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

Martin, Paul Gavin

    Related profiles found in government register
  • Martin, Paul Gavin
    British born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 1
  • Martin, Paul Gavin
    British born in March 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 2
  • Martin, Paul Gavin
    Irish born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Paul Gavin
    Irish director born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 25
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 26
  • Mr Paul Martin
    British born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Derry, BT48 7TA

      IIF 27
  • Martin, Paul Gavin
    Northern Irish born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 28 IIF 29 IIF 30
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA

      IIF 31
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA, Northern Ireland

      IIF 32
    • icon of address 52, Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 52, Talbot Park, Derry, Co Londonderry, BT48 7TA, Northern Ireland

      IIF 36
    • icon of address 52, Talbot Park, L Derry, Derry, BT48 7TA, Northern Ireland

      IIF 37
    • icon of address 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Carlisle House, 20a Carlisle Road, L'derry, BT48 6JN, United Kingdom

      IIF 42
    • icon of address 3, Aldburgh Mews, London, W1U 1BT, England

      IIF 43
    • icon of address 38, Langham Street, London, W1W 7AR, United Kingdom

      IIF 44
    • icon of address 35a Talbot Park, Londonderry, BT48 7SZ

      IIF 45 IIF 46
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 47 IIF 48 IIF 49
    • icon of address 3rd Floor City Factory, 100 Patrick Street, Londonderry, BT48 7EL, United Kingdom

      IIF 52
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 53 IIF 54 IIF 55
    • icon of address 52 Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 59 IIF 60
    • icon of address 32, Seafield Park, Portstewart, BT55 7JU, Northern Ireland

      IIF 61
  • Martin, Paul Gavin
    Northern Irish director born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16a Waterloo Place, L'derry, BT48 6BU

      IIF 62
    • icon of address 35a Talbot Park, L'derry, BT48 7SZ, United Kingdom

      IIF 63
    • icon of address 16, Waterloo Place, Londonderry, BT48 6BU, United Kingdom

      IIF 64
    • icon of address 1st Flr 16a, Waterloo Place, Londonderry, BT48 6BU, United Kingdom

      IIF 65
    • icon of address 20, Keans Hill Road, Campsie, Londonderry, BT47 3YT, Northern Ireland

      IIF 66
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 67 IIF 68
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Ground Floor City Factory, Patrick Street, Londonderry, BT48 7EL, Northern Ireland

      IIF 72
  • Martin, Paul Gavin
    Northern Irish manager born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, L'derry, Co Londonderry, BT48 7TA

      IIF 73 IIF 74
  • Martin, Paul Gavin
    Northern Irish real estate manager born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16a, Waterloo Place, Londonderry, BT48 6BU, Northern Ireland

      IIF 75
  • Martin, Paul Michael
    British born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 76
  • Martin, Paul Gavin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor City Factory, 100 Patrick Street, Derry, BT48 7EL, United Kingdom

      IIF 77
  • Mr Pal Gavin Martin
    British born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 78
  • Mr Paul Gavin Martin
    British born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 79
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA

      IIF 80
    • icon of address 52, Talbot Park, L Derry, Derry, BT48 7TA

      IIF 81
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 82
    • icon of address 16a, Waterloo Place, Londonderry, BT48 6BU, United Kingdom

      IIF 83
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 84 IIF 85 IIF 86
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 87 IIF 88 IIF 89
    • icon of address 52 Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 92 IIF 93
  • Paul Gavin Martin
    British born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 94
  • Mr Paul Gavin Martin
    Irish born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Paul Michael Martin
    British born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 109
  • Martin, Paul Gavin
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 110
    • icon of address 52 Talbot Park, L'derry, Co Londonderry, BT48 7TA

      IIF 111
  • Mr Paul Michael Martin
    British born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 112
  • Paul Gavin Martin
    Irish born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Seafield Park, Portstewart, BT55 7JU, Northern Ireland

      IIF 113
  • Martin, Paul Michael
    Northern Irish born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Paul Michael
    Northern Irish company director born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 129
    • icon of address 20, Keans Hill Road, Campsie, Londonderry, BT47 3YT, Northern Ireland

      IIF 130
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 131 IIF 132
  • Martin, Paul Michael
    Northern Irish director born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Paul Michael
    Northern Irish property developer born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 145
  • Martin, Paul Michael
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 146
    • icon of address 52 Talbot Park, L'derry, BT48 7TA

      IIF 147
    • icon of address 52 Talbot Park, L'derry, Co Londonderry, BT48 7TA

      IIF 148
  • Mr Paul Gavin Martin
    Northern Irish born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Gortscreagan Road, Claudy, Co. Derry, BT47 4AP, United Kingdom

      IIF 149
    • icon of address 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

      IIF 150
    • icon of address 35a Talbot Park, Londonderry, BT48 7SZ

      IIF 151
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 152 IIF 153
  • Mr Paul Gavin Martin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor City Factory, 100 Patrick Street, Derry, BT48 7EL, United Kingdom

      IIF 154
    • icon of address 16, Waterloo Place, Londonderry, BT48 6BU, United Kingdom

      IIF 155
    • icon of address 3rd Floor City Factory, 100 Patrick Street, Londonderry, BT48 7EL, United Kingdom

      IIF 156
    • icon of address 52 Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 157
  • Mr Paul Michael Martin
    Northern Irish born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Paul Gavin

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 168
    • icon of address 52, Talbot Park, Derry, Co Londonderry, BT48 7TA, Northern Ireland

      IIF 169
    • icon of address Second Floor, 100 Patrick Street, Derry, BT48 7EL, United Kingdom

      IIF 170
    • icon of address 3rd Floor City Factory, 100 Patrick Street, Londonderry, BT48 7EL, United Kingdom

      IIF 171
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 172 IIF 173
    • icon of address 52 Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 174
  • Martin, Paul Michael John

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, County Derry, BT48 7TA

      IIF 175
    • icon of address 52, Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 176
    • icon of address 20, Keans Hill Road, Campsie, Londonderry, BT47 3YT, Northern Ireland

      IIF 177
  • Martin, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 178
    • icon of address Unit 11, Bay Road Business Park, Bay Road, Londonderry, BT48 7SE, United Kingdom

      IIF 179
  • Martin, Paul G

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 180
  • Martin, Paul

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 181
    • icon of address 52, Talbot Park, L Derry, Derry, BT48 7TA, Northern Ireland

      IIF 182
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address 52 Talbot Park, Derry
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,382,478 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1999-10-26 ~ now
    IIF 114 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 30 - Director → ME
    icon of calendar 1999-09-09 ~ now
    IIF 146 - Secretary → ME
  • 2
    DAV15 LIMITED - 2024-07-05
    icon of address 35a Talbot Park, Londonderry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 52 Talbot Park, Derry
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,871 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2012-12-19 ~ now
    IIF 181 - Secretary → ME
  • 5
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,415 GBP2024-01-31
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 60 - Director → ME
  • 6
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,741 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 7
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    110,145 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -445 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 9
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    37,856 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 77 - Director → ME
  • 10
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,028 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 105 - Right to appoint or remove directorsOE
  • 12
    icon of address Third Floor, 100 Patrick Street, Derry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 170 - Secretary → ME
  • 13
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    29,172 GBP2024-08-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 152 - Has significant influence or controlOE
  • 14
    CLOVERDALE LIMITED - 2016-01-27
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -129,940 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 58 - Director → ME
    icon of calendar 2016-01-26 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 15
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -101,093 GBP2023-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 103 - Right to appoint or remove directorsOE
  • 16
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 116 - Director → ME
    icon of calendar 2013-06-05 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 160 - Right to appoint or remove directorsOE
  • 17
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 18
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -39,813 GBP2024-06-30
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 118 - Director → ME
  • 20
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,852 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-01-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,824,756 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,338 GBP2024-10-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 53 - Director → ME
  • 23
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,193 GBP2016-12-31
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2012-06-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 25
    icon of address 52 Talbot Park, Culmore Road, Derry, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    98,297 GBP2024-06-30
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 26
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,751 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 39 - Director → ME
  • 27
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 65 - Director → ME
  • 28
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    306,536 GBP2022-07-05 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 107 - Right to appoint or remove directorsOE
  • 29
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 126 - Director → ME
  • 30
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 14 - Director → ME
  • 31
    icon of address 52 Talbot Park, Culmore Road, Derry, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 31 - Director → ME
  • 32
    HOLLANDALE LIMITED - 2015-06-09
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    344,517 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 15 - Director → ME
  • 34
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 46 - Director → ME
  • 35
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 3 - Director → ME
  • 36
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -849 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 76 - Director → ME
  • 37
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 66 - Director → ME
    IIF 136 - Director → ME
  • 38
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    148,072 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 5 - Director → ME
  • 39
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -80 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 40
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,311 GBP2018-01-31
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 41
    icon of address 10 Gortscreagan Road, Claudy, Co. Derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 35a Talbot Park Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    186,606 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 108 - Right to appoint or remove directorsOE
  • 43
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    895,839 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 59 - Director → ME
    icon of calendar 2016-10-24 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 157 - Right to appoint or remove directorsOE
  • 44
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    395,292 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 57 - Director → ME
    icon of calendar 2016-01-20 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 46
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 62 - Director → ME
  • 47
    PRIMROSE MERCHANTS LIMITED - 2008-04-14
    icon of address 52 Talbot Park, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    18,536 GBP2024-03-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 115 - Director → ME
    icon of calendar 2008-04-02 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 49
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165,919 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 6 - Director → ME
  • 50
    MCFAUL PROPERTIES LTD - 2022-02-04
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    50,200 GBP2024-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 122 - Director → ME
  • 51
    CRAVEN TASKER LIMITED - 1994-10-24
    CRAVENS INDUSTRIES LIMITED - 1977-12-31
    icon of address Carr Hill, Doncaster
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 7 - Director → ME
  • 52
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 64 - Director → ME
  • 53
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 9 - Director → ME
  • 54
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 41 - Director → ME
  • 56
    icon of address 3 Aldburgh Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 43 - Director → ME
  • 57
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 58
    NORTHPOINT VENTURES LTD - 2017-04-12
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,497 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 49 - Director → ME
  • 59
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 113 - Has significant influence or controlOE
  • 60
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 177 - Secretary → ME
  • 61
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    226,247 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -9,219 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 99 - Right to appoint or remove directorsOE
  • 63
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    31,573 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 52 Talbot Park, L Derry, Derry
    Active Corporate (1 parent)
    Equity (Company account)
    17,325 GBP2024-11-30
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 37 - Director → ME
    icon of calendar 2014-06-02 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 81 - Has significant influence or controlOE
  • 65
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,241 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 98 - Has significant influence or controlOE
  • 66
    FARIS PROPERTIES LIMITED - 2004-04-07
    MARTIN BROTHERS PROPERTY LIMITED - 2004-11-12
    icon of address 52 Talbot Park, L'derry
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13,363 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Has significant influence or controlOE
  • 67
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    314 GBP2015-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2011-12-20 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2011-12-20 ~ dissolved
    IIF 178 - Secretary → ME
  • 68
    icon of address Carlisle House, 20a Carlisle Road, L'derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 42 - Director → ME
  • 69
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 35 - Director → ME
  • 70
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 124 - Director → ME
  • 71
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 125 - Director → ME
  • 73
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    13,859 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 52 - Director → ME
    icon of calendar 2016-10-25 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 156 - Has significant influence or controlOE
  • 74
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    125,959 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 153 - Has significant influence or controlOE
  • 75
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 76
    WICKLOW STREET PROJECTS LTD - 2024-04-30
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -45,138 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 77
    MOVIEBOX500 LTD - 2009-10-27
    icon of address 52 Talbot Park, Derry
    Active Corporate (1 parent)
    Equity (Company account)
    -3,820 GBP2024-04-30
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 78
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 69 - Director → ME
  • 79
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    330 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 50 - Director → ME
  • 80
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 11 - Director → ME
  • 81
    icon of address 38 Langham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    31,901 GBP2024-03-31
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 38 - Director → ME
  • 86
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents, 30 offsprings)
    Profit/Loss (Company account)
    19,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address 52 Talbot Park, Derry
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,382,478 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 158 - Ownership of shares – 75% or more OE
  • 2
    icon of address 52 Talbot Park, Derry
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,871 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-07-13
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 35a Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2025-02-01
    IIF 63 - Director → ME
  • 4
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    37,856 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2025-05-28
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Diamond Centre, Market Street, Magherafelt, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2016-09-16
    IIF 131 - Director → ME
  • 6
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-06-06
    IIF 109 - Has significant influence or control OE
  • 7
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ 2024-10-08
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 8
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,852 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2008-02-04 ~ 2014-02-17
    IIF 145 - Director → ME
    icon of calendar 2008-02-04 ~ 2014-02-17
    IIF 110 - Secretary → ME
  • 9
    icon of address 49a High Street, Newtownards, Down
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    198,385 GBP2017-05-31
    Officer
    icon of calendar 2013-01-21 ~ 2016-09-16
    IIF 139 - Director → ME
  • 10
    icon of address 14b Hayesbank Park, Derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-05 ~ 2011-10-20
    IIF 74 - Director → ME
    icon of calendar 2004-04-05 ~ 2011-02-01
    IIF 135 - Director → ME
    icon of calendar 2004-01-29 ~ 2011-02-01
    IIF 148 - Secretary → ME
  • 11
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-11-30 ~ 2021-02-15
    IIF 83 - Has significant influence or control OE
  • 12
    HOLLANDALE LIMITED - 2015-06-09
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    344,517 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2015-06-08 ~ 2015-08-03
    IIF 169 - Secretary → ME
  • 13
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -849 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ 2025-06-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 14
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -80 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2023-12-31
    IIF 25 - Director → ME
  • 15
    PENTAGON CONTRACTORS LIMITED - 2004-04-07
    icon of address 14b Hayesbank Park, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-05 ~ 2011-01-18
    IIF 133 - Director → ME
    icon of calendar 2004-01-17 ~ 2011-01-18
    IIF 147 - Secretary → ME
  • 16
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-02-15
    IIF 155 - Right to appoint or remove directors OE
  • 17
    MARTIN PROPERTIES LIMITED - 2011-02-08
    icon of address 21 - 25 Strabane Old Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-05 ~ 2005-11-25
    IIF 134 - Director → ME
    icon of calendar 2004-04-05 ~ 2010-11-16
    IIF 73 - Director → ME
    icon of calendar 2005-11-25 ~ 2010-11-16
    IIF 111 - Secretary → ME
  • 18
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,729 GBP2024-11-30
    Officer
    icon of calendar 2022-01-01 ~ 2024-11-19
    IIF 75 - Director → ME
  • 19
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -225,408 GBP2024-11-30
    Officer
    icon of calendar 2020-02-15 ~ 2024-11-07
    IIF 72 - Director → ME
  • 20
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    31,573 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2011-07-19 ~ 2014-05-01
    IIF 168 - Secretary → ME
  • 21
    icon of address 20 Keans Hill Road, Campsie, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2016-09-16
    IIF 143 - Director → ME
  • 22
    icon of address 20 Keans Hill Road, Campsie, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2016-09-16
    IIF 141 - Director → ME
  • 23
    INFOMATIC HEALTHCARE SERVICES LTD - 2014-06-06
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2016-05-16
    IIF 137 - Director → ME
    icon of calendar 2012-06-11 ~ 2014-06-02
    IIF 71 - Director → ME
    icon of calendar 2016-05-16 ~ 2016-09-16
    IIF 130 - Director → ME
    icon of calendar 2012-06-11 ~ 2014-06-02
    IIF 179 - Secretary → ME
  • 24
    icon of address 20 Keans Hill Road, Campsie, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2016-09-16
    IIF 140 - Director → ME
  • 25
    icon of address 20 Keans Hill Road, Campsie, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2016-09-16
    IIF 142 - Director → ME
  • 26
    MOVIEBOX500 LTD - 2009-10-27
    icon of address 52 Talbot Park, Derry
    Active Corporate (1 parent)
    Equity (Company account)
    -3,820 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-02
    IIF 78 - Has significant influence or control OE
  • 27
    icon of address 38 Langham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2025-06-30
    IIF 44 - Director → ME
  • 28
    CVA HOLDINGS LIMITED - 2024-02-20
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2024-02-23
    IIF 26 - Director → ME
  • 29
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    31,901 GBP2024-03-31
    Officer
    icon of calendar 2006-10-27 ~ 2019-06-01
    IIF 180 - Secretary → ME
  • 30
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2023-08-29
    IIF 129 - 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.