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

Ennis, Harold Alexander, Dr

    Related profiles found in government register
  • Ennis, Harold Alexander, Dr
    British co. director born in February 1930

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Ailsa Road, Holywood, Belfast, BT18 0AS

      IIF 1
  • Ennis, Harold Alexander, Dr
    British company director born in February 1930

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Crangarra, 3 Ailsa Road, Cultra, Hollywood Co Down, BT18 0AS

      IIF 2
    • icon of address 3 Ailsa Road, Cultra, Holywood, BT18 0AS

      IIF 3
    • icon of address 3 Ailsa Road, Cultra, Holywood, Co Down, BT18 0AS

      IIF 4 IIF 5
    • icon of address 3 Alisa Road, Cultra, Holywood, County Antrim, BT18 0AS, Northern Ireland

      IIF 6
    • icon of address "crangarra", 3 Ailsa Road, Holywood, Co.down, BT18 0AS

      IIF 7
    • icon of address 1 Ferguson Road, Lisburn, Co. Antrim, BT28 2FW, United Kingdom

      IIF 8
  • Ennis, Harold Alexander, Dr
    British director born in February 1930

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Ailsa Road, Cultra, Co Down, BT18 0AS

      IIF 9
    • icon of address 3 Ailsa Road, Holywood, County Down, BT18 0AS

      IIF 10
    • icon of address 3 Ailsa Road, Cultra, Holywood, BT18 0AS

      IIF 11 IIF 12
    • icon of address 3 Alisa Road, Cultra, Holywood, County Antrim, BT18 0AS, Northern Ireland

      IIF 13 IIF 14
    • icon of address 1 Ferguson Road, Lisburn, BT28 2FW, United Kingdom

      IIF 15 IIF 16
  • Ennis, Harold Alexander, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 3 Ailsa Road, Cultra, Holywood, BT18 0AS

      IIF 17
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    BOXMORE CLELAND LIMITED - 2013-11-27
    CULLINGTREE TRUST LIMITED - 1995-12-22
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1924-08-06 ~ 1998-05-31
    IIF 11 - Director → ME
  • 2
    BALLYCASSIDY SAWMILLS LIMITED - 1991-10-15
    icon of address 75 Killadeas Road, Laragh, Ballinamallard, Enniskillen, County Fermanagh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-03-08
    IIF 2 - Director → ME
  • 3
    icon of address 1 Ferguson Road, Lisburn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-10 ~ 2024-02-16
    IIF 16 - Director → ME
  • 4
    KENTON ENTERPRISES LIMITED - 2000-07-04
    icon of address Knockmore Hill Industrial Estate, 1 Ferguson Road, Lisburn, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2024-02-16
    IIF 4 - Director → ME
  • 5
    icon of address 1 Ferguson Road, Lisburn, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-10-10 ~ 2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-02-16
    IIF 15 - Director → ME
  • 6
    icon of address 1 Ferguson Road, Lisburn, Co. Antrim, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    217,509 GBP2023-08-22 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-09 ~ 2024-02-16
    IIF 8 - Director → ME
  • 7
    icon of address 23 Cultra Avenue, Holywood, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -928,354 GBP2019-10-31
    Officer
    icon of calendar 2003-04-15 ~ 2024-04-23
    IIF 1 - Director → ME
  • 8
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    IPACKCHEM LIMITED - 2024-10-23
    AIROPAK LIMITED - 1994-08-01
    BOXMORE PACKAGING LIMITED - 2007-05-23
    icon of address Gateway, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-22
    IIF 14 - Director → ME
  • 9
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1996-04-18
    IIF 6 - Director → ME
  • 10
    GONDOR INVESTMENTS LIMITED - 2006-05-02
    icon of address 19 Church Road, Portadown, Craigavon, County Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,643,183 GBP2024-04-30
    Officer
    icon of calendar 2006-04-26 ~ 2019-01-21
    IIF 3 - Director → ME
    icon of calendar 2006-04-26 ~ 2019-08-15
    IIF 17 - Secretary → ME
  • 11
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    BOXMORE PACKAGING LIMITED - 1989-03-03
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    BOXMORE CLELAND LIMITED - 1995-12-21
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    WILLIAM W. CLELAND LIMITED - 1989-02-13
    icon of address - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1960-08-30 ~ 2000-02-14
    IIF 9 - Director → ME
  • 12
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    icon of address Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1983-03-25 ~ 2000-02-14
    IIF 12 - Director → ME
  • 13
    icon of address Unit 22, Valley Road Business Park, Bidston, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    8,128,717 GBP2024-06-30
    Officer
    icon of calendar 2008-03-27 ~ 2008-06-10
    IIF 13 - Director → ME
  • 14
    SARCON (NO. 277) LIMITED - 2008-03-07
    icon of address 19 Church Road, Portadown, Craigavon, County Armagh
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -53 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-03-27 ~ 2014-12-19
    IIF 10 - Director → ME
  • 15
    GALEN HOLDINGS LIMITED - 1997-06-02
    CHILCOTT UK LIMITED - 2021-03-16
    WARNER CHILCOTT PLC - 2004-11-12
    MOYNE SHELF COMPANY (NO. 37) LIMITED - 1991-11-25
    GALEN HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-24
    icon of address Old Belfast Road, Millbrook, Larne, Northern Ireland, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1991-08-23 ~ 2005-01-05
    IIF 5 - Director → ME
  • 16
    EWART NEW NORTHERN PUBLIC LIMITED COMPANY - 1987-11-16
    DUNLOE EWART (N.I.) PLC - 2002-04-05
    DUNLOE EWART (N.I.) LIMITED - 2002-11-04
    EWART P.L.C. - 1999-06-21
    icon of address 11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -30,521,842 GBP2024-09-30
    Officer
    icon of calendar 2000-11-29 ~ 2002-06-28
    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 12 November 2025 and licensed under the Open Government Licence v3.0.