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

Mrs Brenda Mcerlean

    Related profiles found in government register
  • Mrs Brenda Mcerlean
    British born in March 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Mullanahoe Road, Dungannon, BT71 5AU, Northern Ireland

      IIF 1
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, United Kingdom

      IIF 7
    • icon of address Pjg Recovery (ni) Limited, 9 Gibson's Lane, Newtownards, County Down, BT23 4LJ

      IIF 8
  • Mcerlean, Brenda
    British born in March 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, Northern Ireland

      IIF 9 IIF 10
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, United Kingdom

      IIF 11
  • Mcerlean, Brenda
    British co director born in March 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Mullanahoe Road, Dungannon, BT71 5AU, Northern Ireland

      IIF 12 IIF 13
  • Mcerlean, Brenda
    British company director born in March 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Mullanahoe Road, Ardboe, Dungannon, County Tyrone, BT71 5AU, Northern Ireland

      IIF 14
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, Northern Ireland

      IIF 15
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, United Kingdom

      IIF 16
  • Mcerlean, Brenda
    British director born in March 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

      IIF 17
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • icon of address 68, Mullanahoe Road, Dungannon, County Tyrone, BT71 5AU, Northern Ireland

      IIF 21
    • icon of address Office 2, Lakeview House, 68 Mullanahoe Road, Dungannon, Co. Tyrone, BT71 5AU, Northern Ireland

      IIF 22
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, Northern Ireland

      IIF 23 IIF 24
  • Mcerlean, Ben
    Northern Irish director born in April 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, Northern Ireland

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 1, 105, Creagh Road, Castledawson, Magherafelt, BT45 8EY, United Kingdom

      IIF 28
  • Mcerlean, Brenda

    Registered addresses and corresponding companies
    • icon of address 68, Mullanahoe Road, Dungannon, BT71 5AU, Northern Ireland

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    13,385 GBP2020-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 9 - Director → ME
  • 2
    SILVERBROOK2022 LTD - 2022-11-09
    CEASEFIRE SERVICES LIMITED - 2022-09-07
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,763 GBP2021-01-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    LAKEVIEW (NI) LIMITED - 2022-09-07
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -45,451 GBP2021-01-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    LOUGH NEAGH GROUP LIMITED - 2022-08-24
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,645 GBP2021-05-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    13,385 GBP2020-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-09-25
    IIF 25 - Director → ME
  • 2
    SILVERBROOK2022 LTD - 2022-11-09
    CEASEFIRE SERVICES LIMITED - 2022-09-07
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,763 GBP2021-01-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-09-25
    IIF 28 - Director → ME
    icon of calendar 2018-10-08 ~ 2018-11-29
    IIF 16 - Director → ME
  • 3
    icon of address Pjg Recovery (ni) Limited, 9 Gibson's Lane, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,322 GBP2017-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-11-14
    IIF 17 - Director → ME
    icon of calendar 2017-08-04 ~ 2017-08-31
    IIF 13 - Director → ME
    icon of calendar 2017-08-04 ~ 2017-08-31
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2016-11-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Church Street, Banbridge, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -105,235 GBP2015-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2015-09-01
    IIF 18 - Director → ME
  • 6
    LAKEVIEW (NI) LIMITED - 2022-09-07
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -45,451 GBP2021-01-31
    Officer
    icon of calendar 2010-01-12 ~ 2016-11-14
    IIF 14 - Director → ME
    icon of calendar 2018-10-17 ~ 2018-11-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-11-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,212 GBP2017-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-11-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    LOUGH NEAGH GROUP LIMITED - 2022-08-24
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2016-02-08 ~ 2016-11-16
    IIF 21 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-25
    IIF 27 - Director → ME
    icon of calendar 2017-08-04 ~ 2017-08-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,645 GBP2021-05-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-09-25
    IIF 26 - Director → ME
    icon of calendar 2015-05-08 ~ 2016-11-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.