logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Carson, John Boyd

    Related profiles found in government register
  • Carson, John Boyd
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 1
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 2 IIF 3
    • Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, BT1 4NX, Northern Ireland

      IIF 4
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Office 7w3.13, University Of Bath, Department Of Pharmacy & Pharmacology (7w3.13), Bath, BA2 7AY, United Kingdom

      IIF 5
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 6
    • 42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 7
  • Carson, John Boyd
    British ceo of sapphire capital partners llp born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 368, Newtownards Road, Belfast, BT4 1HG

      IIF 8 IIF 9
  • Carson, John Boyd
    British chartered accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 10 IIF 11 IIF 12
    • 368, Newtownards Road, Belfast, BT4 1HG, Northern Ireland

      IIF 13
  • Carson, John Boyd
    British independant financial advisor born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, United Kingdom

      IIF 14
  • Carson, John Boyd
    British accountant born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 3, Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, BT3 9JP, Northern Ireland

      IIF 15
  • Carson, Boyd
    British independant financial advisor born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 16 IIF 17
    • Lindsay House, 10 Callender Street, Belfast, BT1 5DN, Northern Ireland

      IIF 18
  • Carson, Boyd
    British none born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Riversdale House, 7 Roughfort Road, Newtownabbey, Antrim, BT36 4RE, N.ireland

      IIF 19 IIF 20
  • Carson, Boyd
    British born in November 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 21
  • Carson, John Boyd
    British,american born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 22
  • Carson, John Boyd
    British,american accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 23
  • Carson, John Boyd
    British,american chartered accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 (c/o Albion Capital), Benjamin Street, London, EC1M 5QL, England

      IIF 24
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 25
  • Carson, Boyd
    British company director born in May 1967

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, Co Antrim, BT1 5BN, Northern Ireland

      IIF 26
  • Carson, John Boyd
    British born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 27
  • Carson, John Boyd
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Chimera Wood, Helens Bay, Bangor, County Down, BT19 1XX, United Kingdom

      IIF 28
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 29 IIF 30
    • 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 31
    • No7, Roughfort Rd, Newtownabbey, Antrim, BT364RE, Northern Ireland

      IIF 32
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 33
    • 28, Deramore Park, Belfast, BT9 5JU, United Kingdom

      IIF 34
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, United Kingdom

      IIF 35
    • 33, Notting Hill, Belfast, Antrim, BT9 5NS, Northern Ireland

      IIF 36
  • Carson, John Boyd
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 37
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, Northern Ireland

      IIF 38
    • 1 (c/o Albion Capital), Benjamin Street, London, EC1M 5QL, England

      IIF 39
    • Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, United Kingdom

      IIF 40
  • Carson, John Boyd
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Belmont Park, Londonderry, BT48 7RW, Northern Ireland

      IIF 41
  • Carson, John Boyd
    British director born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE

      IIF 42
    • Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim, BT36 4RE, Northern Ireland

      IIF 43 IIF 44
  • Carson, John Boyd
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, University Street, Belfast, BT7 1HJ

      IIF 45
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 46
    • 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 47
  • Carson, John Boyd
    British director and secretary born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, BT36 4RE

      IIF 48
  • Carson, John Boyd
    British financial consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ben Madigan Heights, Antrim, Newtownabbey, BT36 7PY, Northern Ireland

      IIF 49
  • Carson, John Boyd
    British tourism born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtonabbey, Northern Ireland, BT36 4RE

      IIF 50
  • Mr John Boyd Carson
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 51
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 52 IIF 53
  • John Boyd Carson
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 54
  • Carson, John Boyd
    born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 55
    • 7, Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE, U.k.

      IIF 56
  • Carson, John Boyd
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Malone, Belfast, Antrim, BT9 5JU, United Kingdom

      IIF 57
    • 4th Floor Donegall House, 7 Donegall Square North, Belfast, BT1 5GB, United Kingdom

      IIF 58
  • Carson, John Boyd
    British

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, BT36 4RE

      IIF 59
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 60 IIF 61
    • 7 Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE

      IIF 62
  • Carson, John Boyd
    British chairman

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtonabbey, Northern Ireland, BT36 4RE

      IIF 63
  • Carson, Boyd
    British,american accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, United Kingdom

      IIF 64
  • Carson, Boyd
    British,american director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carson, Boyd
    British,american partner in investment firm born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 69
  • Mr John Boyd Carson
    Northern Irish born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 70
  • Carson, Boyd
    British

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN, Northern Ireland

      IIF 71
  • Mr John Boyd Carson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Chimera Wood, Helens Bay, Bangor, County Down, BT19 1XX, United Kingdom

      IIF 72
    • 28, Deramore Park, Belfast, Antrim, BT9 5JU, Northern Ireland

      IIF 73
    • 28, Deramore Park, Belfast, BT9 5JU

      IIF 74
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 75 IIF 76 IIF 77
  • Carson, John Boyd

    Registered addresses and corresponding companies
    • 28 Deramore Park, Deramore Park, Belfast, Malone, BT9 5JU, Northern Ireland

      IIF 80
    • 368, Newtownards Road, Belfast, BT4 1HG

      IIF 81
child relation
Offspring entities and appointments 62
  • 1
    AAA REAL ESTATE SERVICES LIMITED
    NI650835
    368 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2018-02-07 ~ 2018-03-15
    IIF 14 - Director → ME
  • 2
    ACE BATES SKIP HIRE LIMITED
    NI031171 NI031095... (more)
    Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2013-10-17 ~ 2021-05-31
    IIF 15 - Director → ME
  • 3
    ACQUIRO GREEN ENERGY INVESTMENTS LIMITED
    - now 09777488 10423583... (more)
    ETHIQO GREEN ENERGY INVESTMENTS LIMITED
    - 2015-12-08 09777488
    ACQUIRO GREEN ENERGY INVESTMENTS LIMITED
    - 2015-11-17 09777488 10423583... (more)
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-09-15 ~ 2016-03-22
    IIF 65 - Director → ME
  • 4
    ACQUIRO GREEN ENERGY LIMITED
    - now 09777344 10423583... (more)
    ACQUIRO GREEN ENERGY PLC
    - 2016-02-04 09777344 10423583... (more)
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ 2016-02-15
    IIF 68 - Director → ME
  • 5
    ACQUIRO HEALTHCARE INVESTMENTS LIMITED
    - now 09777417 09777488... (more)
    ETHIQO HEALTHCARE INVESTMENTS LIMITED
    - 2015-12-08 09777417 10289010
    ACQUIRO HEALTHCARE INVESTMENTS LIMITED
    - 2015-11-17 09777417 09777488... (more)
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-09-15 ~ 2016-03-22
    IIF 67 - Director → ME
  • 6
    ACQUIRO HEALTHCARE LIMITED
    - now 09777296
    ACQUIRO HEALTHCARE PLC
    - 2016-02-04 09777296
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ 2016-02-15
    IIF 66 - Director → ME
  • 7
    AGRICULTURAL SOLAR INVESTMENTS LIMITED
    NI617975
    2 The Diamond, Ballycastle, County Antrim
    Active Corporate (5 parents)
    Officer
    2013-04-19 ~ 2014-10-25
    IIF 44 - Director → ME
  • 8
    AQUA TRUSTEES NUMBER 1 LIMITED
    10519636 NI665569... (more)
    Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire, England
    Active Corporate (8 parents)
    Officer
    2017-09-25 ~ 2019-10-22
    IIF 10 - Director → ME
  • 9
    AQUA TRUSTEES NUMBER 2 LIMITED
    10519637 NI663742... (more)
    Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire, England
    Active Corporate (8 parents)
    Officer
    2017-09-25 ~ 2019-10-22
    IIF 11 - Director → ME
  • 10
    AQUA TRUSTEES NUMBER 3 LIMITED
    NI658784 10519636... (more)
    368 Newtownards Road, Belfast
    Active Corporate (6 parents)
    Officer
    2019-02-05 ~ 2019-07-30
    IIF 8 - Director → ME
    2019-02-05 ~ 2019-07-30
    IIF 80 - Secretary → ME
  • 11
    AQUA TRUSTEES NUMBER 4 LIMITED
    NI658787 10519636... (more)
    368 Newtownards Road, Belfast
    Active Corporate (6 parents)
    Officer
    2019-02-05 ~ 2019-07-30
    IIF 9 - Director → ME
    2019-02-05 ~ 2019-07-30
    IIF 81 - Secretary → ME
  • 12
    BAP (NI) LLP
    NC000593
    43 Norwood Drive, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2010-02-22 ~ 2011-06-01
    IIF 56 - LLP Designated Member → ME
  • 13
    BATES PROPERTY INVESTMENTS LTD
    NI643391
    Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2017-01-24 ~ 2017-03-15
    IIF 49 - Director → ME
  • 14
    BC TMA 2 LIMITED
    NI655135
    368 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2018-08-20 ~ 2021-02-23
    IIF 13 - Director → ME
  • 15
    BELMONT INVESTMENT PROPERTIES LIMITED
    NI638226
    1 Belmont Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-05-03 ~ 2016-09-09
    IIF 41 - Director → ME
  • 16
    BENBANE PROPERTIES LIMITED
    NI682645
    28 Deramore Park, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-03-14 ~ 2025-03-15
    IIF 12 - Director → ME
  • 17
    BLUE TRIANGLE (JERSEY) LIMITED
    FC031685 BR016755
    23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2013-12-27 ~ now
    IIF 18 - Director → ME
  • 18
    BRIO PROPERTIES LIMITED
    NI682600
    28 Deramore Park, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2025-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    BUILDING PROCUREMENT SERVICES LIMITED
    NI601926
    Lindsay House, 10 Callender Street, Belfast, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 26 - Director → ME
    2010-06-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 20
    CAL BUILDING SERVICES LIMITED
    NI643126
    Unit 447 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-01-12 ~ 2018-11-14
    IIF 28 - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-10-31
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CANCER FOCUS NORTHERN IRELAND
    - now NI049781 NI609108
    ULSTER CANCER FOUNDATION - THE
    - 2012-05-17 NI049781 NI609108
    Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, Northern Ireland
    Active Corporate (53 parents)
    Officer
    2006-12-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-16 ~ 2024-10-02
    IIF 73 - Has significant influence or control OE
  • 22
    CARSON WIND TURBINES LLP
    NC001236
    C/o Moore Stephens (ni) Llp 4th Floor, Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 23
    DEERCROFT LIMITED
    NI626659
    10 Callender Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 36 - Director → ME
  • 24
    DERAMORE POWER LIMITED
    NI635281
    28 Deramore Park, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 34 - Director → ME
  • 25
    EMERALD BUSINESS SERVICES LIMITED
    NI726047
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-02-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 26
    EMERALD CUSTODIAN SERVICES LIMITED
    NI726058
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2025-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-29
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    FMC BUILDING SERVICES LIMITED
    NI621000
    205 Gilford Rd, Portadown, Armagh
    Active Corporate (3 parents)
    Officer
    2013-10-18 ~ 2015-05-29
    IIF 32 - Director → ME
  • 28
    GALREF LIMITED
    NI620617
    142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2013-11-12 ~ now
    IIF 27 - Director → ME
  • 29
    LARIMIN LIMITED
    08336826
    1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (16 parents)
    Officer
    2014-03-27 ~ 2020-03-18
    IIF 24 - Director → ME
  • 30
    LOMBARD ADMINISTRATION LIMITED
    NI602547
    59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-03-03 ~ 2017-03-03
    IIF 37 - Director → ME
  • 31
    M TALENT MANAGEMENT LTD - now
    TRISTONE GREEN ENERGY LIMITED - 2024-10-15
    TRISTONE GREEN ENERGY PLC - 2018-01-22
    ETHIQO GREEN ENERGY PLC
    - 2017-06-02 09832107
    5 Brooklands Place, Brooklands Road, Sale, Cheshire
    Active Corporate (6 parents)
    Officer
    2015-10-20 ~ 2017-02-28
    IIF 47 - Director → ME
  • 32
    MACRO ASSEMBLY LIMITED
    08260842
    Suit B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-03-31 ~ 2015-07-29
    IIF 25 - Director → ME
  • 33
    MIND SOFTWARE LIMITED - now
    OMNI CONSULTING COMPANY LTD
    - 2007-12-03 03152665
    201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Active Corporate (23 parents)
    Officer
    1996-01-30 ~ 1998-04-01
    IIF 63 - Secretary → ME
  • 34
    NETTLEHILL PROPERTIES LIMITED
    NI061647
    7 Roughfort Road, Newtownabbey, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 42 - Director → ME
    2006-11-02 ~ dissolved
    IIF 62 - Secretary → ME
  • 35
    PEARL CAPITAL LIMITED
    NI057130
    The Studio, 13 Bangor Road, Holywood, County Down, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2005-11-10 ~ 2021-10-06
    IIF 29 - Director → ME
    2005-11-10 ~ 2016-01-05
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PERIDOT INVESTMENT MANAGEMENT LIMITED
    NI729968
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-08-08 ~ now
    IIF 21 - Director → ME
  • 37
    PERIDOT INVESTMENT SERVICES LIMITED
    NI729960
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 38
    PINESBURG
    - now NI626664
    PINESBURG LIMITED
    - 2016-03-31 NI626664
    10 Callender Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 33 - Director → ME
  • 39
    REAL ESTATE ENGINEERING SERVICES LIMITED
    NI640232
    Causeway Tower C/o Finegan Gibson Ltd, James Street South, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2016-08-15 ~ 2021-06-08
    IIF 46 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-08-28
    IIF 79 - Ownership of shares – 75% or more OE
  • 40
    RENEWABLE RESOURCES INVESTMENTS LIMITED
    NI618715
    Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim
    Dissolved Corporate (5 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 43 - Director → ME
  • 41
    RIVERVIEW LAURELEAF LLP
    NC000583
    28 Deramore Park, Malone, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-01-12 ~ now
    IIF 57 - LLP Designated Member → ME
  • 42
    SAPPHIRE BATTERY ENERGY LIMITED
    10897260
    1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (8 parents)
    Officer
    2017-08-03 ~ 2020-03-18
    IIF 39 - Director → ME
  • 43
    SAPPHIRE BUILDING SERVICES LIMITED
    NI615114
    138 University Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 45 - Director → ME
    2012-10-23 ~ 2015-01-20
    IIF 61 - Secretary → ME
  • 44
    SAPPHIRE BUSINESS ADVISERS LIMITED
    NI615236
    28 Deramore Park, Belfast
    Active Corporate (2 parents, 40 offsprings)
    Officer
    2012-10-31 ~ 2022-11-03
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 45
    SAPPHIRE CAPITAL PARTNERS LLP
    NC000562
    28 Deramore Park, Belfast
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2009-11-25 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    SAPPHIRE ENERGY CONSULTING LIMITED
    10917527
    Beeston Lodge Beeston Lane, Spixworth, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 40 - Director → ME
  • 47
    SAPPHIRE ENERGY LIMITED
    NI622058
    C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-12-20 ~ 2023-06-20
    IIF 22 - Director → ME
  • 48
    SAPPHIRE GENERAL PARTNER NO 1 LIMITED
    NI601624
    28 Deramore Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 49
    SOUTHERN BUILDING SERVICES LIMITED
    NI631841
    28 Deramore Park, Malone, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2015-06-10 ~ 2015-09-08
    IIF 35 - Director → ME
  • 50
    SPYGLASS HILL LIMITED
    FC031686
    23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2013-12-27 ~ 2015-10-01
    IIF 16 - Director → ME
  • 51
    STAVELEY TRUSTEES 10 LIMITED
    NI614113 NI621190... (more)
    Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (11 parents)
    Officer
    2013-02-11 ~ 2013-02-11
    IIF 20 - Director → ME
  • 52
    STAVELEY TRUSTEES 9 LIMITED
    NI614112 NI613991... (more)
    Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (11 parents)
    Officer
    2013-02-11 ~ 2013-02-11
    IIF 19 - Director → ME
  • 53
    STRATEGIC LAND ADVISERS LIMITED
    NI625339
    28 Deramore Park, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 54
    TAMLA CONSTRUCTION LIMITED
    NI627824
    143 Tullaghans Road, Dunloy, Ballymena, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2016-11-01 ~ 2020-05-31
    IIF 64 - Director → ME
  • 55
    THE ULSTER CANCER FOUNDATION LIMITED
    - now NI609108 NI049781
    CANCER FOCUS NORTHERN IRELAND LIMITED - 2012-05-17
    CFR 69 LIMITED - 2011-09-26
    Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, Northern Ireland
    Active Corporate (33 parents)
    Officer
    2013-01-14 ~ 2022-11-16
    IIF 38 - Director → ME
    Person with significant control
    2016-04-16 ~ 2022-11-16
    IIF 75 - Has significant influence or control OE
  • 56
    TOPAZ CAPITAL LIMITED
    NI689632
    28 Deramore Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-07-11 ~ 2022-11-03
    IIF 6 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    TORPOINT (JERSEY) LIMITED
    FC031682 BR016752
    23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2013-12-27 ~ now
    IIF 17 - Director → ME
  • 58
    TRANSDERMAL DIAGNOSTICS LTD
    13566819
    Lab06 - Science Creates Old Market, Midland Road, Bristol, England
    Active Corporate (8 parents)
    Officer
    2022-07-07 ~ 2022-12-12
    IIF 5 - Director → ME
  • 59
    TRISTONE HEALTHCARE LIMITED - now
    TRISTONE HEALTHCARE PLC - 2018-04-25
    ETHIQO HEALTHCARE PLC
    - 2017-06-02 09826810
    ETHIQUO HEALTHCARE PLC
    - 2015-10-19 09826810
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2015-10-15 ~ 2017-02-28
    IIF 31 - Director → ME
  • 60
    TROUTBROOK PROPERTIES LIMITED
    NI066007
    7 Roughfort Road, Newtownabbey, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 48 - Director → ME
    2007-10-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 61
    WHEREWISEMENFISH LIMITED
    05916875
    The Lodge Fulham Cemetery, Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2006-08-25 ~ 2007-06-22
    IIF 50 - Director → ME
  • 62
    WILINE NETWORKS (UK) LIMITED
    NI622882
    42-46 Fountain Street, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-09 ~ 2015-05-13
    IIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.