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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Doherty, Patrick

    Related profiles found in government register
  • Doherty, Patrick
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 1 IIF 2 IIF 3
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 4 IIF 5
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 6
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 7
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 8 IIF 9
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 10
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 11
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 12
    • Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 13
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 14
  • Doherty, Patrick
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 15
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 16 IIF 17
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 18 IIF 19
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 20
    • 18/19, Harcourt Street, Dublin 2, Ireland

      IIF 21
  • Doherty, Patrick
    Irish company director born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 17, John Brannan Way, Darrows Industrial Estate, Bellshill, ML4 3HD, United Kingdom

      IIF 22
  • Doherty, Patrick
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 23 IIF 24 IIF 25
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 26 IIF 27
    • Ea House, Damastown Industrial Park, Mulhuddart, Dublin 15, D15 XWR3, Ireland

      IIF 28
    • 1, Victoria Lane, Rathgar, Dublin, 6, Ireland

      IIF 29
  • Doherty, Patrick
    Irish company director born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 30
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 31
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 32 IIF 33
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 34
  • Doherty, Patrick, Mr.
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co Donegal, Ireland

      IIF 35
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 36
  • Doherty, Pat
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 37 IIF 38
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 39 IIF 40 IIF 41
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 44 IIF 45
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 46
    • 9, George Square, Glasgow, G2 1QQ

      IIF 47
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 48 IIF 49
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 50
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 51
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 52 IIF 53
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 54
    • 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 55
    • 9 Churchill, Edinburgh, EH10 4BG

      IIF 56 IIF 57
    • Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 58
  • Doherty, Patrick Joseph
    British property manager

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 59
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • Doherty, Patrick
    Irish

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 62
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 63
  • Doherty, Patrick
    Irish co director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 64
  • Doherty, Patrick
    Irish company director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 65
  • Doherty, Patrick
    Irish director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 66
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 67
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 68
    • 45, Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, Ireland

      IIF 69
    • 45 Finsbury House, Pembroke Road, Ballsbridge Dublin 4, IRISH, Ireland

      IIF 70
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 71
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 72
    • Orchard House, Fahan, Co Doneghl, Ireland

      IIF 73
    • 45 Finsbury House, Pembroke Road Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 74 IIF 75
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 76
  • Doherty, Patrick Joseph
    Irish developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45, Finsbury House, Pembroke Road Ballsbridge, Dublin, DUBL IN4, Republic Of Ireland

      IIF 77
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury Hse, Pembroke Road, Ballsbridge, Dublin 4

      IIF 78
    • 50 Bedford Street, Belfast, N.ireland, BT2 7FW

      IIF 79
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4

      IIF 80
  • Mr Patrick Doherty
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 81 IIF 82
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 83 IIF 84 IIF 85
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 86
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 87
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 88
  • Doherty, Patrick Joseph
    Irish

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 89
  • Doherty, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 90
  • Doherty, Patrick Joseph
    Irish director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 91
  • Doherty, Patrick Joseph
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal, Ireland

      IIF 92
  • Doherty, Patrick Joseph
    Irish company director born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 93
  • Doherty, Patrick Joseph
    Irish plasterer born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal

      IIF 94
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, United Kingdom

      IIF 95
  • Doherty, Patrick Joseph
    Irish republic of ireland born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 39-41, Clarendon Street, L'derry, N Ire., BT48 7ER

      IIF 96
  • Doherty, Patrick Joseph
    Irish born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coisclady, Bunbeg, Letterkenny, Co Donegal, Ireland

      IIF 97
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 98 IIF 99 IIF 100
    • 6a Seacliff Road, Bangor, County Down, Northern Ireland, BT20 5EY

      IIF 101
  • Doherty, Patrick Joseph
    British company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor

      IIF 115
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 116 IIF 117
    • 6a Seacliff Road, Bangor, Co. Down

      IIF 118
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 119
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 120
  • Doherty, Patrick Joseph
    British property consultant born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, BT20 5AY, United Kingdom

      IIF 121
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 122
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 123
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British secretary born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 137
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5HY

      IIF 138
  • Doherty, Patrick Joseph

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, County Donegal, EIRE, Ireland

      IIF 139
  • Doherty, Patrick, Mr.

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 140
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Donegal, Ireland, Ireland

      IIF 141
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 142
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 143
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 144
  • Doherty, Patrick Joseph (jnr)
    Irish

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, BT47 4HT

      IIF 145
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish builder born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 152
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish none born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Palace Gardens Terrace, London, W8 4RS, United Kingdom

      IIF 159
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Garden Terrace, Kensington, London, W8 4RS

      IIF 160
  • Doherty, Pat

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 161
  • Mr Patrick Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 162
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 163
  • Mr Patrick Doherty
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr. Patrick Doherty
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co. Donegal, Ireland

      IIF 171 IIF 172
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 173 IIF 174
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 175 IIF 176 IIF 177
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 179 IIF 180
    • 9, George Square, Glasgow, G2 1QQ

      IIF 181
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 182
  • Mr Patrick Doherty
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, Ebrington Terrace, Londonderry, BT47 6JS

      IIF 183
  • Doherty, Patrick Joseph
    Irish company director born in July 1948

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 184
  • Patrick Doherty
    Irish born in February 1950

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Donegal, F93 H9K4, Ireland

      IIF 185
  • Doherty, Patrick Joseph (jnr)
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Creggmore Drive, Claudy, Co. Derry, BT47 4HT, United Kingdom

      IIF 186
  • Doherty, Patrick Joseph (jnr)
    Irish pipework designer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, Co Derry, BT47 4HT

      IIF 187
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 188
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 189
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 190
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 191
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 192
  • Patrick Joseph Doherty
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 195
    • C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 196 IIF 197
    • Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 198 IIF 199 IIF 200
    • Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 201
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 202
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 203
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 204
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 205 IIF 206 IIF 207
child relation
Offspring entities and appointments 124
  • 1
    ABERCORN CONSTRUCTION LIMITED
    NI609497
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    2011-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Has significant influence or control OE
  • 2
    ADVENT SUPPLIES LTD - now
    ADVENT PROPERTIES LTD
    - 2024-07-03 NI039465
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2000-10-17 ~ 2009-10-01
    IIF 124 - Director → ME
  • 3
    AUTO ACCESSORIES LIMITED
    08034935
    178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 14 - Director → ME
    2012-04-18 ~ dissolved
    IIF 143 - Secretary → ME
  • 4
    BALLYNASHEE INVESTMENTS LTD
    NI725412
    46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 5
    BARQUE STREET PROPERTIES LIMITED
    04257937
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-07-27 ~ dissolved
    IIF 126 - Director → ME
  • 6
    BAY DEFENDER LIMITED
    - now 02812116
    ELECTRO AUTOMATION (U.K.) LIMITED
    - 2011-03-10 02812116 04186238... (more)
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (8 parents)
    Officer
    1993-04-23 ~ now
    IIF 24 - Director → ME
    1993-04-23 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Has significant influence or control OE
  • 7
    BEAUMONT METRO LTD - now
    MAGNUS CASTLEFORD LIMITED
    - 2013-04-09 06525789
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2008-03-06 ~ 2009-10-01
    IIF 109 - Director → ME
  • 8
    BELFAST HOTEL DEVELOPMENTS LIMITED
    - now NI615517
    TITANIC EXPO LIMITED - 2015-02-06
    Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-30 ~ now
    IIF 18 - Director → ME
  • 9
    BEXLEY SQUARE PROPERTY COMPANY LIMITED
    04347180
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (7 parents)
    Officer
    2003-03-01 ~ 2010-10-01
    IIF 127 - Director → ME
    2002-01-04 ~ 2009-12-01
    IIF 58 - Secretary → ME
    2003-03-01 ~ 2010-10-01
    IIF 59 - Secretary → ME
  • 10
    BIZWORQ CONTRACTORS LIMITED
    - now SC654763
    WORQ CONTRACTORS LIMITED
    - 2024-03-21 SC654763 15644232
    Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 47 - Director → ME
    2023-02-02 ~ 2023-02-02
    IIF 42 - Director → ME
    IIF 39 - Director → ME
    IIF 40 - Director → ME
    IIF 41 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-02
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 175 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 178 - Right to appoint or remove directors as a member of a firm OE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
    2023-02-02 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
    2023-02-02 ~ 2023-02-02
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors as a member of a firm OE
    IIF 176 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Has significant influence or control over the trustees of a trust OE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 176 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 177 - Has significant influence or control OE
    IIF 177 - Has significant influence or control as a member of a firm OE
    IIF 177 - Has significant influence or control over the trustees of a trust OE
  • 11
    BLAWHURST LIMITED
    01026800
    Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (7 parents)
    Officer
    2005-01-31 ~ now
    IIF 133 - Director → ME
  • 12
    BLUE HARBOUR 2 LIMITED
    - now 05881139 05881140... (more)
    INHOCO 3342 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-10-31 ~ now
    IIF 75 - Director → ME
  • 13
    BLUE HARBOUR 3 LIMITED
    - now 05881140 05881139... (more)
    INHOCO 3343 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (11 parents)
    Officer
    2006-10-31 ~ now
    IIF 70 - Director → ME
  • 14
    BLUE HARBOUR LIMITED
    - now 02157292 05881139... (more)
    EUROSPA (CHELSEA) LIMITED - 1998-11-19
    SAVEBUFF LIMITED - 1987-10-09
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Hertfordshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    2006-10-31 ~ now
    IIF 74 - Director → ME
  • 15
    BRIGWOOD PROPERTIES LIMITED
    NI039418
    6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (3 parents)
    Officer
    2000-10-19 ~ 2003-11-12
    IIF 101 - Director → ME
  • 16
    BURNEY ENTERPRISES LIMITED
    NI022531
    50 Bedford Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    1989-04-04 ~ dissolved
    IIF 78 - Director → ME
  • 17
    CAMTIDE LIMITED
    SC403246
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (6 parents)
    Officer
    2023-12-04 ~ 2024-05-19
    IIF 4 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-05-19
    IIF 84 - Has significant influence or control OE
  • 18
    CANCER CONNECT NI
    NI073355
    3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (12 parents)
    Officer
    2009-07-30 ~ 2011-03-01
    IIF 138 - Director → ME
    2009-07-30 ~ 2011-03-01
    IIF 51 - Secretary → ME
  • 19
    CASTLE FARM ESTATES LTD
    06339177
    53 Walton Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Officer
    2007-08-09 ~ 2007-08-23
    IIF 53 - Secretary → ME
  • 20
    CASTLECROSS LIMITED
    SC335174 SC212755
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 102 - Director → ME
    2011-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 21
    CHEDSTOW (NEWCASTLE) LIMITED
    07250102 16127056
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2024-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 22
    CHEDSTOW NEWCASTLE (1) LTD
    16127056 07250102
    Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 23
    CITY HOTEL (DERRY) LIMITED - THE
    - now NI028413
    MELMOSS LIMITED
    - 1994-08-26 NI028413
    50 Bedford Street, Belfast, N.ireland
    Dissolved Corporate (6 parents)
    Officer
    1994-04-27 ~ dissolved
    IIF 79 - Director → ME
  • 24
    CO-OPERATION IRELAND
    - now NI015955 NI036713
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (86 parents)
    Officer
    2007-12-17 ~ 2023-09-15
    IIF 80 - Director → ME
  • 25
    COMMUNITY SPIRIT (NI) LTD
    NI607911
    2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ 2013-06-20
    IIF 121 - Director → ME
  • 26
    CURLGLEN LIMITED
    01567971
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Officer
    (before 1991-12-20) ~ now
    IIF 149 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
  • 27
    DAVINGTON PROPERTIES LIMITED
    NI073092
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2009-08-11 ~ 2009-10-01
    IIF 113 - Director → ME
    2009-08-11 ~ 2009-10-01
    IIF 55 - Secretary → ME
  • 28
    DENNPAT DEVELOPMENTS LTD
    - now NI039626
    DEN-PAT DEVELOPMENTS LTD
    - 2001-07-20 NI039626
    15 Ebrington Terrace, Londonderry
    Active Corporate (4 parents)
    Officer
    2000-11-13 ~ now
    IIF 92 - Director → ME
    2000-11-13 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    DERBY INTER LIMITED
    09167302
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-02 ~ 2025-10-23
    IIF 45 - Director → ME
    Person with significant control
    2023-02-02 ~ 2025-10-23
    IIF 180 - Has significant influence or control OE
    IIF 180 - Has significant influence or control as a member of a firm OE
    IIF 180 - Has significant influence or control over the trustees of a trust OE
  • 30
    E.A. ENVIRONMENTAL (U.K.) LTD
    04986786
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2003-12-05 ~ now
    IIF 25 - Director → ME
    2003-12-05 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Has significant influence or control OE
  • 31
    E.A. GROUP (U.K.) LIMITED
    - now 03094251
    PERIMETER SECURITY (E.A.) LIMITED
    - 2003-08-07 03094251
    Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Active Corporate (14 parents, 1 offspring)
    Officer
    1995-09-06 ~ 2025-02-20
    IIF 30 - Director → ME
    1995-09-06 ~ 2025-02-20
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    E.A. PROPERTY (NI) LIMITED
    NI047160
    Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Active Corporate (5 parents)
    Officer
    2003-07-07 ~ now
    IIF 27 - Director → ME
    2003-07-07 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Has significant influence or control OE
  • 33
    EASYTRIP SERVICES UK LIMITED
    07275321
    Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Active Corporate (16 parents)
    Officer
    2010-06-07 ~ 2023-09-22
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 167 - Has significant influence or control OE
  • 34
    EDINBREAK HOSPITALITY LIMITED
    - now SC474368
    GOLFDRUM LIMITED - 2014-10-29
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (7 parents)
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 34 - Director → ME
  • 35
    EDINBURGH BEDS LTD
    SC625530
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Officer
    2025-04-18 ~ 2025-04-18
    IIF 46 - Director → ME
  • 36
    ELECTRO AUTOMATION (N.I.) LIMITED
    NI018615
    Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Officer
    1985-07-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Has significant influence or control OE
  • 37
    ELECTRO AUTOMATION (UK) LIMITED
    - now 04186238 02812116... (more)
    EDS (ELECTRICAL-DATA-SECURITY) LIMITED
    - 2025-05-08 04186238
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (11 parents)
    Officer
    2019-09-30 ~ now
    IIF 28 - Director → ME
  • 38
    ELECTRO AUTOMATION GROUP (UK) LIMITED
    03836194 04186238... (more)
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1999-09-03 ~ now
    IIF 23 - Director → ME
    1999-09-03 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Has significant influence or control OE
  • 39
    FALKIRK INVESTMENTS LTD
    - now SC402892 SC404110
    METRO INN FALKIRK (2) LIMITED
    - 2013-04-19 SC402892 SC404110... (more)
    17 Douglas Crescent, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-04 ~ 2011-08-04
    IIF 32 - Director → ME
    2013-04-10 ~ 2014-09-29
    IIF 7 - Director → ME
  • 40
    FIRHILL COURT MANAGEMENT LIMITED
    SC312159
    George House, 50 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2006-11-17 ~ 2009-10-01
    IIF 130 - Director → ME
  • 41
    FOUNDRY WAREHOUSING LTD
    SC878663
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 1 - Director → ME
  • 42
    FOYLE PLASTERING CONSTRUCTION LTD
    NI620844
    Carton House, 15 Ebrington Terrace, Londonderry
    Active Corporate (2 parents)
    Officer
    2013-10-10 ~ 2022-11-07
    IIF 95 - Director → ME
  • 43
    FOYLE PLASTERING LIMITED
    NI026467
    15 Ebrington Terrace, Londonderry
    Dissolved Corporate (3 parents)
    Officer
    1992-03-30 ~ dissolved
    IIF 94 - Director → ME
    1992-03-30 ~ dissolved
    IIF 141 - Secretary → ME
  • 44
    FRAMES DIRECT (NI) LIMITED
    NI622205 NI605638
    5 Berkshire Road, Ballyharry Business Park, Donaghdee Road, Newtownards, Co. Down
    Active Corporate (2 parents)
    Officer
    2014-01-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    GLOBAL METRO 1 LTD
    SC836006
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 3 - Director → ME
    2025-01-31 ~ 2025-01-31
    IIF 2 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-01-31
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    2025-02-01 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 46
    HANGAR 6 (NORTH WEALD) LIMITED
    - now 02454687 01816938... (more)
    HANGER 6 (NORTH WEALD) LIMITED
    - 1993-03-24 02454687 01816938... (more)
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED
    - 1993-01-18 02454687
    62 Stakes Road, Waterlooville, England
    Active Corporate (8 parents)
    Officer
    1992-06-01 ~ 2007-12-21
    IIF 152 - Director → ME
    1994-04-27 ~ 2007-12-21
    IIF 89 - Secretary → ME
    1992-06-01 ~ 1994-04-12
    IIF 90 - Secretary → ME
  • 47
    HAPPYKEEP LIMITED
    02595300
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (9 parents)
    Officer
    1991-04-15 ~ now
    IIF 147 - Director → ME
  • 48
    HARCOURT CONSTRUCTION (NI) LIMITED
    - now NI060080
    HARCOURT PROJECT MANAGEMENT (NI) LIMITED
    - 2006-09-14 NI060080
    CFR 38 LIMITED
    - 2006-08-15 NI060080 NI069423... (more)
    50 Bedford Street, Belfast
    Active Corporate (10 parents)
    Officer
    2006-08-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 191 - Has significant influence or control OE
  • 49
    HARCOURT DEVELOPMENTS & INVESTMENTS (UK) LIMITED
    06389240
    C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2007-10-04 ~ now
    IIF 68 - Director → ME
  • 50
    HARCOURT DEVELOPMENTS (UK) LIMITED
    - now 03760016
    FANTER PROPERTIES LIMITED
    - 1999-10-20 03760016
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (13 parents)
    Officer
    1999-10-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 51
    HASLAR DEVELOPMENTS LIMITED - now
    OUR ENTERPRISE HASLAR LIMITED
    - 2015-12-21 06974048
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (13 parents)
    Officer
    2010-06-08 ~ 2012-10-01
    IIF 76 - Director → ME
  • 52
    HERTFORD MANAGEMENT SERVICES LIMITED
    03050743
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Officer
    1995-04-27 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 53
    ISA ENTERPRISES LIMITED
    NI026647
    Unit 23, Springtown Industrial Estate, Londonderry, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-06-05 ~ dissolved
    IIF 160 - Director → ME
  • 54
    IVYWOOD CAR PARKS LIMITED
    NI069714
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Person with significant control
    2017-04-06 ~ now
    IIF 200 - Has significant influence or control as a member of a firm OE
    IIF 200 - Has significant influence or control OE
  • 55
    IVYWOOD COLLEGES HOLDINGS LIMITED
    - now NI068472
    C F R 53 LIMITED - 2008-06-11
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 196 - Right to appoint or remove directors as a member of a firm OE
    IIF 196 - Right to appoint or remove directors OE
  • 56
    IVYWOOD COLLEGES LIMITED
    - now NI056474
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 197 - Has significant influence or control as a member of a firm OE
    IIF 197 - Has significant influence or control OE
  • 57
    KIRKM INVESTMENTS LIMITED - now
    SCOTPLAS TRADE CENTRES LIMITED
    - 2024-10-10 SC582807
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2018-01-01 ~ 2020-07-17
    IIF 22 - Director → ME
  • 58
    LAKEMAST LIMITED
    SC216072
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (10 parents)
    Officer
    2001-03-02 ~ 2009-10-01
    IIF 8 - Director → ME
    2003-01-06 ~ 2013-05-21
    IIF 100 - Director → ME
  • 59
    LEARMOUNT LIMITED
    NI612153
    39-41 Clarendon Street, L'derry, N.ire.
    Dissolved Corporate (4 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 96 - Director → ME
  • 60
    LEARMOUNT PLANT LIMITED
    NI615466
    3 Creggmore Drive, Claudy, Co. Derry
    Active Corporate (1 parent)
    Officer
    2012-11-13 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of shares – 75% or more OE
  • 61
    LIGHTGRACE UNLIMITED COMPANY
    OE032857
    Auchlunkart House, Church Street, Buncrana, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-21 ~ now
    IIF 185 - Ownership of voting rights - More than 25% OE
    IIF 185 - Has significant influence or control OE
    IIF 185 - Ownership of shares - More than 25% OE
    IIF 185 - Right to appoint or remove directors OE
  • 62
    MAGNUS (BLACKHEATH) LIMITED
    06547918
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-03-28 ~ 2014-09-30
    IIF 110 - Director → ME
    2024-05-23 ~ now
    IIF 48 - Director → ME
  • 63
    MAGNUS (BUZZARD) LIMITED
    06573622
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-09-30 ~ 2014-11-10
    IIF 135 - Director → ME
    2008-04-23 ~ 2014-09-30
    IIF 111 - Director → ME
  • 64
    MAGNUS BROOKES LIMITED
    06364263
    Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 137 - Director → ME
  • 65
    MAGNUS PROPERTIES (1975) LIMITED
    SC340355
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (10 parents)
    Officer
    2023-07-07 ~ 2023-07-08
    IIF 37 - Director → ME
    2008-03-28 ~ 2009-10-01
    IIF 9 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-08
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 66
    MAGNUS PROPERTIES (ELSTREE) LIMITED
    - now 05812394
    MAGNUS PROPERTY (ELSTREE) LIMITED
    - 2006-05-23 05812394
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-10 ~ 2009-10-01
    IIF 103 - Director → ME
  • 67
    MAGNUS PROPERTIES (HAYES) LIMITED
    05897648
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-08-07 ~ 2009-10-01
    IIF 112 - Director → ME
  • 68
    MAGNUS PROPERTIES (INVERNESS) LIMITED
    SC332542
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (8 parents)
    Officer
    2007-10-17 ~ 2009-10-01
    IIF 107 - Director → ME
  • 69
    MAGNUS PROPERTIES (LANARK) LIMITED
    - now SC300748
    EASTRIGG LIMITED
    - 2006-05-11 SC300748 SC338240
    17 Douglas Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2006-05-11 ~ 2009-10-01
    IIF 129 - Director → ME
  • 70
    MAGNUS PROPERTIES (LOUGHBOROUGH) LIMITED
    05651703
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-12 ~ 2009-10-01
    IIF 108 - Director → ME
  • 71
    MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED
    SC283245
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2023-07-07 ~ now
    IIF 38 - Director → ME
    2009-01-01 ~ 2014-09-30
    IIF 117 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 174 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 174 - Right to appoint or remove directors as a member of a firm OE
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 72
    MAGNUS PROPERTIES LIMITED
    - now SC193323
    PARCHMOUNT LIMITED
    - 1999-03-12 SC193323
    37 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    1999-02-18 ~ 2008-06-03
    IIF 122 - Director → ME
  • 73
    MAGNUS PROPERTIES UK LIMITED
    04590765 NF004273
    Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2002-11-14 ~ dissolved
    IIF 125 - Director → ME
  • 74
    MAGNUS PROPERTIES UK LIMITED
    NF004273 04590765
    83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    2008-06-18 ~ now
    IIF 119 - Director → ME
  • 75
    MARGHERITA RESTAURANT LTD
    SC504171
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2025-09-23 ~ now
    IIF 142 - Secretary → ME
  • 76
    MCGARVEY CONSTRUCTION (SCOTLAND) LIMITED
    - now SC161917
    DEWYN ENTERPRISES LIMITED - 1995-12-28
    135 Menock Road, Kings Park, Glasgow
    Active Corporate (7 parents)
    Officer
    2008-12-03 ~ 2011-05-12
    IIF 97 - Director → ME
  • 77
    METRO INN FALKIRK (3) LIMITED
    - now SC404110 SC402892
    FALKIRK PROPERTY INVESTMENTS LTD
    - 2013-04-22 SC404110 SC402892
    METRO INN FALKIRK (3) LIMITED
    - 2013-04-19 SC404110 SC402892
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2011-07-25 ~ 2011-11-25
    IIF 33 - Director → ME
    2012-12-01 ~ 2014-09-30
    IIF 11 - Director → ME
  • 78
    METRO INNS (FALKIRK) LIMITED
    06009254
    C/o Revolution Rti Limited, Suite 19 Unit 2 24a Wycliffe Road, Northampton, England
    Liquidation Corporate (9 parents)
    Officer
    2013-06-19 ~ 2013-06-19
    IIF 13 - Director → ME
    2025-10-30 ~ 2025-10-30
    IIF 161 - Secretary → ME
  • 79
    METRO PROPERTY HOLDINGS LIMITED
    10355124
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-18 ~ 2024-12-04
    IIF 44 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-12-04
    IIF 179 - Ownership of shares – 75% or more OE
  • 80
    MONUMENT PROPERTY SERVICES LTD
    NI036202
    50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Officer
    1999-06-25 ~ now
    IIF 67 - Director → ME
  • 81
    OAKGROVE DEVELOPMENTS LIMITED
    NI625047
    Carton House, 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 93 - Director → ME
    2014-06-09 ~ dissolved
    IIF 144 - Secretary → ME
  • 82
    ONATCO PROPERTIES COMPANY LIMITED
    NI011614
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    1976-11-11 ~ now
    IIF 69 - Director → ME
  • 83
    PIPESKETCH LIMITED
    NI058009
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (2 parents)
    Officer
    2006-01-31 ~ now
    IIF 187 - Director → ME
    2006-01-31 ~ 2012-01-31
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
  • 84
    RANDOLPH HILL NURSING HOMES LIMITED - now
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    RANDOLPH HILL (PROPERTIES) LIMITED
    - 1991-11-07 SC101291 SC099331... (more)
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (12 parents)
    Officer
    ~ 1991-06-30
    IIF 60 - Director → ME
    ~ 1989-05-10
    IIF 56 - Secretary → ME
  • 85
    RANDOLPH HILL PROPERTIES LIMITED - now
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED
    - 1991-11-07 SC099331 SC101291... (more)
    TIALLEAF LIMITED
    - 1986-11-12 SC099331
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    (before 1989-02-28) ~ 1989-05-10
    IIF 61 - Director → ME
    (before 1989-02-28) ~ 1989-05-10
    IIF 57 - Secretary → ME
  • 86
    RATHMICHAEL LIMITED
    05016541
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2004-02-23 ~ 2014-09-30
    IIF 128 - Director → ME
    2025-10-03 ~ now
    IIF 49 - Director → ME
  • 87
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-02-26 ~ 2009-10-01
    IIF 99 - Director → ME
  • 88
    RONALD G. JOHNSTON LIMITED
    SC034466
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (13 parents)
    Officer
    2024-01-06 ~ 2024-11-10
    IIF 5 - Director → ME
    2006-06-29 ~ 2009-10-01
    IIF 131 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-11-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    2024-01-06 ~ 2024-01-07
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 89
    SCOTRAN LTD
    SC437220
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-01-21 ~ 2014-10-27
    IIF 114 - Director → ME
  • 90
    SHANKILL DEVELOPMENTS LIMITED
    05486008
    Beck House, 77a King Street, Knutsford, Chesire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-11-13 ~ 2009-10-01
    IIF 116 - Director → ME
    2005-06-21 ~ 2009-10-01
    IIF 52 - Secretary → ME
  • 91
    SHELBOURNE ESTATES LIMITED
    03393491
    3 Brunswick Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1997-06-27 ~ 2005-08-04
    IIF 151 - Director → ME
  • 92
    SHELBOURNE HOLDINGS LIMITED
    03381306
    3 Brunswick Mews, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1997-06-05 ~ 2005-08-04
    IIF 150 - Director → ME
  • 93
    SHIP STREET PROPERTIES LIMITED
    04428137
    Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2007-08-08
    IIF 123 - Director → ME
  • 94
    STANLEY DOCK HOTEL LIMITED
    08013863
    Goodier, Smith & Watts, Devonshie House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2012-03-30 ~ 2013-03-08
    IIF 159 - Director → ME
  • 95
    STANLEY DOCK PROPERTIES LIMITED
    07068893
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2009-11-06 ~ 2012-10-01
    IIF 77 - Director → ME
  • 96
    STANNER MNFG LIMITED
    00669322
    29 Park Square West, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2007-10-12 ~ 2009-10-01
    IIF 106 - Director → ME
  • 97
    SUPERIOR TRADE FRAMES LIMITED
    - now NI605638
    FRAMES DIRECT (NI) LIMITED
    - 2012-03-29 NI605638 NI622205
    5 Berkshire Road, Ballyharry Business Park Donaghadee Road, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2011-01-04 ~ now
    IIF 36 - Director → ME
    2011-01-04 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    TAVISTOCK PROPERTIES LIMITED
    05659344
    82 Regent Street, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 184 - Director → ME
    2007-08-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 99
    TBL INTERNATIONAL LIMITED
    NI638588
    50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2016-05-20 ~ now
    IIF 72 - Director → ME
  • 100
    TITANIC BELFAST LIMITED
    NI604430
    50 Bedford Street, Belfast, Antrim
    Active Corporate (8 parents)
    Officer
    2010-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Right to appoint or remove directors as a member of a firm OE
    IIF 190 - Has significant influence or control as a member of a firm OE
  • 101
    TITANIC FILM STUDIOS LIMITED
    NI608882
    Titanic House Queens Road, Queens Island, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 202 - Has significant influence or control as a member of a firm OE
    IIF 202 - Has significant influence or control OE
  • 102
    TITANIC HOLDINGS LIMITED
    - now NI039974
    IVY WOOD PROPERTIES LTD
    - 2017-05-24 NI039974
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (27 parents)
    Officer
    2004-10-19 ~ 2025-12-18
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 206 - Has significant influence or control OE
    IIF 206 - Has significant influence or control as a member of a firm OE
  • 103
    TITANIC HOTEL BELFAST LIMITED
    NI616507
    50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Officer
    2015-03-30 ~ now
    IIF 19 - Director → ME
  • 104
    TITANIC HOTEL DEVELOPMENTS LIMITED
    NI626267 NI628779
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Has significant influence or control OE
  • 105
    TITANIC INVESTMENT PROPERTIES LIMITED
    - now NI025409 NI024015
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 155 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 205 - Has significant influence or control OE
    IIF 205 - Has significant influence or control as a member of a firm OE
  • 106
    TITANIC ISLAND LIMITED
    - now NI046597
    CFR 19 LIMITED - 2003-10-08
    Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Person with significant control
    2017-04-06 ~ now
    IIF 203 - Has significant influence or control OE
  • 107
    TITANIC OFFICE DEVELOPMENTS LIMITED
    NI628779 NI626267
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-05-17 ~ 2019-12-05
    IIF 198 - Has significant influence or control OE
  • 108
    TITANIC PROPERTIES (ARC MANAGEMENT) LIMITED
    NI604376
    Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Has significant influence or control as a member of a firm OE
    IIF 201 - Has significant influence or control OE
  • 109
    TITANIC PROPERTIES LIMITED
    - now NI024015 NI025409
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 154 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Has significant influence or control as a member of a firm OE
    IIF 209 - Has significant influence or control OE
  • 110
    TITANIC PROPERTY DEVELOPMENT LIMITED
    - now NI024016
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    SHIMNA SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Has significant influence or control as a member of a firm OE
    IIF 208 - Has significant influence or control OE
  • 111
    TITANIC QUARTER LIMITED
    - now NI033675
    TITANIC PARK LIMITED - 1999-06-21
    TITANIC LIMITED - 1999-04-19
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (26 parents, 1 offspring)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 157 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - Has significant influence or control OE
    IIF 207 - Has significant influence or control as a member of a firm OE
  • 112
    TITANIC STUDIOS DEVELOPMENT LIMITED
    NI608984
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2011-09-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 199 - Has significant influence or control OE
  • 113
    TITANIC TRADEMARK LIMITED
    - now NI022853
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (31 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 156 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 210 - Has significant influence or control OE
    IIF 210 - Has significant influence or control as a member of a firm OE
  • 114
    TL (PRESTONPANS) LIMITED
    - now SC316871
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    George House, 50 George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2007-10-05 ~ 2009-10-01
    IIF 104 - Director → ME
  • 115
    TRADCHASE LIMITED
    02355054
    Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 132 - Director → ME
  • 116
    TSP CAR PARKS LIMITED
    NI071530
    50 Bedford Street, Belfast
    Active Corporate (10 parents)
    Officer
    2011-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Has significant influence or control as a member of a firm OE
    IIF 195 - Right to appoint or remove directors as a member of a firm OE
  • 117
    V&S CAPITAL LIMITED
    SC348510
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2008-09-12 ~ 2009-10-01
    IIF 98 - Director → ME
  • 118
    VALHALLA HALLS LIMITED
    - now 02549704
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2005-12-21 ~ 2009-10-01
    IIF 134 - Director → ME
  • 119
    WEALD AVIATION SERVICES LIMITED - now
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED
    - 1994-05-31 02881796 01816938... (more)
    62 Stakes Road, Waterlooville, England
    Active Corporate (18 parents)
    Officer
    1993-12-13 ~ 1994-04-27
    IIF 158 - Director → ME
    1993-12-13 ~ 1994-04-12
    IIF 91 - Secretary → ME
  • 120
    WESTEND HOSTEL LTD
    SC717827
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 121
    WHITE FENCE DEVELOPMENTS LIMITED
    NI038903
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (8 parents)
    Officer
    2000-06-27 ~ 2009-10-01
    IIF 115 - Director → ME
  • 122
    WHITE FENCE PROPERTIES LIMITED
    NI038755
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2000-06-18 ~ 2009-10-01
    IIF 118 - Director → ME
  • 123
    WHITEFORT CONTRACTORS BELFAST LTD - now
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED
    - 2016-11-02 06892588
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-01-30 ~ 2014-10-10
    IIF 136 - Director → ME
    2009-04-30 ~ 2014-09-30
    IIF 105 - Director → ME
  • 124
    YE OLDE VICARAGE HOTEL LIMITED
    04610451
    Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2006-12-15 ~ 2008-01-04
    IIF 120 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.