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

O'neill, Aidan

    Related profiles found in government register
  • O'neill, Aidan
    Irish

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 1
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 2
  • O'neill, Aidan
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 3
  • O'neill, Aidan
    Irish director

    Registered addresses and corresponding companies
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 4
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 5
    • icon of address 21 Spring Meadows, Warrenpoint, Newry, County Down, BT34 3SU

      IIF 6
    • icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 7
    • icon of address Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire, WR10 3NE

      IIF 8
  • O'neill, Aidan
    Irish engineer

    Registered addresses and corresponding companies
    • icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 9
  • O'neill, Aidan

    Registered addresses and corresponding companies
    • icon of address 10a Augherainey Close, Donaghmore, Dungannon, Co Tyrone, BT70 1SX

      IIF 10
    • icon of address 12 Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 11
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 12 IIF 13
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 14
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcesterhire, WR11 1AA, England

      IIF 15
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 16 IIF 17 IIF 18
  • O'neill, Aidan
    Irish engineer born in March 1966

    Registered addresses and corresponding companies
    • icon of address 10a Augherainey Close, Donaghmore, County Tyrone, BT70 1SX

      IIF 19
  • O'neill, Aidan
    Irish mechanical engineer born in March 1966

    Registered addresses and corresponding companies
    • icon of address 10a Augherainey Close, Donaghmore, Dungannon, Co Tyrone, BT70 1SX

      IIF 20
  • O'neill, Patrick
    Irish

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, BT70 1RD

      IIF 21
    • icon of address 128b Mullaghmore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 22
  • Oneill, Patrick

    Registered addresses and corresponding companies
    • icon of address 128 Mullaghmole Road, Dungannon

      IIF 23
  • O'neill, Paul

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 24
    • icon of address 12 Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 25
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 26 IIF 27
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 28
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 29
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 30 IIF 31 IIF 32
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 33
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcesterhire, WR11 1AA, England

      IIF 34
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 39
  • O'neill, Martin
    Irish accountant born in February 1976

    Registered addresses and corresponding companies
    • icon of address 8 Beechway, Donaghmore, Co Tyrone, Ireland, BT70

      IIF 40
  • O'neill, Paul Francis
    Irish

    Registered addresses and corresponding companies
    • icon of address 32 Gortnagola Road, Donaghmore, Dungannon, County Tyrone, BT70 3BD

      IIF 41
  • O'neill, Patrick
    Irish company director born in September 1937

    Registered addresses and corresponding companies
    • icon of address Annaghbeg, Donaghmore, Co Tyrone

      IIF 42
    • icon of address Annaghbeg, Donnaghmore, Co Tyrone

      IIF 43
  • O'neill, Martin Terence
    Irish

    Registered addresses and corresponding companies
    • icon of address 13 Balloo Industrial Estate, Bangor, BT19 7QY

      IIF 44
    • icon of address 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down, BT19 7QY

      IIF 45
  • O'neill, Patrick
    British director born in September 1938

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, Co Tyrone

      IIF 46
  • Mccluggage, Olive
    Irish

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Co Tyrone, BT70 2UD

      IIF 47
    • icon of address 12, Torrent Business Park, Dungannon, BT70 3BF, Northern Ireland

      IIF 48
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 49
  • Mccluggage, Olive
    Irish solicitor

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 50
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcesterhire, WR11 1AA, England

      IIF 51
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 52
  • Mc Cluggage, Olive
    Irish

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Centre, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 53
  • Mccluggage, Olive

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 54
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Co Tyrone, BT70 3BF, Northern Ireland

      IIF 55
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 56
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 57
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 58
  • Mccluggage, Olive Bronagh

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 59
  • O'neill, Aidan
    Irish director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Farlough Road, Dungannon, BT71 4DT, Northern Ireland

      IIF 60
    • icon of address 21 Spring Meadows, Warrenpoint, Newry, County Down, BT34 3SU

      IIF 61
  • O'neill, Aidan
    British retired born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Camphill Mourne Grange, Newry Road, Kilkeel, Newry, BT34 4EX, Northern Ireland

      IIF 62
  • O'neill, Patrick
    Swiss solicitor born in January 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Lanter Attorney, Attn. Patrick O'neill, Postfach, Seefeldstrasse 19, 8032 Zurich, Switzerland

      IIF 63
  • O'neill, Paul
    Irish engineer born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, County Tyrone, BT70 1RD

      IIF 64
  • O'neill, Paul
    Irish sales director born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, County Tyrone, BT70 1RD

      IIF 65
  • O'neill, Aidan Patrick
    born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 66 IIF 67
  • O'neill, Patrick
    Irish businessman born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 68
  • O'neill, Patrick
    Irish company director born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 69
  • O'neill, Patrick
    Irish company director engineer born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 70
  • O'neill, Patrick
    Irish director born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down, BT19 7QY

      IIF 71
    • icon of address 128b Mullaghamore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 72
    • icon of address 128b Mullaghmore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 73
    • icon of address 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 74
  • O'neill, Patrick
    Irish engineer born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Donaghmore Historical Society, Pomeroy Road, Donaghmore, Co. Tyrone, BT70 3HG, N. Ireland

      IIF 75
  • O'neill, Patrick
    Irish retired born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Centre, Donaghmore, Tyrone, BT70 3BF, United Kingdom

      IIF 76
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 77
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 78
  • O'neill, Patrick
    Irish manager born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 The Mills, Coalisland, Co. Tyrone, BT71 4UB, Northern Ireland

      IIF 79
  • O'neill, Patrick
    Irish engineer born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 80
  • O'neill, Paul Francis
    born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 81
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 82 IIF 83
  • O'neill, Martin Terence
    born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 84 IIF 85
  • O'neill, Paul
    Northern Irish engineer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 86
  • O'neill, Paul
    Northern Irish engineering consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 87 IIF 88
  • O'neill, Paul Francis
    Irish director born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, BT70 2UD

      IIF 89
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 90 IIF 91
    • icon of address Asm (m) Ltd, The Diamond Centre, Market Street, Magherafelt, Derry, BT45 6ED

      IIF 92
  • O'neill, Paul Francis
    Irish engineer born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Valley Business Park, Donaghmore, County Tyrone, BT70 3BF

      IIF 93
    • icon of address 12 Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 94
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Co Tyrone, BT70 3BF, Northern Ireland

      IIF 95
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 96
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 97 IIF 98
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 99
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, United Kingdom

      IIF 100
    • icon of address 12, Torrent Business Park, Dungannon, BT70 3BF, Northern Ireland

      IIF 101
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 102 IIF 103
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, United Kingdom

      IIF 104
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 105 IIF 106 IIF 107
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 108
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, Northern Ireland

      IIF 109
    • icon of address 32 Gortnagola Road, Donaghmore, Dungannon, County Tyrone, BT70 3BD

      IIF 110
    • icon of address 32, Gortnagola Road, Dungannon, BT70 3BD, Northern Ireland

      IIF 111
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 112
  • O'neill, Paul Francis
    Irish physiotherapist born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, United Kingdom

      IIF 113
  • Aidan O'neill
    Irish born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Farlough Road, Dungannon, BT71 4DT, Northern Ireland

      IIF 114
  • O'neill, Martin Terence
    Irish accountant born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Co Tyrone, BT70 2UD

      IIF 115
    • icon of address 12 Torrent Business Centre, Dungannon, Tyrone, BT70 2UD, Ireland

      IIF 116
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 117 IIF 118
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 119
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, Co. Tyrone, BT70 3BF, Northern Ireland

      IIF 120
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 121 IIF 122 IIF 123
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, Northern Ireland

      IIF 126
    • icon of address 134 Mullaghmore Road, Donaghmore, Dungannon, County Tyrone, BT70 1RD

      IIF 127
    • icon of address 9, Hillview Avenue, Donaghmore, Dungannon, BT70 3DL, Northern Ireland

      IIF 128
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 129 IIF 130 IIF 131
  • O'neill, Martin Terence
    Irish accountant/director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 132
  • O'neill, Martin Terence
    Irish co.director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Mullaghmore Road, Donaghmore, Dungannon, Co.tyrone, BT70 3BF, Northern Ireland

      IIF 133
  • O'neill, Martin Terence
    Irish company director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Balloo Industrial Estate, Bangor, BT19 7QY

      IIF 134
    • icon of address 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down, BT19 7QY

      IIF 135
    • icon of address 12 Torrent Business Centre, Donaghmore, Co Tyrone, BT70

      IIF 136
  • O'neill, Martin Terence
    Irish director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Mullaghmore Road, Donaghmore, Tyrone, BT70 1RD

      IIF 137
    • icon of address 134, Mullaghmore Road, Donaghmore, Tyrone, BT70 1RD, United Kingdom

      IIF 138
    • icon of address 12 Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 139
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 2UD

      IIF 140
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 141
    • icon of address 134, Mullaghmore Road, Dungannon, County Tyrone, BT70 1RD, United Kingdom

      IIF 142
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 143
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 144
    • icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 145
    • icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 146
    • icon of address Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire, WR10 3NE

      IIF 147
  • O'neill, Martin Terence
    Irish finance consultant born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Torrent Complex, 9 Hillview Avenue, Donaghmore, Dungannon, County Tyrone, BT70 3DL, Northern Ireland

      IIF 148
  • Mccluggage, Olive
    Irish solicitor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 149
  • Mccluggage, Olive
    Irish solicitor born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Valley Business Park, Donaghmore, County Tyrone, BT70 3BF, Northern Ireland

      IIF 150
    • icon of address 128b Mullaghmore Road, Donaghmore, Tyrone, BT70 1RD

      IIF 151
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, BT70 2UD

      IIF 152
    • icon of address 12 Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 153
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 154 IIF 155
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, N. Ireland

      IIF 156
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 157
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, Co. Tyrone, BT70 3BF, Northern Ireland

      IIF 158
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 159 IIF 160 IIF 161
  • Mr Martin Terence O'neill
    Irish born in February 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Mullaghmore Road, Dungannon, BT70 1RD, Northern Ireland

      IIF 162
  • Mc Cluggage, Olive
    Irish solicitor born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Centre, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 163
  • Mr Patrick O'neill
    Irish born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Centre, Donaghmore, Tyrone, BT70 3BF

      IIF 164
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 165
    • icon of address 128b, Mullaghmore Road, Dungannon, BT70 1RD, Northern Ireland

      IIF 166 IIF 167
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 168
  • Mr Patrick O'neill
    Irish born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 The Mills, Coalisland, Co. Tyrone, BT71 4UB, Northern Ireland

      IIF 169
  • O'neill, Aidan Patrick
    Northern Irish company director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 170
    • icon of address 12, Torrent Valley Business Park, Donaghmore, County Tyrone, BT70 3BF

      IIF 171
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 172
  • O'neill, Aidan Patrick
    Northern Irish director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 173
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 174
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 175
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 176
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 177
    • icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 178
    • icon of address Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire, WR10 3NE

      IIF 179
  • O'neill, Aidan Patrick
    Northern Irish engineer born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 180 IIF 181
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 182
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 183
    • icon of address 12, Torrent Business Park, Dungannon, BT70 3BF, Northern Ireland

      IIF 184
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 185 IIF 186 IIF 187
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, Northern Ireland

      IIF 188
    • icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 189
  • Mccluggage, Olive Bronagh
    born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 190
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 191 IIF 192
  • Mr Paul Francis O'neill
    Irish born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 193
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Co Tyrone, BT70 3BF, Northern Ireland

      IIF 194
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, United Kingdom

      IIF 195
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 196 IIF 197 IIF 198
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, United Kingdom

      IIF 199
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 200
    • icon of address Asm (m) Ltd, The Diamond Centre, Market Street, Magherafelt, Derry, BT45 6ED

      IIF 201
  • O'neill, Martin Terence
    United Kingdom accountant born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 202
  • Mccluggage, Olive Bronagh
    Northern Irish solicitor born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Torrent Business Centre, Donaghmore, Co Tyrone, BT70 2UD

      IIF 203
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Co Tyrone, BT70 3BF, Northern Ireland

      IIF 204
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 205
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, Northern Ireland

      IIF 206
    • icon of address 12, Torrent Business Park, Dungannon, BT70 3BF, Northern Ireland

      IIF 207
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 208 IIF 209 IIF 210
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 212 IIF 213
    • icon of address 12, Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, Northern Ireland

      IIF 214
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcesterhire, WR11 1AA, England

      IIF 215
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 216 IIF 217
  • Mr Aidan Patrick O'neill
    Northern Irish born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Level 4, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 218
  • Mrs Olive Bronagh Mccluggage
    Northern Irish born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 219
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, Co Tyrone, BT70 3BF, Northern Ireland

      IIF 220
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 221
    • icon of address Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 222
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 182 - Director → ME
    icon of calendar 2003-02-27 ~ now
    IIF 154 - Director → ME
    icon of calendar 2010-02-17 ~ now
    IIF 117 - Director → ME
    icon of calendar 2011-02-17 ~ now
    IIF 59 - Secretary → ME
    icon of calendar 2022-08-16 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 221 - Has significant influence or control over the trustees of a trustOE
  • 2
    FORMONT PROPERTY DEVELOPMENTS LIMITED - 2006-08-07
    TRACKS ACQUISITION LIMITED - 2008-05-21
    icon of address 12 Torrent Business Centre, Donaghmore, Dungannon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 152 - Director → ME
    icon of calendar 2006-08-03 ~ now
    IIF 140 - Director → ME
    icon of calendar 2010-06-01 ~ now
    IIF 89 - Director → ME
    icon of calendar 2006-08-03 ~ now
    IIF 174 - Director → ME
    icon of calendar 2006-08-03 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 160 - Director → ME
    IIF 121 - Director → ME
    icon of calendar 2021-05-12 ~ now
    IIF 186 - Director → ME
    icon of calendar 2022-08-16 ~ now
    IIF 30 - Secretary → ME
  • 4
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 211 - Director → ME
    IIF 87 - Director → ME
  • 5
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 191 - LLP Designated Member → ME
    IIF 84 - LLP Designated Member → ME
    icon of calendar 2014-06-17 ~ now
    IIF 82 - LLP Member → ME
    IIF 66 - LLP Member → ME
  • 6
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 192 - LLP Designated Member → ME
    IIF 85 - LLP Designated Member → ME
    icon of calendar 2014-06-23 ~ now
    IIF 67 - LLP Member → ME
    IIF 83 - LLP Member → ME
  • 7
    icon of address Bay 3 Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 61 - Director → ME
    IIF 138 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    DRUMGLASS LIMITED - 2005-04-18
    icon of address 12 Torrent Business Centre, Donaghmore, Co Tyrone
    Active Corporate (1 parent)
    Officer
    icon of calendar 1976-02-15 ~ now
    IIF 136 - Director → ME
  • 9
    icon of address The Torrent Complex 9 Hillview Avenue, Donaghmore, Dungannon, County Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    3,732 GBP2024-10-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 190 - LLP Designated Member → ME
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 219 - Right to appoint or remove membersOE
    IIF 193 - Right to appoint or remove membersOE
  • 11
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Memery Crystal, 165 Fleet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,450,450 GBP2017-05-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 175 - Director → ME
    icon of calendar 2022-06-01 ~ now
    IIF 208 - Director → ME
    icon of calendar 2017-11-07 ~ now
    IIF 141 - Director → ME
    icon of calendar 2022-05-06 ~ now
    IIF 103 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 56 - Secretary → ME
    IIF 29 - Secretary → ME
  • 14
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 216 - Director → ME
    icon of calendar 2011-07-15 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2003-07-01 ~ dissolved
    IIF 52 - Secretary → ME
    icon of calendar 2021-06-07 ~ dissolved
    IIF 18 - Secretary → ME
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Donaghmore Historical Society, Pomeroy Road, Donaghmore, Dungannon, Co. Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 75 - Director → ME
  • 16
    KYLEHILL LIMITED - 2005-04-20
    icon of address 12 Torrent Business Park, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 207 - Director → ME
    IIF 133 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 101 - Director → ME
    IIF 184 - Director → ME
    icon of calendar 2005-04-22 ~ now
    IIF 48 - Secretary → ME
  • 17
    icon of address Level 4 21 Talbot Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 146 - Director → ME
    IIF 189 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 19
    icon of address 12 Torrent Business Centre, Donaghmore, Tyrone
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 20
    MCCLUGGAGE & CO LIMITED - 2020-09-11
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 205 - Director → ME
    icon of calendar 2020-06-01 ~ now
    IIF 119 - Director → ME
    IIF 99 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 183 - Director → ME
  • 21
    STRICKLAND GROUP LIMITED - 2017-12-13
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 176 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 217 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 137 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 112 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Asm (m) Ltd The Diamond Centre, Market Street, Magherafelt, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    210,568 GBP2024-10-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 206 - Director → ME
  • 29
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 155 - Director → ME
    IIF 118 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 180 - Director → ME
    icon of calendar 2022-08-16 ~ now
    IIF 26 - Secretary → ME
  • 30
    icon of address 30 Farlough Road, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,748 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 114 - Has significant influence or controlOE
  • 31
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 161 - Director → ME
    IIF 125 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 12 - Secretary → ME
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 185 - Director → ME
    icon of calendar 2013-08-14 ~ now
    IIF 159 - Director → ME
    IIF 123 - Director → ME
    icon of calendar 2018-08-29 ~ now
    IIF 105 - Director → ME
  • 33
    CAMHALF LIMITED - 2022-01-19
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcesterhire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 215 - Director → ME
    icon of calendar 2006-03-22 ~ now
    IIF 51 - Secretary → ME
  • 34
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 153 - Director → ME
    IIF 139 - Director → ME
    icon of calendar 2019-07-06 ~ now
    IIF 11 - Secretary → ME
    icon of calendar 2022-08-16 ~ now
    IIF 25 - Secretary → ME
  • 35
    icon of address 82 Moor Road, Coalisland, Co Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6,262 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    STRICKLAND INTERNATIONAL LIMITED - 2019-08-15
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 172 - Director → ME
    icon of calendar 2019-08-02 ~ now
    IIF 157 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 143 - Director → ME
    icon of calendar 2019-08-02 ~ now
    IIF 113 - Director → ME
    icon of calendar 2020-12-10 ~ now
    IIF 36 - Secretary → ME
  • 37
    MID-ULSTER REPRODUCTIONS LIMITED - 2015-11-09
    BROOM ENTERPRISES LIMITED - 2004-05-20
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 142 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 57 - Secretary → ME
    IIF 14 - Secretary → ME
    IIF 33 - Secretary → ME
  • 38
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 188 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 214 - Director → ME
    IIF 126 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 109 - Director → ME
  • 39
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 210 - Director → ME
    IIF 88 - Director → ME
  • 40
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 209 - Director → ME
    IIF 86 - Director → ME
  • 41
    icon of address 66 Mallusk Enterprise Park, 2 Mallusk Drive, Newtownabbey, County Antrim, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    944,784 GBP2024-08-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 111 - Director → ME
  • 42
    CARMONT LIMITED - 2019-08-30
    icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 132 - Director → ME
    IIF 173 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 54 - Secretary → ME
    icon of calendar 2006-07-27 ~ now
    IIF 1 - Secretary → ME
    icon of calendar 2021-06-07 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 43
    PIGEON ROCK LIMITED - 2011-10-28
    BLACKROCK MFG LIMITED - 2016-06-06
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 212 - Director → ME
    icon of calendar 2011-08-16 ~ now
    IIF 122 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 13 - Secretary → ME
    IIF 31 - Secretary → ME
  • 44
    STRICKLAND (GET) LIMITED - 2001-06-21
    STRICKLAND DIRECT LIMITED - 2015-05-29
    RUBBER TRACKS LIMITED - 2001-05-23
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 144 - Director → ME
    icon of calendar 2020-01-16 ~ now
    IIF 78 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 177 - Director → ME
    icon of calendar 2021-06-07 ~ now
    IIF 58 - Secretary → ME
    icon of calendar 2006-08-11 ~ now
    IIF 5 - Secretary → ME
    icon of calendar 2021-06-07 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 179 - Director → ME
    IIF 147 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 8 - Secretary → ME
  • 46
    SHERIOL 110 LIMITED - 2000-10-31
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2000-08-21 ~ now
    IIF 151 - Director → ME
    icon of calendar 2011-01-01 ~ now
    IIF 131 - Director → ME
    icon of calendar 2001-10-01 ~ now
    IIF 50 - Secretary → ME
    icon of calendar 2021-06-07 ~ now
    IIF 17 - Secretary → ME
    icon of calendar 2022-08-16 ~ now
    IIF 37 - Secretary → ME
  • 47
    icon of address 9 Hillview Avenue, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -6,270 GBP2024-02-28
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 128 - Director → ME
    icon of calendar 1997-08-28 ~ now
    IIF 73 - Director → ME
  • 48
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 187 - Director → ME
    icon of calendar 2018-08-29 ~ now
    IIF 213 - Director → ME
    icon of calendar 2011-08-04 ~ now
    IIF 124 - Director → ME
    icon of calendar 2021-11-26 ~ now
    IIF 77 - Director → ME
    icon of calendar 2018-08-29 ~ now
    IIF 107 - Director → ME
  • 49
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 129 - Director → ME
    IIF 149 - Director → ME
    icon of calendar 2002-09-30 ~ now
    IIF 49 - Secretary → ME
    icon of calendar 2021-06-07 ~ now
    IIF 16 - Secretary → ME
    IIF 38 - Secretary → ME
  • 50
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 158 - Director → ME
    IIF 120 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 181 - Director → ME
    icon of calendar 2022-08-16 ~ now
    IIF 27 - Secretary → ME
  • 51
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 204 - Director → ME
    IIF 95 - Director → ME
    icon of calendar 2022-06-10 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    POUSTERLE LIMITED - 2013-04-03
    icon of address 12 Torrent Valley Business Park, Donaghmore, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 171 - Director → ME
    icon of calendar 2013-02-18 ~ now
    IIF 150 - Director → ME
    icon of calendar 2013-02-20 ~ now
    IIF 202 - Director → ME
    icon of calendar 2018-08-29 ~ now
    IIF 93 - Director → ME
Ceased 27
  • 1
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-03-15 ~ 2011-02-14
    IIF 72 - Director → ME
    icon of calendar 2011-02-17 ~ 2022-08-15
    IIF 97 - Director → ME
    icon of calendar 1994-03-15 ~ 2011-02-17
    IIF 22 - Secretary → ME
  • 2
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2022-08-15
    IIF 106 - Director → ME
  • 3
    DRUMGLASS LIMITED - 2005-04-18
    icon of address 12 Torrent Business Centre, Donaghmore, Co Tyrone
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-04-22 ~ 2021-04-26
    IIF 163 - Director → ME
    icon of calendar 2005-04-07 ~ 2021-04-26
    IIF 53 - Secretary → ME
  • 4
    icon of address 13 Balloo Drive, Bangor, County Down, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2015-08-24
    IIF 203 - Director → ME
    IIF 115 - Director → ME
    icon of calendar 2005-12-22 ~ 2015-08-24
    IIF 47 - Secretary → ME
  • 5
    MOURNE GRANGE VILLAGE COMMUNITY - 1989-01-26
    MOURNE GRANGE CAMPHILL VILLAGE COMMUNITY - 1993-09-27
    icon of address 169 Newry Road 169 Newry Road, Kilkeel, Down, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-06-27 ~ 2023-09-06
    IIF 62 - Director → ME
  • 6
    CHERRYVIEW PROPERTIES LIMITED - 2005-03-22
    icon of address 13 Balloo Industrial Estate, Bangor
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2015-08-24
    IIF 134 - Director → ME
    icon of calendar 2005-12-23 ~ 2015-08-24
    IIF 44 - Secretary → ME
  • 7
    ROCKBUSTER INTERNATIONAL LIMITED - 2003-06-20
    icon of address 38a Eglish Road, Dungannon, Co Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,327,057 GBP2018-03-31
    Officer
    icon of calendar 2002-11-28 ~ 2005-07-01
    IIF 20 - Director → ME
    icon of calendar 2002-11-28 ~ 2005-07-01
    IIF 10 - Secretary → ME
  • 8
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2011-07-15
    IIF 70 - Director → ME
  • 9
    icon of address Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone
    Active Corporate (10 parents)
    Officer
    icon of calendar 1985-06-14 ~ 2004-05-05
    IIF 46 - Director → ME
  • 10
    icon of address Silverwood Industrial Estate, Silverwood Road, Lurgan, Co.armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2021-09-28
    IIF 127 - Director → ME
    IIF 110 - Director → ME
    icon of calendar 2009-05-07 ~ 2021-09-28
    IIF 41 - Secretary → ME
  • 11
    icon of address 12 Torrent Business Centre, Donaghmore, Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2013-10-30
    IIF 76 - Director → ME
  • 12
    IRISH WORLD LOTTERIES LIMITED - 1997-05-07
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1988-09-06 ~ 2002-02-11
    IIF 42 - Director → ME
  • 13
    MCCLUGGAGE & CO LIMITED - 2020-09-11
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2011-10-18
    IIF 156 - Director → ME
  • 14
    IRISH WORLD - THE - 2015-02-17
    IRISH WORLD CITIZEN ORGANISATION - THE - 1988-04-11
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Active Corporate (6 parents)
    Equity (Company account)
    579,721 GBP2024-12-31
    Officer
    icon of calendar 1984-06-21 ~ 2002-02-11
    IIF 43 - Director → ME
  • 15
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2022-08-15
    IIF 98 - Director → ME
  • 16
    VIPER INTERNATIONAL LIMITED - 2005-10-28
    icon of address 47 Moor Road, Coalisland, Co Tyrone
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1989-10-06 ~ 1996-03-26
    IIF 23 - Director → ME
  • 17
    PARISHMEAD LIMITED - 1988-09-08
    VIPER INTERNATIONAL LIMITED - 2004-10-21
    icon of address Valiant Offices Suites Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2002-10-03
    IIF 19 - Director → ME
    icon of calendar ~ 1996-03-26
    IIF 74 - Director → ME
    icon of calendar 1997-01-17 ~ 2002-01-01
    IIF 64 - Director → ME
  • 18
    CAMHALF LIMITED - 2022-01-19
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcesterhire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2006-03-22 ~ 2022-01-19
    IIF 116 - Director → ME
    icon of calendar 2021-06-07 ~ 2022-01-19
    IIF 15 - Secretary → ME
    IIF 34 - Secretary → ME
  • 19
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2022-08-15
    IIF 94 - Director → ME
  • 20
    STRICKLAND INTERNATIONAL LIMITED - 2019-08-15
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2020-12-10
    IIF 3 - Secretary → ME
  • 21
    STRICKLAND CRAWLER TRACK SYSTEMS LTD. - 2000-01-05
    EXCESSCONDOR LIMITED - 1998-01-22
    CRAWLER TRACK SYSTEMS LIMITED - 2002-03-12
    icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2020-01-30
    IIF 145 - Director → ME
    icon of calendar 2015-09-01 ~ 2020-01-30
    IIF 69 - Director → ME
    icon of calendar 2006-08-11 ~ 2020-01-30
    IIF 178 - Director → ME
    icon of calendar 2006-08-11 ~ 2020-01-30
    IIF 7 - Secretary → ME
  • 22
    SHERIOL 110 LIMITED - 2000-10-31
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2000-08-21 ~ 2007-06-26
    IIF 68 - Director → ME
    icon of calendar 2000-08-21 ~ 2022-08-15
    IIF 65 - Director → ME
  • 23
    icon of address 9 Hillview Avenue, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -6,270 GBP2024-02-28
    Officer
    icon of calendar 1997-08-28 ~ 2005-08-29
    IIF 21 - Secretary → ME
  • 24
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2023-09-26
    IIF 80 - Director → ME
  • 25
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ 2022-08-15
    IIF 96 - Director → ME
  • 26
    icon of address 87 Goland Road, Ballygawley, Co.tyrone
    Active Corporate (6 parents)
    Equity (Company account)
    13,407,367 GBP2024-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2004-10-28
    IIF 40 - Director → ME
  • 27
    VALPAR INDUSTRIAL LIMITED - 2015-10-01
    icon of address 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-23 ~ 2015-08-24
    IIF 135 - Director → ME
    icon of calendar 2010-08-21 ~ 2015-08-24
    IIF 71 - Director → ME
    icon of calendar 2005-12-23 ~ 2015-08-24
    IIF 45 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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