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

Kennedy, Daniel Mr

    Related profiles found in government register
  • Kennedy, Daniel Mr
    British director born in December 1936

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Adam Clarke Gardens, Portstewart, Co Londonderry, BT53 6LQ

      IIF 1
    • icon of address 3 Adam Clarke Gardens, Portstewart, Co Londonderry, BT55 7SB

      IIF 2
    • icon of address 3 Adam Clarke Gardens, Portstewart, Co.londonderry, BT55 7SB

      IIF 3
  • Kennedy, Daniel Gillen
    British company director born in December 1936

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154 Mountsandel Road, Coleraine, BT52 1TA

      IIF 4
    • icon of address Mountsandel Road, Coleraine

      IIF 5
  • Kennedy, Daniel Gillen
    British director born in December 1936

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154 Mountsandel Rd, Coleraine, BT52 1TA

      IIF 6 IIF 7
    • icon of address 154 Mountsandel Road, Coleraine

      IIF 8
    • icon of address 154 Mountsandel Road, Coleraine, BT51 1TA

      IIF 9
    • icon of address Mountsandel Road, Coleraine

      IIF 10 IIF 11
    • icon of address 154 Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA

      IIF 12
    • icon of address Mountsandel Road, Coleraine, Co Londonderry

      IIF 13
    • icon of address 154 Mountsandel Road, Coleraine, Co.londonderry, BT52 1TA

      IIF 14
    • icon of address 154, Mountsandel Road, Coleraine, County Londonderry, BT52 1TA

      IIF 15 IIF 16
    • icon of address Killeague House, 17 Sandel Village Centre, Knocklyn Road, Coleraine, Co. Derry, BT52 1WW, Northern Ireland

      IIF 17
    • icon of address 50, Ballyreagh Road, Portrush, BT56 8LT, Northern Ireland

      IIF 18
  • Kennedy, Christopher Daniel
    British accountant born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 171, Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 19 IIF 20
    • icon of address 50, Ballyreagh Road, Portrush, BT56 8LT, Northern Ireland

      IIF 21
    • icon of address 50 Ballyreagh Road, Portrush, Co. Antrim, BT56 8LT

      IIF 22
    • icon of address 50, Ballyreagh Road, Portrush, County Antrim, BT56 8LT, United Kingdom

      IIF 23 IIF 24
  • Kennedy, Christopher Daniel
    British british born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 171, Mountsandel Road, Coleraine, BT52 1TA, Northern Ireland

      IIF 25
  • Kennedy, Christopher Daniel
    British chartered accountant born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 171, Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 26 IIF 27
    • icon of address 50, Ballyreagh Road, Portrush, County Antrim, BT56 8LT, United Kingdom

      IIF 28
  • Kennedy, Christopher Daniel
    British co director born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 171, Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 29
  • Kennedy, Christopher Daniel
    British co. director born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 171, Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 30
  • Kennedy, Christopher Daniel
    British company director born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 31
    • icon of address 10 Knocktarna Grange, Coleraine, County Londonderry, BT52 1HN

      IIF 32 IIF 33
    • icon of address 171, Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 10, Sandel Village, Mountsandel, Coleraine, Londonderry, BT52 1WN

      IIF 39 IIF 40
    • icon of address 50, Ballyreagh Road, Portrush, Antrim, BT56 8LT, Northern Ireland

      IIF 41
  • Kennedy, Christopher Daniel
    British director born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Knocktarna Grange, Coleraine, BT52 1HN

      IIF 42 IIF 43 IIF 44
    • icon of address Second Floor, Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 45
    • icon of address 42-46, Fountain Street, Belfast, Co Antrim, BT1 5EF

      IIF 46
    • icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16/ Bridge Street, Belfast, Antrim, BT1 1LS

      IIF 47
    • icon of address 10 Knocktarna Grange, Coleraine, Co Londonderry, BT52 1HN

      IIF 48
    • icon of address 10 Knocktarna Grange, Coleraine, BT52 1HN

      IIF 49
    • icon of address 10 Knocktarna Grange, Mountsandel, Coleraine

      IIF 50
    • icon of address 10 Knocktorna Grange, Mountsandel, Coleraine

      IIF 51 IIF 52
    • icon of address 171, Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 171, Mountsandel Road, Coleraine, County Londonderry, BT52 1TA, Northern Ireland

      IIF 68
    • icon of address 10 Knocktarna Grange, Coleraine, Londonderry, BT52 1HN

      IIF 69
    • icon of address 10 Sandel Village, Knocklynn Road, Mountsandel, Coleraine, BT54 1WW

      IIF 70
    • icon of address 10 Knocktarna Grange, Coleraine, N Ireland, BT521HN

      IIF 71
    • icon of address 50, Ballyreagh Road, Portrush, Antrim, BT56 8LT, Northern Ireland

      IIF 72
  • Kennedy, Daniel Gillen
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Ballyreagh Road, Portrush, Antrim, BT52 8LT, United Kingdom

      IIF 73
  • Kennedy, Daniel Gillen
    British

    Registered addresses and corresponding companies
    • icon of address 10 Knocktama Grange, Coleraine, BT52 1TA

      IIF 74
    • icon of address 154 Mountsandel Road, Coleraine, BT52 1TA

      IIF 75
    • icon of address 154 Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA

      IIF 76
  • Mr Christopher Daniel Kennedy
    British born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 171, Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 77
  • Kennedy, Daniel Gillen

    Registered addresses and corresponding companies
    • icon of address 154 Mountsandel Rd, Coleraine, BT52 1TA

      IIF 78 IIF 79
    • icon of address 3 Adam Clarke Gardens, Portstewart

      IIF 80
    • icon of address 154 Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA

      IIF 81
  • Kennedy, Christopher Daniel

    Registered addresses and corresponding companies
    • icon of address 10 Knocktarna Grange, Coleraine, BT52 1HN

      IIF 82
    • icon of address 85, University Street, Belfast, BT7 1HP, Northern Ireland

      IIF 83
    • icon of address 10 Knocktarna Grange, Coleraine, BT52 1HN

      IIF 84 IIF 85
    • icon of address 10 Knocktarna Grange, Mountsandel, Coleraine

      IIF 86
    • icon of address 171, Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 10 Knocktarna Grange, Coleraine, Londonderry, BT52 1WN

      IIF 91
    • icon of address 10 Sandel Village, Knocklynn Road, Mountsandel, Coleraine, BT54 1WW

      IIF 92
    • icon of address 50, Ballyreagh Road, Portrush, BT56 8LT, Northern Ireland

      IIF 93 IIF 94
    • icon of address 50 Ballyreagh Road, Portrush, Co. Antrim, BT56 8LT

      IIF 95
    • icon of address 50, Ballyreagh Road, Portrush, County Antrim, BT56 8LT, United Kingdom

      IIF 96
  • Kennedy, Christopher

    Registered addresses and corresponding companies
    • icon of address 10 Knocktoma Grange, Coleraine

      IIF 97
    • icon of address 10 Knocktorna Grange, Coleraine

      IIF 98
    • icon of address 10 Knocktarna Grange, Coleraine, Co.londonderry

      IIF 99
    • icon of address 171, Mountsandel Road, Coleraine, BT52 1TA, Northern Ireland

      IIF 100
    • icon of address 171 Mountsandel Road, Coleriane, BT52 1TA, United Kingdom

      IIF 101
    • icon of address 50, Ballyreagh Road, Portrush, Antrim, BT52 8LT, United Kingdom

      IIF 102
  • Kennedy, Christopher Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 10 Knocktarna Grange, Coleraine, BT52 1HN

      IIF 103 IIF 104 IIF 105
    • icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16/ Bridge Street, Belfast, Antrim, BT1 1LS

      IIF 106
    • icon of address Number One, Lanyon Quay, Belfast, BT1 3LG

      IIF 107
    • icon of address Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast, Antrim, BT1 3LG

      IIF 108
    • icon of address 10 Knocktara Grange, Coleraine, Co Londonderry, BT52 1HN

      IIF 109
    • icon of address 10 Knocktarna Grange, Coleraine, Co Londonderry, BT52 1HN

      IIF 110
    • icon of address 10 Knocktarna Grange, Mountsandel, Coleraine, BT52 1HN

      IIF 111
    • icon of address 171, Mountsandel Road, Coleraine, BT52 1TA

      IIF 112
    • icon of address 171, Mountsandel Road, Coleraine, BT52 1TA, Northern Ireland

      IIF 113
    • icon of address 171 Mountsandel Road, Coleraine, Co Londonderry, BT52 1TA, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Unit 10, Sandel Village, Mountsandel, Coleraine, Londonderry, BT52 1WN

      IIF 118 IIF 119 IIF 120
    • icon of address 10 Knocktarna Grange, Coleraine, County Londonderry, Northern Ireland, BT52 1HN

      IIF 123
    • icon of address 50, Ballyreagh Road, Portrush, Antrim, BT56 8LT, Northern Ireland

      IIF 124
    • icon of address 50, Ballyreagh Road, Portrush, Co Antrim, BT56 8LT, Northern Ireland

      IIF 125 IIF 126 IIF 127
  • Kennedy, Daniel

    Registered addresses and corresponding companies
    • icon of address 154 Mountsandel Road, Coleraine

      IIF 128
    • icon of address 3 Adam Clarke Gardens, Portstewart, BT55 7SB

      IIF 129
    • icon of address Mountsandel Road, Coleraine

      IIF 130
    • icon of address 154, Mountsandel Road, Coleraine, County Londonderry, BT52 1TA

      IIF 131
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,066,620 GBP2015-09-30
    Officer
    icon of calendar 1996-11-25 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 1996-11-25 ~ dissolved
    IIF 117 - Secretary → ME
  • 2
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -4,653,345 GBP2024-09-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16/ Bridge Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2010-08-31 ~ dissolved
    IIF 106 - Secretary → ME
  • 4
    icon of address 50 Ballyreagh Road, Portrush, Antrim
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    271,930 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-03-11 ~ now
    IIF 102 - Secretary → ME
  • 5
    icon of address 50 Ballyreagh Road, Portrush
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2016-02-28
    Officer
    icon of calendar 1999-06-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1960-05-27 ~ dissolved
    IIF 98 - Secretary → ME
  • 6
    icon of address 50 Ballyreagh Road, Portrush, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,195,396 GBP2024-06-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 94 - Secretary → ME
  • 7
    icon of address 50 Ballyreagh Road, Portrush, Co. Antrim
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -110,438 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-04-04 ~ now
    IIF 95 - Secretary → ME
  • 8
    MONADROME LIMITED - 1998-06-18
    icon of address 50 Ballyreagh Road, Portrush, Antrim, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,952,679 GBP2024-03-31
    Officer
    icon of calendar 1997-10-02 ~ now
    IIF 72 - Director → ME
    icon of calendar 1997-10-02 ~ now
    IIF 124 - Secretary → ME
  • 9
    MOYNE SHELF COMPANY (NO. 205) LIMITED - 2006-01-24
    icon of address Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 108 - Secretary → ME
  • 10
    icon of address Unit 10 Sandel Village, Mountsandel, Coleraine, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 122 - Secretary → ME
  • 11
    MOYNE SHELF COMPANY (NO. 207) LIMITED - 2006-01-23
    icon of address 50 Ballyreagh Road, Portrush, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    290,918 GBP2024-03-31
    Officer
    icon of calendar 2006-01-10 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 107 - Secretary → ME
  • 13
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 126 - Secretary → ME
  • 14
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 125 - Secretary → ME
  • 15
    icon of address Unit 10 Sandel Village, Mountsandel, Coleraine, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 118 - Secretary → ME
  • 16
    icon of address Unit 10 Sandel Village, Mountsandel, Coleraine, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 121 - Secretary → ME
  • 17
    icon of address Unit 10 Sandel Village, Mountsandel, Coleraine, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 120 - Secretary → ME
  • 18
    icon of address Unit 10 Sandel Village, Mountsandel, Coleraine, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 119 - Secretary → ME
  • 19
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -45,839 GBP2017-09-30
    Officer
    icon of calendar 1984-05-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1984-05-31 ~ dissolved
    IIF 76 - Secretary → ME
  • 20
    icon of address 50 Ballyreagh Road, Portrush, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 1999-11-29 ~ dissolved
    IIF 116 - Secretary → ME
  • 21
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    177,697 GBP2024-09-30
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 61 - Director → ME
    icon of calendar 2005-12-14 ~ now
    IIF 89 - Secretary → ME
  • 22
    icon of address C/o Irwin Donaghy Stockman, 23/25 Queen Street, Coleraine
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-01-25 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2005-12-14 ~ dissolved
    IIF 110 - Secretary → ME
  • 24
    icon of address 50 Ballyreagh Road, Portrush, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -66,663,093 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ now
    IIF 68 - Director → ME
    icon of calendar 2016-11-23 ~ now
    IIF 93 - Secretary → ME
  • 25
    icon of address Unit 10, Sandel Village, Knocklynn Road, Coleraine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2007-03-09 ~ dissolved
    IIF 111 - Secretary → ME
  • 26
    icon of address C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1976-03-10 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2005-12-14 ~ dissolved
    IIF 123 - Secretary → ME
  • 27
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,716,595 GBP2015-09-30
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2005-11-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 28
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -3,329,003 GBP2024-09-30
    Officer
    icon of calendar 1998-12-08 ~ now
    IIF 66 - Director → ME
    icon of calendar 1998-12-02 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -6,886,080 GBP2024-09-30
    Officer
    icon of calendar 1997-05-02 ~ now
    IIF 63 - Director → ME
    icon of calendar 2005-12-13 ~ now
    IIF 86 - Secretary → ME
  • 30
    icon of address Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,304,476 GBP2015-09-30
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    icon of calendar 2005-12-14 ~ now
    IIF 88 - Secretary → ME
  • 31
    KENNEDY HOTEL'S (NI) LIMITED - 1997-12-29
    icon of address 50 Ballyreagh Road, Portrush, Co. Antrim
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    286,986 GBP2024-09-30
    Officer
    icon of calendar 1997-12-09 ~ now
    IIF 55 - Director → ME
    icon of calendar 1997-12-09 ~ now
    IIF 99 - Secretary → ME
  • 32
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -16,403,883 GBP2024-09-30
    Officer
    icon of calendar 1976-03-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-12-13 ~ now
    IIF 90 - Secretary → ME
  • 33
    icon of address 50 Ballyreagh Road, Portrush, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,485 GBP2024-09-30
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-08-15 ~ now
    IIF 87 - Secretary → ME
  • 34
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,670,424 GBP2024-09-30
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-12-14 ~ now
    IIF 113 - Secretary → ME
  • 35
    icon of address 50 Ballyreagh Road, Portrush, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,605 GBP2024-09-30
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-10-13 ~ now
    IIF 96 - Secretary → ME
  • 36
    icon of address 50 Ballyreagh Road, Portrush, N. Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 103 - Secretary → ME
  • 37
    icon of address Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2000-04-10 ~ dissolved
    IIF 100 - Secretary → ME
  • 38
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -8,124,681 GBP2024-09-30
    Officer
    icon of calendar 1995-02-22 ~ now
    IIF 64 - Director → ME
    icon of calendar 1995-02-22 ~ now
    IIF 101 - Secretary → ME
  • 39
    CAPITAL HOUSE 8 LIMITED - 2006-09-14
    icon of address Ferguson House 23-25 Queen Street, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2024-06-30
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 21 - Director → ME
  • 40
    L&B (NO 74) LIMITED - 2005-05-04
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 127 - Secretary → ME
Ceased 33
  • 1
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,066,620 GBP2015-09-30
    Officer
    icon of calendar 1996-11-25 ~ 2005-12-14
    IIF 1 - Director → ME
  • 2
    icon of address 126 Ballagh Road, Fivemiletown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2025-02-28
    Officer
    icon of calendar 2006-02-02 ~ 2017-02-07
    IIF 62 - Director → ME
    icon of calendar 2006-02-02 ~ 2017-02-07
    IIF 112 - Secretary → ME
  • 3
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -4,653,345 GBP2024-09-30
    Officer
    icon of calendar 2010-11-12 ~ 2019-04-16
    IIF 17 - Director → ME
  • 4
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2005-07-18 ~ 2007-06-30
    IIF 42 - Director → ME
    icon of calendar 2005-07-18 ~ 2007-06-30
    IIF 104 - Secretary → ME
  • 5
    icon of address 64 The Promenade, Portstewart
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2005-07-15
    IIF 48 - Director → ME
    icon of calendar 2004-07-16 ~ 2006-07-15
    IIF 109 - Secretary → ME
  • 6
    icon of address 64 The Promenade, Co Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2006-02-17
    IIF 44 - Director → ME
    icon of calendar 2003-07-07 ~ 2006-02-17
    IIF 105 - Secretary → ME
  • 7
    icon of address 50 Ballyreagh Road, Portrush, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,195,396 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2022-03-03
    IIF 18 - Director → ME
  • 8
    icon of address 50 Ballyreagh Road, Portrush, Co. Antrim
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -110,438 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2022-03-03
    IIF 73 - Director → ME
  • 9
    icon of address C/o O'connor Kennedy Turtle, 22 Adelaide Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2007-03-01
    IIF 4 - Director → ME
  • 10
    icon of address 196 Seacon Road, Ballymoney, Co. Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1993-01-26 ~ 2002-08-01
    IIF 3 - Director → ME
    icon of calendar 2005-06-28 ~ 2005-06-28
    IIF 129 - Secretary → ME
  • 11
    MOYNE SHELF COMPANY (NO. 206) LIMITED - 2006-01-23
    icon of address C/o Pinsent Masons Belfast Llp, Arnott House, 12/16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2010-03-05
    IIF 31 - Director → ME
  • 12
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    177,697 GBP2024-09-30
    Officer
    icon of calendar 1984-05-31 ~ 2005-12-14
    IIF 6 - Director → ME
    icon of calendar 1984-05-31 ~ 2005-12-14
    IIF 79 - Secretary → ME
  • 13
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 1990-10-10 ~ 1999-07-31
    IIF 2 - Director → ME
  • 14
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Current Assets (Company account)
    16,126 GBP2024-12-31
    Officer
    icon of calendar 2011-06-23 ~ 2016-05-10
    IIF 46 - Director → ME
    icon of calendar 2011-06-23 ~ 2014-01-01
    IIF 83 - Secretary → ME
  • 15
    icon of address C/o Irwin Donaghy Stockman, 23/25 Queen Street, Coleraine
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2007-02-08
    IIF 75 - Secretary → ME
  • 16
    icon of address 64 The Promenade, Portstewart, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2015-09-28
    IIF 56 - Director → ME
    icon of calendar 2008-01-24 ~ 2015-09-01
    IIF 115 - Secretary → ME
  • 17
    icon of address Brackenwood Property Management, 8 Society Street, Coleraine
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2025-01-31
    Officer
    icon of calendar 2005-01-21 ~ 2010-05-05
    IIF 49 - Director → ME
    icon of calendar 2005-01-21 ~ 2010-04-01
    IIF 84 - Secretary → ME
  • 18
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    171 GBP2023-01-31
    Officer
    icon of calendar 2003-01-09 ~ 2008-12-10
    IIF 69 - Director → ME
    icon of calendar 2003-01-09 ~ 2008-12-10
    IIF 91 - Secretary → ME
  • 19
    icon of address Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1958-09-30 ~ 2005-12-14
    IIF 52 - Director → ME
    icon of calendar 1958-09-30 ~ 2005-12-13
    IIF 16 - Director → ME
    icon of calendar 1958-09-30 ~ 2005-12-14
    IIF 74 - Secretary → ME
  • 20
    KENDAL RIVERSIDE RESIDENTIAL LIMITED - 2008-03-27
    icon of address K Village Riverside Place Management Office, Lound Road, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2008-12-22
    IIF 32 - Director → ME
  • 21
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2008-12-22
    IIF 33 - Director → ME
  • 22
    icon of address C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1976-03-10 ~ 2005-12-14
    IIF 10 - Director → ME
    icon of calendar 1976-03-10 ~ 2005-12-14
    IIF 130 - Secretary → ME
  • 23
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,716,595 GBP2015-09-30
    Officer
    icon of calendar 1993-09-08 ~ 2005-11-01
    IIF 8 - Director → ME
    icon of calendar 1993-09-08 ~ 2005-11-01
    IIF 128 - Secretary → ME
  • 24
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -6,886,080 GBP2024-09-30
    Officer
    icon of calendar 1997-05-02 ~ 2005-12-13
    IIF 5 - Director → ME
    icon of calendar 1997-05-02 ~ 2005-12-13
    IIF 80 - Secretary → ME
  • 25
    icon of address Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,304,476 GBP2015-09-30
    Officer
    icon of calendar ~ 2005-12-13
    IIF 15 - Director → ME
    icon of calendar ~ 2005-12-13
    IIF 131 - Secretary → ME
  • 26
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -16,403,883 GBP2024-09-30
    Officer
    icon of calendar 1976-03-10 ~ 2005-12-17
    IIF 7 - Director → ME
    icon of calendar 1976-03-10 ~ 2005-12-13
    IIF 78 - Secretary → ME
  • 27
    icon of address 50 Ballyreagh Road, Portrush, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,485 GBP2024-09-30
    Officer
    icon of calendar 2002-10-16 ~ 2017-08-15
    IIF 13 - Director → ME
  • 28
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,670,424 GBP2024-09-30
    Officer
    icon of calendar 1976-07-30 ~ 2005-12-14
    IIF 12 - Director → ME
    icon of calendar 1976-07-30 ~ 2005-12-14
    IIF 81 - Secretary → ME
  • 29
    icon of address 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-08 ~ 2005-05-27
    IIF 43 - Director → ME
    icon of calendar 2003-03-08 ~ 2005-05-27
    IIF 82 - Secretary → ME
  • 30
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2003-03-24
    IIF 71 - Director → ME
    icon of calendar 2001-10-17 ~ 2004-05-01
    IIF 85 - Secretary → ME
  • 31
    icon of address Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2007-05-01
    IIF 11 - Director → ME
  • 32
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2025-05-31
    Officer
    icon of calendar 2006-05-09 ~ 2007-04-04
    IIF 70 - Director → ME
    icon of calendar 2006-05-09 ~ 2007-04-04
    IIF 92 - Secretary → ME
  • 33
    icon of address Bdo, Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2010-03-01
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.