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

Mccallan, Ciaran Hugh

    Related profiles found in government register
  • Mccallan, Ciaran Hugh
    Irish chartered accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34 Forest Business Park, London, E10 7FB

      IIF 1 IIF 2
    • Blenheim House, Newmarket Road, Bury St Edmunds, Sufflk, IP33 3SB

      IIF 3
    • 1-5, Vyner Street, Tower Hamlets, London, E2 9DG

      IIF 4
    • 34, Forest Business Park, Argall Avenue, London, E10 7FB

      IIF 5
    • 76, St. Johns Road, Tunbridge Wells, Kent, TN4 9PH, England

      IIF 6
  • Mccallan, Ciaran Hugh
    Irish director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 7
  • Mccallan, Ciaran Hugh
    Irish company director born in November 1968

    Registered addresses and corresponding companies
  • Mccallan, Ciaran Hugh
    Irish director born in November 1968

    Registered addresses and corresponding companies
    • 11 Shandarragh Park, Belfast, BT15 5FJ

      IIF 11
    • 11 Shandarragh Pk, Belfast, BT15 5FJ

      IIF 12
  • Mc Callan, Ciaran Hugh
    Irish chartered accountant born in November 1968

    Registered addresses and corresponding companies
    • 7 Lismoyle Park, Belfast, Co Antrim, BT15 5

      IIF 13
  • Mccallan, Ciaran Hugh
    Irish chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lismoyne Park, Belfast, BT15 5HE

      IIF 14 IIF 15 IIF 16
    • 7 Lismoyne Park, Belfast, Antrim, BT15 5HE

      IIF 17
    • 7 Lismoyne Park, Belfast, Co Antrim, BT15 5HE

      IIF 18
    • 34, Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 19
    • 34 Forest Business Park, Argall Avenue, London, E10 7FB, United Kingdom

      IIF 20
    • 7 Lismoyne Park, Belfast, Northern Ireland, BT15 5HE

      IIF 21 IIF 22
  • Mccallan, Ciaran Hugh
    Irish company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lismoyne Park, Belfast, Northern Ireland, BT15 5HE

      IIF 23
  • Mccallan, Ciaran Hugh
    Irish

    Registered addresses and corresponding companies
    • 11 Shandarragh Park, Belfast, BT15 5FJ

      IIF 24 IIF 25
    • 7 Lismoyne Park, Belfast, BT15 5HE

      IIF 26 IIF 27
    • 7 Lismoyne Park, Belfast, Co Antrim, BT15 5HE

      IIF 28
    • 7 Lismoyne Park, Belfast, Northern Ireland, BT15 5HE

      IIF 29 IIF 30
  • Mr Ciaran Hugh Mccallan
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34, Forest Business Park, Argall Avenue, London, E10 7FB, England

      IIF 31
  • Mccallan, Ciaran Hugh

    Registered addresses and corresponding companies
    • 11 Shandarragh Park, Belfast, BT15 5FJ

      IIF 32
    • 34 Forest Business Park, London, E10 7FB

      IIF 33 IIF 34
    • 7 Lismoyne Park, Belfast, Antrim, BT15 5HE

      IIF 35
    • 7 Lismoyne Park, Belfast, Co Antrim, BT15 5HE

      IIF 36
    • 7 Lismoyne Park, Belfast, Northern Ireland, BT15 5HE

      IIF 37
  • Mccallen, Ciaran Hugh

    Registered addresses and corresponding companies
    • 7 Lismoyne Park, Belfast, BT15 5HE

      IIF 38
  • Mccallan, Ciaran

    Registered addresses and corresponding companies
  • Mr Ciaran Hugh Mccallan
    Irish born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 41
    • 34 Forest Business Park, Argall Avenue, London, E10 7FB, United Kingdom

      IIF 42
    • 34, Forest Business Park, London, E10 7FB, United Kingdom

      IIF 43
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 44
  • Mr Ciran Mccallan
    Irish born in November 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Garvey Studios, 1 - 8, Longstone Street, Lisburn, Antrim, BT28 1TP, Northern Ireland

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    DECRA PLASTICS (FABRICATION) LIMITED - 2003-07-19
    34 Forest Business Park, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 1 - director → ME
    2015-04-01 ~ dissolved
    IIF 34 - secretary → ME
  • 2
    34 Forest Business Park, Argall Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2019-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    DECRA LIMITED - 2019-06-07
    DECRA PLASTICS LIMITED - 2003-02-28
    Blenheim House, Newmarket Road, Bury St Edmunds, Sufflk
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    34 Forest Business Park, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 2 - director → ME
    2015-04-01 ~ dissolved
    IIF 33 - secretary → ME
  • 6
    34 Forest Business Park, Argall Avenue, Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Garvey Studios 1 - 8, Longstone Street, Lisburn, Antrim, Northern Ireland
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2003-10-17 ~ 2009-06-09
    IIF 9 - director → ME
    2000-07-19 ~ 2009-06-09
    IIF 25 - secretary → ME
  • 2
    3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    9,365 GBP2024-09-30
    Officer
    2003-10-17 ~ 2005-08-24
    IIF 8 - director → ME
    2000-03-01 ~ 2005-08-24
    IIF 32 - secretary → ME
  • 3
    Garvey Studios 8 - 10, Longstone Street, Lisburn, County Antrim
    Dissolved corporate (2 parents)
    Officer
    2005-03-15 ~ 2009-04-30
    IIF 17 - director → ME
    2005-03-15 ~ 2009-04-30
    IIF 35 - secretary → ME
  • 4
    Garvey Studios 8 - 10, Longstone Street, Lisburn, Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-09-16 ~ 2009-10-08
    IIF 13 - director → ME
    2005-09-16 ~ 2009-10-08
    IIF 36 - secretary → ME
  • 5
    Garvey Studios 8 - 10, Longstone Street, Lisburn, County Antrim
    Dissolved corporate (2 parents)
    Equity (Company account)
    -70,575 GBP2018-03-31
    Officer
    2008-03-13 ~ 2009-04-30
    IIF 15 - director → ME
    2008-03-13 ~ 2009-04-30
    IIF 38 - secretary → ME
  • 6
    OLD SHORE MANOR MANAGEMENT COMPANY NO.3 LIMITED - 2008-10-17
    23 Meadowbank, Carrickfergus, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2003-10-17 ~ 2007-11-26
    IIF 11 - director → ME
    2001-08-30 ~ 2009-06-17
    IIF 40 - secretary → ME
  • 7
    16 Meadowbank, Carrickfergus, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2003-10-17 ~ 2007-11-26
    IIF 10 - director → ME
    2001-08-30 ~ 2015-11-02
    IIF 24 - secretary → ME
  • 8
    OLD SHORE MANOR MANAGEMENT COMPANY NO.2 LIMITED - 2008-10-17
    2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2003-10-17 ~ 2007-11-26
    IIF 12 - director → ME
    2001-08-30 ~ 2009-06-17
    IIF 39 - secretary → ME
  • 9
    1 Vyner Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    94,358 GBP2024-03-31
    Officer
    2011-02-24 ~ 2014-03-31
    IIF 6 - director → ME
  • 10
    TAL LIMITED - 2004-11-12
    TAL (STABILISATION) LIMITED - 1990-04-10
    Unit A1 Boucher Business Studios, Glenmachan Place, Belfast
    Dissolved corporate (5 parents)
    Officer
    2002-10-01 ~ 2009-04-30
    IIF 16 - director → ME
    1981-07-02 ~ 2009-04-30
    IIF 27 - secretary → ME
  • 11
    17 Clarendon Road, Belfast
    Dissolved corporate (4 parents)
    Officer
    2004-10-29 ~ 2009-04-30
    IIF 14 - director → ME
    2004-10-29 ~ 2009-04-30
    IIF 26 - secretary → ME
  • 12
    TAL LIMITED - 1990-04-10
    Garvey Studios, 14 Longstone Street, Lisburn, Antrim, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,569 GBP2024-04-01
    Officer
    2003-10-17 ~ 2009-10-08
    IIF 23 - director → ME
    1981-07-02 ~ 2009-10-08
    IIF 29 - secretary → ME
  • 13
    CARRIGALLEN LIMITED - 2008-05-07
    Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,822 GBP2023-03-31
    Officer
    2008-03-13 ~ 2009-10-01
    IIF 22 - director → ME
    2008-03-13 ~ 2009-10-01
    IIF 30 - secretary → ME
  • 14
    SPRINGDALE DEVELOPMENTS LIMITED - 2008-05-15
    Unit A1 Boucher Business Studios, Glenmachan Place, Belfast
    Dissolved corporate (2 parents)
    Officer
    2008-03-13 ~ 2009-04-30
    IIF 21 - director → ME
    2008-03-13 ~ 2009-04-30
    IIF 37 - secretary → ME
  • 15
    Garvey Studios 1 - 8, Longstone Street, Lisburn, Antrim, Northern Ireland
    Dissolved corporate (6 parents)
    Officer
    2007-10-17 ~ 2009-04-30
    IIF 18 - director → ME
    2007-10-17 ~ 2009-04-30
    IIF 28 - secretary → ME
  • 16
    VECTOR SPECIAL PROJECTS LTD. - 2006-12-28
    2 Lansdowne Road, Croydon, London, England
    Corporate (3 parents)
    Officer
    2011-08-01 ~ 2013-12-01
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.