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

Donnelly, John

    Related profiles found in government register
  • Donnelly, John
    British director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 1
    • icon of address 50, Lyttelton Road, Doritwich, Worcestershire, WR9 7AB, England

      IIF 2
    • icon of address 50 Lyttelton Road, Droitwich, Worcestershire, WR9 7AB

      IIF 3 IIF 4 IIF 5
    • icon of address 50, Lyttelton Road, Droitwich, Worcestershire, WR9 7AB, United Kingdom

      IIF 7
  • Donnelly, John
    British professional engineer and company d born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
  • Donnelly, John
    Irish chartered accountant born in January 1929

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Glenbeven, Cross Avenue, Blackrock, Co Dublin, Ireland

      IIF 9
  • Donnelly, John
    Irish company director born in January 1929

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Glenbevan, Cross Avenue, Blackrock, Co. Dublin

      IIF 10
    • icon of address 21 Ailesbury Road, Dublin, Ireland

      IIF 11
  • Donnelly, John
    Irish director born in January 1929

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Glenbevan, Cross Avenue, Blackrock, Co Dublin

      IIF 12
    • icon of address Glenbevan, Cross Avenue, Blackrock, Dublin, IRISH, Ireland

      IIF 13
  • Donnelly, John
    Irish non exec director born in January 1929

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Glenbevan, Cross Avenue, Blackrock, Dublin, IRISH, Ireland

      IIF 14
  • Donnelly, John
    Irish accountant born in January 1929

    Registered addresses and corresponding companies
    • icon of address 43-49 Mespil Road, Dublin 4, IRISH

      IIF 15 IIF 16
    • icon of address 21 Ailsbury Road, Dublin 4, IRISH, Ireland

      IIF 17
  • Donnelly, John
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compston House, Compston Road, Ambleside, LA22 9DJ, England

      IIF 18
  • Mr John Donnelly
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lyttelton Road, Droitwich, WR9 7AB, England

      IIF 19
    • icon of address 50, Lyttelton Road, Droitwich, Worcestershire, WR9 7AB, England

      IIF 20
  • Donnelly, John
    Irish director born in July 1964

    Resident in Northern Ireland

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

      IIF 21
  • Donnelly, John
    Irish director born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 143 Northumberland Street, Belfast, Co Antrim, BT13 2JF, Northern Ireland

      IIF 22
  • Donnelly, John
    Irish director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 23
    • icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 24
  • Donnelly, Sean
    British builder born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 25
  • Donnelly, John Fitzgerald
    British

    Registered addresses and corresponding companies
    • icon of address 19 St James Park, Belfast, BT12 6DT

      IIF 26
  • Donnelly, John

    Registered addresses and corresponding companies
    • icon of address 50, Lyttelton Road, Doritwich, Worcestershire, WR9 7AB, England

      IIF 27
    • icon of address 50, Lyttelton Road, Droitwich, Worcestershire, WR9 7AB, United Kingdom

      IIF 28
  • Donnelly, Sean

    Registered addresses and corresponding companies
    • icon of address 8, Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 29
  • Donnelly, John
    Northern Irish director born in July 1964

    Resident in Northern Ireland

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

      IIF 30
  • Donnelly, John Fitzgerald
    born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, St. James's Park, Belfast, BT12 6DT, United Kingdom

      IIF 31
  • Donnelly, John Fitzgerald
    British building contractor born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 St James Park, Belfast, BT12 6DT

      IIF 32
  • Donnelly, John Fitzgerald
    British business man born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Twin Spires Complex Curran House, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, Northern Ireland

      IIF 33
  • Donnelly, John Fitzgerald
    British company director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, Antrim, BT11 9AG, Northern Ireland

      IIF 34
  • Donnelly, John Fitzgerald
    British director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, N Ireland

      IIF 35
  • Donnelly, John Fitzgerald
    Irish building contractor born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 St James Park, Belfast, BT12 6DT, Northern Ireland

      IIF 36
  • Mr John Donnelly
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compston House, Compston Road, Ambleside, LA22 9DJ, England

      IIF 37
  • Mr John Donnelly
    Irish born in July 1964

    Resident in Northern Ireland

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

      IIF 38
    • icon of address Unit 6, Curran House, Twin Spires Centre, Belfast, BT13 2LF, Northern Ireland

      IIF 39
  • Mr John Donnelly
    Northern Irish born in July 1964

    Resident in Northern Ireland

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

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8 Station Road, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-04-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address Unit 1 143 Northumberland Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Twin Spires Complex Curran House, 155 Northumberland Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Unit 6 Curran House, Twin Spires Centre, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    336,529 GBP2024-11-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 143 Northumberland Street, Belfast, N.ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2005-11-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Mooney Matthews, Linenhall Exchange, 26 Linenhall Street, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-08-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 50 Lyttelton Road, Droitwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,041 GBP2017-04-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Lyttelton Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Compston House, Compston Road, Ambleside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,612 GBP2024-04-30
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address 53 Andersonstown Road, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,068 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-02-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-02-17 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 8 Station Road, Craigavad, Holywood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 18
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,456 GBP2024-10-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    PARKEGATE PROCESS LIMITED - 2012-08-29
    icon of address 10 Winchester Place North Street, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2005-05-06
    IIF 6 - Director → ME
  • 2
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-04-05
    IIF 15 - Director → ME
  • 3
    JUMPSTART DEVELOPMENTS LTD - 2015-06-03
    icon of address 36 Alfred Street, Belfast, Alfred Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,910 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-02
    IIF 23 - Director → ME
  • 4
    icon of address Unit 6 Curran House, Twin Spires Centre, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    336,529 GBP2024-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2016-02-01
    IIF 35 - Director → ME
  • 5
    GSJ 1959
    - now
    GSJ 1959 LIMITED - 2020-01-23
    JENKINS SHIPPING GROUP LIMITED - 2019-09-12
    icon of address 13 West Bank Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2011-04-30
    IIF 9 - Director → ME
  • 6
    HYPO REAL ESTATE BANK INTERNATIONAL - 2006-02-04
    HVB BANK IRELAND - 2003-09-23
    icon of address Ireland, Ireland
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2005-12-31
    IIF 17 - Director → ME
  • 7
    INSOLVENCY PRACTITIONERS ASSOCIATION LIMITED - 2000-05-25
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2,460,813 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-03-25
    IIF 16 - Director → ME
  • 8
    JENKINS SHIPPING COMPANY LIMITED - 2004-06-24
    icon of address 13 West Bank Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2004-02-13 ~ 2011-05-01
    IIF 10 - Director → ME
  • 9
    JENKINS SHIPPING PORT SERVICES LIMITED - 2010-11-30
    UK PORT SERVICES LIMITED - 2009-06-04
    icon of address Unit 3 Langton Park Port Of Liverpool, Regent Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-04 ~ 2011-04-30
    IIF 13 - Director → ME
  • 10
    icon of address Jenkins Shipping Unit 3 Liverpool Intermodal Freeport Terminal, Langton Park, Bootle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-10-20 ~ 2011-04-30
    IIF 14 - Director → ME
  • 11
    TAZ INVESTMENTS LIMITED - 2004-06-24
    ROCKTOWN LTD - 2003-07-22
    icon of address 13 West Bank Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2011-04-30
    IIF 11 - Director → ME
  • 12
    SEARIDGE ENTERPRISES LIMITED - 2008-06-16
    SEARIDGE ENTERPRISES LIMITIED - 2008-04-23
    icon of address 13 West Bank Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2011-04-30
    IIF 12 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.