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

O'neill, Aidan

    Related profiles found in government register
  • O'neill, Aidan

    Registered addresses and corresponding companies
    • 10a Augherainey Close, Donaghmore, Dungannon, Co Tyrone, BT70 1SX

      IIF 1
    • 12 Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 2
    • 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 3 IIF 4
    • 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 5
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcesterhire, WR11 1AA, England

      IIF 6
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 7 IIF 8 IIF 9
  • O'neill, Aidan
    Irish

    Registered addresses and corresponding companies
    • 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 10
    • 12, Torrent Business Park, Donaghmore, Dungannon, BT70 2UD

      IIF 11
  • O'neill, Aidan
    Irish company director

    Registered addresses and corresponding companies
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 12
  • O'neill, Aidan
    Irish director

    Registered addresses and corresponding companies
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 13
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 14
    • 21 Spring Meadows, Warrenpoint, Newry, County Down, BT34 3SU

      IIF 15
    • Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 16
    • Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire, WR10 3NE

      IIF 17
  • O'neill, Aidan
    Irish engineer

    Registered addresses and corresponding companies
    • Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 18
  • Oneill, Patrick

    Registered addresses and corresponding companies
    • 128 Mullaghmole Road, Dungannon

      IIF 19
  • O'neill, Aidan
    Irish engineer born in March 1966

    Registered addresses and corresponding companies
    • 10a Augherainey Close, Donaghmore, County Tyrone, BT70 1SX

      IIF 20
  • O'neill, Aidan
    Irish mechanical engineer born in March 1966

    Registered addresses and corresponding companies
    • 10a Augherainey Close, Donaghmore, Dungannon, Co Tyrone, BT70 1SX

      IIF 21
  • O'neill, Patrick
    Irish

    Registered addresses and corresponding companies
    • 128b Mullaghmore Road, Dungannon, BT70 1RD

      IIF 22
    • 128b Mullaghmore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 23
  • O'neill, Patrick
    Irish company director born in September 1937

    Registered addresses and corresponding companies
    • Annaghbeg, Donaghmore, Co Tyrone

      IIF 24
    • Annaghbeg, Donnaghmore, Co Tyrone

      IIF 25
  • O'neill, Patrick
    British director born in September 1938

    Registered addresses and corresponding companies
    • 128b Mullaghmore Road, Dungannon, Co Tyrone

      IIF 26
  • O'neill, Patrick
    Swiss solicitor born in January 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Lanter Attorney, Attn. Patrick O'neill, Postfach, Seefeldstrasse 19, 8032 Zurich, Switzerland

      IIF 27
  • O'neill, Aidan
    Irish director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 30, Farlough Road, Dungannon, BT71 4DT, Northern Ireland

      IIF 28
    • 21 Spring Meadows, Warrenpoint, Newry, County Down, BT34 3SU

      IIF 29
  • O'neill, Aidan
    British retired born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Camphill Mourne Grange, Newry Road, Kilkeel, Newry, BT34 4EX, Northern Ireland

      IIF 30
  • O'neill, Aidan Patrick
    born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 31 IIF 32
  • O'neill, Patrick
    Irish businessman born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 33
  • O'neill, Patrick
    Irish company director born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 34
  • O'neill, Patrick
    Irish company director engineer born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 35
  • O'neill, Patrick
    Irish director born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down, BT19 7QY

      IIF 36
    • 128b Mullaghamore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 37
    • 128b Mullaghmore Road, Dungannon, Co Tyrone, BT70 1RD

      IIF 38
    • 128b Mullaghmore Road, Dungannon, Tyrone, BT70 1RD

      IIF 39
  • O'neill, Patrick
    Irish engineer born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Donaghmore Historical Society, Pomeroy Road, Donaghmore, Co. Tyrone, BT70 3HG, N. Ireland

      IIF 40
  • O'neill, Patrick
    Irish retired born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Torrent Business Centre, Donaghmore, Tyrone, BT70 3BF, United Kingdom

      IIF 41
    • 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 42
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 43
  • O'neill, Patrick
    Irish manager born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 The Mills, Coalisland, Co. Tyrone, BT71 4UB, Northern Ireland

      IIF 44
  • O'neill, Patrick
    Irish engineer born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 45
  • Aidan O'neill
    Irish born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 30, Farlough Road, Dungannon, BT71 4DT, Northern Ireland

      IIF 46
  • Mr Patrick O'neill
    Irish born in September 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Torrent Business Centre, Donaghmore, Tyrone, BT70 3BF

      IIF 47
    • 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 48
    • 128b, Mullaghmore Road, Dungannon, BT70 1RD, Northern Ireland

      IIF 49 IIF 50
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 51
  • Mr Patrick O'neill
    Irish born in August 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 The Mills, Coalisland, Co. Tyrone, BT71 4UB, Northern Ireland

      IIF 52
  • O'neill, Aidan Patrick
    Northern Irish company director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Charlestown Drive, Portadown, Craigavon, BT63 5GA, Northern Ireland

      IIF 53
    • 12, Torrent Valley Business Park, Donaghmore, County Tyrone, BT70 3BF

      IIF 54
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 55
  • O'neill, Aidan Patrick
    Northern Irish director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

      IIF 56
    • 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 57
    • 12, Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

      IIF 58
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, England

      IIF 59
    • Unit 600, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AA, United Kingdom

      IIF 60
    • Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 61
    • Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire, WR10 3NE

      IIF 62
  • O'neill, Aidan Patrick
    Northern Irish engineer born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 63 IIF 64
    • 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF, Northern Ireland

      IIF 65
    • 12, Torrent Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF

      IIF 66
    • 12, Torrent Business Park, Dungannon, BT70 3BF, Northern Ireland

      IIF 67
    • 12, Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

      IIF 68 IIF 69 IIF 70
    • 12, Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, BT70 3BF, Northern Ireland

      IIF 71
    • Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 72
  • Mr Aidan Patrick O'neill
    Northern Irish born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Charlestown Drive, Portadown, Craigavon, BT63 5GA, Northern Ireland

      IIF 73
child relation
Offspring entities and appointments
Active 35
  • 1
    12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Corporate (7 parents, 2 offsprings)
    Officer
    2011-02-17 ~ now
    IIF 65 - director → ME
  • 2
    TRACKS ACQUISITION LIMITED - 2008-05-21
    FORMONT PROPERTY DEVELOPMENTS LIMITED - 2006-08-07
    12 Torrent Business Centre, Donaghmore, Dungannon
    Corporate (6 parents)
    Officer
    2006-08-03 ~ now
    IIF 57 - director → ME
    2006-08-03 ~ now
    IIF 11 - secretary → ME
  • 3
    12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Corporate (5 parents)
    Officer
    2021-05-12 ~ now
    IIF 69 - director → ME
  • 4
    12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Corporate (5 parents)
    Officer
    2014-06-17 ~ now
    IIF 31 - llp-member → ME
  • 5
    12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Corporate (5 parents)
    Officer
    2014-06-23 ~ now
    IIF 32 - llp-member → ME
  • 6
    Bay 3 Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 29 - director → ME
    2006-08-11 ~ dissolved
    IIF 15 - secretary → ME
  • 7
    Memery Crystal, 165 Fleet Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-31 ~ dissolved
    IIF 27 - director → ME
  • 8
    12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,450,450 GBP2017-05-31
    Officer
    2017-11-07 ~ now
    IIF 58 - director → ME
  • 9
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 9 - secretary → ME
  • 10
    Donaghmore Historical Society, Pomeroy Road, Donaghmore, Dungannon, Co. Tyrone
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 40 - director → ME
  • 11
    KYLEHILL LIMITED - 2005-04-20
    12 Torrent Business Park, Dungannon, Northern Ireland
    Corporate (5 parents)
    Officer
    2021-11-05 ~ now
    IIF 67 - director → ME
  • 12
    3 Charlestown Drive, Portadown, Craigavon, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-08-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 72 - director → ME
    2006-08-11 ~ dissolved
    IIF 18 - secretary → ME
  • 14
    12 Torrent Business Centre, Donaghmore, Tyrone
    Dissolved corporate (2 parents)
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    MCCLUGGAGE & CO LIMITED - 2020-09-11
    12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Corporate (5 parents)
    Officer
    2021-11-05 ~ now
    IIF 66 - director → ME
  • 16
    STRICKLAND GROUP LIMITED - 2017-12-13
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2006-08-11 ~ now
    IIF 59 - director → ME
    2006-08-11 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Corporate (5 parents)
    Officer
    2021-11-05 ~ now
    IIF 63 - director → ME
  • 18
    30 Farlough Road, Dungannon, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,748 GBP2024-02-28
    Officer
    2021-02-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 46 - Has significant influence or controlOE
  • 19
    12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Corporate (5 parents)
    Officer
    2021-06-07 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Corporate (5 parents)
    Officer
    2021-11-05 ~ now
    IIF 68 - director → ME
  • 21
    12 Torrent Business Park, Donaghmore, Dungannon
    Corporate (6 parents)
    Officer
    2019-07-06 ~ now
    IIF 2 - secretary → ME
  • 22
    82 Moor Road, Coalisland, Co Tyrone, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    6,262 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    STRICKLAND INTERNATIONAL LIMITED - 2019-08-15
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Corporate (5 parents)
    Officer
    2006-08-11 ~ now
    IIF 55 - director → ME
  • 24
    MID-ULSTER REPRODUCTIONS LIMITED - 2015-11-09
    BROOM ENTERPRISES LIMITED - 2004-05-20
    12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Corporate (8 parents)
    Equity (Company account)
    150,000 GBP2023-12-31
    Officer
    2021-06-07 ~ now
    IIF 5 - secretary → ME
  • 25
    12 Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, Northern Ireland
    Corporate (5 parents)
    Officer
    2021-11-05 ~ now
    IIF 71 - director → ME
  • 26
    CARMONT LIMITED - 2019-08-30
    12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone
    Corporate (5 parents)
    Officer
    2006-07-27 ~ now
    IIF 56 - director → ME
    2006-07-27 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    BLACKROCK MFG LIMITED - 2016-06-06
    PIGEON ROCK LIMITED - 2011-10-28
    12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Corporate (6 parents)
    Officer
    2021-06-07 ~ now
    IIF 4 - secretary → ME
  • 28
    STRICKLAND DIRECT LIMITED - 2015-05-29
    STRICKLAND (GET) LIMITED - 2001-06-21
    RUBBER TRACKS LIMITED - 2001-05-23
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Corporate (9 parents)
    Officer
    2020-01-16 ~ now
    IIF 43 - director → ME
    2006-08-11 ~ now
    IIF 60 - director → ME
    2006-08-11 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 62 - director → ME
    2006-08-11 ~ dissolved
    IIF 17 - secretary → ME
  • 30
    SHERIOL 110 LIMITED - 2000-10-31
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2021-06-07 ~ now
    IIF 8 - secretary → ME
  • 31
    9 Hillview Avenue, Donaghmore, Dungannon, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    -6,270 GBP2024-02-28
    Officer
    1997-08-28 ~ now
    IIF 38 - director → ME
  • 32
    12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Corporate (5 parents)
    Officer
    2021-11-26 ~ now
    IIF 42 - director → ME
    2021-11-05 ~ now
    IIF 70 - director → ME
  • 33
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    2021-06-07 ~ now
    IIF 7 - secretary → ME
  • 34
    12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Corporate (5 parents)
    Officer
    2021-11-05 ~ now
    IIF 64 - director → ME
  • 35
    POUSTERLE LIMITED - 2013-04-03
    12 Torrent Valley Business Park, Donaghmore, County Tyrone
    Corporate (5 parents)
    Officer
    2019-06-06 ~ now
    IIF 54 - director → ME
Ceased 17
  • 1
    12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Corporate (7 parents, 2 offsprings)
    Officer
    1994-03-15 ~ 2011-02-14
    IIF 37 - director → ME
    1994-03-15 ~ 2011-02-17
    IIF 23 - secretary → ME
  • 2
    MOURNE GRANGE CAMPHILL VILLAGE COMMUNITY - 1993-09-27
    MOURNE GRANGE VILLAGE COMMUNITY - 1989-01-26
    169 Newry Road 169 Newry Road, Kilkeel, Down, Northern Ireland
    Corporate (9 parents)
    Officer
    2020-06-27 ~ 2023-09-06
    IIF 30 - director → ME
  • 3
    ROCKBUSTER INTERNATIONAL LIMITED - 2003-06-20
    38a Eglish Road, Dungannon, Co Tyrone
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,327,057 GBP2018-03-31
    Officer
    2002-11-28 ~ 2005-07-01
    IIF 21 - director → ME
    2002-11-28 ~ 2005-07-01
    IIF 1 - secretary → ME
  • 4
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2001-01-31 ~ 2011-07-15
    IIF 35 - director → ME
  • 5
    Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone
    Corporate (10 parents)
    Officer
    1985-06-14 ~ 2004-05-05
    IIF 26 - director → ME
  • 6
    12 Torrent Business Centre, Donaghmore, Tyrone
    Dissolved corporate (2 parents)
    Officer
    2013-10-30 ~ 2013-10-30
    IIF 41 - director → ME
  • 7
    IRISH WORLD LOTTERIES LIMITED - 1997-05-07
    51 Dungannon Road, Coalisland, Co Tyrone
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    1988-09-06 ~ 2002-02-11
    IIF 24 - director → ME
  • 8
    IRISH WORLD - THE - 2015-02-17
    IRISH WORLD CITIZEN ORGANISATION - THE - 1988-04-11
    51 Dungannon Road, Coalisland, Co Tyrone
    Corporate (7 parents)
    Equity (Company account)
    573,231 GBP2023-12-31
    Officer
    1984-06-21 ~ 2002-02-11
    IIF 25 - director → ME
  • 9
    VIPER INTERNATIONAL LIMITED - 2005-10-28
    47 Moor Road, Coalisland, Co Tyrone
    Corporate (3 parents)
    Officer
    1989-10-06 ~ 1996-03-26
    IIF 19 - director → ME
  • 10
    VIPER INTERNATIONAL LIMITED - 2004-10-21
    PARISHMEAD LIMITED - 1988-09-08
    Valiant Offices Suites Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2002-01-01 ~ 2002-10-03
    IIF 20 - director → ME
    ~ 1996-03-26
    IIF 39 - director → ME
  • 11
    CAMHALF LIMITED - 2022-01-19
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcesterhire, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2021-06-07 ~ 2022-01-19
    IIF 6 - secretary → ME
  • 12
    STRICKLAND INTERNATIONAL LIMITED - 2019-08-15
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Corporate (5 parents)
    Officer
    2006-08-11 ~ 2020-12-10
    IIF 12 - secretary → ME
  • 13
    CRAWLER TRACK SYSTEMS LIMITED - 2002-03-12
    STRICKLAND CRAWLER TRACK SYSTEMS LTD. - 2000-01-05
    EXCESSCONDOR LIMITED - 1998-01-22
    Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Corporate (4 parents)
    Officer
    2015-09-01 ~ 2020-01-30
    IIF 34 - director → ME
    2006-08-11 ~ 2020-01-30
    IIF 61 - director → ME
    2006-08-11 ~ 2020-01-30
    IIF 16 - secretary → ME
  • 14
    SHERIOL 110 LIMITED - 2000-10-31
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2000-08-21 ~ 2007-06-26
    IIF 33 - director → ME
  • 15
    9 Hillview Avenue, Donaghmore, Dungannon, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    -6,270 GBP2024-02-28
    Officer
    1997-08-28 ~ 2005-08-29
    IIF 22 - secretary → ME
  • 16
    Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    2002-09-30 ~ 2023-09-26
    IIF 45 - director → ME
  • 17
    VALPAR INDUSTRIAL LIMITED - 2015-10-01
    13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-08-21 ~ 2015-08-24
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.