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

Mr Barry Connolly

    Related profiles found in government register
  • Mr Barry Connolly
    Irish born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH

      IIF 1
    • icon of address 1st, Floor Harmony Court, Dublin, Ireland

      IIF 2 IIF 3
    • icon of address 1st, Floor Harmony Court, Harmony Row, Dublin, Ireland

      IIF 4 IIF 5 IIF 6
    • icon of address Birchfield, Westminster Road, Dublin, Dublin 18, Ireland

      IIF 8
    • icon of address Birchfield, Westminister Road, Foxrock, Dublin 18, Ireland

      IIF 9
  • Mr Barry Connolly
    Irish born in August 2017

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Harmony Court, Harmony Row, Dublin, Ireland

      IIF 10
  • Mr Barry Thomas Connolly
    Irish born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 322, Lisburn Road, Belfast, BT9 6GH, Northern Ireland

      IIF 11
    • icon of address 1st Floor, Harmony Court, Harmony Row, Dublin 2, D02V Y52, Ireland

      IIF 12
  • Barry Thomas Connolly
    Irish born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 13
  • Mr Barry Connolly
    Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Albany House, 73-75 Great Victoria Street, Belfast, BT2 7AF, Northern Ireland

      IIF 14
  • Mr Barry Connolly
    Irish born in September 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 165, Wattlebridge Road, Newtownbutler, Enniskillen, Co. Fermanagh, BT92 8ND, Northern Ireland

      IIF 15
  • Connolly, Barry
    Irish company director born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland

      IIF 16
  • Connolly, Barry
    Irish director born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Cadogan House, 322 Lisburn Road, Belfast, BT9 6GH, Northern Ireland

      IIF 17
    • icon of address Birchfield, Westminister Road, Foxrock, Dublin 18, Ireland

      IIF 18
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 19
  • Connolly, Barry Thomas
    Irish company director born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor Harmony Court, Harmony Row, Dublin, Ireland

      IIF 20
    • icon of address 1st, Floor Harmony Court, Harmony Row, Dublin 2, D02V Y52, Ireland

      IIF 21
    • icon of address 18, Governors Gate, Hillsborough, Co Down, BT26 6FE, Northern Ireland

      IIF 22 IIF 23
    • icon of address 25, Crobane Enterprise Park, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 24
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 25 IIF 26
    • icon of address 46, Woodfield Drive, Newtownabbey, BT37 0ZL, Northern Ireland

      IIF 27
  • Connolly, Barry Thomas
    Irish director born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor Harmony Court, Harmony Row, Dublin, Ireland

      IIF 28 IIF 29
    • icon of address Birchfield, Westminister Road, Dublin 18

      IIF 30
    • icon of address 1st Floor, Harmony Court, Harmony Row, Dublin 2, D02V Y52, Ireland

      IIF 31 IIF 32 IIF 33
    • icon of address Birchfield, Westminster Road, Foxrock, Dublin 18, IRISH, Ireland

      IIF 34
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 35
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 36
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 37
  • Connolly, Barry Thomas
    Irish managing director born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
  • Connolly, Barry Thomas
    Irish marketing executive born in January 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Castle Place, Breffni Road, Sandycove, Dublin A96 Dr12, Ireland

      IIF 46
  • Connolly, Barry Thomas
    Irish sales & marketing specialist born in December 1961

    Registered addresses and corresponding companies
    • icon of address Birchfield, West Minster Rd, Foxrock, Dublin

      IIF 47
  • Connolly, Barry
    Irish farmer born in November 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 165, Wattlebridge Road, Newtownbutler, Enniskillen, Co. Fermanagh, BT92 8ND, Northern Ireland

      IIF 48
  • Connolly, Barry
    Irish finance director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13-19, Linenhall St, Belfast, BT2 8AA, United Kingdom

      IIF 49
    • icon of address 3, Community Finance Ireland, 3 Glengall Street, Belfast, BT12 5AB, Northern Ireland

      IIF 50
    • icon of address 6th Floor, Glengall Exchange, 3 Glengall Street, Belfast, BT12 5AB, United Kingdom

      IIF 51
    • icon of address Albany House, 73-75 Great Victoria Street, Belfast, BT2 7AF, Northern Ireland

      IIF 52
    • icon of address Sixth Floor, Glengall Exchange, 3 Glengall Street, Belfast, BT12 5AB, Northern Ireland

      IIF 53
  • Connolly, Barry
    Irish finance director/chartered accountant born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, North Queen Street, Belfast, BT15 1ES, Northern Ireland

      IIF 54
  • Connolly, Barry
    British music publishing born in September 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Kimberley Drive, Belfast, BT7 3EE, Northern Ireland

      IIF 55
  • Connolly, Barry

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Glengall Exchange, 3 Glengall Street, Belfast, Antrim, BT12 5AB, United Kingdom

      IIF 56
    • icon of address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, Co Antrim, BT12 5AB, Northern Ireland

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -64,254 GBP2023-12-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 15 Kimberley Drive, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address Suite 2a Cadagan House, 322 Lisburn Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 1 Aire Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address 165 Wattlebridge Road, Newtownbutler, Enniskillen, Co. Fermanagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,007 GBP2021-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, Co Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    487,563 GBP2023-12-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    293,357 GBP2023-12-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    326,274 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    7,809,471 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,408 GBP2023-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,000 GBP2023-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    72,898 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 40 - Director → ME
  • 14
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS LIMITED - 2022-08-01
    BENMORE HEALTHCARE DEVELOPMENTS LIMITED - 2016-05-16
    icon of address Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -600,225 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 25 - Director → ME
  • 15
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS (KH) LIMITED - 2022-08-01
    icon of address Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -553,641 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 26 - Director → ME
  • 16
    KH RESIDENTIAL LTD - 2023-06-27
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    27,195 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 31 - Director → ME
  • 17
    WORKTOWN (1996) LIMITED - 2004-11-12
    NIXARTE (NO 56) LIMITED - 1996-10-17
    icon of address 46 Woodfield Drive, Newtownabbey, Northern Ireland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,014,413 GBP2019-12-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    215 GBP2023-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 19 - Director → ME
  • 19
    RED STAR BEVERAGES LTD - 2017-10-09
    GLOBAL BEVERAGE BRANDS LTD - 2014-03-07
    D&C MARKETING LTD - 2011-10-05
    icon of address 24-38 Gordon Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    UPPEREDGE LIMITED - 2007-12-11
    icon of address 322 Lisburn Road, Suite1a Cadogan House, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    608,078 GBP2023-12-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    603,781 GBP2023-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address Suite 1a Cadogan House, 322 Lisburn Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 51 - Director → ME
  • 26
    icon of address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, Co Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 57 - Secretary → ME
  • 27
    icon of address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, Co Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 58 - Secretary → ME
  • 28
    icon of address Sixth Floor Glengall Exchange, 3 Glengall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 53 - Director → ME
  • 29
    icon of address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27 GBP2023-12-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 56 - Secretary → ME
  • 30
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 33 - Director → ME
  • 31
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,264 GBP2022-12-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 12 - Has significant influence or controlOE
  • 32
    icon of address Suite 2a, Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 45 Barrack Hill, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,212,522 GBP2023-12-31
    Officer
    icon of calendar 2021-02-18 ~ 2023-11-03
    IIF 41 - Director → ME
  • 2
    JEEVES WR2 LTD - 2024-08-23
    icon of address 171 Glenshane Road, Derry
    Active Corporate (3 parents)
    Equity (Company account)
    86,379 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-07-18
    IIF 35 - Director → ME
  • 3
    DIAMOND SHELF COMPANY NO 19 LIMITED - 2013-10-17
    icon of address 25 Hilltown Road, Newry, Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-05-08
    IIF 23 - Director → ME
  • 4
    icon of address 889 Greenford Road, Greenford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-21 ~ 2022-06-30
    IIF 38 - Director → ME
  • 5
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    7,809,471 GBP2023-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2015-05-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2024-12-19
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,408 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-08-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-08-06 ~ 2024-12-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    72,898 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2024-12-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    JEEVES WR LTD. - 2024-08-23
    icon of address 41-45 Main Street, Limavady, Londonderry
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -175,624 GBP2023-12-31
    Officer
    icon of calendar 2021-02-27 ~ 2024-07-18
    IIF 45 - Director → ME
  • 9
    RED STAR BEVERAGES LTD - 2017-10-09
    GLOBAL BEVERAGE BRANDS LTD - 2014-03-07
    D&C MARKETING LTD - 2011-10-05
    icon of address 24-38 Gordon Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2014-09-30
    IIF 18 - Director → ME
    icon of calendar 2005-12-07 ~ 2009-10-01
    IIF 47 - Director → ME
  • 10
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    603,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-09 ~ 2024-12-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LLOYDS BANK FOUNDATION FOR NORTHERN IRELAND - 2016-01-11
    LLOYDS TSB FOUNDATION FOR NORTHERN IRELAND - 2014-02-27
    TSB FOUNDATION FOR NORTHERN IRELAND - 1996-10-15
    icon of address 2 North Queen Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2024-10-06
    IIF 54 - Director → ME
  • 12
    icon of address 6th Floor Glengall Exchange, 3 Glengall Street, Belfast, Co Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-22 ~ 2018-10-10
    IIF 49 - Director → ME
  • 13
    NORTHERN IRELAND FEDERATION OF VICTIMS SUPPORT SCHEMES (THE) - 1996-01-02
    NORTHERN IRELAND VICTIMS SUPPORT SCHEME(THE) - 1988-02-26
    icon of address Albany House, 73-75 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2024-04-27
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2020-08-06
    IIF 14 - Has significant influence or control OE

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.