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

Mcconville, Brian Francis

    Related profiles found in government register
  • Mcconville, Brian Francis
    Irish company director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge Estate, Ballyward, Co Down, BT31 9PP

      IIF 1 IIF 2
  • Mcconville, Brian Francis
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 3
  • Mcconville, Bernard Francis
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 4
    • Ballyward Lodge & Estates, Ballyward, Co Down, BT31 9PP

      IIF 5
    • Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH

      IIF 6
  • Mc Conville, Bernard Francis
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 7
  • Mcconville, Bernard Francis
    Irish construction born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge, 18 Ballyward Road, Ballyward, Castlewellan, County Down, BT31 9PP, Northern Ireland

      IIF 8
  • Mcconville, Bernard Francis
    British director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Carnbane Business Park, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 9
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 10
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 11 IIF 12
  • Mcconville, Bernard Francis
    British managing director born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, Co. Down, BT35 6QH, Northern Ireland

      IIF 13
    • 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 14 IIF 15
  • Mcconville, Bernard Francis, Mr.
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 16
  • Mcconville, Bernard Francis
    Northern Irish company director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Pkf Cooper Parry, 8 Calthorpe Road, Edgbaston, Birmingham, B15 1QT, England

      IIF 17
    • 5a, Carnbane Business Park, Newry, BT35 6QH

      IIF 18
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 19 IIF 20
  • Mcconville, Bernard Francis
    Northern Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mivan Marine Head Office, Greystone Road, Antrim, BT41 2QN, Northern Ireland

      IIF 21
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • 5a, Carnbane Business Park, Newry, BT35 6QH, United Kingdom

      IIF 26
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 27
    • Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 28
  • Mcconville, Bernard Francis
    Northern Irish managing director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge & Estate, 18 Ballyward Road, Ballyward, Castlewellan, County Down, BT31 9PP, Northern Ireland

      IIF 29
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 30
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 31
  • Mcconville, Bernard Francis
    Northern Irish md born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 32
  • Mcconville, Bernard Francis
    Northern Irish none born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, United Kingdom

      IIF 33
  • Mr. Brian Mcconville
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 34
  • Mr Brian Mc Conville
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 35 IIF 36
  • Mc Conville, Brian
    Irish co director born in June 1961

    Registered addresses and corresponding companies
    • Ballyward Lodge Estate, Ballyward, Co Down, BT31 9PP

      IIF 37
    • Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT31 9PP

      IIF 38
    • Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT34 9PP

      IIF 39
  • Mc Conville, Brian
    Irish company director born in June 1961

    Registered addresses and corresponding companies
    • Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT31 9PP

      IIF 40
  • Mc Conville, Brian
    Irish director born in June 1961

    Registered addresses and corresponding companies
    • Ballyward Lodge And Estates, Ballyward, Co Down, N Ireland

      IIF 41
  • Mcconville, Bernard Francis
    Irish director

    Registered addresses and corresponding companies
    • Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 42
  • Mcconville, Brian Francis

    Registered addresses and corresponding companies
    • 18, Ballyward Lodge & Estate, Ballyward Rd, Ballyward, Castlewellan, Co Down, BT31 9PP, Northern Ireland

      IIF 43
  • Mr Bernard Francis Mcconville
    British born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Ballyward Road, Ballyward, Castlewellan, BT31 9PP, Northern Ireland

      IIF 44
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 45
    • 5a, Carnbane Business Park, Newry, Co Down, BT35 6QH

      IIF 46
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH

      IIF 47
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 48 IIF 49
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 50
    • Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 51
    • Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH, United Kingdom

      IIF 52
  • Mr Bernard Francis Mcconville
    British born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, Co. Down, BT35 6QH, Northern Ireland

      IIF 53
    • 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 54 IIF 55
  • Mcconville, Brian
    British

    Registered addresses and corresponding companies
    • Carnbane Business Park, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 56
  • Mc Conville, Brian
    Director born in June 1961

    Registered addresses and corresponding companies
    • Ballyward Lodge And Estates, Ballyward, Down, N Ireland

      IIF 57
  • Mcconville, Bernard Francis

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, BT35 6QH

      IIF 58
  • Mr Bernard Francis Mcconville
    Northern Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mivan Marine Head Office, Greystone Road, Antrim, BT41 2QN

      IIF 59 IIF 60
    • Unit 1, Toomebridge Business Park, Creagh Road, Toomebridge, Co Antrim, BT41 3UB

      IIF 61
    • 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 62
    • 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 63 IIF 64
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 65 IIF 66 IIF 67
    • 5a, Carnbane Business Park, Newry, BT35 6QH, United Kingdom

      IIF 69
    • 5a, Carnbane Business Park, Newry, Co Down, BT35 6QH, United Kingdom

      IIF 70
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 71 IIF 72
    • Carnbane Business Park, Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 73
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 74
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 75
    • Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 76
    • Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH

      IIF 77
    • Mjm Marine Ltd, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 78 IIF 79
  • Bernard Francis Mcconville
    Northern Irish born in June 1961

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 80
  • Bernard Francis Mcconville
    Northern Irish, born in June 1961

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 81
  • Mcconville, Brian

    Registered addresses and corresponding companies
    • Ballyward Lodge & Estates, Ballyward, Co.down, BT31 9PP

      IIF 82
child relation
Offspring entities and appointments
Active 30
  • 1
    Mjm Marine, Carnbane Business Park, Newry, Co. Down
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,487,900 GBP2020-12-31
    Officer
    2006-09-18 ~ now
    IIF 6 - director → ME
  • 2
    5a Carnbane Business Park, Newry, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-10-07 ~ now
    IIF 20 - director → ME
  • 3
    5a Carnbane Business Park, Newry, Down
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -129,749 GBP2020-12-31
    Officer
    2016-04-21 ~ now
    IIF 32 - director → ME
  • 4
    MJM GROUP HOLDINGS LTD - 2024-05-08
    5a Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Officer
    2019-02-27 ~ now
    IIF 11 - director → ME
  • 5
    5a Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Corporate (4 parents)
    Officer
    2019-04-09 ~ now
    IIF 13 - director → ME
  • 6
    Carnbane Business Park, Carnbane Business Park, Newry, County Down, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    279,126 GBP2023-12-31
    Officer
    2015-07-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    Carnbane Business Park, Carnbane Business Park, Newry, County Down, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,104 GBP2021-12-31
    Officer
    2015-07-02 ~ now
    IIF 31 - director → ME
  • 8
    5a Carnbane Business Park, Newry
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 18 - director → ME
    2019-09-23 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 9
    5a Carnbane Business Park, Newry, Co Down
    Corporate (6 parents, 1 offspring)
    Officer
    1995-04-28 ~ now
    IIF 5 - director → ME
  • 10
    5a Carnbane Business Park, Newry, United Kingdom
    Corporate (4 parents)
    Officer
    2019-03-20 ~ now
    IIF 26 - director → ME
  • 11
    5a Carnbane Business Park, Newry, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-06-21 ~ now
    IIF 19 - director → ME
  • 12
    MIVAN MARINE LIMITED - 2021-08-04
    MJM BIDCO LIMITED - 2014-03-04
    Lucas Exchange I Orchard Way, 63 Greystone Road, Antrim, Co Antrim, Northern Ireland
    Corporate (5 parents)
    Officer
    2014-01-27 ~ now
    IIF 21 - director → ME
  • 13
    Carnbane Business Park, Newry, Co Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 9 - director → ME
    2011-08-30 ~ dissolved
    IIF 56 - secretary → ME
  • 14
    Carnbane Business Park, Carnbane Business Park, Newry, County Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    34,753 GBP2023-12-31
    Officer
    2016-01-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    METRIC PROPERTY NEWRY LIMITED - 2016-10-01
    METRIC PROPERTY INVESTMENTS NEWRY LIMITED - 2011-03-08
    Office 7 (mjm Marine) Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    35,344,146 GBP2018-12-31
    Officer
    2016-09-29 ~ now
    IIF 17 - director → ME
  • 16
    5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,431 GBP2021-12-31
    Officer
    2016-09-13 ~ now
    IIF 10 - director → ME
  • 17
    5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,431 GBP2021-12-31
    Officer
    2016-09-16 ~ now
    IIF 7 - director → ME
  • 18
    Unit 406 Horizon House, Azalea Drive, Swanley, London
    Corporate (4 parents)
    Officer
    2009-07-03 ~ now
    IIF 4 - director → ME
    2009-07-03 ~ now
    IIF 42 - secretary → ME
  • 19
    KILMONA BELFAST LIMITED - 2015-10-21
    5a Carnbane Business Park, Newry, Down
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,681 GBP2021-12-31
    Officer
    2015-10-01 ~ now
    IIF 33 - director → ME
  • 20
    Mjm Marine Ltd, Carnbane Business Park, Newry, County Down, Northern Ireland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -277,491 GBP2018-12-31
    Officer
    2015-04-07 ~ now
    IIF 29 - director → ME
  • 21
    C/o Mjm Marine Ltd, Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,392 GBP2021-12-31
    Officer
    2015-05-22 ~ now
    IIF 28 - director → ME
  • 22
    5a Carnbane Business Park, Newry, Northern Ireland
    Corporate (4 parents)
    Officer
    2021-12-16 ~ now
    IIF 24 - director → ME
  • 23
    Ridgeway House, Ridgeway Street, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2021-08-31 ~ now
    IIF 80 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 80 - Holds voting rights - More than 25% as trustees of a trustOE
  • 24
    RATHBANE GROUP LTD - 2023-04-03
    5a Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Officer
    2019-03-07 ~ now
    IIF 12 - director → ME
  • 25
    5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Officer
    2019-05-14 ~ now
    IIF 14 - director → ME
  • 26
    Ridgeway House, Ridgeway Street, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2021-08-31 ~ now
    IIF 81 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 81 - Holds voting rights - More than 25% as trustees of a trustOE
  • 27
    5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Corporate (4 parents)
    Officer
    2019-05-14 ~ now
    IIF 15 - director → ME
  • 28
    5a Carnbane Business Park, Newry, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    525 GBP2023-12-31
    Officer
    2017-01-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 29
    TOP GLASS CONTRACT HOLDINGS LIMITED - 2017-09-21
    Unit 1 Toomebridge Business Park, Antrim
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,375,445 GBP2017-08-31
    Officer
    2018-05-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 30
    TOP GLASS CONTRACTS LTD - 2017-09-21
    VORE LIMITED - 2000-08-23
    Unit 1, Toomebridge Business Park, Creagh Road, Toomebridge, Co Antrim
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,342 GBP2017-08-31
    Officer
    2018-05-30 ~ now
    IIF 25 - director → ME
Ceased 31
  • 1
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    216,580 GBP2023-06-30
    Officer
    2006-06-16 ~ 2007-08-21
    IIF 57 - director → ME
  • 2
    Mjm Marine, Carnbane Business Park, Newry, Co. Down
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,487,900 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-09-14 ~ 2024-09-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    PBN KEARNEY LIMITED - 2015-03-25
    SF 3066 LIMITED - 2007-03-02
    Building 1, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    267,898 GBP2023-06-30
    Officer
    2007-02-01 ~ 2007-08-21
    IIF 3 - director → ME
  • 4
    PBN (BRIDGE END) LIMITED - 2015-03-23
    ISLA PROPERTIES LIMITED - 2006-12-20
    75 Belfast Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2006-12-13 ~ 2007-08-21
    IIF 1 - director → ME
  • 5
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    25,588,426 GBP2023-06-30
    Officer
    2006-06-16 ~ 2007-08-21
    IIF 40 - director → ME
  • 6
    MJM GROUP HOLDINGS LTD - 2024-05-08
    5a Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Person with significant control
    2019-02-27 ~ 2021-02-24
    IIF 48 - Ownership of shares – 75% or more OE
    2023-03-01 ~ 2024-09-01
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 7
    MJM DORANS HILL LTD - 2024-08-29
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    521 GBP2023-12-31
    Officer
    2016-08-31 ~ 2024-07-05
    IIF 16 - director → ME
    Person with significant control
    2016-08-31 ~ 2021-02-24
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Has significant influence or control OE
    2022-08-30 ~ 2024-07-05
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    5a Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Corporate (4 parents)
    Person with significant control
    2019-04-09 ~ 2024-09-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    Carnbane Business Park, Carnbane Business Park, Newry, County Down, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,104 GBP2021-12-31
    Person with significant control
    2016-07-03 ~ 2021-02-24
    IIF 50 - Ownership of shares – 75% or more OE
    2022-07-02 ~ 2024-09-01
    IIF 75 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors OE
  • 10
    PBN HOLDINGS LIMITED - 2015-02-09
    PORTCAMEN LTD - 2005-08-26
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -17,443,816 GBP2023-06-30
    Officer
    2005-07-28 ~ 2007-08-21
    IIF 38 - director → ME
  • 11
    PBN PRIVATE - EQUITY LIMITED - 2015-03-23
    DRUMQUIN LTD - 2005-08-26
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2005-07-28 ~ 2007-08-21
    IIF 2 - director → ME
  • 12
    PBN PROPERTY LIMITED - 2015-02-09
    PATANN LIMITED - 2006-10-12
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,726,389 GBP2023-06-30
    Officer
    2006-06-16 ~ 2007-08-21
    IIF 41 - director → ME
  • 13
    CASTLEVIEW MEWS LIMITED - 2016-06-02
    10 Donegall Square South, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    2,407,866 GBP2023-06-30
    Officer
    2006-06-16 ~ 2007-08-21
    IIF 39 - director → ME
  • 14
    5a Carnbane Business Park, Newry, Co Down
    Corporate (6 parents, 1 offspring)
    Officer
    2007-08-21 ~ 2016-11-17
    IIF 43 - secretary → ME
    1995-04-28 ~ 2004-05-13
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 15
    5a Carnbane Business Park, Newry, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2019-03-20 ~ 2024-09-01
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 16
    Rsm Northern Ireland, Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2015-05-21 ~ 2015-06-18
    IIF 8 - director → ME
  • 17
    5a Carnbane Business Park, Newry, Northern Ireland
    Corporate (4 parents)
    Person with significant control
    2023-06-21 ~ 2024-09-01
    IIF 70 - Has significant influence or control OE
  • 18
    MIVAN MARINE LIMITED - 2021-08-04
    MJM BIDCO LIMITED - 2014-03-04
    Lucas Exchange I Orchard Way, 63 Greystone Road, Antrim, Co Antrim, Northern Ireland
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2023-01-27 ~ 2024-09-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 19
    METRIC PROPERTY NEWRY LIMITED - 2016-10-01
    METRIC PROPERTY INVESTMENTS NEWRY LIMITED - 2011-03-08
    Office 7 (mjm Marine) Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    35,344,146 GBP2018-12-31
    Person with significant control
    2016-09-30 ~ 2024-09-01
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 20
    5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,431 GBP2021-12-31
    Person with significant control
    2016-09-13 ~ 2021-02-24
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
    2022-09-02 ~ 2024-09-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors OE
  • 21
    5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,431 GBP2021-12-31
    Person with significant control
    2016-09-16 ~ 2021-02-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
    2022-09-02 ~ 2024-09-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors OE
  • 22
    Unit 406 Horizon House, Azalea Drive, Swanley, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
  • 23
    KILMONA BELFAST LIMITED - 2015-10-21
    5a Carnbane Business Park, Newry, Down
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,681 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2024-08-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    Mjm Marine Ltd, Carnbane Business Park, Newry, County Down, Northern Ireland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -277,491 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-01 ~ 2024-09-01
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 25
    C/o Mjm Marine Ltd, Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,392 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-05-02 ~ 2024-09-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors OE
  • 26
    5a Carnbane Business Park, Newry, Northern Ireland
    Corporate (4 parents)
    Person with significant control
    2022-12-15 ~ 2024-09-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Has significant influence or control OE
  • 27
    RATHBANE GROUP LTD - 2023-04-03
    5a Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Person with significant control
    2019-03-07 ~ 2021-02-24
    IIF 49 - Ownership of shares – 75% or more OE
    2023-03-01 ~ 2024-09-01
    IIF 72 - Has significant influence or control over the trustees of a trust OE
  • 28
    5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-05-14 ~ 2024-09-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 29
    5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Corporate (4 parents)
    Person with significant control
    2019-05-14 ~ 2024-09-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 30
    PBN INVESTMENTS LIMITED - 2015-03-23
    PBN PROPERTY LIMITED - 2006-10-12
    DUNLUCE MEWS LIMITED - 2005-08-26
    Adelaide House, Falcon Road, Belfast
    Dissolved corporate (4 parents)
    Officer
    2005-08-02 ~ 2007-08-21
    IIF 37 - director → ME
  • 31
    TOP GLASS CONTRACTS LTD - 2017-09-21
    VORE LIMITED - 2000-08-23
    Unit 1, Toomebridge Business Park, Creagh Road, Toomebridge, Co Antrim
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,342 GBP2017-08-31
    Person with significant control
    2022-07-01 ~ 2024-08-01
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
© 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.