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

Curran, John Francis

    Related profiles found in government register
  • Curran, John Francis
    Northern Irish co. director born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Bovean Road, Killyman, Dungannon, BT71 6HU

      IIF 1
  • Curran, John Francis
    Northern Irish company director born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31f, Killyman Street, Moy, Dungannon, BT71 7SJ, Northern Ireland

      IIF 2
    • icon of address 55, Bovean Road, Dungannon, BT71 6HU

      IIF 3
    • icon of address 55 Bovean Road, Killyman, Dungannon, BT71 6HU

      IIF 4
    • icon of address 55 Bovean Road, Killyman, Dungannon, Co Tyrone, BT71 6HU

      IIF 5
    • icon of address 55, Bovean Road, Killyman, Dungannon, Co. Tyrone, BT71 6HU, United Kingdom

      IIF 6
    • icon of address 31f, Killman Street, Moy, Tyrone, BT71 7SJ

      IIF 7
  • Curran, John Francis
    Northern Irish director born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Derryloran Bus. Centre, Derryloran Ind. Estate, Cookstown, Tyrone, BT80 9LU, Northern Ireland

      IIF 8
    • icon of address 1, Derryloran Business Centre, Derryloran, Industrial Estate, Sandholes Road, Cookstown, Tyrone, BT80 9LU

      IIF 9
    • icon of address 1, Derryloran Business Centre,derryloran, Industrial Estate,sandholes Road, Cookstown, Tyrone, BT80 9LU

      IIF 10
    • icon of address Unit 1 (co Fairhill Const), Derryloran Business Centre, Cookstown, BT80 9LU, Northern Ireland

      IIF 11
    • icon of address 31f, Killyman Street, Moy, Dungannon, BT71 7SJ, Northern Ireland

      IIF 12
    • icon of address 55, Bovean Road, Dungannon, BT71 6HU, Northern Ireland

      IIF 13
  • Curran, John Francis
    Northern Irish managing director born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Bovean Road, Killyman, Dungannon, BT71 6HU

      IIF 14
  • Curran, John Francis
    Northern Irish property developer born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Thomas Doran Parkanaur Trust, 57 Parkanaur Road, Dungannon, Tyrone, BT70 3AA

      IIF 15
  • Mr John Curran
    Northern Irish born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Derryloran Bus. Centre, Derryloran Ind. Estate, Cookstown, Tyrone, BT80 9LU

      IIF 16
  • John Curran
    Northern Irish born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Bovean Road, Dungannon, BT71 6HU, Northern Ireland

      IIF 17
  • Curran, John
    British co.director born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Bovean Road, Killyman, Dungannon, BT71 6HU

      IIF 18
  • Curran, John Francis
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 55 Bovean Road, Killyman, Dungannon, BT71 6HU

      IIF 19
  • Mr John Francis Curran
    Irish born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1 (co Fairhill Const), Derryloran Business Centre, Cookstown, BT80 9LU, Northern Ireland

      IIF 20
    • icon of address 31f Killyman Street, Moy, Dungannon, BT71 7SJ

      IIF 21
    • icon of address 55, Bovean Road, Dungannon, BT71 6HU

      IIF 22
  • Mr John Curran
    Irish born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Derryloran Business Centre, Derryloran, Industrial Estate, Sandholes Road, Cookstown, Tyrone, BT80 9LU

      IIF 23
  • Mr John Curran
    British born in January 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Bovean Road, Killyman, Dungannon, County Tyrone, BT71 6HU

      IIF 24
  • Curran, John

    Registered addresses and corresponding companies
    • icon of address 55, Bovean Road, Killyman, Dungannon, Tyrone, BT71 6HU, Northern Ireland

      IIF 25
    • icon of address Bovean Road, Killyman Road, Dungannon, Co Tyrone, BT71 6HU

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    CSL ENTERTAINMENT SUNDERLAND LTD - 2023-07-27
    icon of address 37 Bovean Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 2 - Director → ME
  • 2
    DRAINAGE DESIGN & INSTALLATION SOLUTIONS LIMITED - 2021-05-13
    icon of address 55 Bovean Road, Dungannon
    Active Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 31f Killman Street, Moy, Tyrone
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 1 (co Fairhill Const), Derryloran Business Centre, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 55 Bovean Road, Killyman, Dungannon, County Tyrone
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 31f Killyman Street, Moy, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    254,081 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    ROXBOROUGH PLANT LTD - 2014-02-18
    icon of address 31f Killyman Street, Moy, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,496,397 GBP2024-10-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 25 - Secretary → ME
  • 8
    icon of address 31f Killyman Street, Moy, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 1 Derryloran Business Centre, Derryloran, Industrial Estate, Sandholes Road, Cookstown, Tyrone
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,708 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    DRAINAGE DESIGN & INSTALLATION SOLUTIONS LIMITED - 2021-05-13
    icon of address 55 Bovean Road, Dungannon
    Active Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2016-09-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-17
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Pennyburn, Londonderry, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-04 ~ 2016-10-27
    IIF 4 - Director → ME
  • 3
    icon of address 31f Killyman Street, Moy, Dungannon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2016-10-27
    IIF 14 - Director → ME
    icon of calendar 2000-08-01 ~ 2016-10-27
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Derryloran Business Centre,derryloran, Industrial Estate,sandholes Road, Cookstown, Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    6,131,805 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ 2016-10-27
    IIF 10 - Director → ME
  • 5
    icon of address 1 Derryloran Bus. Centre, Derryloran Ind. Estate, Cookstown, Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2016-10-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 55 Bovean Road, Killyman, Dungannon, County Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-13 ~ 2016-10-27
    IIF 18 - Director → ME
  • 7
    ROXBOROUGH PLANT LTD - 2014-02-18
    icon of address 31f Killyman Street, Moy, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,496,397 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-10-27
    IIF 6 - Director → ME
  • 8
    BAVANA LIMITED - 1996-10-04
    icon of address 55 Bovean Road, Killyman, Co Tyrone
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-06-10 ~ 2016-10-27
    IIF 5 - Director → ME
    icon of calendar 1996-06-10 ~ 2016-10-27
    IIF 26 - Secretary → ME
  • 9
    icon of address 57 Parkanaur Road, Dungannon, Co. Tyrone
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    489,397 GBP2016-03-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-10-27
    IIF 15 - Director → ME
  • 10
    icon of address 55 Bovean Road, Killyman, Co Tyrone
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-03-03 ~ 2016-10-27
    IIF 1 - Director → ME
  • 11
    icon of address 1 Derryloran Business Centre, Derryloran, Industrial Estate, Sandholes Road, Cookstown, Tyrone
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,708 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ 2016-10-27
    IIF 9 - 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.