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

Gilligan, Barry Christopher, Mr.

    Related profiles found in government register
  • Gilligan, Barry Christopher, Mr.
    British

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NHL

      IIF 1
  • Gilligan, Barry Christopher
    British

    Registered addresses and corresponding companies
  • Gilligan, Barry Christopher

    Registered addresses and corresponding companies
    • 4 Malone Place, Belfast, BT9 6NH

      IIF 8
    • 27, College Gardens, Belfast, BT9 6BS, Northern Ireland

      IIF 9
  • Gilligan, Barry Christopher
    British none born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 10
  • Gilligan, Barry Christopher, Mr.
    British co. director born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NH

      IIF 11
  • Gilligan, Barry Christopher, Mr.
    British director born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NH

      IIF 12
    • Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, BT12 7FX, Northern Ireland

      IIF 13
    • Suite 77, 20 Wellwood St, Belfast, BT12 5FX, N.i.

      IIF 14
  • Gilligan, Barry Christopher
    born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 77 Victoria Place, 20, Wellwood Street, Belfast, Belfast, BT12 5FX

      IIF 15
  • Gilligan, Barry Christopher
    British chartered accountant born in July 1952

    Resident in United Kingdom

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

      IIF 16
    • Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 17
  • Gilligan, Barry Christopher
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 77, Victoria Place, Belfast, BT12 5FX, Northern Ireland

      IIF 18
  • Gilligan, Barry Christopher
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 19
  • Gilligan, Barry Christopher
    British chartered accountant born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NH

      IIF 20
  • Gilligan, Barry Christopher
    British co director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gilligan, Barry Christopher
    British company director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NH

      IIF 24 IIF 25
    • 4 Malone Park, Belfast, Antrim, BT9 6NH

      IIF 26
    • 4 Malone Park, Belfast, County Antrim, BT9 6NH

      IIF 27
    • 4 Malone Park, Belfast, Co Antrim, N Ireland, BT9 6NL

      IIF 28
    • 4 Malone Park, Belfast, N Ireland, BT9 6NH

      IIF 29
    • 4 Malone Road, Belfast, N.ireland, BT9 6NH

      IIF 30
  • Gilligan, Barry Christopher
    British director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gilligan, Barry

    Registered addresses and corresponding companies
    • Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 53
  • Mr Barry Christopher Gilligan
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, College Gardens, Belfast, BT9 6BS, Northern Ireland

      IIF 54 IIF 55
    • Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 56
    • Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 57
    • Suite 77, Victoria Place, 20 Wellwood Street, Belfast, BT12 5FX

      IIF 58 IIF 59 IIF 60
  • Mr Barry Gilligan
    British born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11th Floor, East Tower, Lanyon Place, Belfast, BT1 3LP, Northern Ireland

      IIF 61
  • Mr Barry Christopher Gilligan
    British born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 77 Victoria Place, 20, Wellwood Street, Belfast, Belfast, BT12 5FX

      IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    SARCON (NO.249) LIMITED - 2010-03-05
    27 College Gardens, Belfast, Northern Ireland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,737,693 GBP2023-12-31
    Officer
    2007-05-22 ~ now
    IIF 46 - director → ME
    2016-11-08 ~ now
    IIF 9 - secretary → ME
  • 2
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2006-01-03 ~ dissolved
    IIF 51 - director → ME
    2006-01-03 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BACO PROPERTIES LIMITED - 2001-07-03
    27 College Gardens, Belfast
    Dissolved corporate (2 parents)
    Officer
    2001-06-12 ~ dissolved
    IIF 23 - director → ME
    2001-06-12 ~ dissolved
    IIF 4 - secretary → ME
  • 4
    CRUMLIN ROAD COURTHOUSE LIMITED - 2018-02-05
    27 College Gardens, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    251,357 GBP2023-10-31
    Officer
    2002-01-28 ~ now
    IIF 29 - director → ME
    2002-01-28 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-06-30 ~ 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
  • 5
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast, Belfast
    Dissolved corporate (4 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 6
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2006-09-26 ~ dissolved
    IIF 7 - secretary → ME
  • 7
    MKB CO NO 46 LIMITED - 2012-08-16
    14 Great Victoria Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 44 - director → ME
  • 8
    THORNLEIGH (N.I.) LIMITED - 2011-04-13
    Big Picture 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BIOFUND NI LIMITED - 2016-09-05
    27 College Gardens, Belfast
    Dissolved corporate (4 parents)
    Equity (Company account)
    840,087 GBP2020-06-30
    Officer
    2019-03-15 ~ dissolved
    IIF 45 - director → ME
  • 10
    EDENDELTA LIMITED - 2006-12-07
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved corporate (2 parents)
    Equity (Company account)
    -695,986 GBP2020-12-31
    Officer
    2007-01-31 ~ dissolved
    IIF 24 - director → ME
    2007-01-31 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    LISBURN LEISURE PARK MANAGEMENT SERVICES LIMITED - 2003-04-01
    BAYLIF LIMITED - 1998-09-17
    11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -7,519 GBP2024-04-30
    Officer
    2003-02-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    KILMAINE STANLEY LIMITED - 2014-06-13
    KILMAINE PROPERTIES LIMITED - 2011-03-11
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2005-04-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    27 College Gardens, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,040 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    61 Malone Road, Belfast, N Ireland
    Corporate (3 parents)
    Equity (Company account)
    342,274 GBP2023-10-31
    Officer
    2002-02-22 ~ 2014-01-06
    IIF 22 - director → ME
  • 2
    Invest Ni Bedford Square, Bedford Street, Belfast
    Corporate (4 parents)
    Officer
    2000-06-16 ~ 2001-12-31
    IIF 42 - director → ME
  • 3
    DUNLOE EWART (6 LANYON PLACE) LIMITED - 2002-08-02
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2000-10-10 ~ 2001-12-31
    IIF 35 - director → ME
  • 4
    The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    1999-08-20 ~ 2001-12-31
    IIF 36 - director → ME
  • 5
    DUNLOE EWART (CATHEDRAL WAY) LIMITED - 2002-08-05
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2000-06-20 ~ 2001-12-31
    IIF 39 - director → ME
  • 6
    DUNLOE EWART (SIROCCO) LIMITED - 2002-08-02
    EWART ENTERPRISES LIMITED - 2000-12-14
    VICTORIA MALL SERVICES LIMITED - 1993-02-04
    NEW NORTHERN SERVICE STATIONS LIMITED - 1988-11-09
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,524 GBP2015-11-30
    Officer
    ~ 2001-12-31
    IIF 47 - director → ME
  • 7
    BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET LIMITED - 2004-11-12
    EWART PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED - 2002-08-05
    KPMG SHELF COMPANY (NO 8) LIMITED - 1999-07-21
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    1999-07-26 ~ 2001-12-31
    IIF 40 - director → ME
  • 8
    EWART PROPERTY HOLDINGS (NO 2) LIMITED - 2002-10-14
    KPMG SHELF COMPANY (NO10) LIMITED - 1999-08-17
    The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    1999-08-20 ~ 2001-12-31
    IIF 33 - director → ME
  • 9
    EWART PROPERTY HOLDINGS LIMITED - 2002-08-05
    KPMG SHELF COMPANY (NO4) LIMITED - 1998-11-25
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    1998-11-27 ~ 2001-12-31
    IIF 52 - director → ME
  • 10
    163 Stewartstown Road, Dunmurry, Belfast
    Corporate (9 parents, 1 offspring)
    Officer
    1991-11-27 ~ 2006-06-19
    IIF 25 - director → ME
  • 11
    MOYNE SHELF COMPANY (NO.90) LIMITED - 1999-03-12
    17-19 Dungannon Road, Cookstown, Co Tyrone
    Corporate (7 parents)
    Officer
    2001-03-01 ~ 2008-07-04
    IIF 43 - director → ME
  • 12
    C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    1990-06-07 ~ 2010-02-20
    IIF 20 - director → ME
    1990-06-07 ~ 2010-02-20
    IIF 6 - secretary → ME
  • 13
    Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Officer
    2000-08-01 ~ 2002-12-31
    IIF 32 - director → ME
  • 14
    DUNLOE HOUSE (NI) LIMITED - 2013-03-21
    DUNLOE HOUSE (NI) PLC - 2004-06-15
    17-19 Dungannon Road, Cookstown, Co Tyrone
    Dissolved corporate (5 parents)
    Officer
    1997-12-22 ~ 2001-12-31
    IIF 30 - director → ME
  • 15
    Mckeague Morgan & Company, 27 College Gardens, Belfast, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-13 ~ 2022-03-31
    IIF 17 - director → ME
    2020-10-13 ~ 2022-03-31
    IIF 53 - secretary → ME
    Person with significant control
    2020-10-13 ~ 2022-03-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 16
    ASHLEY MILNER LIMITED - 1988-07-08
    Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved corporate (4 parents)
    Officer
    ~ 2000-04-28
    IIF 27 - director → ME
  • 17
    The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    1983-10-28 ~ 2001-12-31
    IIF 31 - director → ME
  • 18
    54 Belmont Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    28,555 GBP2024-03-31
    Officer
    2010-03-25 ~ 2016-09-23
    IIF 18 - director → ME
  • 19
    27 College Gardens, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    763,649 GBP2023-12-31
    Officer
    2017-06-09 ~ 2018-10-02
    IIF 19 - director → ME
    2010-12-09 ~ 2011-01-06
    IIF 10 - director → ME
  • 20
    GROUNDWORK IN NORTHERN IRELAND - 1995-04-24
    63-75 Duncairn Gardens, Belfast, County Antrim
    Corporate (11 parents)
    Officer
    1991-08-29 ~ 2006-11-22
    IIF 38 - director → ME
  • 21
    Forestview Integrated Education Fund, Forestview, Purdy's Lane, Belfast, Co Antrim, United Kingdom
    Corporate (13 parents)
    Officer
    2016-02-08 ~ 2019-02-04
    IIF 16 - director → ME
  • 22
    The Linenhall, 32-38 Linenhall Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    1992-02-28 ~ 2001-12-31
    IIF 41 - director → ME
  • 23
    D.j. Thompson, "clonlara", 54 Malone Park, Belfast
    Corporate (9 parents)
    Equity (Company account)
    36,671 GBP2024-03-31
    Officer
    2002-10-13 ~ 2011-08-23
    IIF 26 - director → ME
  • 24
    143 Royal Avenue, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4,355 GBP2024-05-31
    Officer
    2007-05-16 ~ 2018-06-28
    IIF 37 - director → ME
  • 25
    20/22 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2000-08-17 ~ 2001-12-31
    IIF 48 - director → ME
  • 26
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    BELFAST HILTON LIMITED - 2018-03-02
    LAGANBANK HOTEL LIMITED - 1997-12-18
    WINDROSE LIMITED - 1994-09-05
    Hilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    1993-11-19 ~ 2001-12-31
    IIF 34 - director → ME
  • 27
    27 College Gardens, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    375 GBP2021-12-31
    Officer
    2010-06-10 ~ 2012-11-19
    IIF 13 - director → ME
  • 28
    27 College Gardens, Belfast
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -910 GBP2018-11-01 ~ 2019-10-31
    Officer
    2004-02-16 ~ 2013-02-11
    IIF 11 - director → ME
    2003-12-31 ~ 2013-02-11
    IIF 3 - secretary → ME
  • 29
    27 College Gardens, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,040 GBP2023-12-31
    Officer
    2007-05-31 ~ 2017-08-25
    IIF 50 - director → ME
  • 30
    M B Wilson @co, 561 Upper Newtownards Road, Belfast
    Corporate (4 parents)
    Equity (Company account)
    350,226 GBP2024-04-30
    Officer
    2011-05-02 ~ 2021-09-17
    IIF 14 - director → ME
  • 31
    561 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Profit/Loss (Company account)
    8,714 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-01-24 ~ 2021-07-08
    IIF 12 - director → ME
    2006-01-24 ~ 2008-03-03
    IIF 5 - secretary → ME
  • 32
    DUNLOE EWART (N.I.) LIMITED - 2002-11-04
    DUNLOE EWART (N.I.) PLC - 2002-04-05
    EWART P.L.C. - 1999-06-21
    EWART NEW NORTHERN PUBLIC LIMITED COMPANY - 1987-11-16
    11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -30,521,200 GBP2023-09-30
    Officer
    ~ 2001-12-31
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.