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

Mr Michael Herbert

    Related profiles found in government register
  • Mr Michael Herbert
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane House, 28 Church Lane, Ridgeway, Sheffield, S12 3XX, England

      IIF 1
  • Mr Michael Herbert
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 2
  • Mr Michael Herbert
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Herbert, Michael
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 4 IIF 5
  • Herbert, Michael
    British roofing contractor born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 6 IIF 7
  • Mr Michael Herbert
    British born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murray House, 4 Murray Street, Belfast, BT1 6DN, United Kingdom

      IIF 8
  • Herbert, Michael Arthur
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 9
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 10
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 11 IIF 12
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, United Kingdom

      IIF 13
  • Herbert, Michael Arthur
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 14 IIF 15
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 16
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 17
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, Co. Antrim, BT9 7GX, United Kingdom

      IIF 18
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 19
  • Herbert, Michael
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 20
  • Mr Michael Arthur Herbert
    British born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Union Street, Aberdeen, AB10 1QT

      IIF 21 IIF 22 IIF 23
    • icon of address 605 Lisburn Road, Belfast, BT9 7GS

      IIF 28
    • icon of address 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 29
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 30 IIF 31 IIF 32
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 43
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 44
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 45
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 46
    • icon of address Unit 1 739, Antrim Road, Belfast, BT15 4EL, Northern Ireland

      IIF 47
    • icon of address C/o Dwf Law, 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 48
    • icon of address Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 49
    • icon of address Marina Building, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 50
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 51
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 52
  • Herbert, Michael
    born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bartholomew Close, London, EC1A 7BN, England

      IIF 53
  • Herbert, Michael Arthur
    British company director born in May 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Harleyford Estate, Harleyford, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 54
  • Herbert, Michael Arthur
    British born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250/252 Tudor Hill, Malone Road, Belfast, BT9 5LS

      IIF 55
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 56
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 57
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 58 IIF 59 IIF 60
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 70 IIF 71
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL, United Kingdom

      IIF 72
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 73
    • icon of address C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 74
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 75
    • icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, G2 7BW, Scotland

      IIF 76
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 77
  • Herbert, Michael Arthur
    British co. director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, BT9 5PA

      IIF 78
  • Herbert, Michael Arthur
    British company director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250, Malone Road, Belfast, BT9 5PA, Northern Ireland

      IIF 79
    • icon of address 605, Lisburn Road, Belfast, BT9 7GS, United Kingdom

      IIF 80
    • icon of address 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 81
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 82 IIF 83
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 84
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 85
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 86 IIF 87 IIF 88
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA, N Ireland

      IIF 89 IIF 90 IIF 91
    • icon of address Tudor Hill, 250 Malone Road, Belfast, Northern Ireland, BT9 5PA

      IIF 94
    • icon of address 250 Malone Road, Belfast, Co Antrim, BT9 5PA

      IIF 95
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 96 IIF 97 IIF 98
  • Herbert, Michael Arthur
    British director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Herbert, Michael Arthur
    British managing developer born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murray House, 4 Murray Street, Belfast, BT1 6DN, United Kingdom

      IIF 136
  • Herbert, Michael Arthur
    British managing director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 605 Lisburn Road, Belfast, BT9 7GS, United Kingdom

      IIF 137
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 138
  • Herbert, Michael Arthur
    British none born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lesley Manor 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 139
  • Herbert, Michael Arthur
    British company director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 140
  • Herbert, Michael
    British born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 141
  • Herbert, Michael Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 142
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 143 IIF 144 IIF 145
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 148
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 149 IIF 150
    • icon of address Tudor Hill, 250 Malone Road, Belfast, Northern Ireland, BT9 5PA

      IIF 151
  • Herbert, Michael Arthur
    British company director

    Registered addresses and corresponding companies
  • Herbert, Michael Arthur
    British director

    Registered addresses and corresponding companies
  • Herbert, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 161
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 162
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 163
  • Herbert, Michael
    British roofing contractor

    Registered addresses and corresponding companies
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 164
  • Herbert, Michael Arthur

    Registered addresses and corresponding companies
    • icon of address 250/252 Malone Rd, Belfast, BT9 5PA

      IIF 165
    • icon of address 250-252 Malone Road, Belfast, BT9 5PA

      IIF 166
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 167
    • icon of address 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 168
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 169
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 170 IIF 171
    • icon of address Lesley Manor, Lisburn Road, Belfast, BT9 7GX

      IIF 172
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 173
  • Herbert, Michael

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gregg Court, Parnell Street, Dublin, 1

      IIF 174
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 175
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 176 IIF 177
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -29,337 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 67 - Director → ME
  • 3
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2002-04-29 ~ dissolved
    IIF 165 - Secretary → ME
  • 4
    icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2016-06-07 ~ dissolved
    IIF 175 - Secretary → ME
  • 5
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 163 - Secretary → ME
  • 6
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2006-06-02 ~ dissolved
    IIF 159 - Secretary → ME
  • 7
    icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    659,490 GBP2024-05-31
    Officer
    icon of calendar 1991-05-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 1991-05-09 ~ now
    IIF 177 - Secretary → ME
  • 8
    ASBESCO LIMITED - 2004-06-01
    icon of address Eckington Business Park, Rotherside Road, Eckington, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-05-16 ~ dissolved
    IIF 164 - Secretary → ME
  • 9
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    13,471,685 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,003 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BLP 2004-59 LIMITED - 2004-08-10
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2004-06-02 ~ dissolved
    IIF 153 - Secretary → ME
  • 12
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-06-02 ~ dissolved
    IIF 157 - Secretary → ME
  • 13
    HANVEY LIMITED - 2013-08-30
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,952,673 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 73 - Director → ME
  • 14
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 110 - Director → ME
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,109 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 68 - Director → ME
    icon of calendar 2010-11-23 ~ now
    IIF 169 - Secretary → ME
  • 16
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1980-09-18 ~ dissolved
    IIF 101 - Director → ME
  • 18
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,252,531 GBP2024-12-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address Branch Address, Refer To Parent Registry
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 55 - Director → ME
  • 20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,310,277 GBP2024-12-31
    Officer
    icon of calendar 1980-12-09 ~ now
    IIF 65 - Director → ME
    icon of calendar 1980-12-09 ~ now
    IIF 146 - Secretary → ME
  • 21
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2010-03-22 ~ dissolved
    IIF 161 - Secretary → ME
  • 22
    icon of address C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,483 GBP2020-12-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 126 - Director → ME
  • 23
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,260,239 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 57 - Director → ME
  • 24
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,421,653 GBP2024-12-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 77 - Director → ME
  • 25
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 125 - Director → ME
    icon of calendar 2016-12-21 ~ now
    IIF 174 - Secretary → ME
  • 26
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,699 GBP2018-12-31
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 124 - Director → ME
  • 27
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 62 - Director → ME
  • 28
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Officer
    icon of calendar 2004-11-25 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2004-11-25 ~ dissolved
    IIF 155 - Secretary → ME
  • 29
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2004-11-25 ~ dissolved
    IIF 156 - Secretary → ME
  • 30
    CARAVEL PROPERTY LIMITED - 2025-06-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 31
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 147 - Secretary → ME
  • 32
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,729,054 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 141 - Director → ME
  • 33
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-06-30
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 64 - Director → ME
    icon of calendar 2008-11-03 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 31 - Has significant influence or controlOE
  • 34
    icon of address C/o Maneely Mccann Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 74 - Director → ME
  • 35
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -565,963 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 72 - Director → ME
  • 36
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,827,631 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 56 - Director → ME
  • 37
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    31,404 GBP2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 61 - Director → ME
  • 38
    MOYNE SHELF COMPANY (NO.32) LIMITED - 1990-04-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-06 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 1989-07-06 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 39
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 75 - Director → ME
  • 40
    icon of address Murray House, 4 Murray Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2022-07-31
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,117,299 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 66 - Director → ME
  • 43
    MACDONALD ESTATES (LINLITHGOW) LIMITED - 2006-04-06
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2006-04-10 ~ dissolved
    IIF 158 - Secretary → ME
  • 44
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 71 - Director → ME
  • 45
    BLP 2003-48 LIMITED - 2003-09-22
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2018-12-23
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2003-09-24 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 46
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    18,316,974 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 63 - Director → ME
  • 47
    LEX SPORT PARTNERSHIP LLP - 2017-08-07
    LEX SPORT PARTNERS LLP - 2017-09-29
    icon of address 90 Bartholomew Close, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 53 - LLP Designated Member → ME
  • 48
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 2 - Has significant influence or controlOE
  • 49
    icon of address Eckington Business Park, Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    137,587 GBP2024-05-31
    Officer
    icon of calendar 1991-05-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 1991-05-09 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    78,534,641 GBP2024-12-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 76 - Director → ME
  • 51
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Officer
    icon of calendar 1989-11-22 ~ dissolved
    IIF 107 - Director → ME
Ceased 63
  • 1
    icon of address 328 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-11-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-06-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat Management Services Limited, 1st Floor Studio 2, 150 Holywood Road, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2022-02-10
    IIF 12 - Director → ME
    icon of calendar 2009-03-04 ~ 2013-03-11
    IIF 168 - Secretary → ME
  • 3
    SARCON (NO.249) LIMITED - 2010-03-05
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -21,737,693 GBP2023-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2016-11-07
    IIF 15 - Director → ME
  • 4
    BEECHDALE PROPERTIES LIMITED - 2021-01-20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -3,020,655 GBP2024-09-30
    Officer
    icon of calendar 2007-10-31 ~ 2017-08-10
    IIF 100 - Director → ME
    icon of calendar 2007-10-31 ~ 2017-08-10
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-08-11
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MOYNE SHELF COMPANY (NO. 123) LIMITED - 2001-09-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -40,394,519 GBP2025-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2016-06-17
    IIF 78 - Director → ME
    icon of calendar 2001-08-06 ~ 2016-06-17
    IIF 166 - Secretary → ME
  • 6
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 123 - Director → ME
  • 7
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-05-10
    IIF 23 - Has significant influence or control OE
  • 8
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -999 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 122 - Director → ME
  • 9
    icon of address Deloitte (ni) Limited, 19 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2012-06-22
    IIF 88 - Director → ME
    icon of calendar 2007-05-18 ~ 2012-06-22
    IIF 150 - Secretary → ME
  • 10
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2011-04-19 ~ 2016-06-17
    IIF 112 - Director → ME
  • 11
    MOYNE SHELF COMPANY (NO.57) LIMITED - 1997-12-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Receiver Action Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -35,436,511 GBP2025-03-31
    Officer
    icon of calendar 1994-02-18 ~ 2016-06-17
    IIF 86 - Director → ME
    icon of calendar 1994-02-18 ~ 2016-06-17
    IIF 149 - Secretary → ME
  • 12
    BLP 2004-76 LIMITED - 2005-03-18
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,168,146 GBP2017-12-24
    Officer
    icon of calendar 2005-01-25 ~ 2017-12-24
    IIF 89 - Director → ME
    icon of calendar 2005-01-25 ~ 2017-12-24
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-07-26
    IIF 26 - Has significant influence or control OE
  • 13
    icon of address 54 Belmont Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    28,555 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2016-09-23
    IIF 79 - Director → ME
  • 14
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-05-08
    IIF 22 - Has significant influence or control OE
  • 15
    NIXARTE (NO 45) LIMITED - 1996-05-30
    icon of address Aisling House, 50 Stranmillis Emnbankment, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,395 GBP2022-09-30
    Officer
    icon of calendar 2000-04-28 ~ 2001-05-22
    IIF 87 - Director → ME
  • 16
    BOSTON CHICKEN LIMITED - 1996-09-02
    LARSEN & ROSS NORTHERN LIMITED - 2004-01-20
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,533,021 GBP2020-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2020-03-10
    IIF 10 - Director → ME
    icon of calendar 2013-09-02 ~ 2020-03-10
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-11-30
    IIF 25 - Has significant influence or control OE
  • 17
    LARSEN & ROSS WESTERN LIMITED - 2004-01-20
    IN-N-OUT BURGERS LIMITED - 1993-09-13
    LARSEN & ROSS TRADING LIMITED - 1999-02-08
    IBROX SERVICE STATION LIMITED - 1995-12-29
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,438,079 GBP2020-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2020-03-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-03-16
    IIF 21 - Has significant influence or control OE
  • 18
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-06-26
    IIF 30 - Has significant influence or control OE
  • 19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,109 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-11-30
    IIF 36 - Has significant influence or control OE
  • 20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-04 ~ 2017-12-12
    IIF 35 - Has significant influence or control OE
  • 21
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,252,531 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-04-26
    IIF 38 - Has significant influence or control OE
  • 22
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,310,277 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2017-12-12
    IIF 40 - Has significant influence or control OE
  • 23
    BROOMCO (3684) LIMITED - 2005-02-24
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,581,194 GBP2020-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2012-08-27
    IIF 139 - Director → ME
    icon of calendar 2016-10-12 ~ 2020-03-10
    IIF 119 - Director → ME
    icon of calendar 2012-01-23 ~ 2012-08-27
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-01-04
    IIF 49 - Has significant influence or control OE
  • 24
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,260,239 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-03-27
    IIF 32 - Has significant influence or control OE
  • 25
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,421,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-04-20
    IIF 50 - Has significant influence or control OE
  • 26
    icon of address 238a Kingsway, Dunmurry, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2025-04-29
    Officer
    icon of calendar 2013-04-18 ~ 2015-11-30
    IIF 18 - Director → ME
  • 27
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,733 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 129 - Director → ME
    icon of calendar 2014-09-18 ~ 2015-03-09
    IIF 131 - Director → ME
  • 28
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,919,632 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 128 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-03-09
    IIF 54 - Director → ME
  • 29
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2018-12-04
    IIF 34 - Has significant influence or control OE
  • 30
    MOYNE SHELF COMPANY (NO.35) LIMITED - 1990-11-28
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1990-05-02 ~ 2017-12-01
    IIF 109 - Director → ME
    icon of calendar 1990-05-02 ~ 2017-12-01
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-12-01
    IIF 37 - Has significant influence or control OE
  • 31
    SF 3058 LIMITED - 2006-09-08
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-09-08 ~ 2006-09-22
    IIF 113 - Director → ME
  • 32
    SF 3057 LIMITED - 2006-09-05
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-09-07 ~ 2006-09-22
    IIF 118 - Director → ME
  • 33
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-07-26
    IIF 24 - Has significant influence or control OE
  • 34
    SF 3056 LIMITED - 2006-09-05
    icon of address 1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-09-07 ~ 2006-09-22
    IIF 115 - Director → ME
  • 35
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-07-26
    IIF 27 - Has significant influence or control OE
  • 36
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-12-31
    IIF 41 - Has significant influence or control OE
  • 37
    icon of address Apartment 1, Lesley Court, 25 Stockmans Lane, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2011-11-14
    IIF 11 - Director → ME
    icon of calendar 2009-03-04 ~ 2011-11-14
    IIF 172 - Secretary → ME
  • 38
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-28 ~ 2020-11-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,927 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2007-04-04
    IIF 14 - Director → ME
    icon of calendar 2006-12-15 ~ 2007-04-04
    IIF 167 - Secretary → ME
  • 40
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -651,149 GBP2024-08-31
    Officer
    icon of calendar 2020-02-27 ~ 2023-12-01
    IIF 103 - Director → ME
  • 41
    SARCON (NO.296) LIMITED - 2008-09-23
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2008-09-17 ~ 2010-07-23
    IIF 95 - Director → ME
  • 42
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 120 - Director → ME
  • 43
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,153 GBP2016-12-31
    Officer
    icon of calendar 2004-01-23 ~ 2017-02-09
    IIF 121 - Director → ME
  • 44
    LESLEY COMBER ROAD DEVELOPMENTS LIMITED - 2021-10-20
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    151,082 GBP2024-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2021-08-13
    IIF 108 - Director → ME
  • 45
    icon of address 16 Churchtown Road, Cookstown, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-08
    IIF 105 - Director → ME
  • 46
    CHJ (124) LIMITED - 2015-10-21
    NMP DEVELOPMENTS LIMITED - 2015-10-26
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,521 GBP2024-07-31
    Officer
    icon of calendar 2015-10-21 ~ 2020-12-15
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2020-12-15
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MOYNE SHELF COMPANY (NO.119) LIMITED - 2001-04-12
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    icon of calendar 2010-04-07 ~ 2021-11-25
    IIF 84 - Director → ME
    icon of calendar 2001-02-08 ~ 2021-11-25
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-11-25
    IIF 43 - Has significant influence or control OE
  • 48
    DMWS 691 LIMITED - 2004-11-11
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2007-04-30
    IIF 140 - Director → ME
  • 49
    icon of address 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,214 GBP2025-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-12-19
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2023-03-02
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,885,993 GBP2024-03-31
    Officer
    icon of calendar 2013-06-30 ~ 2016-06-17
    IIF 106 - Director → ME
  • 51
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    78,534,641 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2012-08-27
    IIF 13 - Director → ME
  • 52
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,169,147 GBP2020-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2014-11-04
    IIF 134 - Director → ME
    icon of calendar 2016-09-29 ~ 2020-03-10
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-06-26
    IIF 51 - Has significant influence or control OE
  • 53
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,169,402 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 127 - Director → ME
    icon of calendar 2016-01-14 ~ 2016-02-09
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-08-09
    IIF 52 - Has significant influence or control OE
  • 54
    QUEENSWAY CASUAL DINING LTD - 2009-05-08
    QUEENSWAY HOSPITALITY LIMITED - 2017-07-19
    QI SECURITIES LTD. - 2017-07-26
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,051,648 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-03-10
    IIF 99 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-03-10
    IIF 173 - Secretary → ME
  • 55
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,783,373 GBP2020-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 135 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 97 - Director → ME
  • 56
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,504 GBP2020-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-03-10
    IIF 85 - Director → ME
  • 57
    KOUT FOOD GROUP CHICKEN LIMITED - 2017-09-04
    MOBILE INDUSTRIAL CATERING SERVICES LIMITED - 1979-12-31
    BANQUETS CHICKEN LIMITED - 2012-06-15
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    971,017 GBP2020-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-03-10
    IIF 104 - Director → ME
  • 58
    SHINELANE LIMITED - 1995-10-10
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Officer
    icon of calendar 2012-01-22 ~ 2012-08-27
    IIF 19 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 98 - Director → ME
    icon of calendar 2012-01-22 ~ 2012-08-27
    IIF 170 - Secretary → ME
  • 59
    SOUTH DOWNS RESTAURANTS LIMITED - 2014-05-30
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,121,170 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 96 - Director → ME
  • 60
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,211 GBP2020-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2020-03-10
    IIF 81 - Director → ME
  • 61
    MOYNE SHELF COMPANY (NO. 202) LIMITED - 2006-03-24
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    4,441 GBP2024-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2016-06-17
    IIF 94 - Director → ME
    icon of calendar 2005-12-08 ~ 2016-06-17
    IIF 151 - Secretary → ME
  • 62
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Person with significant control
    icon of calendar 2016-12-04 ~ 2017-12-12
    IIF 42 - Has significant influence or control OE
  • 63
    SF 3042 LIMITED - 2006-05-05
    icon of address Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 117 - Director → ME
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 160 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.