      IIF 44
    • icon of address 107 Huntly Road, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 45
    • icon of address Huntley House, 107 Huntley Road, Banbridge, Co Down, BT32 3UR

      IIF 46
    • icon of address Huntley House, Huntley Road, Banbridge, BT32 3UR

      IIF 47 IIF 48
    • icon of address Huntly House, 107 Huntly Road, Banbridge, BT32 3UR

      IIF 49
    • icon of address Huntly House, 107 Huntly Road, Banbridge, Co Down, BT32 3UR

      IIF 50 IIF 51 IIF 52
    • icon of address Huntly House, 107 Huntly Road, Banbridge, Co Down, BT32 3UR, Northern Ireland

      IIF 53 IIF 54 IIF 55
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 56 IIF 57 IIF 58
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR, Northern Ireland

      IIF 63
    • icon of address Huntly House, 107 Huntly Road, Banbridge, Down, BT32 3UR, Northern Ireland

      IIF 64
    • icon of address Huntly House, Huntly Rd, Banbridge, Co Down, BT32 3UR

      IIF 65
    • icon of address Huntly House, Huntly Road, Banbridge, BT32 3UR

      IIF 66 IIF 67
    • icon of address Huntly House, Huntly Road, Banbridge, Co Down, BT32 3UR

      IIF 68 IIF 69
    • icon of address Huntly House, Huntly Road, Banbridge, Co.down, BT32 3UR

      IIF 70
    • icon of address Huntly House, Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 71
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 72
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 73 IIF 74 IIF 75
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 77 IIF 78 IIF 79
    • icon of address 55, Diamond Road, Crumlin, County Antrim, BT29 4QY

      IIF 81
    • icon of address 55, Diamond Road, Crumlin, County Antrim, BT29 4QY, Northern Ireland

      IIF 82
    • icon of address 55, The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 83
    • icon of address 55, The Diamond Road, Crumlin, County Antrim, BT29 4QY, Northern Ireland

      IIF 84
    • icon of address Ardmore, 55 Diamond Road, Crumlin, BT29 4QY, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Ardmore, 55 The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 88 IIF 89 IIF 90
    • icon of address St Helens Business Park, 67-69 Church View, Holywood, BT18 9DP

      IIF 91
    • icon of address Finsbury House, 23 Finsbury Circus, London, EC2M 7EA, England

      IIF 92
  • Kelly, Richard Patrick
    Irish chartered accountants born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 93
  • Kelly, Richard Patrick
    Irish company director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 94 IIF 95
    • icon of address Huntly House, 101 Huntly Road, Banbridge, Co Down, BT32 3UR

      IIF 96
    • icon of address Huntly House, 107 Huntly Road, Banbridge, BT32 3UR

      IIF 97
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 98 IIF 99
    • icon of address 55, Diamond Road, Crumlin, Co. Antrim, BT29 4QY, Northern Ireland

      IIF 100
  • Kelly, Richard Patrick
    Irish director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 101
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 102 IIF 103
    • icon of address Huntly House, 107 Huntly Road, Banbridge, BT32 3UR

      IIF 104
    • icon of address Huntly House, 107 Huntly Road, Banbridge, BT32 3UR, United Kingdom

      IIF 105
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 106 IIF 107
    • icon of address Huntly House, 107 Huntly Road, Banbridge, Down, BT32 3UR, Northern Ireland

      IIF 108
    • icon of address Ardmore, 55 Diamond Road, Crumlin, Co. Antrim, BT29 4QY, United Kingdom

      IIF 109
    • icon of address Randox Laboratories Limited, 55 Diamond Road, Crumlin, Co. Antrim, BT29 4QY, United Kingdom

      IIF 110 IIF 111
    • icon of address 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 112
    • icon of address Killaney Lodge, 19 Carryduff Road, Lisburn, BT27 6TZ, Northern Ireland

      IIF 113
    • icon of address C/o Tyndaris Llp, 5 Savile Row, London, W1S 3PB, England

      IIF 114 IIF 115
    • icon of address C/o Tyndaris Llp, 5 Savile Row, Mayfair, London, W1S 3PB, United Kingdom

      IIF 116 IIF 117 IIF 118
  • Kelly, Richard Patrick
    Irish finance director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kelly, Richard Patrick
    Irish chartered accountant born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 124
    • icon of address 107, Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 125
  • Kelly, Richard Patrick
    Irish director born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Huntly House, 107 Huntly Road, Banbridge, Down, BT32 3UR

      IIF 126
  • Kelly, Richard
    Northern Irish chartered accountant born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143-149, Great Portland Street, Marylebone, London, W1W 6QN

      IIF 127
  • Mr Richard Patrick Kelly
    British born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 128
    • icon of address Huntly House, 107 Huntly Road, Banbridge, Down, BT32 3UR, Northern Ireland

      IIF 129
  • Kelly, Richard Patrick
    Irish chartered accountant

    Registered addresses and corresponding companies
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 130
  • Kelly, Richard Patrick

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, County Down, BT32 3UR, Northern Ireland

      IIF 131
  • Kelly, Richard

    Registered addresses and corresponding companies
    • icon of address Huntley House, Huntley Road, Banbridge, BT32 3UR

      IIF 132
    • icon of address Huntly House, 107 Huntly Road, Banbridge, BT32 3UR

      IIF 133
    • icon of address Huntly House, 107 Huntly Road, Banbridge, Co Down, BT23 3UR, Northern Ireland

      IIF 134
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 135 IIF 136
    • icon of address Huntly House, 107 Huntly Road, Banbridge, County Down, BT32 3UR, Northern Ireland

      IIF 137
    • icon of address Huntly House, Huntly Road, Banbridge, BT32 3UR

      IIF 138
    • icon of address Huntly House, Huntly Road, Banbridge, Co.down, BT32 3UR

      IIF 139
    • icon of address Huntly House, Huntly Road, Banbridge, County Down, BT32 3UR

      IIF 140
    • icon of address 107 Huntly Rd, Bandbridge, Co Down, BT32 3JR

      IIF 141
child relation
Offspring entities and appointments
Active 27
  • 1
    ABANA PROPERTIES LIMITED - 2012-07-05
    icon of address C/o Mills Selig, 21 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MORRISTON LIMITED - 2006-05-16
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    75,903 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 23 - Director → ME
  • 4
    MOYNE SHELF COMPANY (NO. 337) LIMITED - 2013-10-02
    icon of address 107 Huntly Road, Banbridge, County Down
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    26,157,373 GBP2024-03-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 125 - Director → ME
  • 5
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    795,188 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 107 Huntly Road Huntly Road, Banbridge, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,734,963 GBP2024-12-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address 107 Huntly Road, Banbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 119 - Director → ME
  • 9
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 79 - Director → ME
  • 11
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    791,943 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 124 - Director → ME
  • 12
    LOTUS RESIDENTIAL LIMITED - 2012-04-11
    KINROSS LIMITED - 2010-10-18
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    IIF 134 - Secretary → ME
  • 13
    MARLACOO PROPERTIES LIMTIED - 2011-05-05
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-03-29 ~ dissolved
    IIF 133 - Secretary → ME
  • 14
    icon of address 55 The Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address Block 1 Todds Campus Glasgow, Acre Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -183,877 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 80 - Director → ME
  • 16
    NEWCO (772) LIMITED - 2003-12-14
    icon of address Block 1 Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,199,783 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 77 - Director → ME
  • 17
    BADALONA LIMITED - 2008-06-03
    icon of address 34 Diamond Road, Crumlin, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 135 - Secretary → ME
  • 18
    icon of address Ardmore, 55 Diamond Road, Crumlin, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 85 - Director → ME
  • 19
    icon of address 55 The Diamond Road, Crumlin, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 84 - Director → ME
  • 20
    RANDOX LIFETIME HEALTH LTD - 2014-06-24
    icon of address 55 Diamond Road, Crumlin, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 82 - Director → ME
  • 21
    icon of address 55 The Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address Huntly House, 107 Huntly Road, Banbridge, Down
    Active Corporate (3 parents)
    Equity (Company account)
    604,759 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 126 - Director → ME
  • 23
    icon of address Huntly House, 107 Huntly Road, Banbridge
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,123 GBP2017-03-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 24
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 28 - Director → ME
  • 25
    icon of address Block 1 Todds Campus, Acre Road, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,561,990 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 78 - Director → ME
  • 26
    Company number NI061487
    Non-active corporate
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 51 - Director → ME
  • 27
    Company number NI061492
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 47 - Director → ME
Ceased 94
  • 1
    icon of address C/o Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 8 offsprings)
    Cash at bank and in hand (Company account)
    935,838 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2012-09-30
    IIF 91 - Director → ME
  • 2
    CORONADA LIMITED - 2000-01-01
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-12-14 ~ 2017-11-27
    IIF 42 - Director → ME
  • 3
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2017-11-27
    IIF 43 - Director → ME
  • 4
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    894,310 GBP2023-12-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-09-01
    IIF 10 - Director → ME
    icon of calendar 2015-05-01 ~ 2015-10-05
    IIF 16 - Director → ME
  • 5
    MOYNE SHELF COMPANY (NO. 316) LIMITED - 2013-04-03
    icon of address Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,432,375 GBP2023-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2014-09-01
    IIF 39 - Director → ME
    icon of calendar 2012-08-29 ~ 2014-09-01
    IIF 131 - Secretary → ME
  • 6
    icon of address Suite 4000-4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Receiver Action Corporate (1 parent)
    Profit/Loss (Company account)
    -361,078 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2007-03-08
    IIF 2 - Director → ME
  • 7
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -182,644 GBP2023-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-08-29
    IIF 122 - Director → ME
  • 8
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-22 ~ 2012-04-02
    IIF 65 - Director → ME
  • 9
    WARRENDUNG LIMITED - 2012-11-15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -725,128 GBP2023-12-31
    Officer
    icon of calendar 2012-10-30 ~ 2015-10-05
    IIF 6 - Director → ME
  • 10
    MOYNE SHELF COMPANY (NO. 337) LIMITED - 2013-10-02
    icon of address 107 Huntly Road, Banbridge, County Down
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    26,157,373 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-02-28
    IIF 101 - Director → ME
  • 11
    M.K.C. INVESTMENTS LIMITED - 2003-01-15
    icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2012-03-31
    IIF 68 - Director → ME
    icon of calendar 2015-01-13 ~ 2015-09-29
    IIF 17 - Director → ME
  • 12
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    icon of address C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2020-02-28
    IIF 115 - Director → ME
  • 13
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-03-31
    IIF 58 - Director → ME
  • 14
    CONNECT COMMUNICATION SOLUTIONS LTD - 2020-10-01
    icon of address Lincoln Building 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-09
    IIF 25 - Director → ME
  • 15
    ULSTER FUELS (NI) LTD - 2016-11-28
    CHECKME CENTRE LIMITED - 2016-11-18
    icon of address Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2010-06-02
    IIF 100 - Director → ME
  • 16
    COLTEL HOLDINGS LIMITED - 2020-10-01
    icon of address 4 Abercrombie Court, Prospect Road, Westhill, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,655 GBP2017-01-30
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-09
    IIF 31 - Director → ME
  • 17
    CONNECT IMPLEMENTATION SERVICES LIMITED - 2020-10-01
    icon of address 355-367 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-09
    IIF 21 - Director → ME
  • 18
    06687436 LTD - 2014-09-11
    icon of address James Lee, 12 Berkeley Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,499 GBP2016-09-30
    Officer
    icon of calendar 2009-01-09 ~ 2009-04-06
    IIF 106 - Director → ME
  • 19
    COLTEL LIMITED - 2020-10-01
    icon of address Cl 2020 Limited C/o Northpoint Associates Limited, Third Floor 3 Hill Street New Town, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    264,603 GBP2017-01-30
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-09
    IIF 30 - Director → ME
  • 20
    LOTUS HOMES HOLDINGS LIMITED - 2024-07-22
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2020-02-28
    IIF 102 - Director → ME
  • 21
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2015-09-29
    IIF 49 - Director → ME
  • 22
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents)
    Equity (Company account)
    884,524 GBP2023-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-09-14
    IIF 48 - Director → ME
    icon of calendar 2007-05-24 ~ 2007-09-14
    IIF 132 - Secretary → ME
  • 23
    CLOUD ONE TELECOM LIMITED - 2020-10-01
    CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED - 2017-03-22
    NORTECH COMMUNICATIONS LIMITED - 2017-02-20
    ATLAS SECURITY SERVICES LIMITED - 2016-04-19
    icon of address C/o, 5 Lockhart Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    265,275 GBP2016-10-31
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-09
    IIF 22 - Director → ME
  • 24
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ 2020-02-28
    IIF 118 - Director → ME
  • 25
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2020-02-28
    IIF 121 - Director → ME
  • 26
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2020-02-28
    IIF 120 - Director → ME
  • 27
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2020-02-28
    IIF 116 - Director → ME
  • 28
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2020-02-28
    IIF 117 - Director → ME
  • 29
    icon of address Killaney Lodge, 19 Carryduff Road, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-12-05
    IIF 113 - Director → ME
  • 30
    CONNECT TELECOMS HOLDINGS LIMITED - 2020-10-01
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-09
    IIF 26 - Director → ME
  • 31
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    icon of address 1 High Street, Lewes, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-09
    IIF 27 - Director → ME
  • 32
    ROSSGLASS INVESTMENTS LIMITED - 2005-11-28
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-24 ~ 2012-03-31
    IIF 54 - Director → ME
  • 33
    icon of address Ardmore, 55 Diamond Road, Crumlin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-08-16
    IIF 86 - Director → ME
  • 34
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2017-11-27
    IIF 34 - Director → ME
  • 35
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2017-11-27
    IIF 38 - Director → ME
    icon of calendar 2020-01-24 ~ 2022-08-16
    IIF 81 - Director → ME
  • 36
    STONEY HOTELS LIMITED - 2015-04-17
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2015-09-29
    IIF 73 - Director → ME
  • 37
    icon of address Ardmore, 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-08-16
    IIF 90 - Director → ME
  • 38
    icon of address Ardmore, 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2022-08-16
    IIF 89 - Director → ME
  • 39
    NORCROSSLEY LIMITED - 1999-05-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,607,672 GBP2023-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2010-02-12
    IIF 71 - Director → ME
    icon of calendar 2013-05-24 ~ 2015-09-29
    IIF 75 - Director → ME
    icon of calendar 2007-06-15 ~ 2010-02-11
    IIF 140 - Secretary → ME
  • 40
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -92,209,141 GBP2023-12-31
    Officer
    icon of calendar 2007-06-05 ~ 2010-02-12
    IIF 67 - Director → ME
    icon of calendar 2011-07-22 ~ 2015-09-29
    IIF 72 - Director → ME
    icon of calendar 2011-07-22 ~ 2015-09-29
    IIF 137 - Secretary → ME
    icon of calendar 2007-06-05 ~ 2010-02-11
    IIF 138 - Secretary → ME
  • 41
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2012-04-20
    IIF 19 - Director → ME
  • 42
    KILLANEY ESTATES LIMITED - 2018-10-18
    icon of address Killaney Lodge, 19 Carryduff Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,232,299 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ 2023-12-05
    IIF 95 - Director → ME
  • 43
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2016-08-01
    IIF 13 - Director → ME
  • 44
    icon of address 107 Huntly Road, Banbridge, Co Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,669,659 GBP2024-03-31
    Officer
    icon of calendar 2006-02-13 ~ 2013-08-31
    IIF 50 - Director → ME
    icon of calendar 2006-02-13 ~ 2014-02-14
    IIF 141 - Secretary → ME
  • 45
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -162 GBP2023-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-10-05
    IIF 123 - Director → ME
  • 46
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-05
    IIF 112 - Director → ME
  • 47
    BELLISARO LIMITED - 2019-03-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,268,419 GBP2023-12-31
    Officer
    icon of calendar 2007-05-07 ~ 2015-09-29
    IIF 62 - Director → ME
    icon of calendar 2005-10-12 ~ 2006-03-08
    IIF 98 - Director → ME
    IIF 99 - Director → ME
  • 48
    MHC CARE HOMES LIMITED - 2020-08-13
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -870,781 GBP2023-12-31
    Officer
    icon of calendar 2006-04-27 ~ 2008-03-11
    IIF 97 - Director → ME
  • 49
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-05 ~ 2008-03-11
    IIF 96 - Director → ME
  • 50
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,205,610 GBP2023-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-09-29
    IIF 103 - Director → ME
  • 51
    MURDOCK PROPERTY LIMITED - 2014-06-26
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-29
    IIF 14 - Director → ME
  • 52
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2013-08-28
    IIF 60 - Director → ME
    icon of calendar 2004-08-06 ~ 2013-08-28
    IIF 130 - Secretary → ME
  • 53
    OAKTREE PRODUCTIONS LIMITED - 2020-06-16
    icon of address 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -94,049 GBP2022-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-10-10
    IIF 83 - Director → ME
  • 54
    OFFLINE GSM LTD - 2020-10-01
    icon of address 1 High Street, Lewes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,295 GBP2017-03-31
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-09
    IIF 24 - Director → ME
  • 55
    icon of address Huntly House, 107 Huntly Road, Banbridge, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2016-12-31
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2016-12-31
    IIF 129 - Has significant influence or control OE
  • 56
    icon of address Ardmore, 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2022-08-16
    IIF 88 - Director → ME
  • 57
    BADALONA LIMITED - 2008-06-03
    icon of address 34 Diamond Road, Crumlin, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-05-14 ~ 2017-11-27
    IIF 93 - Director → ME
  • 58
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2017-11-27
    IIF 36 - Director → ME
  • 59
    DUNORE DIAGNOSTICS LTD - 2011-06-17
    DUNROE DIAGNOSTICS LTD - 2008-07-03
    ABACKA LIMITED - 2008-06-03
    icon of address 55 The Diamond Road, Crumlin, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2017-11-27
    IIF 56 - Director → ME
    icon of calendar 2008-05-14 ~ 2024-07-31
    IIF 136 - Secretary → ME
  • 60
    icon of address 143-149 Great Portland Street, Marylebone, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2024-06-30
    IIF 127 - Director → ME
  • 61
    icon of address 5-15 Mill Road, Crumlin, Co. Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2017-11-27
    IIF 110 - Director → ME
  • 62
    icon of address 143-149 Great Portland Street Marylebone, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2017-11-27
    IIF 109 - Director → ME
  • 63
    icon of address Ardmore, 55 Diamond Road, Crumlin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-08-16
    IIF 87 - Director → ME
  • 64
    RANDOX LIFETIME HEALTH LTD - 2015-04-23
    icon of address 143-149 Great Portland Street, Marylebone, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2017-11-27
    IIF 92 - Director → ME
  • 65
    icon of address Ardmore 55 Diamond Road, Crumlin, Antrim
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2022-08-30
    IIF 44 - Director → ME
  • 66
    icon of address Ardmore, 55 Diamond Road, Crumlin, Co.antrim
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2022-08-16
    IIF 46 - Director → ME
  • 67
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-10-01 ~ 2017-11-27
    IIF 37 - Director → ME
  • 68
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2017-11-27
    IIF 35 - Director → ME
  • 69
    icon of address 34 Diamond Road, Crumlin, Co. Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-01-30 ~ 2017-11-27
    IIF 111 - Director → ME
  • 70
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (6 parents)
    Equity (Company account)
    -10,058,636 GBP2023-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2015-09-29
    IIF 55 - Director → ME
  • 71
    BLUFFED OUT LIMITED - 2012-11-15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,830,185 GBP2023-12-31
    Officer
    icon of calendar 2012-10-30 ~ 2015-10-05
    IIF 5 - Director → ME
  • 72
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2011-12-01
    IIF 61 - Director → ME
  • 73
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -15,547,232 GBP2023-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2006-02-23
    IIF 107 - Director → ME
    icon of calendar 2007-05-07 ~ 2015-09-29
    IIF 59 - Director → ME
  • 74
    icon of address Huntly House, 107 Huntly Road, Banbridge, Down
    Active Corporate (3 parents)
    Equity (Company account)
    604,759 GBP2024-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2016-12-31
    IIF 64 - Director → ME
  • 75
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2005-07-21 ~ 2015-09-29
    IIF 66 - Director → ME
  • 76
    icon of address Huntly House, 107 Huntly Road, Banbridge
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,123 GBP2017-03-31
    Officer
    icon of calendar 2012-01-30 ~ 2012-12-06
    IIF 105 - Director → ME
  • 77
    BROOMCO (3955) LIMITED - 2005-12-20
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-03-31
    IIF 63 - Director → ME
  • 78
    icon of address C/o Wright, Johnston & Mackenzie Llp St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2020-02-28
    IIF 114 - Director → ME
  • 79
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-24 ~ 2015-03-27
    IIF 74 - Director → ME
  • 80
    STONEY LAND LIMITED - 2020-07-20
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (7 parents)
    Equity (Company account)
    -9,142,310 GBP2023-12-31
    Officer
    icon of calendar 2012-10-24 ~ 2015-03-27
    IIF 76 - Director → ME
  • 81
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    288,793 GBP2023-12-31
    Officer
    icon of calendar 2012-10-30 ~ 2015-10-05
    IIF 12 - Director → ME
  • 82
    icon of address 403 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2023-11-30
    Officer
    icon of calendar 2009-08-28 ~ 2015-09-29
    IIF 104 - Director → ME
  • 83
    TELECOMS MANAGEMENT LIMITED - 2020-10-01
    icon of address 107 Huntly Road, Banbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -148,359 GBP2024-03-31
    Officer
    icon of calendar 2018-09-04 ~ 2020-09-30
    IIF 33 - Director → ME
  • 84
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (5 parents)
    Equity (Company account)
    -2,067,811 GBP2023-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2012-03-31
    IIF 53 - Director → ME
  • 85
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2012-03-31
    IIF 18 - Director → ME
  • 86
    icon of address C/o Waypoint Debt Advisory 10 Port House, Square Rigger Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 7 - Director → ME
  • 87
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 9 - Director → ME
  • 88
    VOOT COMMUNICATIONS LIMITED - 2020-10-01
    icon of address 1 High Street, Lewes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,584 GBP2018-08-31
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-10
    IIF 29 - Director → ME
  • 89
    GREENOCK PROPERTIES (NI) LIMITED - 2013-04-03
    FAST MERCHANTS LIMITED - 2004-07-30
    icon of address 24 Ashgrove, Markethill, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ 2013-08-28
    IIF 70 - Director → ME
    icon of calendar 2004-07-03 ~ 2013-08-28
    IIF 139 - Secretary → ME
  • 90
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 11 - Director → ME
  • 91
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 8 - Director → ME
  • 92
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2015-09-29
    IIF 1 - Director → ME
  • 93
    STONEY PROPERTIES LIMITED - 2013-02-04
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2015-03-27
    IIF 69 - Director → ME
  • 94
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-05 ~ 2012-05-25
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.