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

Conway, Matilda

    Related profiles found in government register
  • Conway, Matilda
    British

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 1 IIF 2
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 3
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 4 IIF 5
    • 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6EX

      IIF 6
    • 73 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 7 IIF 8
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 9
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 10
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 11
  • Conway, Matilda
    British company director

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, County Londonderry, BT45 6PB

      IIF 12
  • Conway, Matilda

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 13
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 14
    • 7 Killyfaddy Road, Magherafelt, Co Londonderry

      IIF 15
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 16
  • Conway, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 17
  • Conway, Jarlath Patrick
    Irish

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, L'derry, BT45 6EX

      IIF 18
  • Conway, Patrick Joseph
    British born in April 1946

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 19
  • Conway, Matilda
    British born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 20
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 21
    • 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

      IIF 22
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 23
    • 7 Killygaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 24
    • 73 Castledawson Rd, Magherafelt, Co Londonderry, BT45 6PB

      IIF 25
    • 7 Killyfaddy Road, Magherafelt, Co.londonderry, BT45 6EX

      IIF 26
    • 7,killyfaddy Road, Magherafelt, Co.londonderry

      IIF 27
    • 7,killyfaddy Road, Magherafelt, Co.londonderry, BT45 6EX

      IIF 28 IIF 29 IIF 30
    • 73 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 31
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 32
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG, Northern Ireland

      IIF 33
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 34 IIF 35 IIF 36
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 37
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 38
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 39
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 40
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 41
    • 73 Castledawson Road, Magherafelt, County Londonderry, BT45 6PB

      IIF 42
  • Conway, Jarlath
    British born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 43
  • Conway, Jarlath
    British company director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 44
    • 7 Baronscourt, Magherafelt, Londonderry, BT45 5FB

      IIF 45
  • Conway, Jarlath
    British director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Barronscourt, Magherafelt, BT45 5FB

      IIF 46
  • Conway, Jarlath P
    British director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 47
    • 82 Hospital Road, Magherafelt, Co Derry, BT45 5EG

      IIF 48
  • Conway, Patrick Joseph
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 49
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG, Northern Ireland

      IIF 50
  • Conway, Patrick Joseph
    British born in April 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 51
  • Conway, Patrick Joseph
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 52
  • Conway, Jarlath Patrick
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 53
    • 7 Kilyfaddy Road, Magherafelt, BT45 6EX

      IIF 54
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 55
    • Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 56
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 57 IIF 58
    • 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6HG

      IIF 59
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 60
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 61
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 62
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 63
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, Northern Ireland

      IIF 64
    • 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 65
  • Conway, Jarlath Patrick
    Irish director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 66
    • 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

      IIF 67
    • 7 Killfaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 68
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 69
    • 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 70
  • Conway, Patrick Joseph
    Irish born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mrs Matilda Conway
    British born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 74
    • 73, Castledawson Road, Magherafelt, BT45 6PB, Northern Ireland

      IIF 75
  • Conway, Patrick Joseph, Mr.
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, BT45 6HG

      IIF 76 IIF 77 IIF 78
    • 58 Moneymore Road, Magherafelt, Co Derry, BT45 6HG

      IIF 80
    • 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 81
    • 58 Moneymore Road, Magherafelt, Co Londonderry, BT45 6HG

      IIF 82 IIF 83
    • 58 Moneymore Road, Magherafelt, Co.londonderry, BT45 6HG

      IIF 84
    • 73 Castledawson Road, Magherafelt, Londonderry, Co Londonderry, BT45 6PB

      IIF 85
    • 12, Moyola Road, Castledawson, Magherafelt, Derry, BT45 8AB, Northern Ireland

      IIF 86
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 87
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 88 IIF 89 IIF 90
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 91
    • 73 Castledawson Road, Magherafelt, BT45 6PB, United Kingdom

      IIF 92
  • Mrs Matilda Conway
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, BT45 6HG, Northern Ireland

      IIF 93
  • Mrs Matilda Conway
    Irish born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 94
  • Mr Jarlath Patrick Conway
    Irish born in March 1977

    Resident in Northern Ireland

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

      IIF 95
  • Mr Patrick Joseph Conway
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 96
  • Mr. Patrick Joseph Conway
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, BT45 6HG

      IIF 97
    • Front Office, Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5ND, Scotland

      IIF 98
    • 58 Moneymore Road, Magherafelt, Co Derry, BT45 6HG

      IIF 99
    • 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 100
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 101
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 102
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG

      IIF 103
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 104
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 105
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 106
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 107
  • Mr Patrick Joseph Conway
    Irish born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    146,284 GBP2024-09-30
    Officer
    2015-09-04 ~ now
    IIF 34 - Director → ME
    IIF 90 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MKB CO NO 48 LIMITED - 2012-10-03
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    52,748 GBP2024-12-31
    Officer
    2012-04-18 ~ now
    IIF 37 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BROOKLANDS NURSING HOMES LIMITED - 2006-03-29
    58 Moneymore Road, Magherafelt
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    30,114,665 GBP2023-12-31
    Officer
    1991-05-28 ~ now
    IIF 29 - Director → ME
    2017-06-09 ~ now
    IIF 76 - Director → ME
    1991-05-28 ~ now
    IIF 1 - Secretary → ME
  • 4
    58 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    -666,451 GBP2023-12-31
    Officer
    2022-11-17 ~ now
    IIF 62 - Director → ME
    2005-08-12 ~ now
    IIF 49 - Director → ME
    IIF 20 - Director → ME
    2005-08-12 ~ now
    IIF 3 - Secretary → ME
  • 5
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 56 - Director → ME
  • 7
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    152,891 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 92 - Director → ME
    2016-09-20 ~ now
    IIF 60 - Director → ME
    2017-06-19 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CONWAY ENERGY NO 2 - 2016-09-30
    MCAULEY PROPERTY DEVELOPMENTS - 2016-09-20
    Moore Stephens, 129 Centurion House, Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    406,001 GBP2024-12-31
    Officer
    2015-08-31 ~ now
    IIF 89 - Director → ME
    2016-09-22 ~ now
    IIF 65 - Director → ME
    2007-08-08 ~ now
    IIF 42 - Director → ME
    2007-08-08 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 9
    RAVENSCROSS DEVELOPMENTS LIMITED - 2017-01-26
    58 Moneymore Road, Magherafelt, Co Derry
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    607,206 GBP2023-12-31
    Officer
    2017-03-28 ~ now
    IIF 80 - Director → ME
    2007-08-20 ~ now
    IIF 41 - Director → ME
    2007-08-20 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    PLANTNOTICE LIMITED - 2025-02-28
    CRIGHTON CONSTRUCTION (SCOTLAND) LIMITED - 1992-02-04
    WEDA ENTERPRISES LIMITED - 1992-01-02
    58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1991-11-27 ~ now
    IIF 30 - Director → ME
  • 11
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,002 GBP2024-12-31
    Officer
    2015-08-28 ~ now
    IIF 83 - Director → ME
    2006-11-15 ~ now
    IIF 25 - Director → ME
    2006-11-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CONWAY ENERGY GROVE ROAD LIMITED - 2017-03-09
    58 Moneymore Road, Magherafelt, Co Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2015-10-01 ~ now
    IIF 32 - Director → ME
    IIF 87 - Director → ME
  • 13
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 73 - Director → ME
  • 14
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 15
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 16
    PLANTNOTICE LIMITED - 1992-02-04
    Front Office Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,544 GBP2024-03-31
    Officer
    1992-01-15 ~ now
    IIF 40 - Director → ME
    1997-07-01 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
  • 17
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2015-11-20 ~ now
    IIF 36 - Director → ME
  • 18
    58 Moneymore Road, Magherafelt, Co. Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    -3,290,244 GBP2023-12-31
    Officer
    2012-08-10 ~ now
    IIF 50 - Director → ME
    IIF 33 - Director → ME
  • 19
    14 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 47 - Director → ME
  • 20
    CONDOR ENTERTAINMENTS LIMITED - 2006-05-10
    1 Union Arcade, Union Road, Magherafelt
    Dissolved Corporate (1 parent)
    Officer
    2002-11-12 ~ dissolved
    IIF 67 - Director → ME
    2002-11-12 ~ dissolved
    IIF 18 - Secretary → ME
  • 21
    G. & T. CRAMPTON (N.I.) LIMITED - 1993-12-06
    12 Moyola Road, Castledawson, Magherafelt, Derry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2017-06-09 ~ now
    IIF 86 - Director → ME
    ~ now
    IIF 39 - Director → ME
    ~ now
    IIF 9 - Secretary → ME
  • 22
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Officer
    2018-09-25 ~ now
    IIF 82 - Director → ME
    2007-08-25 ~ now
    IIF 31 - Director → ME
    2007-08-25 ~ now
    IIF 8 - Secretary → ME
  • 23
    58 Moneymore Road, Magherafelt
    Active Corporate (2 parents)
    Equity (Company account)
    961,743 GBP2023-12-31
    Officer
    2017-03-28 ~ now
    IIF 78 - Director → ME
    1993-11-29 ~ now
    IIF 24 - Director → ME
    1993-11-29 ~ now
    IIF 2 - Secretary → ME
  • 24
    GLENBROOK HOMES LIMITED - 1998-03-03
    58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2023-12-31
    Officer
    2017-03-16 ~ now
    IIF 84 - Director → ME
    1988-01-27 ~ now
    IIF 26 - Director → ME
    1988-01-27 ~ now
    IIF 5 - Secretary → ME
  • 25
    58 Moneymore Road, Magherafelt
    Active Corporate (4 parents)
    Equity (Company account)
    22,296,973 GBP2023-12-31
    Officer
    1995-06-30 ~ now
    IIF 53 - Director → ME
    2017-06-09 ~ now
    IIF 79 - Director → ME
    1995-06-30 ~ now
    IIF 22 - Director → ME
    1995-06-30 ~ now
    IIF 15 - Secretary → ME
  • 26
    58 Moneymore Road, Magherafelt, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 38 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 27
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    131,997 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 88 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 28
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    1980-05-28 ~ now
    IIF 27 - Director → ME
    2005-03-01 ~ now
    IIF 85 - Director → ME
    1980-05-28 ~ now
    IIF 4 - Secretary → ME
  • 29
    58 Moneymore Road, Magherafelt
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1978-03-13 ~ now
    IIF 28 - Director → ME
    2017-06-09 ~ now
    IIF 77 - Director → ME
    1978-03-13 ~ now
    IIF 13 - Secretary → ME
  • 30
    58 Moneymore Road, Magherafelt, Co L'derry
    Active Corporate (2 parents)
    Officer
    1999-03-09 ~ now
    IIF 23 - Director → ME
    2017-03-20 ~ now
    IIF 81 - Director → ME
    1999-03-09 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    14 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-19 ~ now
    IIF 21 - Director → ME
    IIF 52 - Director → ME
    2018-10-19 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    BROOKLANDS NURSING HOMES LIMITED - 2006-03-29
    58 Moneymore Road, Magherafelt
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    30,114,665 GBP2023-12-31
    Officer
    1991-05-28 ~ 2025-07-03
    IIF 68 - Director → ME
  • 2
    58 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    -666,451 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2025-08-27
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CHARIS INTEGRATED CANCER CARE - 2014-08-12
    163 Lough Fea Road, Ballybreist, Cookstown, County Tyrone
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-10-18 ~ 2023-11-07
    IIF 48 - Director → ME
  • 4
    RAVENSCROSS DEVELOPMENTS LIMITED - 2017-01-26
    58 Moneymore Road, Magherafelt, Co Derry
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    607,206 GBP2023-12-31
    Officer
    2007-08-20 ~ 2025-07-03
    IIF 46 - Director → ME
  • 5
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,002 GBP2024-12-31
    Officer
    2006-11-15 ~ 2026-01-15
    IIF 59 - Director → ME
  • 6
    CONWAY ENERGY GROVE ROAD LIMITED - 2017-03-09
    58 Moneymore Road, Magherafelt, Co Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2015-10-01 ~ 2017-03-08
    IIF 69 - Director → ME
  • 7
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-16 ~ 2025-08-27
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 8
    62-64 New Row New Row, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    2007-09-05 ~ 2015-09-11
    IIF 44 - Director → ME
  • 9
    PLANTNOTICE LIMITED - 1992-02-04
    Front Office Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,544 GBP2024-03-31
    Officer
    1992-01-15 ~ 1993-10-06
    IIF 19 - Director → ME
    1997-07-01 ~ 2026-01-22
    IIF 64 - Director → ME
    1992-01-15 ~ 1993-10-06
    IIF 17 - Secretary → ME
  • 10
    163 Lough Fea Road, Ballybreist, Cookstown, Co. Tyrone, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    49,123 GBP2023-10-31
    Officer
    2016-06-01 ~ 2023-11-07
    IIF 70 - Director → ME
  • 11
    58 Moneymore Road, Magherafelt, Co. Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    -3,290,244 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    G. & T. CRAMPTON (N.I.) LIMITED - 1993-12-06
    12 Moyola Road, Castledawson, Magherafelt, Derry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    ~ 2025-07-03
    IIF 63 - Director → ME
  • 13
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Officer
    2007-08-25 ~ 2025-07-03
    IIF 45 - Director → ME
  • 14
    58 Moneymore Road, Magherafelt
    Active Corporate (2 parents)
    Equity (Company account)
    961,743 GBP2023-12-31
    Officer
    1993-11-29 ~ 2026-01-22
    IIF 54 - Director → ME
    Person with significant control
    2016-05-16 ~ 2025-08-27
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GLENBROOK HOMES LIMITED - 1998-03-03
    58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2023-12-31
    Officer
    1988-01-27 ~ 2025-07-03
    IIF 58 - Director → ME
  • 16
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    1980-05-28 ~ 2025-07-03
    IIF 57 - Director → ME
  • 17
    58 Moneymore Road, Magherafelt
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1978-03-13 ~ 2025-07-03
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-27
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    58 Moneymore Road, Magherafelt, Co L'derry
    Active Corporate (2 parents)
    Officer
    1999-03-09 ~ 2025-07-03
    IIF 43 - 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.