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

O'neill, Aidan

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

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

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

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

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

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

      IIF 6
    • icon of address 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
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

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

      IIF 11
  • O'neill, Aidan
    Irish company director

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

      IIF 12
  • O'neill, Aidan
    Irish director

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

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

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

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

      IIF 16
    • icon of address 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
    • icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE

      IIF 18
  • Oneill, Patrick

    Registered addresses and corresponding companies
    • icon of address 128 Mullaghmole Road, Dungannon

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

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

      IIF 21
  • O'neill, Patrick
    Irish

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

      IIF 22
    • icon of address 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
    • icon of address Annaghbeg, Donaghmore, Co Tyrone

      IIF 24
    • icon of address Annaghbeg, Donnaghmore, Co Tyrone

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

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

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down, BT19 7QY

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

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

      IIF 38
    • icon of address 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
    • icon of address 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
    • icon of address 12, Torrent Business Centre, Donaghmore, Tyrone, BT70 3BF, United Kingdom

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

      IIF 42
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 12, Torrent Business Centre, Donaghmore, Tyrone, BT70 3BF

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

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

      IIF 49 IIF 50
    • icon of address 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
    • icon of address 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
    • icon of address 3, Charlestown Drive, Portadown, Craigavon, BT63 5GA, Northern Ireland

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

      IIF 54
    • icon of address 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
    • icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone, BT70 2UD

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

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

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

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

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

      IIF 61
    • icon of address 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
    • icon of address 12, Torrent Business Park, Donaghmore, Dungannon, County Tyrone, BT70 3BF

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

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

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

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

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

      IIF 71
    • icon of address 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
    • icon of address 3, Charlestown Drive, Portadown, Craigavon, BT63 5GA, Northern Ireland

      IIF 73
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 65 - Director → ME
  • 2
    TRACKS ACQUISITION LIMITED - 2008-05-21
    FORMONT PROPERTY DEVELOPMENTS LIMITED - 2006-08-07
    icon of address 12 Torrent Business Centre, Donaghmore, Dungannon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 57 - Director → ME
    icon of calendar 2006-08-03 ~ now
    IIF 11 - Secretary → ME
  • 3
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 69 - Director → ME
  • 4
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 31 - LLP Member → ME
  • 5
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 32 - LLP Member → ME
  • 6
    icon of address Bay 3 Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Memery Crystal, 165 Fleet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,450,450 GBP2017-05-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 58 - Director → ME
  • 9
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    icon of address Donaghmore Historical Society, Pomeroy Road, Donaghmore, Dungannon, Co. Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 40 - Director → ME
  • 11
    KYLEHILL LIMITED - 2005-04-20
    icon of address 12 Torrent Business Park, Dungannon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 67 - Director → ME
  • 12
    icon of address 3 Charlestown Drive, Portadown, Craigavon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 5 Bay 2 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    icon of address 12 Torrent Business Centre, Donaghmore, Tyrone
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    MCCLUGGAGE & CO LIMITED - 2020-09-11
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 66 - Director → ME
  • 16
    STRICKLAND GROUP LIMITED - 2017-12-13
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 59 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 30 Farlough Road, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,748 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 46 - Has significant influence or controlOE
  • 19
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 68 - Director → ME
  • 21
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 2 - Secretary → ME
  • 22
    icon of address 82 Moor Road, Coalisland, Co Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6,262 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 55 - Director → ME
  • 24
    MID-ULSTER REPRODUCTIONS LIMITED - 2015-11-09
    BROOM ENTERPRISES LIMITED - 2004-05-20
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    150,000 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 5 - Secretary → ME
  • 25
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, Tyrone, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 71 - Director → ME
  • 26
    CARMONT LIMITED - 2019-08-30
    icon of address 12 Torrent Business Centre, Donaghmore, Dungannon, Co Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 56 - Director → ME
    icon of calendar 2006-07-27 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 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
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 60 - Director → ME
    icon of calendar 2006-08-11 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Bay 2 Units 5 The Heath Works, Main Road Cropthorne Pershore, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 17 - Secretary → ME
  • 30
    SHERIOL 110 LIMITED - 2000-10-31
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 8 - Secretary → ME
  • 31
    icon of address 9 Hillview Avenue, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -6,270 GBP2024-02-28
    Officer
    icon of calendar 1997-08-28 ~ now
    IIF 38 - Director → ME
  • 32
    icon of address 12 Torrent Valley Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 7 - Secretary → ME
  • 34
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 64 - Director → ME
  • 35
    POUSTERLE LIMITED - 2013-04-03
    icon of address 12 Torrent Valley Business Park, Donaghmore, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 54 - Director → ME
Ceased 17
  • 1
    icon of address 12 Torrent Business Park, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1994-03-15 ~ 2011-02-14
    IIF 37 - Director → ME
    icon of calendar 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
    icon of address 169 Newry Road 169 Newry Road, Kilkeel, Down, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-06-27 ~ 2023-09-06
    IIF 30 - Director → ME
  • 3
    ROCKBUSTER INTERNATIONAL LIMITED - 2003-06-20
    icon of address 38a Eglish Road, Dungannon, Co Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,327,057 GBP2018-03-31
    Officer
    icon of calendar 2002-11-28 ~ 2005-07-01
    IIF 21 - Director → ME
    icon of calendar 2002-11-28 ~ 2005-07-01
    IIF 1 - Secretary → ME
  • 4
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2011-07-15
    IIF 35 - Director → ME
  • 5
    icon of address Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone
    Active Corporate (10 parents)
    Officer
    icon of calendar 1985-06-14 ~ 2004-05-05
    IIF 26 - Director → ME
  • 6
    icon of address 12 Torrent Business Centre, Donaghmore, Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2013-10-30
    IIF 41 - Director → ME
  • 7
    IRISH WORLD LOTTERIES LIMITED - 1997-05-07
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 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
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    579,721 GBP2024-12-31
    Officer
    icon of calendar 1984-06-21 ~ 2002-02-11
    IIF 25 - Director → ME
  • 9
    VIPER INTERNATIONAL LIMITED - 2005-10-28
    icon of address 47 Moor Road, Coalisland, Co Tyrone
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1989-10-06 ~ 1996-03-26
    IIF 19 - Director → ME
  • 10
    VIPER INTERNATIONAL LIMITED - 2004-10-21
    PARISHMEAD LIMITED - 1988-09-08
    icon of address Valiant Offices Suites Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2002-10-03
    IIF 20 - Director → ME
    icon of calendar ~ 1996-03-26
    IIF 39 - Director → ME
  • 11
    CAMHALF LIMITED - 2022-01-19
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcesterhire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-19
    IIF 6 - Secretary → ME
  • 12
    STRICKLAND INTERNATIONAL LIMITED - 2019-08-15
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-01-30
    IIF 34 - Director → ME
    icon of calendar 2006-08-11 ~ 2020-01-30
    IIF 61 - Director → ME
    icon of calendar 2006-08-11 ~ 2020-01-30
    IIF 16 - Secretary → ME
  • 14
    SHERIOL 110 LIMITED - 2000-10-31
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2000-08-21 ~ 2007-06-26
    IIF 33 - Director → ME
  • 15
    icon of address 9 Hillview Avenue, Donaghmore, Dungannon, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -6,270 GBP2024-02-28
    Officer
    icon of calendar 1997-08-28 ~ 2005-08-29
    IIF 22 - Secretary → ME
  • 16
    icon of address Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2023-09-26
    IIF 45 - Director → ME
  • 17
    VALPAR INDUSTRIAL LIMITED - 2015-10-01
    icon of address 13 Balloo Drive, Balloo Industrial Estate, Bangor, Co Down
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-21 ~ 2015-08-24
    IIF 36 - 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.