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 Richard Michael Blaney

    Related profiles found in government register
  • Mr Richard Michael Blaney
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, England

      IIF 1
    • icon of address 2, Ashtree Enterprise Park, Rathfriland Road, Newry, Co Down, BT34 1BY, United Kingdom

      IIF 2 IIF 3
    • icon of address 2, Ashtree Enterprise Park, Rathfriland Road, Newry, County Down, BT34 1BY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 6-7 The Mall, Newry, Co. Down, BT34 1BX, United Kingdom

      IIF 7
    • icon of address 6-7, The Mall, Newry, County Down, BT34 1BX, Northern Ireland

      IIF 8
  • Mr Michael Blaney
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Ashtree Enterprise Park, Rathfriland Road, Newry, BT34 1BY, United Kingdom

      IIF 9
    • icon of address 2, Ashtree Enterprise Park, Rathfriland Road, Newry, Co Down, BT, United Kingdom

      IIF 10
    • icon of address 2, Ashtree Enterprise Park, Rathfriland Road, Newry, Co Down, BT34 1BY, United Kingdom

      IIF 11
    • icon of address 2, Ashtree Enterprise Park, Rathfriland Road, Newry, County Down, BT34 1BY, United Kingdom

      IIF 12 IIF 13
  • Blaney, Richard Michael
    Irish company director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Horners Lane, Rostrevor, Newry, County Down, BT34 3EJ, United Kingdom

      IIF 14
    • icon of address 6-7, The Mall, Newry, Co. Down, BT34 1BX, Northern Ireland

      IIF 15
    • icon of address 6-7 The Mall, Newry, Co. Down, BT34 1BX, United Kingdom

      IIF 16
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG, England

      IIF 17
  • Blaney, Richard Michael
    Irish insurance broker born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Blaney, Richard Michael
    Irish managing director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6-7, The Mall, Newry, County Down, BT34 1BX, Northern Ireland

      IIF 25
  • Blaney, Michael
    Irish insurance broker born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Horners Lane, Rostrevor, Co Down, BT34 3EJ

      IIF 26 IIF 27 IIF 28
    • icon of address 12 Horners Lane, Rostrevor, Newry, N Ireland, BT34 3EJ

      IIF 29
  • Blaney, Michael
    Irish property owner born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Horners Lane, Rostrevor, Newry, BT34 3EJ, United Kingdom

      IIF 30
  • Blaney, Michael

    Registered addresses and corresponding companies
    • icon of address 12 Horners Lane, Rodtrevor, Co Down, BT34 3EJ

      IIF 31
    • icon of address 12 Horners Lane, Rostrevor, Newry, N Ireland, BT34 3EJ

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 6-7 The Mall The Mall, Newry, County Down, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -377,853 GBP2024-08-31
    Officer
    icon of calendar 1998-08-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6-7 The Mall, Newry, Co. Down, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,771,001 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6-7 The Mall, Newry, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    52,896 GBP2017-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 2 Ashtree Enterprise Park, Rathfriland Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ashcroft Cameron, 6 The Mead Business Centre, Mead Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -137,270 GBP2015-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    AFG INSURANCE SERVICES LIMITED - 2008-03-28
    icon of address 2 Ashtree Enterprise Park, Rathfriland Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Ashtree Enterprise Park, Rathfriland Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    SUMNER & MCMILLEN (LIFE & PENSIONS) LIMITED - 1994-07-25
    icon of address 16 Wellington Park, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    455,319 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 2 Ashtree Enterprise Park, Rathfriland Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    KYLE FINANCIAL SERVICES LTD - 2007-05-31
    icon of address 2 Ashtree Enterprise Park, Rathfriland Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Ashtree Enterprise Park, Rathfriland Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Plantation House, Milber Trading Estate, Newton Abbot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -342,307 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 2 Ashtree Enterprise Park, Rathfriland Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 6-7 The Mall, Newry, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    52,896 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2024-02-29
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    PETER MCEVOY (INSURANCE SERVICES) LTD - 1994-05-06
    icon of address 10 Governors Place, Carrickfergus, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    684,080 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ 2019-03-29
    IIF 24 - Director → ME
  • 3
    icon of address 10 Governors Place, Carrickfergus, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2019-03-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 10 Governors Place, Carrickfergus, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,500 GBP2024-12-31
    Officer
    icon of calendar 2002-05-09 ~ 2019-03-29
    IIF 29 - Director → ME
    icon of calendar 2002-05-09 ~ 2002-05-09
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11 Copperfields, Gilford, Craigavon, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,312 GBP2016-03-31
    Officer
    icon of calendar 1987-08-19 ~ 1999-06-09
    IIF 20 - Director → ME
  • 6
    icon of address 2 Ashtree Enterprise Park, Rathfriland Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-06-04
    IIF 31 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.