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 John Martin Gerard Dynes

    Related profiles found in government register
  • Mr John Martin Gerard Dynes
    Irish born in July 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Cornmill, Lineside, Coalisland, Co.tyrone, BT71 4LP, Northern Ireland

      IIF 1
  • Mr John Martin Dynes
    Irish born in July 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Bovean Road, Dungannon, BT71 6HR, Northern Ireland

      IIF 2
    • icon of address 38, Northland Row, Dungannon, Co Tyrone, BT71 6AP

      IIF 3
    • icon of address 7, Dungannon Street, Moy, Dungannon, BT71 7SH, Northern Ireland

      IIF 4
  • Dynes, John Martin Gerard
    Irish company director born in July 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154 Clonmore Road, Dungannon, Co.tyrone, BT71 6HZ

      IIF 5
  • Dynes, John Martin Gerard
    Irish director born in July 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Cornmill, Lineside, Coalisland, Co.tyrone, BT71 4LP, Northern Ireland

      IIF 6
    • icon of address 152, Clonmore Road, Dungannon, Tyrone, BT71 6HX, Northern Ireland

      IIF 7
    • icon of address 154 Clonmore Road, Dungannon, Co. Tyrone, BT71 6HX, United Kingdom

      IIF 8
  • Dynes, John Martin Gerard
    Irish managing director born in July 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 9 IIF 10
  • Mr Michael Gerard Dynes
    Irish born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154, Clonmore Road, Dungannon, BT71 6HX, Northern Ireland

      IIF 11
  • Mr John Dynes
    Irish born in July 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154 Clonmore Road, Dungannon, Co Tyrone, BT71 6HX

      IIF 12
  • Mr Gerard Dynes
    Irish born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154, Clonmore Road, Dungannon, Co. Tyrone, BT71 6HX, Northern Ireland

      IIF 13
    • icon of address 154, Clonmore Road, Dungannon, Tyrone, BT71 6HX, Northern Ireland

      IIF 14
    • icon of address 27, Union Place, Dungannon, BT70 1DL, Northern Ireland

      IIF 15
  • Mr Gerard Dynes
    Irish born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154 Clonmore Road, Dungannon, Co. Tyrone, BT71 6HX, United Kingdom

      IIF 16
  • Dynes, John Martin
    Irish company director born in July 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Bovean Road, Dungannon, BT71 6HR, Northern Ireland

      IIF 17
  • Dynes, John Martin
    Irish director born in July 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Dungannon Street, Moy, Dungannon, BT71 7SH, Northern Ireland

      IIF 18
  • Dynes, Michael Gerard
    Irish director born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Clonmore Road, Dungannon, Tyrone, BT71 6HX, Northern Ireland

      IIF 19
  • Dynes, Gerard
    Irish director born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154, Clonmore Road, Dungannon, Co. Tyrone, BT71 6HX, Northern Ireland

      IIF 20
    • icon of address 27, Union Place, Dungannon, BT70 1DL, Northern Ireland

      IIF 21
  • Mr John Dynes
    Irish born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Derrycaw Road, Dungannon, Tyrone, BT71 6SX, United Kingdom

      IIF 22
  • Dynes, Gerard
    born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154, Clonmore Road, Dungannon, Tyrone, BT71 6HX, Northern Ireland

      IIF 23
  • Dynes, Gerard
    Irish director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Clonmore Road, Dungannon, BT71 6HX

      IIF 24
    • icon of address 154 Clonmore Road, Dungannon, Co Tyrone, BT71 6HX

      IIF 25
    • icon of address 154 Clonmore Road, Dungannon, Co. Tyrone, BT71 6HX, United Kingdom

      IIF 26
  • Dynes, Gerard
    Irish n/a born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Clonmore Road, Dungannon, Co Tyrone, BT71 6HR

      IIF 27
  • Dynes, John
    Irish company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Derrycaw Road, Dungannon, Tyrone, BT71 6SX, United Kingdom

      IIF 28
  • Dynes, Gerard

    Registered addresses and corresponding companies
    • icon of address 154 Clonmore Road, Dungannon, Co Tyrone, BT71 6HX

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 154 Clonmore Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    457,321 GBP2025-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 154 Clonmore Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Kaprekar, 2nd Floor 94 New Walk, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 4
    TUFF GRIP LIMITED - 2022-10-03
    icon of address 154 Clonmore Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -45,493 GBP2024-12-29
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DYDO ROBOTIC SOLUTIONS LTD - 2025-03-25
    icon of address 156 Clonmore Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 154 Clonmore Road, Dungannon, Co. Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE BIG MEADOW COMPANY LIMITED - 2016-04-08
    icon of address 154 Clonmore Road, Dungannon, Co. Tyrone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 27 Union Place, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-05-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RESOURCE PRODUCT SOURCING LIMITED - 2023-10-04
    icon of address 11 Bovean Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    108,308 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor The Cornmill, Lineside, Coalisland, Co.tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,656 GBP2019-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    CLONMORE WHOLESALE LTD - 2017-11-27
    CLONMORE PLANT SALES LTD - 2012-04-12
    CLONMORE DISTRIBUTION LTD - 2006-07-14
    icon of address 154 Clonmore Road, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2006-04-03 ~ 2008-09-30
    IIF 25 - Director → ME
    icon of calendar 2009-06-30 ~ 2016-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-12-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Kaprekar, 2nd Floor 94 New Walk, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-02-07
    IIF 10 - Director → ME
  • 3
    TUFF GRIP LIMITED - 2022-10-03
    icon of address 154 Clonmore Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -45,493 GBP2024-12-29
    Officer
    icon of calendar 2016-03-18 ~ 2016-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DYNES WHOLESALE LTD - 2021-12-15
    SMART GLOVE SOLUTIONS LTD - 2020-01-13
    icon of address 2381, Ni666321 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -47,250 GBP2020-12-31
    Officer
    icon of calendar 2020-04-28 ~ 2023-04-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-04-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 133 Shore Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,146 GBP2021-12-30
    Officer
    icon of calendar 2007-02-06 ~ 2009-03-01
    IIF 24 - Director → ME
  • 6
    THE BIG MEADOW COMPANY LIMITED - 2016-04-08
    icon of address 154 Clonmore Road, Dungannon, Co. Tyrone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2016-12-01
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.