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

Nicholl, Adrian

    Related profiles found in government register
  • Nicholl, Adrian
    British born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Meadow House, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 1 IIF 2
    • icon of address Meadow House, Suite 19, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 3
    • icon of address Meadow House, Suite 19, East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 4
    • icon of address 20-24 Mill Street, Gilford, Co. Armagh, BT63 6HQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Nicholl, Adrian
    British british born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 14
  • Nicholl, Adrian
    British business man born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 101 Spitfire Studios, 63-71 Collier Street, London, N1 9BE

      IIF 15
  • Nicholl, Adrian
    British co director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Lurgan Road, Banbridge, Down, BT32 4NL, Northern Ireland

      IIF 16
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 17
    • icon of address Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 1JZ

      IIF 18
  • Nicholl, Adrian
    British commercial director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 19
  • Nicholl, Adrian
    British company chairman born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Newry Road, Banbridge, Co. Down, BT32 3HN, Northern Ireland

      IIF 20
  • Nicholl, Adrian
    British company director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 21 IIF 22 IIF 23
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 25
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 26
    • icon of address Meadow House, Suite 20, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 27
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 28 IIF 29 IIF 30
  • Nicholl, Adrian
    British consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, BT35 6JB, Northern Ireland

      IIF 31
  • Nicholl, Adrian
    British director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Nicholl, Adrian
    British estate agent born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 105 IIF 106
    • icon of address Milltown House, Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 107
    • icon of address 136 Lurgan Road, Banbridge, Co. Down, BT32 4NL

      IIF 108 IIF 109
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 110
  • Nicholl, Adrian
    British management consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lurgan Road, Banbridge, Co. Down, BT32 4NL, Northern Ireland

      IIF 111
    • icon of address C/o Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, N1 7SL, United Kingdom

      IIF 112 IIF 113 IIF 114
  • Nicholl, Adrian
    British property born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, BT32 4NL

      IIF 115
  • Nicholl, Adrian
    British property adviser born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, BT32 4NL

      IIF 116
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 117 IIF 118
    • icon of address 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 119
  • Nicholl, Adrian
    British property advisor born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 120 IIF 121
    • icon of address Milltown House, 136 Lurgan Road, Lewaderg, Banbridge, Co.down, BT32 4NL

      IIF 122
  • Nicholl, Adrian
    British property consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136 Lurgan Road, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 123
    • icon of address 8, Newry Road, Banbridge, County Down, BT32 3HN, Northern Ireland

      IIF 124
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 125 IIF 126
    • icon of address Meadow House, Suite 18, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 127
    • icon of address 20-24 Mill Street, Gilford, Co. Armagh, BT63 6HQ, Northern Ireland

      IIF 128
    • icon of address Milltown House, 136 Lurgan Road, Lenaderg, Banbridge, BT32 4NL

      IIF 129 IIF 130
    • icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, BT35 6JB, Northern Ireland

      IIF 131
  • Adrian Mcnicholl
    British born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 1a, Townsend Enterprise Park, Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 132
  • Mr Adrian Nicholl
    British born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Nicholl, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 185
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 186
    • icon of address Milltown House, Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 187
  • Nicholl, Adrian

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 188
    • icon of address 25a, Mandeville Street, Portadown, Craigavon, County Armagh, BT62 3PB

      IIF 189
child relation
Offspring entities and appointments
Active 61
  • 1
    A & D THORNTON LIMITED - 2006-01-04
    A&D THORNTON LIMITED - 2006-01-04
    icon of address C/o Ey Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 45 - Director → ME
  • 2
    FOX AQUISITIONS LTD - 2019-08-08
    FOX ACQUISITIONS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    32,273 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    METAL AND ALLOY LIMITED - 2024-11-08
    VEXILLUM WHOLESALE LTD - 2024-09-24
    icon of address Meadow House, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 4
    HELIX ONE LIMITED - 2020-12-22
    ACTIVE BRANDS 1 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,253 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    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
  • 5
    AURUM STORAGE LTD - 2025-10-02
    icon of address 125a Ballinderry Bridge Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 7
    A & D THORNTON NEIGHBOURHOOD RETAIL LIMITED - 2009-10-30
    BANN GROCERIES LIMITED - 2006-10-12
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 39 - Director → ME
  • 8
    HELIX THREE LIMITED - 2020-11-03
    ACTIVE BRANDS 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,066 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 9
    NEWMAN 71 LTD - 2022-02-01
    LAND AND REAL ESTATE HOLDINGS LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,220 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 10
    HELIX TWO LIMITED - 2020-12-22
    ACTIVE BRANDS 2 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,602 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 80 - Director → ME
  • 11
    WELLBEING HOTELS AND RESORTS LTD - 2020-11-03
    NEWMAN 61 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,249 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 12
    HEALTHY FARM SHOPS LTD - 2020-08-26
    DOWNSHIRE 4 LTD - 2021-09-28
    DOWNSHIRE MARKETING LTD - 2022-02-01
    icon of address 20 -24 Mill Street Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    521,457 GBP2022-06-30
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 15
    PROPERTY MARKETING & INFORMATION SERVICES LTD - 2002-02-08
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 17
    TEA ROOMS PLUS LIMITED - 2022-01-20
    NEWMAN 4 LTD - 2020-08-26
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,873 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 18
    HOME OF GOODS LTD - 2022-01-10
    HOME COMFORTS TRADING LTD - 2022-05-30
    BANNVILLE HOUSE LTD - 2020-08-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,743 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 19
    PHYSIO LIFE AND WELLBEING LTD - 2020-11-03
    NEWMAN 62 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 20
    NEWMAN 51 LTD - 2022-02-01
    A&D THORNTON WHOLESALE LTD - 2019-11-22
    A&D THORNTON MERCHANTS LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 21
    FOX AND WOLF HOLDINGS LTD - 2020-09-02
    RETAIL NEIGHBOURHOOD NORTHERN IRELAND LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,755 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 9 - Director → ME
  • 22
    MARKET YARD AND GARDEN LIMITED - 2022-05-30
    DOWNSHIRE PROPERTIES 2 LTD - 2020-09-25
    DOWNSHIRE GARDEN PLUS LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 12 - Director → ME
  • 23
    BRANNOCK ESTATES LIMITED - 2004-11-12
    NAMOIRA LIMITED - 2002-08-21
    icon of address 17 Linenhall Street, Banbridge, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-02 ~ dissolved
    IIF 105 - Director → ME
  • 24
    HELIX FOUR LIMITED - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-01-20 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 26
    NEWMAN 3 LTD - 2020-08-26
    ALTASOM 4 LTD - 2022-04-12
    BAKERY PLUS LIMITED - 2021-03-29
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,205 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 136 - Right to appoint or remove directorsOE
  • 27
    RAVARNET HORTICULTURE AND OUTDOOR EXPERIENCE LTD - 2021-01-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 28
    icon of address 17 Bath House, Unit 2, Canal Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Bath House Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 30
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 31
    BROOKEFIELD ESTATES BANBRIDGE LIMITED - 2024-06-12
    icon of address Meadow House Suite 19, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 32
    KOI RETAIL LIMITED - 2022-05-31
    DOWNSHIRE PROPERTIES 3 LTD - 2020-08-26
    ALTASOM 2 LTD - 2022-02-01
    HEALTHY FARM SHOPS LTD - 2021-03-29
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,870 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 33
    INTERREGION & RURAL DEVELOPMENT SERVICES LIMITED - 2018-10-30
    MILLTOWN ESTATES LTD - 2020-09-25
    MILLTOWN BUSINESS PLUS LTD - 2021-11-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    112,160 GBP2022-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 34
    WINE PLUS LTD - 2021-03-29
    NEWMAN 2 LTD - 2020-08-26
    ALTASOM 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,504 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 11 - Director → ME
  • 35
    AURUM MERCHANTS LTD - 2024-05-13
    icon of address Meadow House Suite 19, East Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 101 Spitfire Studios 63-71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 15 - Director → ME
  • 37
    NETWORK PROPERTY & INFORMATION SERVICES LIMITED - 2006-05-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-04-26 ~ dissolved
    IIF 188 - Secretary → ME
  • 38
    AVANA DEVELOPMENT SERVICES LIMITED - 2013-06-14
    AVANA ENTERPRISES LIMITED - 2015-03-11
    icon of address 136 Lurgan Road Lurgan Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 123 - Director → ME
  • 39
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 40
    ALTASOM 5 LTD - 2022-02-01
    FARMS PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,931 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 41
    SEAWALL DEVELOPMENTS LIMITED - 2007-08-20
    icon of address Wyncroft, 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 42
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 110 - Director → ME
  • 43
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 44
    NEWMAN 1 LTD - 2020-08-26
    ALTASOM 1 LTD - 2022-02-01
    HEALTHY FISH SHOPS LTD - 2021-03-29
    icon of address 20-24 Mill Steet, Gilford, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    241,429 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 45
    GENESIS TRADING AND DEVELOPMENT LTD - 2022-06-06
    GENESIS RESEARCH & DEVELOPMENT LTD - 2021-09-23
    GNR BROKERS LTD - 2020-06-15
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    277,706 GBP2021-10-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 46
    THORNTON TRUST -THE - 2006-10-30
    icon of address Lindsay House, 10 Callendar Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 52 - Director → ME
  • 47
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
  • 48
    SAVANNAH GLOBAL TRADING PLC - 2015-04-21
    icon of address C/o Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 17 - Director → ME
  • 49
    Company number 06439402
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 37 - Director → ME
  • 50
    Company number NI007058
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 25 - Director → ME
  • 51
    Company number NI028557
    Non-active corporate
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 122 - Director → ME
  • 52
    Company number NI039819
    Non-active corporate
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 21 - Director → ME
  • 53
    Company number NI040168
    Non-active corporate
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 23 - Director → ME
  • 54
    Company number NI040394
    Non-active corporate
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 124 - Director → ME
  • 55
    Company number NI040458
    Non-active corporate
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 24 - Director → ME
  • 56
    Company number NI043947
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 35 - Director → ME
  • 57
    Company number NI049614
    Non-active corporate
    Officer
    icon of calendar 2004-02-07 ~ now
    IIF 121 - Director → ME
  • 58
    Company number NI054785
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 34 - Director → ME
  • 59
    Company number NI054908
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 40 - Director → ME
  • 60
    Company number NI059127
    Non-active corporate
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 106 - Director → ME
  • 61
    Company number NI066305
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 32 - Director → ME
Ceased 72
  • 1
    FOX AQUISITIONS LTD - 2019-08-08
    FOX ACQUISITIONS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    32,273 GBP2022-01-31
    Officer
    icon of calendar 2019-08-05 ~ 2023-03-15
    IIF 8 - Director → ME
  • 2
    HELIX ONE LIMITED - 2020-12-22
    ACTIVE BRANDS 1 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,253 GBP2022-02-28
    Officer
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 71 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-12-21
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 3
    A & D THORNTON TEA MERCHANTS LIMITED - 2009-10-30
    AVANA LIMITED - 2006-04-28
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-26
    IIF 14 - Director → ME
  • 4
    icon of address Armagh, Banbridge & Craigavon Borough Council Banbridge Civic Building, Downshire Road, Banbridge, County Down
    Dissolved Corporate (6 parents)
    Equity (Company account)
    933 GBP2021-04-30
    Officer
    icon of calendar 2001-04-11 ~ 2008-06-04
    IIF 115 - Director → ME
  • 5
    BANN FINANCIAL SERVICES LIMITED - 2006-09-25
    A &D THORNTON COMMUNITY RETAIL LIMITED - 2009-10-30
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2005-06-14
    IIF 49 - Director → ME
  • 6
    A & D THORNTON NEIGHBOURHOOD RETAIL LIMITED - 2009-10-30
    BANN GROCERIES LIMITED - 2006-10-12
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2005-06-14
    IIF 46 - Director → ME
  • 7
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-26 ~ 2005-06-14
    IIF 129 - Director → ME
  • 8
    HELIX THREE LIMITED - 2020-11-03
    ACTIVE BRANDS 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,066 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2023-03-15
    IIF 28 - Director → ME
  • 9
    NEWMAN 71 LTD - 2022-02-01
    LAND AND REAL ESTATE HOLDINGS LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,220 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2023-03-15
    IIF 81 - Director → ME
  • 10
    HELIX TWO LIMITED - 2020-12-22
    ACTIVE BRANDS 2 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,602 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 11
    WELLBEING HOTELS AND RESORTS LTD - 2020-11-03
    NEWMAN 61 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,249 GBP2022-02-28
    Officer
    icon of calendar 2019-09-27 ~ 2022-02-01
    IIF 59 - Director → ME
  • 12
    icon of address Sm Vint-17 Newry Street, Banbridge, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 36 - Director → ME
  • 13
    HEALTHY FARM SHOPS LTD - 2020-08-26
    DOWNSHIRE 4 LTD - 2021-09-28
    DOWNSHIRE MARKETING LTD - 2022-02-01
    icon of address 20 -24 Mill Street Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    521,457 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2022-02-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2022-05-30
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 14
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 78 - Director → ME
  • 15
    PROPERTY MARKETING & INFORMATION SERVICES LTD - 2002-02-08
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2007-05-10
    IIF 108 - Director → ME
  • 16
    icon of address Granite House, 31-35 St Mary's Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-04
    IIF 101 - Director → ME
  • 17
    TEA ROOMS PLUS LIMITED - 2022-01-20
    NEWMAN 4 LTD - 2020-08-26
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,873 GBP2022-02-28
    Officer
    icon of calendar 2019-09-06 ~ 2022-04-25
    IIF 89 - Director → ME
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 65 - Director → ME
  • 18
    HOME OF GOODS LTD - 2022-01-10
    HOME COMFORTS TRADING LTD - 2022-05-30
    BANNVILLE HOUSE LTD - 2020-08-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,743 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-06-02
    IIF 85 - Director → ME
    icon of calendar 2020-06-03 ~ 2022-02-01
    IIF 58 - Director → ME
  • 19
    SALVAGE PLUS LTD - 2021-03-29
    ALTASOM 10 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-02-01
    IIF 86 - Director → ME
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 20
    PHYSIO LIFE AND WELLBEING LTD - 2020-11-03
    NEWMAN 62 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2021-03-30
    IIF 69 - Director → ME
  • 21
    NEWMAN 51 LTD - 2022-02-01
    A&D THORNTON WHOLESALE LTD - 2019-11-22
    A&D THORNTON MERCHANTS LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-11-30 ~ 2022-02-01
    IIF 95 - Director → ME
    icon of calendar 2019-09-05 ~ 2021-03-30
    IIF 93 - Director → ME
  • 22
    WINE PLUS LTD - 2020-08-26
    NEWMAN 5 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-01
    IIF 79 - Director → ME
    icon of calendar 2020-07-10 ~ 2021-03-30
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-05-30
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 23
    HEALTHY FISH SHOPS LTD - 2020-08-26
    NEWMAN 6 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,918 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-03-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2022-05-30
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 24
    HEALTH WORLD PLUS LTD - 2021-03-29
    ALTASOM 6 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-03-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-05-30
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 25
    PUBS PLUS LTD - 2021-03-29
    ALTASOM 7 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-03-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-05-30
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 26
    PAWN PLUS LTD - 2021-03-29
    ALTASOM 8 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 27
    ADRIAN NICHOLL DEVELOPMENTS LTD - 2021-03-29
    ALTASOM 9 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-01
    IIF 83 - Director → ME
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 28
    FOX AND WOLF HOLDINGS LTD - 2020-09-02
    RETAIL NEIGHBOURHOOD NORTHERN IRELAND LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,755 GBP2022-01-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-04-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2022-08-18
    IIF 153 - Right to appoint or remove directors OE
  • 29
    MARKET YARD AND GARDEN LIMITED - 2022-05-30
    DOWNSHIRE PROPERTIES 2 LTD - 2020-09-25
    DOWNSHIRE GARDEN PLUS LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2022-01-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-04-25
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-08-18
    IIF 167 - Has significant influence or control OE
  • 30
    DOWNSHIRE PROPERTIES 1 LTD - 2020-10-02
    DOWNSHIRE SHOP FITTING LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    105,333 GBP2022-01-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-02-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-07-15
    IIF 159 - Has significant influence or control OE
  • 31
    GNR LAND AND PROPERTY LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    142,094 GBP2021-10-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-11-30
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-04-26
    IIF 177 - Right to appoint or remove directors OE
  • 32
    BRANNOCK ESTATES LIMITED - 2004-11-12
    NAMOIRA LIMITED - 2002-08-21
    icon of address 17 Linenhall Street, Banbridge, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2008-02-01
    IIF 107 - Director → ME
    icon of calendar 2002-08-01 ~ 2005-07-18
    IIF 187 - Secretary → ME
  • 33
    WISDON VENTURES LIMITED - 2013-07-25
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 114 - Director → ME
  • 34
    HELIX FOUR LIMITED - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2022-02-01
    IIF 29 - Director → ME
  • 35
    WAYOUT LIMITED - 2013-07-23
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 112 - Director → ME
  • 36
    NEWMAN 3 LTD - 2020-08-26
    ALTASOM 4 LTD - 2022-04-12
    BAKERY PLUS LIMITED - 2021-03-29
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,205 GBP2022-02-28
    Officer
    icon of calendar 2019-09-06 ~ 2023-03-15
    IIF 67 - Director → ME
  • 37
    RAVARNET HORTICULTURE AND OUTDOOR EXPERIENCE LTD - 2021-01-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-02-01
    IIF 88 - Director → ME
  • 38
    DAVID JEFFERS & COMPANY LIMITED - 2006-05-31
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 41 - Director → ME
  • 39
    LOUGHVIEW ANTRIM ROAD LTD - 2025-10-01
    icon of address Meadow House Suite 18, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-09-29
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-09-29
    IIF 139 - Ownership of shares – 75% or more OE
  • 40
    icon of address Studio 302 Spitfire Studios, 63/71 Collier Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-12 ~ 2012-06-04
    IIF 16 - Director → ME
  • 41
    KOI RETAIL LIMITED - 2022-05-31
    DOWNSHIRE PROPERTIES 3 LTD - 2020-08-26
    ALTASOM 2 LTD - 2022-02-01
    HEALTHY FARM SHOPS LTD - 2021-03-29
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,870 GBP2022-02-28
    Officer
    icon of calendar 2019-09-05 ~ 2022-02-01
    IIF 70 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-03-15
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2022-07-15
    IIF 169 - Right to appoint or remove directors OE
  • 42
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 43
    INTERREGION & RURAL DEVELOPMENT SERVICES LIMITED - 2018-10-30
    MILLTOWN ESTATES LTD - 2020-09-25
    MILLTOWN BUSINESS PLUS LTD - 2021-11-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    112,160 GBP2022-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-03-15
    IIF 128 - Director → ME
  • 44
    WINE PLUS LTD - 2021-03-29
    NEWMAN 2 LTD - 2020-08-26
    ALTASOM 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,504 GBP2022-02-28
    Officer
    icon of calendar 2019-09-06 ~ 2022-02-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-07-15
    IIF 133 - Right to appoint or remove directors OE
  • 45
    icon of address Suite 101 Spitfire Studios 63-71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2010-08-06
    IIF 42 - Director → ME
  • 46
    NETWORK PROPERTY & INFORMATION SERVICES LIMITED - 2006-05-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-24 ~ 2008-01-28
    IIF 109 - Director → ME
  • 47
    STEVENSON & CUMMING NEW HOMES SALES & MARKETING LTD - 2006-09-05
    BOUCHER CAR PARKS LTD - 2008-06-13
    icon of address C/o Cavanagh Kelly, 38 North Land Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2008-11-01
    IIF 120 - Director → ME
  • 48
    AVANA DEVELOPMENT SERVICES LIMITED - 2013-06-14
    AVANA ENTERPRISES LIMITED - 2015-03-11
    icon of address 136 Lurgan Road Lurgan Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-01-20
    IIF 189 - Secretary → ME
  • 49
    icon of address Arthur Boyd & Co, 5th Floor Causeway Tower, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2007-05-31
    IIF 125 - Director → ME
  • 50
    RIVERSIDE CONSTRUCTION (DOWN) LIMITED - 2008-09-25
    RIVERSIDE PROPERTY SERVICES (DOWN) LIMITED - 2006-02-23
    icon of address Cavanagh Kelly, 38 Northland Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2007-01-24
    IIF 119 - Director → ME
  • 51
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Liquidation Corporate
    Officer
    icon of calendar 2006-03-15 ~ 2012-06-04
    IIF 43 - Director → ME
    icon of calendar 2002-11-22 ~ 2005-06-13
    IIF 130 - Director → ME
  • 52
    icon of address Office 1a Townsend Enterprise Park, Townsend Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2025-06-27
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    ALTASOM 5 LTD - 2022-02-01
    FARMS PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,931 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 96 - Director → ME
  • 54
    HOTEL & RESTAURANT RECRUITMENT & TRAINING LIMITED - 2008-10-24
    NETWORK EMPLOYMENT SERVICES (NI) LIMITED - 2008-06-27
    BLARIS ASSOCIATES LIMITED - 2006-05-16
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-25 ~ 2006-10-01
    IIF 53 - Director → ME
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 33 - Director → ME
  • 55
    INDUSTRIAL HOLDINGS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    84,117 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2022-02-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2022-05-30
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 56
    NEWMAN 1 LTD - 2020-08-26
    ALTASOM 1 LTD - 2022-02-01
    HEALTHY FISH SHOPS LTD - 2021-03-29
    icon of address 20-24 Mill Steet, Gilford, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    241,429 GBP2022-02-28
    Officer
    icon of calendar 2019-09-05 ~ 2022-02-01
    IIF 20 - Director → ME
  • 57
    GENESIS TRADING AND DEVELOPMENT LTD - 2022-06-06
    GENESIS RESEARCH & DEVELOPMENT LTD - 2021-09-23
    GNR BROKERS LTD - 2020-06-15
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    277,706 GBP2021-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2022-02-01
    IIF 57 - Director → ME
  • 58
    icon of address 20-24 Mill Street Gilord, Craigavon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ 2023-03-15
    IIF 55 - Director → ME
  • 59
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-24 ~ 2023-03-15
    IIF 54 - Director → ME
  • 60
    URBAN LIVING LISBURN LTD - 2025-09-30
    icon of address Meadow House Suite 20, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ 2025-09-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-09-29
    IIF 142 - Ownership of shares – 75% or more OE
  • 61
    SAVANNAH GLOBAL TRADING PLC - 2015-04-21
    icon of address C/o Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-04-17
    IIF 111 - Director → ME
  • 62
    WENLOCK HOSPITALITY LIMITED - 2014-04-02
    CLIFFHANGER LIMITED - 2013-07-23
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 113 - Director → ME
  • 63
    Company number NI003747
    Non-active corporate
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-26
    IIF 48 - Director → ME
  • 64
    Company number NI007058
    Non-active corporate
    Officer
    icon of calendar 2006-03-22 ~ 2006-06-26
    IIF 56 - Director → ME
  • 65
    Company number NI039819
    Non-active corporate
    Officer
    icon of calendar 2001-01-09 ~ 2008-01-31
    IIF 126 - Director → ME
    icon of calendar 2000-12-07 ~ 2006-08-31
    IIF 186 - Secretary → ME
  • 66
    Company number NI040168
    Non-active corporate
    Officer
    icon of calendar 2001-03-08 ~ 2007-05-31
    IIF 116 - Director → ME
  • 67
    Company number NI040394
    Non-active corporate
    Officer
    icon of calendar 2001-03-15 ~ 2007-01-31
    IIF 117 - Director → ME
  • 68
    Company number NI040410
    Non-active corporate
    Officer
    icon of calendar 2001-03-16 ~ 2005-12-01
    IIF 51 - Director → ME
  • 69
    Company number NI040458
    Non-active corporate
    Officer
    icon of calendar 2001-03-22 ~ 2005-06-13
    IIF 118 - Director → ME
    icon of calendar 2006-03-18 ~ 2006-03-18
    IIF 185 - Secretary → ME
  • 70
    Company number NI054785
    Non-active corporate
    Officer
    icon of calendar 2005-04-18 ~ 2006-06-26
    IIF 47 - Director → ME
  • 71
    Company number NI054908
    Non-active corporate
    Officer
    icon of calendar 2006-05-16 ~ 2006-06-26
    IIF 50 - Director → ME
  • 72
    Company number NI059131
    Non-active corporate
    Officer
    icon of calendar 2006-05-05 ~ 2006-10-05
    IIF 26 - 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.