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

Doherty, Patrick Joseph

    Related profiles found in government register
  • 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
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 5 IIF 6
  • 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 7
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in Ireland

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

      IIF 18
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 19
    • 45, Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, Ireland

      IIF 20
    • 45 Finsbury House, Pembroke Road, Ballsbridge Dublin 4, IRISH, Ireland

      IIF 21
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 22
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 23
    • Orchard House, Fahan, Co Doneghl, Ireland

      IIF 24
    • 45 Finsbury House, Pembroke Road Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 25 IIF 26
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 27
  • 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 28
  • 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 29
    • 50 Bedford Street, Belfast, N.ireland, BT2 7FW

      IIF 30
  • 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 31
  • 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 32
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 33 IIF 34
  • Doherty, Patrick Joseph
    Irish born in November 1948

    Resident in Ireland

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

      IIF 35
  • 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 36
  • Doherty, Patrick Joseph
    Irish plasterer born in November 1948

    Resident in Ireland

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

      IIF 37
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, United Kingdom

      IIF 38
  • 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 39
  • Doherty, Patrick Joseph
    Irish co director born in July 1948

    Resident in Ireland

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

      IIF 40
  • 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 41 IIF 42
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 43 IIF 44 IIF 45
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 52
    • 9, George Square, Glasgow, G2 1QQ

      IIF 53
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 54
  • 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 55
    • C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 56 IIF 57
    • Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 58 IIF 59 IIF 60
    • Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 61
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 62
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 63
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 64
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 65 IIF 66 IIF 67
  • Doherty, Patrick Joseph
    British director born in January 1957

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

    Resident in Ireland

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

      IIF 73
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 74 IIF 75
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 76 IIF 77
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 78
    • 18/19, Harcourt Street, Dublin 2, Ireland

      IIF 79
  • 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 80 IIF 81 IIF 82
    • 6a Seacliff Road, Bangor, County Down, Northern Ireland, BT20 5EY

      IIF 83
  • 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 97
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 98 IIF 99
    • 6a Seacliff Road, Bangor, Co. Down

      IIF 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105
  • 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 119
  • 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 120
  • Doherty, Patrick Joseph
    Irish

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

      IIF 121
  • Doherty, Patrick Joseph
    Irish company director

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

      IIF 122
  • Doherty, Patrick Joseph
    Irish director

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

      IIF 123
  • 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 124
  • Doherty, Patrick
    Irish born in September 1952

    Resident in Ireland

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

      IIF 125 IIF 126 IIF 127
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 128 IIF 129
    • Ea House, Damastown Industrial Park, Mulhuddart, Dublin 15, D15 XWR3, Ireland

      IIF 130
    • 1, Victoria Lane, Rathgar, Dublin, 6, Ireland

      IIF 131
  • 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 132
  • Doherty, Patrick Joseph
    British

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

      IIF 133
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 134 IIF 135
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 136
    • 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 137
    • 9 Churchill, Edinburgh, EH10 4BG

      IIF 138 IIF 139
    • Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 140
  • Doherty, Patrick Joseph
    British property manager

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

      IIF 141
  • Doherty, Patrick Joseph (jnr)
    Irish

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

      IIF 142
  • Patrick Joseph Doherty
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 145
  • 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 146
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 147
  • 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 148 IIF 149
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 150 IIF 151 IIF 152
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 154 IIF 155
    • 9, George Square, Glasgow, G2 1QQ

      IIF 156
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 157
  • Doherty, Patrick
    British born in January 1957

    Resident in Ireland

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

      IIF 158 IIF 159
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 160 IIF 161
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 162
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 163
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 164
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 165 IIF 166
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 167
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 168
    • Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 169
  • 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 170
  • Doherty, Patrick Joseph

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

      IIF 171
  • 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 172
  • Mr Patrick Doherty
    Irish born in January 1942

    Resident in Ireland

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

      IIF 173
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 174
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 175
  • Doherty, Patrick
    Irish

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

      IIF 176
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 177
  • Doherty, Patrick
    Irish co director

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

      IIF 178
  • Doherty, Patrick
    Irish company director

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

      IIF 179
  • Doherty, Patrick
    Irish director

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

      IIF 180
  • Mr Patrick Doherty
    Irish born in November 1948

    Resident in Ireland

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

      IIF 181
  • Mr Patrick Doherty
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • 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
  • 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 192 IIF 193
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

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

      IIF 194
  • Mr Patrick Doherty
    British born in January 1957

    Resident in Ireland

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

      IIF 195 IIF 196
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 197 IIF 198 IIF 199
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 200
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 201
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 202
  • Doherty, Patrick, Mr.

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

      IIF 203
  • Doherty, Patrick

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

      IIF 204
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 205
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 206
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 207
  • Patrick Doherty
    Irish born in February 1950

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

      IIF 208
  • Doherty, Pat

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

      IIF 209
child relation
Offspring entities and appointments
Active 66
  • 1
    50 Bedford Street, Belfast
    Active Corporate (5 parents)
    Officer
    2011-10-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Has significant influence or controlOE
  • 2
    178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 170 - Director → ME
    2012-04-18 ~ dissolved
    IIF 206 - Secretary → ME
  • 3
    46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 4
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2001-07-27 ~ dissolved
    IIF 108 - Director → ME
  • 5
    ELECTRO AUTOMATION (U.K.) LIMITED - 2011-03-10
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    1993-04-23 ~ now
    IIF 126 - Director → ME
    1993-04-23 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Has significant influence or controlOE
  • 6
    TITANIC EXPO LIMITED - 2015-02-06
    Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-03-30 ~ now
    IIF 76 - Director → ME
  • 7
    WORQ CONTRACTORS LIMITED - 2024-03-21
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 8
    Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2005-01-31 ~ now
    IIF 115 - Director → ME
  • 9
    INHOCO 3342 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -37,269 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 26 - Director → ME
  • 10
    INHOCO 3343 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 21 - Director → ME
  • 11
    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 (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 25 - Director → ME
  • 12
    50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1989-04-04 ~ dissolved
    IIF 29 - Director → ME
  • 13
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 14
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,407 GBP2024-05-31
    Officer
    2024-08-17 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 201 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 16
    MELMOSS LIMITED - 1994-08-26
    50 Bedford Street, Belfast, N.ireland
    Dissolved Corporate (3 parents)
    Officer
    1994-04-27 ~ dissolved
    IIF 30 - Director → ME
  • 17
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -10,690,024 GBP2024-03-31
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    DEN-PAT DEVELOPMENTS LTD - 2001-07-20
    15 Ebrington Terrace, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    14,081 GBP2024-03-31
    Officer
    2000-11-13 ~ now
    IIF 35 - Director → ME
    2000-11-13 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2003-12-05 ~ now
    IIF 127 - Director → ME
    2003-12-05 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Has significant influence or controlOE
  • 20
    Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Active Corporate (2 parents)
    Officer
    2003-07-07 ~ now
    IIF 129 - Director → ME
    2003-07-07 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Has significant influence or controlOE
  • 21
    Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    1985-07-04 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Has significant influence or controlOE
  • 22
    EDS (ELECTRICAL-DATA-SECURITY) LIMITED - 2025-05-08
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,126,507 GBP2019-03-31
    Officer
    2019-09-30 ~ now
    IIF 130 - Director → ME
  • 23
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    1999-09-03 ~ now
    IIF 125 - Director → ME
    1999-09-03 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Has significant influence or controlOE
  • 24
    15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-03-30 ~ dissolved
    IIF 37 - Director → ME
    1992-03-30 ~ dissolved
    IIF 204 - Secretary → ME
  • 25
    5 Berkshire Road, Ballyharry Business Park, Donaghdee Road, Newtownards, Co. Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-09 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 27
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,586,188 GBP2020-12-31
    Officer
    1991-04-15 ~ now
    IIF 2 - Director → ME
  • 28
    HARCOURT PROJECT MANAGEMENT (NI) LIMITED - 2006-09-14
    CFR 38 LIMITED - 2006-08-15
    50 Bedford Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -4,352,039 GBP2023-12-31
    Officer
    2006-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 191 - Has significant influence or controlOE
  • 29
    C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    280 GBP2024-12-31
    Officer
    2007-10-04 ~ now
    IIF 19 - Director → ME
  • 30
    FANTER PROPERTIES LIMITED - 1999-10-20
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,284,409 GBP2019-12-31
    Officer
    1999-10-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 31
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,014 GBP2025-03-31
    Officer
    1995-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 32
    Unit 23, Springtown Industrial Estate, Londonderry, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 33
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -11,749 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 34
    39-41 Clarendon Street, L'derry, N.ire.
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 39 - Director → ME
  • 35
    3 Creggmore Drive, Claudy, Co. Derry
    Active Corporate (1 parent)
    Officer
    2012-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 36
    Auchlunkart House, Church Street, Buncrana, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-21 ~ now
    IIF 208 - Ownership of shares - More than 25%OE
    IIF 208 - Has significant influence or controlOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25%OE
  • 37
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 48 - Director → ME
  • 38
    Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ dissolved
    IIF 119 - Director → ME
  • 39
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    2023-07-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 40
    Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2002-11-14 ~ dissolved
    IIF 107 - Director → ME
  • 41
    83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    2008-06-18 ~ now
    IIF 101 - Director → ME
  • 42
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    2025-09-23 ~ now
    IIF 205 - Secretary → ME
  • 43
    50 Bedford Street, Belfast
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,984,044 GBP2023-12-31
    Officer
    1999-06-25 ~ now
    IIF 18 - Director → ME
  • 44
    Carton House, 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,886 GBP2015-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 36 - Director → ME
    2014-06-09 ~ dissolved
    IIF 207 - Secretary → ME
  • 45
    50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    25,469 GBP2023-12-31
    Officer
    1976-11-11 ~ now
    IIF 20 - Director → ME
  • 46
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (1 parent)
    Officer
    2006-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 47
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    2025-10-03 ~ now
    IIF 49 - Director → ME
  • 48
    FRAMES DIRECT (NI) LIMITED - 2012-03-29
    5 Berkshire Road, Ballyharry Business Park Donaghadee Road, Newtownards, County Down
    Active Corporate (3 parents)
    Officer
    2011-01-04 ~ now
    IIF 147 - Director → ME
    2011-01-04 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    82 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 124 - Director → ME
    2007-08-16 ~ dissolved
    IIF 136 - Secretary → ME
  • 50
    50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-05-20 ~ now
    IIF 23 - Director → ME
  • 51
    50 Bedford Street, Belfast, Antrim
    Active Corporate (7 parents)
    Officer
    2010-09-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Has significant influence or control as a member of a firmOE
    IIF 190 - Right to appoint or remove directors as a member of a firmOE
  • 52
    Titanic House Queens Road, Queens Island, Belfast
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 53
    IVY WOOD PROPERTIES LTD - 2017-05-24
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 54
    50 Bedford Street, Belfast
    Active Corporate (3 parents)
    Officer
    2015-03-30 ~ now
    IIF 77 - Director → ME
  • 55
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Has significant influence or controlOE
  • 56
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
  • 57
    CFR 19 LIMITED - 2003-10-08
    Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,017,638 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 58
    Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    9,152,203 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 59
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Has significant influence or controlOE
  • 60
    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 (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Has significant influence or controlOE
  • 61
    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 (6 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or controlOE
  • 62
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-09-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 63
    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 (5 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 64
    Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-01-31 ~ dissolved
    IIF 114 - Director → ME
  • 65
    50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Officer
    2011-03-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 66
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    417,225 GBP2024-12-31
    Officer
    2025-10-03 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
Ceased 70
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    608,698 GBP2024-10-20
    Officer
    2000-10-17 ~ 2009-10-01
    IIF 106 - Director → ME
  • 2
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2008-03-06 ~ 2009-10-01
    IIF 91 - Director → ME
  • 3
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    2003-03-01 ~ 2010-10-01
    IIF 109 - Director → ME
    2002-01-04 ~ 2009-12-01
    IIF 140 - Secretary → ME
    2003-03-01 ~ 2010-10-01
    IIF 141 - Secretary → ME
  • 4
    WORQ CONTRACTORS LIMITED - 2024-03-21
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ 2023-02-02
    IIF 43 - Director → ME
    IIF 45 - Director → ME
    IIF 44 - Director → ME
    IIF 46 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-02
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 151 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 151 - Has significant influence or control over the trustees of a trust OE
    IIF 151 - Right to appoint or remove directors as a member of a firm OE
    IIF 151 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 150 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 150 - Right to appoint or remove directors as a member of a firm OE
    IIF 150 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 152 - Has significant influence or control over the trustees of a trust OE
    IIF 152 - Has significant influence or control OE
    IIF 152 - Has significant influence or control as a member of a firm OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 153 - Right to appoint or remove directors as a member of a firm OE
  • 5
    6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (1 parent)
    Officer
    2000-10-19 ~ 2003-11-12
    IIF 83 - Director → ME
  • 6
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    2023-12-04 ~ 2024-05-19
    IIF 160 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-05-19
    IIF 198 - Has significant influence or control OE
  • 7
    3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,760 GBP2024-12-31
    Officer
    2009-07-30 ~ 2011-03-01
    IIF 120 - Director → ME
    2009-07-30 ~ 2011-03-01
    IIF 133 - Secretary → ME
  • 8
    53 Walton Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,088 GBP2025-03-31
    Officer
    2007-08-09 ~ 2007-08-23
    IIF 135 - Secretary → ME
  • 9
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 84 - Director → ME
  • 10
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    2007-12-17 ~ 2023-09-15
    IIF 31 - Director → ME
  • 11
    2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-17 ~ 2013-06-20
    IIF 103 - Director → ME
  • 12
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    2009-08-11 ~ 2009-10-01
    IIF 95 - Director → ME
    2009-08-11 ~ 2009-10-01
    IIF 137 - Secretary → ME
  • 13
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    2023-02-02 ~ 2025-10-23
    IIF 51 - Director → ME
    Person with significant control
    2023-02-02 ~ 2025-10-23
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Has significant influence or control OE
    IIF 155 - Has significant influence or control over the trustees of a trust OE
  • 14
    PERIMETER SECURITY (E.A.) LIMITED - 2003-08-07
    Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    1995-09-06 ~ 2025-02-20
    IIF 132 - Director → ME
    1995-09-06 ~ 2025-02-20
    IIF 176 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 188 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Active Corporate (4 parents)
    Officer
    2010-06-07 ~ 2023-09-22
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 185 - Has significant influence or control OE
  • 16
    GOLFDRUM LIMITED - 2014-10-29
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 194 - Director → ME
  • 17
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2025-04-18 ~ 2025-04-18
    IIF 52 - Director → ME
  • 18
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    17 Douglas Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    587,980 GBP2024-07-31
    Officer
    2011-07-04 ~ 2011-08-04
    IIF 33 - Director → ME
    2013-04-10 ~ 2014-09-29
    IIF 164 - Director → ME
  • 19
    George House, 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-11-17 ~ 2009-10-01
    IIF 112 - Director → ME
  • 20
    Carton House, 15 Ebrington Terrace, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    546,131 GBP2024-10-31
    Officer
    2013-10-10 ~ 2022-11-07
    IIF 38 - Director → ME
  • 21
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-01-31
    IIF 158 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-01-31
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 22
    HANGER 6 (NORTH WEALD) LIMITED - 1993-03-24
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED - 1993-01-18
    10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (2 parents)
    Officer
    1992-06-01 ~ 2007-12-21
    IIF 7 - Director → ME
    1992-06-01 ~ 1994-04-12
    IIF 122 - Secretary → ME
    1994-04-27 ~ 2007-12-21
    IIF 121 - Secretary → ME
  • 23
    OUR ENTERPRISE HASLAR LIMITED - 2015-12-21
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Officer
    2010-06-08 ~ 2012-10-01
    IIF 27 - Director → ME
  • 24
    C F R 53 LIMITED - 2008-06-11
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 25
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 26
    SCOTPLAS TRADE CENTRES LIMITED - 2024-10-10
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    551,705 GBP2023-12-31
    Officer
    2018-01-01 ~ 2020-07-17
    IIF 145 - Director → ME
  • 27
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    2003-01-06 ~ 2013-05-21
    IIF 82 - Director → ME
    2001-03-02 ~ 2009-10-01
    IIF 165 - Director → ME
  • 28
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2008-03-28 ~ 2014-09-30
    IIF 92 - Director → ME
  • 29
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,925 GBP2024-04-30
    Officer
    2014-09-30 ~ 2014-11-10
    IIF 117 - Director → ME
    2008-04-23 ~ 2014-09-30
    IIF 93 - Director → ME
  • 30
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    2023-07-07 ~ 2023-07-08
    IIF 41 - Director → ME
    2008-03-28 ~ 2009-10-01
    IIF 166 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-08
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 31
    MAGNUS PROPERTY (ELSTREE) LIMITED - 2006-05-23
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2006-05-10 ~ 2009-10-01
    IIF 85 - Director → ME
  • 32
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2006-08-07 ~ 2009-10-01
    IIF 94 - Director → ME
  • 33
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    2007-10-17 ~ 2009-10-01
    IIF 89 - Director → ME
  • 34
    EASTRIGG LIMITED - 2006-05-11
    17 Douglas Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-05-11 ~ 2009-10-01
    IIF 111 - Director → ME
  • 35
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2009-10-01
    IIF 90 - Director → ME
  • 36
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    2009-01-01 ~ 2014-09-30
    IIF 99 - Director → ME
  • 37
    PARCHMOUNT LIMITED - 1999-03-12
    37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    1999-02-18 ~ 2008-06-03
    IIF 104 - Director → ME
  • 38
    DEWYN ENTERPRISES LIMITED - 1995-12-28
    135 Menock Road, Kings Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -829,767 GBP2024-06-30
    Officer
    2008-12-03 ~ 2011-05-12
    IIF 40 - Director → ME
  • 39
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    2011-07-25 ~ 2011-11-25
    IIF 34 - Director → ME
    2012-12-01 ~ 2014-09-30
    IIF 168 - Director → ME
  • 40
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    2013-06-19 ~ 2013-06-19
    IIF 169 - Director → ME
    2025-10-30 ~ 2025-10-30
    IIF 209 - Secretary → ME
  • 41
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    344,048 GBP2024-09-30
    Officer
    2024-01-18 ~ 2024-12-04
    IIF 50 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-12-04
    IIF 154 - Ownership of shares – 75% or more OE
  • 42
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (1 parent)
    Officer
    2006-01-31 ~ 2012-01-31
    IIF 142 - Secretary → ME
  • 43
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    RANDOLPH HILL (PROPERTIES) LIMITED - 1991-11-07
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    ~ 1991-06-30
    IIF 71 - Director → ME
    ~ 1989-05-10
    IIF 138 - Secretary → ME
  • 44
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1991-11-07
    TIALLEAF LIMITED - 1986-11-12
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    ~ 1989-05-10
    IIF 72 - Director → ME
    ~ 1989-05-10
    IIF 139 - Secretary → ME
  • 45
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    2004-02-23 ~ 2014-09-30
    IIF 110 - Director → ME
  • 46
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    2003-02-26 ~ 2009-10-01
    IIF 81 - Director → ME
  • 47
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    2024-01-06 ~ 2024-11-10
    IIF 161 - Director → ME
    2006-06-29 ~ 2009-10-01
    IIF 113 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-11-10
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    2024-01-06 ~ 2024-01-07
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 48
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2013-01-21 ~ 2014-10-27
    IIF 96 - Director → ME
  • 49
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    2006-11-13 ~ 2009-10-01
    IIF 98 - Director → ME
    2005-06-21 ~ 2009-10-01
    IIF 134 - Secretary → ME
  • 50
    3 Brunswick Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,111 GBP2017-12-31
    Officer
    1997-06-27 ~ 2005-08-04
    IIF 6 - Director → ME
  • 51
    3 Brunswick Mews, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -263 GBP2017-12-31
    Officer
    1997-06-05 ~ 2005-08-04
    IIF 5 - Director → ME
  • 52
    Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2002-06-12 ~ 2007-08-08
    IIF 105 - Director → ME
  • 53
    Goodier, Smith & Watts, Devonshie House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2012-03-30 ~ 2013-03-08
    IIF 14 - Director → ME
  • 54
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2009-11-06 ~ 2012-10-01
    IIF 28 - Director → ME
  • 55
    29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ 2009-10-01
    IIF 88 - Director → ME
  • 56
    IVY WOOD PROPERTIES LTD - 2017-05-24
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Officer
    2004-10-19 ~ 2025-12-18
    IIF 1 - Director → ME
  • 57
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 10 - Director → ME
  • 58
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,852 GBP2024-12-31
    Person with significant control
    2018-05-17 ~ 2019-12-05
    IIF 58 - Has significant influence or control OE
  • 59
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 9 - Director → ME
  • 60
    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 (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 8 - Director → ME
  • 61
    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 (6 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 12 - Director → ME
  • 62
    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 (5 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 11 - Director → ME
  • 63
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    George House, 50 George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2007-10-05 ~ 2009-10-01
    IIF 86 - Director → ME
  • 64
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    2008-09-12 ~ 2009-10-01
    IIF 80 - Director → ME
  • 65
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2005-12-21 ~ 2009-10-01
    IIF 116 - Director → ME
  • 66
    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
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (2 parents)
    Officer
    1993-12-13 ~ 1994-04-27
    IIF 13 - Director → ME
    1993-12-13 ~ 1994-04-12
    IIF 123 - Secretary → ME
  • 67
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    2000-06-27 ~ 2009-10-01
    IIF 97 - Director → ME
  • 68
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    2000-06-18 ~ 2009-10-01
    IIF 100 - Director → ME
  • 69
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,024,470 GBP2024-10-31
    Officer
    2009-04-30 ~ 2014-09-30
    IIF 87 - Director → ME
    2014-01-30 ~ 2014-10-10
    IIF 118 - Director → ME
  • 70
    Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ 2008-01-04
    IIF 102 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.