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

Davis, Robert James

    Related profiles found in government register
  • Davis, Robert James
    Northern Irish co director born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 161 Upper Road, Greenisland, Co Antrim, BT38 8RT

      IIF 1
  • Davis, Robert James
    Northern Irish company director born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 161 Upper Road, Greenisland, BT38 8RT

      IIF 2 IIF 3 IIF 4
    • icon of address 161 Upper Road Greenisland, Carrickfergus, BT38 8RT

      IIF 5
    • icon of address 161 Upper Road, Greenisland, Antrim, Co Antrim, BT38 8RT

      IIF 6
    • icon of address 1st Floor Jefferson House, 42 Queen Street, Belfast, Co Antrim, BT1 6HL

      IIF 7
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 8
    • icon of address 161 Upper Road, Greenisland, Carrickfergus, BT38 8RT

      IIF 9 IIF 10
    • icon of address 161 Upper Road, Greenisland, Carrickfergus, Co Antrim, BT38 8RT

      IIF 11
    • icon of address 161 Upper Road Greenisland, Antrim, Co Antrim, BT38 8RT

      IIF 12
    • icon of address 161 Upper Road, Greenisland, Co Antrim

      IIF 13
    • icon of address 161 Upper Road, Greenisland, Co Antrim, BT38 8RT

      IIF 14 IIF 15
    • icon of address 161 Upper Road, Greenisland, Co Antrim, BY38 8RT

      IIF 16
    • icon of address 161 Upper Road, Greenisland, County Antrim, BT38 8RT

      IIF 17
    • icon of address Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 18
  • Davis, Robert James
    Northern Irish company directory born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Co. Antrim, BT39 0BJ, Northern Ireland

      IIF 19
  • Davis, Robert James
    Northern Irish director born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 161 Upper Greenisland, Co Antrim, BT38 8RT

      IIF 20
    • icon of address 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 21
    • icon of address 161, Upper Road, Greenisland, Carrickfergus, BT38 8RT, Northern Ireland

      IIF 22
    • icon of address 161 Upper Road, Greenisland, Carrickfergus, County Antrim, BT38 8RT

      IIF 23
    • icon of address 161 Upper Road, Greenisland, Co Antrim

      IIF 24
    • icon of address 161 Upper Road, Greenisland, Co Antrim, BT38 8RT

      IIF 25
    • icon of address 161 Upper Road, Greenisland, Co.antrim

      IIF 26 IIF 27
    • icon of address 161 Upper Road, Greenisland, Co.antrim, BT38 8RT

      IIF 28
    • icon of address 161,upper Road, Greenisland, Co.antrim, BT38 8RT

      IIF 29
    • icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, BT39 0BJ, Northern Ireland

      IIF 30
  • Davis, Robert James
    Northern Irish director & secretary born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 161 Upper Road, Greenisland, BT38 8RT

      IIF 31 IIF 32
    • icon of address 161 Upper Rpad, Greenisland, BT38 8RT

      IIF 33
    • icon of address 16 Upper Road, Greenisland, County Antrim, BT38 8RT

      IIF 34
  • Davis, Robert James
    Northern Irish none born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murrays Exchange, 1 Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 35
  • Davis, Robert James
    British accountant born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Co. Antrim, BT39 0BJ, Northern Ireland

      IIF 36 IIF 37
  • Davis, Robert James
    British company director born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111 Upper Road, Greenisland, Carrickfergus, Co.antrim

      IIF 38
  • Davis, Robert James
    British director born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Murray's Exchange, 1-9 Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 39
    • icon of address 161 Upper Road, Greenisland, Carrickfergus, Co. Antrim, BT38 8PW, Northern Ireland

      IIF 40
    • icon of address 111 Upper Road, Greenisland, Carrickfergus, Co.antrim

      IIF 41
    • icon of address 161 Upper Road, Greenisland

      IIF 42
    • icon of address Oakmont House, 2 Queens Road, Lisburn, BT27 4TZ, United Kingdom

      IIF 43
    • icon of address 6 Old Ballyclare Road, Templepatrick, Antrim, BT39 0BJ, Northern Ireland

      IIF 44
  • Mr Robert James Davis
    Northern Irish born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murrays Exchange, 1 Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 45
    • icon of address Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Bt390bj, Co Antrim, BT39 0BJ, Northern Ireland

      IIF 46
    • icon of address 161, Upper Road, Greenisland, Carrickfergus, BT38 8RT, Northern Ireland

      IIF 47
    • icon of address Old Coach Road, Hillsborough, Co Down, BT26 6PB

      IIF 48 IIF 49
    • icon of address C/o Colemans Garden Centre 6 Old Ballyclare Rd, C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, BT39 0BJ, Northern Ireland

      IIF 50
    • icon of address C/o Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Templepatrick, Antrim, BT39 0BJ, Northern Ireland

      IIF 51
    • icon of address Colemans Garden Centre Ltd, C/o Colemans Garden Cnetre. 6 Old Ballyclare Road, Templepatrick, Templepatrick Bt390bj, Co Antrim, BT39 0BJ, Northern Ireland

      IIF 52
  • Davis, Robert James
    born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 161 Upper Road, Greenisland, Carrickfergus, BT38 8RT

      IIF 53 IIF 54
  • Davis, James Robert
    British director born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, BT39 0BJ, Northern Ireland

      IIF 55 IIF 56
  • Davis, Robert James
    Northern Irish

    Registered addresses and corresponding companies
  • Mr James Robert Davis
    British born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Murrays Exchange, 1-9 Linfield Road, Belfast, Antrim, BT12 5DR, Northern Ireland

      IIF 76
  • Mr Robert James Davis
    British born in March 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 101 Upper Road, Greenisland, Carrickfergus, Co. Antrim, BT38 8PW, Northern Ireland

      IIF 77
    • icon of address 4 The Esplanade, 4 The Esplanade, Holywood, BT18 9JG, Northern Ireland

      IIF 78
    • icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Co. Antrim, BT39 0BJ, Northern Ireland

      IIF 79
  • Davis, Robert James
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161 Upper Road, Greenisland, Co Antrim

      IIF 80
  • Davis, Robert James
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, BT39 0BJ, Northern Ireland

      IIF 81 IIF 82
    • icon of address C/o Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, BT39 0BJ, Northern Ireland

      IIF 83 IIF 84
    • icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, BT39 0BJ, Northern Ireland

      IIF 85 IIF 86 IIF 87
  • Davis, Robert James
    British director born in March 1941

    Resident in Ni

    Registered addresses and corresponding companies
    • icon of address 161, Upper Greenisland Road, Antrim, Northern Ireland

      IIF 88
  • Davis, Robert James
    British

    Registered addresses and corresponding companies
    • icon of address 111 Upper Road, Greenisland, Carrickfergus, BT38 8RR

      IIF 89
    • icon of address 111 Upper Road, Greenisland, Carrickfergus, Co.antrim

      IIF 90
    • icon of address 101 Upper Road, Greenisland, Co Antrim

      IIF 91
    • icon of address 161 Upper Road, Greenisland, Co Antrim

      IIF 92 IIF 93
  • Mr James Robert Davis
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, BT39 0BJ, Northern Ireland

      IIF 94
  • Davis, Robert James

    Registered addresses and corresponding companies
    • icon of address C/o Colemans Gc, 6 Old Ballyclare Road Templepatri, 6 Old Ballyclare Road, Templepatrick, Ballyclare, BT39 0BJ, Northern Ireland

      IIF 95
    • icon of address 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 96
    • icon of address Murrays Exchange, 1 Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 97 IIF 98
    • icon of address 161 Upper Road Greenisland, Upper Road, Greenisland, Carrickfergus, BT38 8RT, Northern Ireland

      IIF 99
    • icon of address 161 Upper Road Greenisland, Antrim, Co Antrim, BT38 8RT

      IIF 100
    • icon of address 161 Upper Road, Greenisland, Co.antrim

      IIF 101
    • icon of address 161,upper Road, Greenisland, Co.antrim, BT38 8RT

      IIF 102 IIF 103
  • Mr Robert James Davis
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Murrays Exchange, 1 Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 104
    • icon of address 161 Upper Road, Greenisland, Co Antrim, BT38 8PW, United Kingdom

      IIF 105
    • icon of address 6 Old Ballyclare Road, Templepatrick, Antrim, BT39 0BJ, Northern Ireland

      IIF 106
    • icon of address C/o Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, BT39 0BJ, Northern Ireland

      IIF 107
    • icon of address C/o Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Co. Antrim, BT39 0BJ, Northern Ireland

      IIF 108 IIF 109
    • icon of address C/o Colemans Garden Centre, 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co. Antrim, BT39 0BJ, Northern Ireland

      IIF 110
    • icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, BT39 0BJ, Northern Ireland

      IIF 111 IIF 112
  • Davies, Robert James

    Registered addresses and corresponding companies
    • icon of address Murrays Exchange, 1 Linfield Road, Belfast, BT12 5DR, Northern Ireland

      IIF 113
  • Davis, R J

    Registered addresses and corresponding companies
    • icon of address 161 Upper Road, Greenisland, Co Antrim, BT38 8RT

      IIF 114
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address C/o Bdo Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-24 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1994-02-24 ~ dissolved
    IIF 92 - Secretary → ME
  • 2
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,449 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 3
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 86 - Director → ME
  • 4
    icon of address Old Coach Road, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1979-05-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1979-05-22 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 42 - Director → ME
    icon of calendar ~ dissolved
    IIF 101 - Secretary → ME
  • 6
    icon of address Old Coach Road, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1979-05-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1979-05-22 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Bt390bj, Co Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-01-31 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 8
    icon of address 161 Upper Road Greenisland Upper Road, Greenisland, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-03-01 ~ now
    IIF 99 - Secretary → ME
  • 9
    MOSSVALE PROPERTIES LIMITED - 2009-05-19
    icon of address C/o Eastonville Traders Ltd 2nd Floor, Murrays Exchange, 1 Linfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-05-15 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CAIRNDORE DEVELOPMENTS LIMITED - 2009-05-19
    icon of address Colemans Garden Centre Ltd C/o Colemans Garden Cnetre. 6 Old Ballyclare Road, Templepatrick, Templepatrick Bt390bj, Co Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-05-15 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MILLSTREET ENTERPRISES LIMITED - 2009-05-19
    icon of address C/o Colemans Garden Centre 6 Old Ballyclare Rd, C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-05-15 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MACNAUGHTON BLAIR LIMITED - 1990-05-01
    icon of address 3rd Floor Harvester House, 4-8 Adelaide Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1908-05-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1908-05-26 ~ dissolved
    IIF 114 - Secretary → ME
  • 13
    CFRGPI SHELF COMPANY LIMITED - 2008-04-30
    icon of address 4 The Esplanade, 4 The Esplanade, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-04-30 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 14
    icon of address C/o Eastonville Traders Ltd, Murrays Exchange, 1 Linfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2000-11-24 ~ dissolved
    IIF 65 - Secretary → ME
  • 15
    icon of address C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,338,553 GBP2025-03-31
    Officer
    icon of calendar 1997-06-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-03-14 ~ now
    IIF 75 - Secretary → ME
  • 16
    icon of address 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    675,334 GBP2023-12-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Co. Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,487,365 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address C/o Colemans Garden Centre 6old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -63,789 GBP2024-02-29
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
  • 20
    icon of address Horwood Neill Holmes, 1st Floor Jefferson House, 42 Queen Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 7 - Director → ME
  • 21
    CFR 57 LIMITED - 2008-05-21
    icon of address 4 The Esplanade, 4 The Esplanade, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-05-12 ~ now
    IIF 74 - Secretary → ME
  • 22
    icon of address 4 The Esplanade, 4 The Esplanade, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-04-30 ~ now
    IIF 72 - Secretary → ME
  • 23
    MOUNTAINVIEW CONSTRUCTION LIMITED - 2003-01-15
    icon of address C/o Colemans Garden Cnetre Ltd 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-07-30 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 24
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1970-06-12 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1970-06-12 ~ dissolved
    IIF 70 - Secretary → ME
  • 25
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    188,178 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address C/o Colemans Garden Centre Ltd 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 88 - Director → ME
  • 27
    MILLTOWN ENTERPRISES LIMITED - 2008-03-20
    icon of address Oakmont House, 2 Queens Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -7,073 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 28
    icon of address C/o Colemans Gc, 6 Old Ballyclare Road Templepatri 6 Old Ballyclare Road, Templepatrick, Ballyclare, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-05-12 ~ dissolved
    IIF 95 - Secretary → ME
  • 29
    RESDEV MARKETING LIMITED - 1998-11-09
    icon of address C/o Colemans Garden Centre Ltd 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -694,689 GBP2025-02-28
    Officer
    icon of calendar 1991-02-25 ~ now
    IIF 81 - Director → ME
    icon of calendar 1991-02-25 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    RESDEV (IRELAND) LIMITED - 2010-03-03
    RESDEV (NORTHERN IRELAND) LIMITED - 1999-06-16
    icon of address C/o Colemans Garden Centre Ltd 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,157,184 GBP2025-03-30
    Officer
    icon of calendar 1987-08-06 ~ now
    IIF 29 - Director → ME
    icon of calendar 1987-08-06 ~ now
    IIF 103 - Secretary → ME
  • 31
    LISCOOM LIMITED - 2002-10-15
    icon of address C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2002-10-08 ~ dissolved
    IIF 67 - Secretary → ME
  • 32
    icon of address 137 Hillsborough Old Road, Lisburn, County Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    2,100,262 GBP2024-05-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 43 - Director → ME
  • 33
    icon of address C/o Eastonville Traders Ltd, 2nd Floor, Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2003-02-13 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,352 GBP2020-03-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-03-13 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 36
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    74,752 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 94 - Has significant influence or controlOE
  • 37
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2024-11-30
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 96 - Secretary → ME
  • 38
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 8 - Director → ME
  • 39
    icon of address C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -599 GBP2021-09-30
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 40
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    KINGEL LIMITED - 1997-02-21
    icon of address 50 Bedford Street, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    -179,024 GBP2023-12-31
    Officer
    icon of calendar 1996-06-17 ~ 2006-02-01
    IIF 13 - Director → ME
    icon of calendar 2006-02-01 ~ 2006-02-01
    IIF 68 - Secretary → ME
  • 2
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2024-02-28
    Officer
    icon of calendar 2004-08-10 ~ 2006-04-15
    IIF 38 - Director → ME
    icon of calendar 2004-08-10 ~ 2006-04-15
    IIF 90 - Secretary → ME
  • 3
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,820 GBP2024-06-30
    Officer
    icon of calendar 2004-02-03 ~ 2008-05-27
    IIF 6 - Director → ME
    icon of calendar 2004-02-03 ~ 2019-02-01
    IIF 66 - Secretary → ME
  • 4
    icon of address 74a Station Road East, Oxted, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    5,356,771 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2019-07-24
    IIF 18 - Director → ME
  • 5
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,205 GBP2018-12-31
    Officer
    icon of calendar 2003-02-13 ~ 2015-08-14
    IIF 2 - Director → ME
    icon of calendar 2003-02-13 ~ 2015-08-14
    IIF 63 - Secretary → ME
  • 6
    icon of address Horwood Neill Holmes, 1st Floor Jefferson House, 42 Queen Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-03-09 ~ 2015-08-14
    IIF 20 - Director → ME
    icon of calendar 1989-03-09 ~ 2015-08-14
    IIF 93 - Secretary → ME
  • 7
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,024,493 GBP2023-12-31
    Officer
    icon of calendar 1984-02-28 ~ 2015-08-14
    IIF 41 - Director → ME
    icon of calendar 2012-01-18 ~ 2015-08-14
    IIF 98 - Secretary → ME
  • 8
    icon of address Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2024-02-13
    IIF 53 - LLP Member → ME
  • 9
    icon of address Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2024-02-13
    IIF 54 - LLP Member → ME
  • 10
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,091,171 GBP2019-12-31
    Officer
    icon of calendar 1989-09-20 ~ 2015-08-14
    IIF 25 - Director → ME
    icon of calendar 1989-09-20 ~ 2015-08-14
    IIF 113 - Secretary → ME
  • 11
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,981,951 GBP2015-12-31
    Officer
    icon of calendar 2001-02-26 ~ 2015-08-14
    IIF 80 - Director → ME
  • 12
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2006-02-01
    IIF 12 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-02-01
    IIF 100 - Secretary → ME
  • 13
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2010-12-02 ~ 2017-04-25
    IIF 35 - Director → ME
    icon of calendar 2010-12-02 ~ 2017-04-25
    IIF 97 - Secretary → ME
  • 14
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029,286 GBP2022-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2015-08-14
    IIF 14 - Director → ME
    icon of calendar 2007-06-06 ~ 2015-08-14
    IIF 58 - Secretary → ME
  • 15
    icon of address 1st Floor Studio 2, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2007-10-25 ~ 2024-02-12
    IIF 5 - Director → ME
  • 16
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    74,752 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-09
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2024-11-30
    Officer
    icon of calendar 2010-11-23 ~ 2023-07-01
    IIF 21 - Director → ME
  • 18
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,803 GBP2017-12-31
    Officer
    icon of calendar 2007-09-27 ~ 2015-08-14
    IIF 17 - Director → ME
    icon of calendar 2007-09-27 ~ 2015-08-14
    IIF 71 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.