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

Sean Caughey

    Related profiles found in government register
  • Sean Caughey
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Downpatrick, BT30 7SA, United Kingdom

      IIF 1
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 2
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 3
    • icon of address 12, Annsville Close, Newry, BT34 1GD, Northern Ireland

      IIF 4
  • Mr Sean Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73, Old Bakers Court, Belfast, BT6 8QZ, Northern Ireland

      IIF 5
    • icon of address 15, Burrenbridge Close, Castlewellan, BT31 9GA, Northern Ireland

      IIF 6
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 7
    • icon of address 10, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 11 IIF 12
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 13
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 22
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 23
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 24
    • icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 25
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 26 IIF 27
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 36 IIF 37 IIF 38
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 40
    • icon of address 27, Forth Avenue, Warrenpoint, Newry, BT34 3SD, United Kingdom

      IIF 41
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 42
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 43
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 44
    • icon of address Dlc House 64, Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 45
  • Caughey, Eoin Michael
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 46
  • Mr Conor Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 47
  • Mr Eoin Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 48
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 49
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 50
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 51
  • Mr Conor Caughey
    Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 52
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Conor Caughey
    Irish born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 95 IIF 96
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 97 IIF 98
  • Caughey, Sean
    Irish charity development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, United Kingdom

      IIF 99
  • Caughey, Sean
    Irish charity worker born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 100
  • Caughey, Sean
    Irish co director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish co down born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish commercial director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 128
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 129
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 279 IIF 280 IIF 281
    • icon of address 24 Clonallon Gdns, Warrenpoint, Co Down, BT34 3RR

      IIF 282 IIF 283 IIF 284
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 285
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 286
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 287
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 288
    • icon of address 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 289
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 290
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 291
    • icon of address 24 Clonallon Gdns, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 292
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 293
    • icon of address 3, Kilbroney Park, Rostrevor, Newry, Down, BT34 3DQ, Northern Ireland

      IIF 294
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, Northern Ireland

      IIF 295 IIF 296
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 297 IIF 298 IIF 299
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 301
  • Caughey, Sean
    Irish operations director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT

      IIF 302
  • Caughey, Sean
    Irish property born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Old Road, Glassdrumman, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 303
  • Mr Sean Maceochaidh
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 304
  • Caghey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish business consultant born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallan Road, Warrenpoint, Co.down, BT34 2RR

      IIF 343
  • Caughey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, BT34 3RR

      IIF 344
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 345
  • Caughey, Sean
    Irish company director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 362 IIF 363
    • icon of address 39c Church Street, Warrenpoint, Co Down, BT34 3RR

      IIF 364
    • icon of address 24 Clonallan Gardens, Warrenpoint, Co.down

      IIF 365
  • Caughey, Sean
    Irish financial advisor born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish company director born in January 1954

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 371
  • Caughey, Sean
    Irish financial advisor born in January 1959

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 372
  • Maceochaidh, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 373
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 374 IIF 375 IIF 376
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 377 IIF 378
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 379
  • Maceochaidh, Sean
    Irish development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 380
  • Caughey, Conor
    Irish company director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 381
  • Caughey, Eoin
    Irish company director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 382
  • Caughey, Eoin
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 383
    • icon of address The Ancorage, 5, South Pier, Ardglass, Downpatrick, BT30 7SB, Northern Ireland

      IIF 384
  • Caughey, Eoin
    Irish co director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish financial advisor born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 553
  • Caughey, Eoin
    Irish outreach worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT, Northern Ireland

      IIF 554
  • Cughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 555
  • Caughey, Conor
    Irish company director born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 556
  • Caughey, Conor
    Irish company director born in August 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 557
  • Caughey, Conor
    Irish company director born in October 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 558
  • Caughey, Conor
    Irish company director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Conor
    Irish painting contractor born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 623 IIF 624
  • Caughey, Conor
    Irish company director born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 625 IIF 626 IIF 627
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 628 IIF 629
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 630
  • Caughey, Eoin
    Irish co director born in August 1919

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree News, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 631
  • Caughey, Eoin
    Irish co director born in June 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 632
  • Caughey, Eoin
    Irish company director born in June 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 633
  • Caughey, Eoin
    British company director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    British director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 662
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 663 IIF 664 IIF 665
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 667
  • Caughey, Eoin
    Irish born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 668
  • Caughey, Eoin
    Irish co down born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 669
  • Caughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish

    Registered addresses and corresponding companies
  • Caughery, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 707
  • Caughey, Conor

    Registered addresses and corresponding companies
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 708
  • Caughey, Eoin
    Irish financial advisor

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 709
  • Caughey, Sean
    Northern Irish company director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 6 - 8 Savages Terrace, Newry, Co Down

      IIF 710
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 711
    • icon of address 36 Old Road, Glassdrumman, Newry, Co. Down, BT34 4RD

      IIF 712
    • icon of address 38, Old Road, Annalong, Newry, Down, BT34 4RD, Northern Ireland

      IIF 713
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 714
  • Caughey, Sean
    Northern Irish development manager born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 715
  • Caughey, Sean
    Northern Irish director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD

      IIF 716
  • Mr Conor Caughey
    Northern Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 725
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down

      IIF 726
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 727 IIF 728
    • icon of address 7 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 729
  • Caughey, Eoin
    British company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 730
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 731
  • Caughey, Sean
    Northern Irish

    Registered addresses and corresponding companies
  • Caughey, Eoin
    born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co. Down, BT34 3GD

      IIF 734
  • Caughey, Sean

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co Down, BT34 3GD

      IIF 765
  • Caughey, Sean
    Northern Irish charity worker born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 766
  • Caughey, Sean
    Northern Irish development manager born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 767
  • Mr Eoin Michael Gerard Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 768
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 769 IIF 770
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 771
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael Gerard
    Irish director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Down, BT34 3GD

      IIF 804
  • Caughey Mib, Mlia (dip), Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 805
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 806 IIF 807
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 808 IIF 809 IIF 810
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 811
  • Caughey, Eoin Michael Gererd
    Irish accounts manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 812
  • Caughey, Eoin Michael Gererd
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 813
  • Caughey, Eoin Michael Gererd
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 814 IIF 815
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 816
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 817 IIF 818
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 819
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 820 IIF 821
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 822
  • Caughey, Eoin Michael Gererd
    Irish sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 823
  • Caughey, Eoin Michael Gererd
    Irish telephone sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 824
child relation
Offspring entities and appointments
Active 100
  • 1
    icon of address 7 Knowledge House, Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 182 - Director → ME
  • 2
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 215 - Director → ME
  • 3
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 232 - Director → ME
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 38 Old Road, Annalong, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 647 - Director → ME
  • 6
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 191 - Director → ME
  • 7
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Carrickree, Warrenpoint, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 820 - Director → ME
  • 10
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 721 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 630 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 708 - Secretary → ME
  • 14
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 557 - Director → ME
  • 16
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 712 - Director → ME
    icon of calendar 2007-01-15 ~ dissolved
    IIF 733 - Secretary → ME
  • 18
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 656 - Director → ME
  • 20
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Knowledge House, Down Business Centre 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 24
    WARNER BROTHERS LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 160 - Director → ME
  • 25
    NETFLIX LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 163 - Director → ME
  • 26
    HARLEY - DAVIDSON LIMITED - 2019-02-01
    icon of address 18 18 Quay Street, Ardglass, Downpatrick, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 150 - Director → ME
  • 27
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 667 - Director → ME
  • 28
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 382 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 766 - Director → ME
  • 29
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 625 - Director → ME
  • 30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 609 - Director → ME
  • 31
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 658 - Director → ME
  • 32
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 638 - Director → ME
  • 34
    FREDDIE MAC LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 162 - Director → ME
  • 35
    BED BATH & BEYOND LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 159 - Director → ME
  • 36
    ESTEE LAUDER LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 158 - Director → ME
  • 37
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 540 - Director → ME
    IIF 714 - Director → ME
  • 39
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 648 - Director → ME
  • 40
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 174 - Director → ME
  • 41
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 42
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 166 - Director → ME
  • 43
    icon of address 28 Carrickree, Warrenpoint, Newry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 822 - Director → ME
  • 44
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 720 - Ownership of shares – 75% or moreOE
  • 45
    DEE REFRIGERATION LTD - 2022-08-12
    icon of address Level One Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 47
    LAND O' LAKES LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 161 - Director → ME
  • 48
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 49
    ISABELLA TOWER LTD - 2018-04-25
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 207 - Director → ME
  • 51
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 52
    FRIENDS OF ISABELLA LTD - 2014-04-25
    NEWRY & MOURNE CARERS(NI) LTD - 2013-12-17
    SOUTHERN AREA CARERS ASSOCIATION LIMITED - 2011-01-24
    icon of address 18 Quay Street, Ardglass, Downpatrick, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 375 - Director → ME
  • 53
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 54
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 718 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 565 - Director → ME
  • 56
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 652 - Director → ME
    icon of calendar 2013-08-11 ~ dissolved
    IIF 271 - Director → ME
  • 57
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 590 - Director → ME
  • 58
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 270 - Director → ME
  • 59
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 636 - Director → ME
  • 60
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 574 - Director → ME
  • 61
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 62
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 267 - Director → ME
  • 63
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 767 - Director → ME
  • 64
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 7 Knowledge House, Dopwn Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 184 - Director → ME
  • 66
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 234 - Director → ME
  • 67
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260 GBP2024-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 164 - Director → ME
  • 69
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 225 - Director → ME
  • 71
    ROYLE SPORTS LIMITED - 2011-04-21
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 646 - Director → ME
  • 72
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-18 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 75
    JUST2SAYTHANKS LTD - 2024-04-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 717 - Ownership of shares – 75% or moreOE
  • 78
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 539 - Director → ME
  • 79
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 137 - Director → ME
  • 80
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 639 - Director → ME
  • 81
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 635 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 727 - Secretary → ME
  • 84
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 302 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 764 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 85
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 641 - Director → ME
  • 86
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 642 - Director → ME
  • 87
    icon of address 7 Knowledege House, Down Business Centre 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-18 ~ dissolved
    IIF 562 - Director → ME
  • 88
    STREET SAFE ARDGLASS GROUP LTD - 2021-06-21
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-13 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-06-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 719 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 206 - Director → ME
  • 92
    SNACK STATION LIMITED - 2024-03-08
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 93
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 722 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 96
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2013-01-28
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 715 - Director → ME
  • 97
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 587 - Director → ME
  • 98
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 637 - Director → ME
  • 99
    icon of address Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 139 - Director → ME
  • 100
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 208 - Director → ME
Ceased 464
  • 1
    icon of address 82 C/o Mark Kilgore & Co, 82 Castle Street, Ballycastle, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-14
    IIF 501 - Director → ME
  • 2
    icon of address 112 Longstone Road, Ballymartin, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    651,201 GBP2024-03-31
    Officer
    icon of calendar 2003-12-29 ~ 2004-01-21
    IIF 327 - Director → ME
  • 3
    icon of address 46 Cloghoge Heights, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-02-25
    IIF 679 - Director → ME
  • 4
    icon of address 10 B Carn Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-13
    IIF 389 - Director → ME
  • 5
    icon of address 70 Tamnaghmore Road, Tandragee, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2004-06-03
    IIF 341 - Director → ME
  • 6
    icon of address 26 Lower Carrogs Road, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-04
    IIF 801 - Director → ME
  • 7
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2018-01-19
    IIF 214 - Director → ME
  • 8
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-12-30 ~ 2021-03-11
    IIF 230 - Director → ME
    icon of calendar 2018-07-04 ~ 2018-12-01
    IIF 231 - Director → ME
  • 9
    icon of address 71a Ballymacombs Road, Bellaghy, Co Derry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 426 - Director → ME
  • 10
    LANCER CONSULTING GROUP LIMITED - 2005-11-09
    icon of address Skeoge, Brookeborough, Co Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 117 - Director → ME
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 762 - Secretary → ME
  • 11
    icon of address Ajs Conractors (ni) Ltd, Unit E, 81 Bellshill Road, Castledawson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-05-05
    IIF 470 - Director → ME
  • 12
    icon of address 26 Eshwary Road, Bessbrook, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 126 - Director → ME
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 702 - Secretary → ME
  • 13
    icon of address 4 Oak Grange, Warrenpoint, Co Down, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-24
    IIF 325 - Director → ME
  • 14
    M. WATT ENGINEERING LIMITED - 2007-10-08
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-06-04
    IIF 447 - Director → ME
  • 15
    icon of address 71a Ballymacombs Road, Bellaghy, Magherafelt
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-08-01
    IIF 423 - Director → ME
  • 16
    icon of address 101 Moylagh Road, Legacurry, Beragh, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,162 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-06
    IIF 516 - Director → ME
  • 17
    J & R BUILDING CONTRACTORS LIMITED - 2006-11-14
    icon of address 20 Reclain Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2006-11-15
    IIF 397 - Director → ME
  • 18
    icon of address Falconer Stewart, 248 Upper Newtownards Road, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ 2007-03-14
    IIF 440 - Director → ME
  • 19
    JODY CONSTRUCTION LIMITED - 2007-06-14
    icon of address Unit B5, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,377,772 GBP2024-09-30
    Officer
    icon of calendar 2007-05-17 ~ 2007-06-15
    IIF 485 - Director → ME
  • 20
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-15 ~ 2004-06-16
    IIF 261 - Director → ME
  • 21
    CLASS ACT DECORATORS LIMITED - 2007-04-06
    icon of address 2 Kilgavanagh Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2007-04-27
    IIF 413 - Director → ME
  • 22
    icon of address C/o The Insolvency Service, Adelaide House, Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 222 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 374 - Director → ME
  • 23
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    icon of address 50 Caman Drive, Ballycastle, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-12
    IIF 466 - Director → ME
  • 25
    icon of address 3 Rosemount Park, Armagh, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-02-11
    IIF 785 - Director → ME
  • 26
    RESOURCES B LIMITED - 2011-04-18
    ARMAGH CATERING SERVICES LIMITED - 2011-04-15
    TANGS (NI) LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-03-30
    IIF 665 - Director → ME
  • 27
    icon of address New House, Cortreasla Road, Silverbridge, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-16
    IIF 431 - Director → ME
  • 28
    icon of address 74 Hill Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,674 GBP2024-05-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-21
    IIF 346 - Director → ME
  • 29
    DOWN BUSINESS SERVICES LIMITED - 2011-02-09
    RATHMOUNT VIEW MANAGEMENT COMPANY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-09
    IIF 666 - Director → ME
  • 30
    icon of address 581 Doagh Road, Newtownabbey, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,758,667 GBP2024-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-07
    IIF 306 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 629 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 5 Jade Business Park, Jonesborough, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 336 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 405 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 729 - Secretary → ME
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 696 - Secretary → ME
  • 33
    icon of address 12 Dannyboy Place, Limavady
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2006-07-27
    IIF 406 - Director → ME
  • 34
    icon of address 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-04-12
    IIF 371 - Director → ME
  • 35
    icon of address 4a Bluestone Business Park, Moyraverty West Road, Brownlow,craigavon, Co Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-07
    IIF 471 - Director → ME
  • 36
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,761 GBP2024-03-31
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 142 - Director → ME
  • 37
    icon of address 63 Bannonstown Road, Castlewellan, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 483 - Director → ME
  • 38
    icon of address 184 Ballynahinch Road, Dromore, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 335 - Director → ME
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 748 - Secretary → ME
  • 39
    icon of address 9-11 Main Street, Coagh, Co Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 631 - Director → ME
  • 40
    icon of address 38 Ballynamona Road, Killeavy, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-14
    IIF 487 - Director → ME
  • 41
    icon of address 10 Woodvale Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-26
    IIF 782 - Director → ME
  • 42
    icon of address 100 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-06
    IIF 533 - Director → ME
  • 43
    icon of address 37 Church St, Warrenpoint, Co Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2008-05-12
    IIF 800 - Director → ME
  • 44
    icon of address 3 Seaviwew, Warrenpoint, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-21
    IIF 495 - Director → ME
  • 45
    icon of address 6 Bellaghy Park, Dunloy, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2006-11-06
    IIF 388 - Director → ME
  • 46
    NEWRY CONSTRUCTION SERVICES LIMITED - 2004-10-15
    icon of address 7 Mountain Road, Cloghogue, Newry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 311 - Director → ME
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 763 - Secretary → ME
  • 47
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2004-10-15
    IIF 248 - Director → ME
  • 48
    icon of address 8 Society Street, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-24
    IIF 789 - Director → ME
  • 49
    icon of address 2381, Ni646726 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    736,701 GBP2019-07-31
    Officer
    icon of calendar 2017-09-17 ~ 2018-02-21
    IIF 194 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 269 - Director → ME
  • 50
    icon of address 168 Glenravel Road, Cargan, Ballymena
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-11
    IIF 394 - Director → ME
  • 51
    BARN FARMING ENTERPRISES LIMITED - 2010-03-23
    icon of address 82 Cathedral Road, Armagh, Co Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,657 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-06-08
    IIF 408 - Director → ME
    icon of calendar 2005-10-07 ~ 2009-04-17
    IIF 435 - Director → ME
  • 52
    icon of address 43 Marsden Gardens, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 2011-08-12
    IIF 716 - Director → ME
  • 53
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 617 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-01-02
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 54
    BALMORAL PICNIC LIMITED - 2017-01-19
    DEVELOPMENT SERVICES CONSULTANCY (NI) LIMITED - 2015-12-17
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-28
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 37 - Ownership of shares – 75% or more OE
  • 55
    icon of address 101 Ballynease Road, Portglenone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2005-07-05
    IIF 680 - Director → ME
  • 56
    icon of address Hillbrook, 47 Leode Road, Hilltown, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2008-06-13
    IIF 772 - Director → ME
  • 57
    STEPHEN MORGAN (IRELAND) LIMITED - 2020-07-03
    icon of address Carrick House 4 Downshire Close, Downshire Road, Newry, Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-28
    IIF 458 - Director → ME
  • 58
    icon of address 44 Main Street, Hilltown, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-03
    IIF 386 - Director → ME
  • 59
    icon of address 11 Rathfriland Road, Hilltown, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-24
    IIF 244 - Director → ME
  • 60
    icon of address Unit 18 Rosewood Industrial Estate, 259 Crumlin Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2007-07-16
    IIF 500 - Director → ME
  • 61
    icon of address Liz Mckeown & Co, 3 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 235 - Director → ME
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 742 - Secretary → ME
  • 62
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 63
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-06-29
    IIF 633 - Director → ME
  • 64
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-31 ~ 2010-09-30
    IIF 268 - Director → ME
    icon of calendar 1991-03-11 ~ 2008-11-05
    IIF 343 - Director → ME
    icon of calendar 1991-03-11 ~ 2010-09-30
    IIF 693 - Secretary → ME
  • 65
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 596 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 78 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 66
    icon of address 34 Crossan Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,461,666 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-08
    IIF 474 - Director → ME
  • 67
    WARMAC BAGPIPES LIMITED - 2012-08-14
    icon of address 133 Dungannon Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-28
    IIF 395 - Director → ME
  • 68
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 624 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 154 - Director → ME
  • 69
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2018-09-07
    IIF 583 - Director → ME
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 177 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 276 - Director → ME
  • 70
    RATHSEAN ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 202 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 203 - Director → ME
  • 71
    SEANMORE ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 210 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 213 - Director → ME
  • 72
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2007-01-09
    IIF 504 - Director → ME
  • 73
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-02
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-10
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 74
    icon of address 16 Carn Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,452 GBP2023-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-16
    IIF 777 - Director → ME
  • 75
    icon of address 3 Lisdead Road, Boho, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-27 ~ 2005-02-25
    IIF 127 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-26
    IIF 754 - Secretary → ME
  • 76
    icon of address 89 Hillhead Crescent, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-11
    IIF 482 - Director → ME
  • 77
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 308 - Director → ME
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 759 - Secretary → ME
  • 78
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2016-03-12
    IIF 662 - Director → ME
    icon of calendar 2007-05-17 ~ 2008-06-11
    IIF 457 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-11-30
    IIF 226 - Director → ME
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 223 - Director → ME
    icon of calendar 2016-03-12 ~ 2016-11-04
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-13 ~ 2023-11-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 79
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 610 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-05-24
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-04-24
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 90 - Ownership of shares – 75% or more OE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 81
    CLASS ACT INTERIORS LIMITED - 2006-11-16
    icon of address 40 Frenchmans Lane, Castlecaulfield, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-12-20
    IIF 398 - Director → ME
  • 82
    icon of address 27 Main Street, Armoy, Ballymoney, County Antrim
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2002-06-12
    IIF 101 - Director → ME
  • 83
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-28 ~ 2018-07-09
    IIF 190 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-05-27
    IIF 300 - Director → ME
  • 84
    icon of address Unit 7 Unit 7, Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,864,778 GBP2024-02-29
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-01
    IIF 360 - Director → ME
  • 85
    icon of address 6 Main Street, Camlough, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-08-10
    IIF 282 - Director → ME
  • 86
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-25
    IIF 812 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-06-02
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-06-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 87
    icon of address 3 Church Vale, Kilkeel, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,479 GBP2025-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2000-01-22
    IIF 367 - Director → ME
  • 88
    SCREENOUT LIMITED - 2024-06-25
    icon of address 56d Kilmacrew Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 89
    EGGCOIN LIMITED - 2024-06-25
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ 2020-08-25
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-08-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 90
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2016-03-12
    IIF 730 - Director → ME
    icon of calendar 2016-03-12 ~ 2016-10-24
    IIF 220 - Director → ME
  • 91
    icon of address 25 Antrim Street, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 429 - Director → ME
  • 92
    icon of address 21 Suite 140, Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 180 - Director → ME
  • 93
    icon of address 124 Stewartstown Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2004-06-26
    IIF 135 - Director → ME
    icon of calendar 2003-04-25 ~ 2005-04-28
    IIF 744 - Secretary → ME
  • 94
    M P COLEMAN LIMITED - 2021-05-28
    icon of address 207 Mountjoy Road Mountjoy Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,987,970 GBP2024-07-31
    Officer
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 122 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 750 - Secretary → ME
  • 95
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 46 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-01-18
    IIF 157 - Director → ME
    icon of calendar 2017-01-27 ~ 2019-05-21
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-10-27
    IIF 54 - Ownership of shares – 75% or more OE
  • 96
    icon of address 5 Castlereagh Street, Belfast, Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2008-02-06
    IIF 797 - Director → ME
  • 97
    icon of address 4th Floor Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-22
    IIF 254 - Director → ME
  • 98
    icon of address C/o Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-07-17
    IIF 132 - Director → ME
  • 99
    FLOOR TECH (N.I.) LIMITED - 2010-04-13
    icon of address 6 Ballinleck Road, Camlough, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2007-12-03
    IIF 783 - Director → ME
  • 100
    icon of address 29 Greers Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    906,960 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-16
    IIF 342 - Director → ME
    icon of calendar 2003-10-07 ~ 2003-10-29
    IIF 695 - Secretary → ME
  • 101
    icon of address 53 Carlane Road, Toomebridge, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2007-06-06
    IIF 430 - Director → ME
  • 102
    icon of address Unit 7 Greenbank Business Centre, Warrenpoint Road, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515,563 GBP2025-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-24
    IIF 337 - Director → ME
  • 103
    icon of address 38 Clonkeen Road, Randalstown, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-29
    IIF 324 - Director → ME
  • 104
    icon of address 18 Lisnafillon Road, Gracehill, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2005-06-01
    IIF 681 - Director → ME
  • 105
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-11
    IIF 774 - Director → ME
  • 106
    icon of address 9 Altnaveigh Road, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 478 - Director → ME
  • 107
    D.B. INSPECTION SOLUTION LIMITED - 2006-03-24
    icon of address 11 Windsor Manor, Newry, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-24
    IIF 445 - Director → ME
  • 108
    icon of address 15 Belvedere Park, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-23
    IIF 525 - Director → ME
  • 109
    DALY PARK CONSULTANCY LIMITED - 2009-08-14
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,318,550 GBP2024-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 131 - Director → ME
  • 110
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60 GBP2018-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 133 - Director → ME
  • 111
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 286 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-05-25
    IIF 373 - Director → ME
  • 112
    icon of address 28 Dromara Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-09
    IIF 484 - Director → ME
  • 113
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 498 - Director → ME
  • 114
    icon of address 63a Mill Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-01
    IIF 277 - Director → ME
  • 115
    icon of address 18 Cookstown Road, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-27
    IIF 479 - Director → ME
  • 116
    GBM PROPERTIES LIMITED - 2005-06-24
    icon of address 5 Dernanaught Road, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 110 - Director → ME
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 706 - Secretary → ME
  • 117
    DG DILLON CONTRACTORS LIMITED - 2008-04-04
    icon of address 34 Lisnamanny Road, Martinstown, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-03
    IIF 786 - Director → ME
  • 118
    icon of address 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-19
    IIF 400 - Director → ME
  • 119
    icon of address 8 Osborne Promenade, Warrenpoint, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-17 ~ 2004-02-02
    IIF 338 - Director → ME
  • 120
    DIXON FABRICATION LIMITED - 2006-07-11
    icon of address 371 Drumrane Road, Dungiven, Co Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2006-09-29
    IIF 545 - Director → ME
  • 121
    icon of address 24 Lissize Park, Rathfriland, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 526 - Director → ME
  • 122
    icon of address 2b Cross Street, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 798 - Director → ME
  • 123
    icon of address 2 Legmoylin Road, Silverbridge, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-17
    IIF 650 - Director → ME
  • 124
    icon of address 62 Drumintee Rd, Killeavy, Newry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-08
    IIF 416 - Director → ME
  • 125
    DOUGLEN DEVELPOMENTS LIMITED - 2006-01-26
    icon of address 116 Drumnaqoile Road, Ballynahinch, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-08
    IIF 410 - Director → ME
  • 126
    SHEILDS HAULAGE LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-22
    IIF 664 - Director → ME
  • 127
    icon of address 'wyncroft', 30 Rathfriland Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-28
    IIF 669 - Director → ME
  • 128
    icon of address 17 Hillhead Avenue, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-27
    IIF 321 - Director → ME
  • 129
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-05-24
    IIF 339 - Director → ME
  • 130
    icon of address 1 Slievecorragh Avenue, Newcastle, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 334 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 700 - Secretary → ME
  • 131
    icon of address 16 Newtown Road, Belleeks, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-18
    IIF 651 - Director → ME
  • 132
    icon of address Unit 3 Carnbane Business Park, Shepherds Way, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-01
    IIF 350 - Director → ME
  • 133
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,833 GBP2019-01-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-09-20
    IIF 580 - Director → ME
    icon of calendar 2018-09-20 ~ 2019-03-07
    IIF 172 - Director → ME
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 178 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 274 - Director → ME
  • 134
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-04-27
    IIF 549 - Director → ME
  • 135
    icon of address Old Town House, 26 Oldtown Lane, Annalong, Co Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-08-14
    IIF 369 - Director → ME
  • 136
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 209 - Director → ME
  • 137
    icon of address Apt 8, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-16 ~ 2004-04-22
    IIF 313 - Director → ME
  • 138
    icon of address 52 Cecil Street, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 273 - Director → ME
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 737 - Secretary → ME
  • 139
    EAST WEST MARINE LIMITED - 2006-05-26
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2006-05-27
    IIF 451 - Director → ME
  • 140
    ALL NATIONS RECYCLING LIMITED - 2012-07-10
    DOWN CATERING SERVICES LIMITED - 2011-03-24
    FRENCHIES LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-06 ~ 2012-11-01
    IIF 654 - Director → ME
    icon of calendar 2011-09-25 ~ 2012-07-06
    IIF 657 - Director → ME
    icon of calendar 2011-01-06 ~ 2011-05-15
    IIF 663 - Director → ME
  • 141
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-20
    IIF 643 - Director → ME
  • 142
    icon of address C/o 10c Marcus Square, Newry, Co.down
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,664 GBP2025-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2005-06-06
    IIF 678 - Director → ME
  • 143
    icon of address 76a Coalisland Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -440,882 GBP2024-02-29
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-10
    IIF 434 - Director → ME
  • 144
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 578 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-15
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 56 - Ownership of shares – 75% or more OE
  • 145
    SEANIN ENGINEERING LIMITED - 2023-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 584 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 64 - Ownership of shares – 75% or more OE
  • 146
    icon of address Unit 6 Precision Park, Balliniska Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2008-09-16
    IIF 402 - Director → ME
  • 147
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 790 - Director → ME
  • 148
    icon of address 1 Greenwood, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 239 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 741 - Secretary → ME
  • 149
    icon of address 30a Nutfield Road, Derryhurdin, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ 2006-04-28
    IIF 453 - Director → ME
  • 150
    icon of address Lecale Cf 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-05-26 ~ 2000-08-14
    IIF 370 - Director → ME
  • 151
    icon of address The Limes, 63 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-06-01
    IIF 682 - Director → ME
  • 152
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-19
    IIF 354 - Director → ME
  • 153
    icon of address 1 St Brigids Park, Cullville, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-16
    IIF 668 - Director → ME
  • 154
    icon of address 80 St Annes Park, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 106 - Director → ME
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 755 - Secretary → ME
  • 155
    icon of address 10c Marcus Square, Hill Street, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    615,453 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-07
    IIF 531 - Director → ME
  • 156
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-14
    IIF 532 - Director → ME
  • 157
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ 2007-03-14
    IIF 529 - Director → ME
  • 158
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 614 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-04-24
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-24
    IIF 768 - Ownership of shares – 75% or more OE
  • 159
    icon of address 35 Tullyframe Road, Kilkeel, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-07-13
    IIF 450 - Director → ME
  • 160
    icon of address 106 Knockdarragh, Fullerton Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,153 GBP2018-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-19
    IIF 424 - Director → ME
  • 161
    KERRCROSS DEVELOPMENTS LIMITED - 2008-11-17
    icon of address 1 Bramble Lane, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-08
    IIF 428 - Director → ME
  • 162
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2010-04-22
    IIF 407 - Director → ME
  • 163
    icon of address 72a Longfield Road, Mullaghbawn, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 486 - Director → ME
  • 164
    icon of address 44 Leode Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-08-26
    IIF 791 - Director → ME
  • 165
    icon of address 24 Ballinahatten Road, Kilkeel
    Active Corporate
    Officer
    icon of calendar 2000-12-04 ~ 2001-02-21
    IIF 291 - Director → ME
  • 166
    icon of address 1 Gravel Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-17
    IIF 320 - Director → ME
  • 167
    icon of address 1 Ravel Court, Cargan, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 417 - Director → ME
  • 168
    icon of address 30 Low Road, Ayallogue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-12-01
    IIF 243 - Director → ME
  • 169
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ 2019-12-03
    IIF 814 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-09-17
    IIF 293 - Director → ME
  • 170
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-29 ~ 2021-01-05
    IIF 169 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-29
    IIF 285 - Director → ME
    icon of calendar 2021-01-05 ~ 2024-06-18
    IIF 569 - Director → ME
  • 171
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2017-07-04
    IIF 297 - Director → ME
  • 172
    ROKMOUNT WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ 2021-06-04
    IIF 621 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 421 - Director → ME
    icon of calendar 2017-01-27 ~ 2020-11-03
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-10-09
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-04 ~ 2020-11-04
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-04 ~ 2021-06-04
    IIF 724 - Ownership of shares – 75% or more OE
  • 173
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,041,812 GBP2025-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-06-06
    IIF 409 - Director → ME
  • 174
    DOWN SUPPLIES LIMITED - 2004-05-01
    icon of address 13 Manderley Rise, Portadown, Co. Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-04-26
    IIF 323 - Director → ME
  • 175
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 224 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 376 - Director → ME
  • 176
    GLENANT PROPERTIES LIMITED - 2010-11-03
    icon of address Europa Tool Co Ltd, 3 Springbank Industrial Estate, Pembrooke Loop Road, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-25 ~ 2007-03-05
    IIF 414 - Director → ME
  • 177
    icon of address 42 Cullyhanna Road, Newtownhamilton, Newry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-13
    IIF 707 - Director → ME
  • 178
    icon of address 40 Greenville Road, Ardstraw, Newtownstewart
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-25 ~ 2004-04-27
    IIF 307 - Director → ME
  • 179
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-11-06
    IIF 340 - Director → ME
  • 180
    GLOBAL STEEL ARCH BUILDING LIMITED - 2004-03-11
    icon of address 1 Breagh Drive, Carn Industrial Estate, Portadown
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2002-11-19
    IIF 252 - Director → ME
  • 181
    icon of address 230 Pomeroy Road, Dungannon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-10
    IIF 519 - Director → ME
  • 182
    icon of address Limehill, Pomeroy, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-20
    IIF 467 - Director → ME
  • 183
    icon of address Cavanagh Kelly Chartered Accountants, 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-21
    IIF 123 - Director → ME
    icon of calendar 2004-10-21 ~ 2004-10-21
    IIF 746 - Secretary → ME
  • 184
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-08-31
    IIF 660 - Director → ME
  • 185
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-15
    IIF 544 - Director → ME
  • 186
    icon of address 27 Newry Road, Forkhill, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-09-21
    IIF 456 - Director → ME
  • 187
    icon of address 56 Aughrim Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,748,507 GBP2025-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-14
    IIF 542 - Director → ME
  • 188
    icon of address 46 Derramore Heights, Magherafelt, Co Londonderry
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-05
    IIF 422 - Director → ME
  • 189
    COWAN DEVELOPMENTS LIMITED - 2024-06-07
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2024-06-11
    IIF 145 - Director → ME
    icon of calendar 2024-09-23 ~ 2024-11-12
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-05-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 190
    icon of address 55 Backwood Road, Moira
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 401 - Director → ME
  • 191
    icon of address 2 Weavers Court, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-10-29
    IIF 673 - Director → ME
  • 192
    icon of address 44 Main Street, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,698 GBP2024-07-31
    Officer
    icon of calendar 2004-07-03 ~ 2004-07-06
    IIF 322 - Director → ME
  • 193
    icon of address 15 Main Street, Hilltown, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-08 ~ 2003-11-01
    IIF 805 - Director → ME
  • 194
    HAPPY'S LIMITED - 2011-06-06
    icon of address 76 Rathgullion, Chapel Road, Meigh, Killeavy, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 530 - Director → ME
  • 195
    icon of address 6 Greenhill Road, Barnmeen, Rathfriland, Co Down
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-30
    IIF 455 - Director → ME
  • 196
    icon of address 27 Oldtown Lane, Annalong, Newry, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-28
    IIF 505 - Director → ME
  • 197
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-11
    IIF 493 - Director → ME
  • 198
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 199
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-28
    IIF 538 - Director → ME
    icon of calendar 2017-06-02 ~ 2017-06-12
    IIF 824 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-06-02
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-09-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 200
    icon of address 24 Railway Street, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-22
    IIF 439 - Director → ME
  • 201
    HOMEWORK NI LIMITED - 2008-04-15
    icon of address 4 Livins Road, Kilkeel, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-28
    IIF 795 - Director → ME
  • 202
    icon of address House Of Murphy Limited Greenbank Industrial Estate, Rampart Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,731 GBP2019-09-30
    Officer
    icon of calendar 1999-09-15 ~ 1999-09-29
    IIF 279 - Director → ME
  • 203
    CAR BITS N BOBS LIMITED - 2010-03-23
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 787 - Director → ME
  • 204
    icon of address 16 Edward Street, Armagh, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,799 GBP2025-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-21
    IIF 497 - Director → ME
  • 205
    icon of address 38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-01-01
    IIF 361 - Director → ME
  • 206
    icon of address George Brown, 18 Sheepbridge Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-15
    IIF 425 - Director → ME
  • 207
    icon of address 12 Tandragee Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 347 - Director → ME
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 740 - Secretary → ME
  • 208
    icon of address Unit 7e Springhill Road, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-04
    IIF 632 - Director → ME
  • 209
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 628 - Director → ME
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 561 - Director → ME
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 97 - Ownership of shares – 75% or more OE
  • 210
    ISABELLA TOWER LTD - 2018-04-25
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ 2018-04-24
    IIF 384 - Director → ME
    icon of calendar 2016-11-18 ~ 2016-12-01
    IIF 383 - Director → ME
    icon of calendar 2016-11-18 ~ 2018-04-24
    IIF 228 - Director → ME
    icon of calendar 2013-03-01 ~ 2016-11-18
    IIF 380 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-02-08
    IIF 728 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-04-24
    IIF 39 - Has significant influence or control OE
  • 211
    icon of address Ni641676: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,671 GBP2018-10-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-04-02
    IIF 823 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 420 - Director → ME
    icon of calendar 2017-01-27 ~ 2017-03-22
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-04-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 212
    icon of address 25 Market Street, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,782 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 366 - Director → ME
  • 213
    icon of address Old Fire Station, Cecil Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2006-01-13
    IIF 481 - Director → ME
  • 214
    icon of address Unit 4 Turbett & Co Ltd, Lancer Buildings, Gortrush, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 103 - Director → ME
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 751 - Secretary → ME
  • 215
    icon of address 39 Scribe Road, Bellaghy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2005-10-05
    IIF 480 - Director → ME
  • 216
    T.J'S CAR ACCESSORIES LIMITED - 2010-11-11
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 784 - Director → ME
  • 217
    icon of address 30a Nutfield Road, Derryhurdian, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2006-06-23
    IIF 438 - Director → ME
  • 218
    icon of address 91 Aghnaskew, Maguiresbridge, Enniskillen, County Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-14
    IIF 799 - Director → ME
  • 219
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    IIF 387 - Director → ME
  • 220
    icon of address 34 Main Street, Castlewellan
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-12
    IIF 518 - Director → ME
  • 221
    icon of address 99 Mullaghboy Road, Bellaghy, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-03-23
    IIF 344 - Director → ME
  • 222
    icon of address 10 Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2003-05-01
    IIF 260 - Director → ME
  • 223
    TELEVISION SERVICES LIMITED - 2006-09-05
    icon of address 76a Coalisland Road, Dungannon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,676,900 GBP2024-02-29
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-10
    IIF 329 - Director → ME
  • 224
    icon of address K & Y Distributor Limited, 157 Charles Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-27
    IIF 120 - Director → ME
  • 225
    icon of address C/o Deloitte (ni) Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-30
    IIF 249 - Director → ME
  • 226
    S. KANE CONSTRUCTION LIMITED - 2005-01-28
    SPLINTERS BUILDING CONTRACTORS LIMITED - 2004-12-16
    icon of address 26 Dernanaught Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,344,297 GBP2024-03-31
    Officer
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 312 - Director → ME
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 752 - Secretary → ME
  • 227
    LEONSOLVE LIMITED - 2010-07-15
    icon of address Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,296 GBP2024-06-30
    Officer
    icon of calendar 2003-06-14 ~ 2003-06-20
    IIF 246 - Director → ME
  • 228
    icon of address 15 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2008-01-10
    IIF 803 - Director → ME
  • 229
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-15
    IIF 677 - Director → ME
  • 230
    WKC LIMITED - 2001-05-23
    KELLY NEW HOMES LIMITED - 2001-05-14
    icon of address 16 Upper Square, Castlewellan, Co. Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,181,757 GBP2024-07-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-25
    IIF 257 - Director → ME
  • 231
    DIRECT CATCH LTD - 2004-05-19
    COOL KATES LIMITED - 2004-04-29
    icon of address 3b Claragh Road, Clough, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2004-05-20
    IIF 317 - Director → ME
  • 232
    icon of address 4 Dunamore Road, Cookstown, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,104 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-17
    IIF 796 - Director → ME
  • 233
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2018-08-09
    IIF 381 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-04-13
    IIF 211 - Director → ME
  • 234
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-10-06
    IIF 433 - Director → ME
  • 235
    icon of address 35 Bridge Road, Warrenpoint, Newry, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-02-17
    IIF 258 - Director → ME
  • 236
    icon of address Bt34 2df, 25a 25a Kilmorey Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2008-02-01
    IIF 775 - Director → ME
  • 237
    icon of address Greensleeves House, Highfield, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 553 - Director → ME
    icon of calendar 2007-06-22 ~ 2010-11-22
    IIF 303 - Director → ME
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 709 - Secretary → ME
  • 238
    icon of address Esbane, Lisnaskea, Enniskillen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-04-04
    IIF 541 - Director → ME
  • 239
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2011-09-29
    IIF 661 - Director → ME
  • 240
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,702 GBP2024-03-31
    Officer
    icon of calendar 2003-11-30 ~ 2003-12-12
    IIF 328 - Director → ME
  • 241
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2018-09-17
    IIF 813 - Director → ME
    icon of calendar 2015-01-03 ~ 2015-09-16
    IIF 100 - Director → ME
    icon of calendar 2014-10-03 ~ 2015-01-03
    IIF 379 - Director → ME
  • 242
    icon of address 22 22 Drumanaghan Road, Clough, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-17
    IIF 104 - Director → ME
  • 243
    icon of address 38 Drumnahunshin Road, Whitecross, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-12
    IIF 399 - Director → ME
  • 244
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,506,987 GBP2024-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-04
    IIF 527 - Director → ME
  • 245
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 602 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-04-23
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-23
    IIF 84 - Ownership of shares – 75% or more OE
  • 246
    icon of address 8 Castleowen, Ashgrove Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 385 - Director → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 109 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 726 - Secretary → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 747 - Secretary → ME
  • 247
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ 2018-09-15
    IIF 537 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-06-12
    IIF 298 - Director → ME
  • 248
    icon of address Suite 140 47 Botanic Avenue, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-16
    IIF 219 - Director → ME
  • 249
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 250
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 454 - Director → ME
  • 251
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 463 - Director → ME
  • 252
    icon of address 126 Donnybrook Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-27
    IIF 688 - Director → ME
  • 253
    icon of address Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-17
    IIF 509 - Director → ME
  • 254
    icon of address 25 Newtown Road, Rostrevor, Newry, County Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,538 GBP2018-10-31
    Officer
    icon of calendar 2006-07-28 ~ 2006-08-17
    IIF 396 - Director → ME
  • 255
    icon of address 107 Camlough Road, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 124 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 704 - Secretary → ME
  • 256
    icon of address 132a Raceview Road, Ballymena, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,276,390 GBP2018-05-31
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 236 - Director → ME
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 743 - Secretary → ME
  • 257
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-23 ~ 2003-07-24
    IIF 355 - Director → ME
  • 258
    icon of address 2a Gilmore Street, Ballymena, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    918,233 GBP2024-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-07
    IIF 452 - Director → ME
  • 259
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 96 - Ownership of shares – 75% or more OE
  • 260
    icon of address 67 Newry Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-02
    IIF 776 - Director → ME
  • 261
    icon of address 11 Castlekeele, Martins Lane, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-07
    IIF 778 - Director → ME
  • 262
    icon of address 82 Ballyloughlin Road, Castlewellan, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866,097 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 372 - Director → ME
  • 263
    icon of address 30a Kilmorey Street, Ballynacraig, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 573 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 770 - Ownership of shares – 75% or more OE
  • 264
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-01-23
    IIF 494 - Director → ME
  • 265
    icon of address 53 Ballyhanedin Road, Claudy, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2004-07-20
    IIF 119 - Director → ME
  • 266
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-11
    IIF 309 - Director → ME
  • 267
    icon of address 24b Portadown Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,380 GBP2024-05-31
    Officer
    icon of calendar 2001-06-19 ~ 2002-06-27
    IIF 353 - Director → ME
  • 268
    icon of address 49 Damolly Road, Damolly, Newry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-08
    IIF 462 - Director → ME
  • 269
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2007-03-02
    IIF 442 - Director → ME
  • 270
    icon of address 120 Aughrim Road, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,503 GBP2018-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2005-12-15
    IIF 472 - Director → ME
  • 271
    icon of address 134b Moneygran Road, Portglenone, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 125 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 757 - Secretary → ME
  • 272
    icon of address 4 Lough Road, Mullaghbawn, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-09-24
    IIF 114 - Director → ME
  • 273
    icon of address 85 Main Street, Newcastle, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552,679 GBP2025-01-31
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 443 - Director → ME
  • 274
    EUROCITE LIMITED - 2004-02-25
    icon of address Derrylin Road, Bellanaleck, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,092,596 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2003-12-01
    IIF 357 - Director → ME
  • 275
    icon of address 28a Dunamore Road, Cookstown, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-30
    IIF 404 - Director → ME
  • 276
    icon of address 50 Aughnagon Road, Warrenpoint, Newry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 237 - Director → ME
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 738 - Secretary → ME
  • 277
    icon of address 27 Eshmeen, Lisnaskea, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-13
    IIF 773 - Director → ME
  • 278
    icon of address 27 Killygarvan Road, New Mills, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,129,158 GBP2024-08-31
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-23
    IIF 240 - Director → ME
    icon of calendar 2004-08-16 ~ 2004-08-12
    IIF 692 - Secretary → ME
  • 279
    MARIAN CONSTRUCTION LIMITED - 2009-11-23
    icon of address 11 Mallabaney Road Clogher, Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-10
    IIF 511 - Director → ME
  • 280
    icon of address Wyndways, 106 Armagh Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-07-18 ~ 2002-09-26
    IIF 359 - Director → ME
  • 281
    icon of address 39 Castle Street, Ballycastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    787,866 GBP2024-07-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-08-01
    IIF 352 - Director → ME
  • 282
    MCNAMEE MCDONNELL & DUFFY SOLICITORS LLP - 2009-11-23
    MCNAMEE & MCDONNELL SOLICITORS LLP - 2009-11-19
    icon of address 10 New Street, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-04-01
    IIF 734 - LLP Designated Member → ME
  • 283
    icon of address 51 Ballynease Road, Bellaghy
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-13
    IIF 684 - Director → ME
  • 284
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2014-06-01
    IIF 653 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-10-30
    IIF 811 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-09-21
    IIF 551 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-05-01
    IIF 272 - Director → ME
    icon of calendar 2003-05-22 ~ 2007-04-06
    IIF 140 - Director → ME
    icon of calendar 1983-04-19 ~ 2002-05-01
    IIF 365 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-04-08
    IIF 765 - Secretary → ME
    icon of calendar 1983-04-19 ~ 2007-04-06
    IIF 735 - Secretary → ME
  • 285
    icon of address C/o Creagh Concrete Products Ltd, 38 Blackpark Road, Toomebridge, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-09-18
    IIF 548 - Director → ME
  • 286
    icon of address 8 Mill Road, Hilltown, Newry, Co. Down
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,249 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-09
    IIF 524 - Director → ME
  • 287
    icon of address Brackenwood Property Management, 8 Society Street, Coleraine
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2004-03-15
    IIF 141 - Director → ME
  • 288
    QAB CONTRACTS LIMITED - 2006-04-03
    icon of address 57 Hillcrest, Crosscavanagh, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-02-19
    IIF 523 - Director → ME
  • 289
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-08-23
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 290
    icon of address 1 Cecil Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-07 ~ 2000-07-24
    IIF 364 - Director → ME
  • 291
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 1957-01-21
    IIF 326 - Director → ME
  • 292
    TIME FOR YOU (N.I) BELFAST LIMITED - 2010-10-25
    icon of address Unit 765 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-04-21 ~ 2005-06-08
    IIF 689 - Director → ME
  • 293
    icon of address 37 Carnearney Road, Ahogill, Ballymena
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 310 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 753 - Secretary → ME
  • 294
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 499 - Director → ME
  • 295
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-19
    IIF 506 - Director → ME
  • 296
    icon of address 19 Glaskerbeg Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,193 GBP2021-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-11
    IIF 477 - Director → ME
  • 297
    ARTIC WEB SOLUTIONS LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 613 - Director → ME
    icon of calendar 2018-01-19 ~ 2018-09-15
    IIF 205 - Director → ME
  • 298
    BEALE ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 611 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-09-14
    IIF 212 - Director → ME
  • 299
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    MTL CLEANING IRELAND LTD. - 2020-08-27
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2020-05-05
    IIF 193 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-05-05
    IIF 28 - Ownership of shares – 75% or more OE
  • 300
    BANNA ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 612 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-09-15
    IIF 204 - Director → ME
  • 301
    icon of address 1 Church Street, Fintona, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2006-10-12
    IIF 510 - Director → ME
  • 302
    DERECK JOHNSTON ENTERPRISES LIMITED - 2002-06-27
    icon of address 82d Carrickasticken Road, Forkhill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2002-02-01
    IIF 356 - Director → ME
  • 303
    icon of address 20 Clonduff Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,308,607 GBP2024-06-30
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-28
    IIF 489 - Director → ME
  • 304
    icon of address 10 Drummanmore Grange, Drummanmore Road, Armagh, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-02-19
    IIF 546 - Director → ME
  • 305
    CATERING SERVICES LIMITED - 2010-04-13
    icon of address C/o Mcquillan & Co, Unit 36 Carrick Enterprise, 8 Meadowbank Road, Carrickfergus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-25
    IIF 521 - Director → ME
  • 306
    NAIROBI SLUM SCHOOLS PROJECTS TRUST LIMTIED - 2005-09-14
    icon of address 160 Church Road, Glengormley, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2005-10-18
    IIF 508 - Director → ME
  • 307
    icon of address Unit 20, Edgar Industrial Estate, Carryduff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-21
    IIF 314 - Director → ME
  • 308
    icon of address 52 Ardaveen Avenue, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 674 - Director → ME
  • 309
    icon of address 57 Connor Road, Parkgate, Ballyclare
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2006-05-09
    IIF 475 - Director → ME
  • 310
    icon of address 16 Ballynahinch Road, Carryduff, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2005-06-23
    IIF 503 - Director → ME
  • 311
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-27 ~ 2004-09-09
    IIF 280 - Director → ME
  • 312
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2015-02-02
    IIF 731 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-23
    IIF 640 - Director → ME
    icon of calendar 2008-02-14 ~ 2008-03-04
    IIF 496 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-23
    IIF 265 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-11-15
    IIF 710 - Director → ME
    icon of calendar 2008-03-04 ~ 2011-11-15
    IIF 732 - Secretary → ME
  • 313
    icon of address 1 Mountain View Drive, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-19
    IIF 492 - Director → ME
  • 314
    icon of address 53-55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2009-01-05
    IIF 788 - Director → ME
  • 315
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ 2023-11-14
    IIF 567 - Director → ME
    icon of calendar 2017-11-10 ~ 2021-02-08
    IIF 165 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-06-25
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-11-14
    IIF 67 - Ownership of shares – 75% or more OE
  • 316
    NJG HAULAGE LIMITED - 2013-05-02
    NJG FARMING LIMITED - 2017-03-16
    icon of address 50 Pomeroy Road, Dungannon, County Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,968 GBP2024-11-30
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-10
    IIF 515 - Director → ME
  • 317
    icon of address 1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-04
    IIF 502 - Director → ME
  • 318
    icon of address 5 Gilford Road, Scarva, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2003-02-01
    IIF 253 - Director → ME
  • 319
    MCVEIGH'S QUALITY IMPORTS LIMITED - 2004-11-12
    PEANUTS BIN LIMITED - 2004-10-19
    icon of address 19 Gardiners Road, Killashanbally, Maguiresbridge, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2005-11-07
    IIF 332 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 552 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 725 - Secretary → ME
    icon of calendar 2005-11-07 ~ 2006-01-07
    IIF 705 - Secretary → ME
  • 320
    icon of address 74b Clady Rd, Portglenone, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ 2006-06-15
    IIF 476 - Director → ME
  • 321
    icon of address 100 Glenholm Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-24
    IIF 513 - Director → ME
  • 322
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-18
    IIF 634 - Director → ME
  • 323
    icon of address 195 Pomeroy Road, Pomeroy, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 111 - Director → ME
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 694 - Secretary → ME
  • 324
    BIG TIME BUILDING CONTRACTORS LIMITED - 2007-06-26
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2007-10-04
    IIF 490 - Director → ME
  • 325
    WHITEHILL DECORATORS LIMITED - 2005-09-14
    icon of address 11 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 245 - Director → ME
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 745 - Secretary → ME
  • 326
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2004-09-20
    IIF 115 - Director → ME
  • 327
    LOCO LIMITED - 2008-04-14
    icon of address 6 Citylink Business Park, Belfast
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2003-02-17
    IIF 255 - Director → ME
  • 328
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 649 - Director → ME
  • 329
    icon of address Greensleeves House, Highfield, Banstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 330
    icon of address 2 Whitehall Road, Aghagallon, Craigavon, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,139 GBP2024-08-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-07-28
    IIF 102 - Director → ME
  • 331
    ONLINE ORIGINS LIMITED - 2024-01-30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 616 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-30
    IIF 807 - Director → ME
  • 332
    icon of address Unit 12 Greenbank Industrial Estate, Newry, Cou, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-21
    IIF 368 - Director → ME
  • 333
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 644 - Director → ME
  • 334
    icon of address 28 Bavan Road, Mayobridge Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-23
    IIF 512 - Director → ME
  • 335
    icon of address 10 Trevor Hill, Newry, Co Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2001-12-12
    IIF 250 - Director → ME
  • 336
    icon of address 4 Great Georges Street, Warrenpoint, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-13
    IIF 671 - Director → ME
  • 337
    icon of address 4a The Abbey, Abbey Yard, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-26
    IIF 507 - Director → ME
  • 338
    icon of address 239 Drum Road, Cookstown, County Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-20
    IIF 536 - Director → ME
  • 339
    icon of address 10c Marcus Square, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-18
    IIF 528 - Director → ME
  • 340
    icon of address 1 Courtney Hill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,519 GBP2024-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2000-10-16
    IIF 284 - Director → ME
  • 341
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 76 - Ownership of shares – 75% or more OE
  • 342
    icon of address 15-17 The Square, Warrenpoint, Newry, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    680,392 GBP2022-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2000-08-14
    IIF 281 - Director → ME
  • 343
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2022-09-22
    IIF 107 - Director → ME
    icon of calendar 2021-06-02 ~ 2024-04-16
    IIF 608 - Director → ME
    icon of calendar 2004-01-08 ~ 2010-01-15
    IIF 761 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-05-12
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-13 ~ 2024-04-16
    IIF 85 - Has significant influence or control OE
  • 344
    icon of address 143 Belfast Road, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 488 - Director → ME
  • 345
    PHILLIPS FINANACIAL PLANNING LIMITED - 2008-03-14
    icon of address Mr Gary Phillips, 10 Linenhall House, Win Business Park, Canal Quay, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2008-05-09
    IIF 804 - Director → ME
  • 346
    icon of address 9 Mckinley Park, Cullyhanna, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-09
    IIF 330 - Director → ME
  • 347
    icon of address 45 St. Moninna Park, Killeavy, Newry, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2002-04-18
    IIF 143 - Director → ME
  • 348
    icon of address Hmt Consultancy, 658 Gransha Road, Bangor, County Down
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-04-01
    IIF 391 - Director → ME
  • 349
    icon of address Units 9 - 10 Carn Drive Carn Industrial Estate, Portadown, Craigavon, County Armagh, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-02-24
    IIF 283 - Director → ME
  • 350
    icon of address Unit 32, Tullygoonan Industrial Estate, 89 Moy Road, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2006-04-14
    IIF 550 - Director → ME
  • 351
    PML DEVELOPMENTS LIMITED - 2005-02-16
    PML DEVELOPMENTS LIMITED - 2005-01-17
    icon of address 1 Killycolp Road, Cookstown, County Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,930 GBP2018-06-30
    Officer
    icon of calendar 2004-01-30 ~ 2004-01-13
    IIF 331 - Director → ME
    icon of calendar 2004-01-30 ~ 2006-02-06
    IIF 697 - Secretary → ME
  • 352
    NO COWBOYS BUILDING CONTRACTORS LIMITED - 2005-04-28
    icon of address 101 Finulagh Road, Castlecaulfield, Dungannon, Co.tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2005-05-02
    IIF 758 - Secretary → ME
  • 353
    icon of address 49a Culbane Road, Portglenone, Ballymena
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-02 ~ 2005-04-06
    IIF 675 - Director → ME
  • 354
    icon of address 7 Lisburn Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2005-03-19
    IIF 315 - Director → ME
    icon of calendar 2004-03-05 ~ 2004-03-05
    IIF 699 - Secretary → ME
  • 355
    icon of address 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ 2006-10-20
    IIF 514 - Director → ME
  • 356
    icon of address 142 Tullaghans Road, Dunloy, Ballymena, Co Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-10-29 ~ 2004-11-04
    IIF 121 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-10-18
    IIF 756 - Secretary → ME
  • 357
    icon of address 12 Willowfield, Ahoghill Road, Randlestown, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-18
    IIF 459 - Director → ME
  • 358
    icon of address 42 Castleowen, Ashgrove Rd, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 460 - Director → ME
  • 359
    icon of address 108b Garryduff Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-24
    IIF 793 - Director → ME
  • 360
    icon of address C/o J Turbett & Co, Lancer Buildings, Gortrush, Omagh, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-05
    IIF 305 - Director → ME
  • 361
    icon of address Units 1 & 2, Farset Enterprise Park, 638 Springfield Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2002-06-13
    IIF 251 - Director → ME
  • 362
    icon of address Pkf Fpm Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-12
    IIF 292 - Director → ME
  • 363
    icon of address 4 Ballinliss Road, Killeavy, Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -889,988 GBP2018-06-30
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-22
    IIF 522 - Director → ME
  • 364
    icon of address 14 Aughrim Lane, Toomebridge, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-24
    IIF 403 - Director → ME
  • 365
    icon of address 25-26 Greenbank Ind Est, Rampart Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,618 GBP2019-04-30
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-20
    IIF 392 - Director → ME
  • 366
    icon of address 53 Main Street, Donaghmore, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2007-07-20
    IIF 520 - Director → ME
  • 367
    D&M DECORATING SERVICES LIMITED - 2004-11-12
    JODY LIMITED - 2004-05-01
    icon of address 62a Ardmore Road, Derryadd, Lurgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 316 - Director → ME
    IIF 333 - Director → ME
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 749 - Secretary → ME
  • 368
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2016-10-05
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-08-30
    IIF 304 - Has significant influence or control OE
  • 369
    icon of address 63 Newry Street, Rathfriland, Co.down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-24
    IIF 686 - Director → ME
  • 370
    SECURED LOAN SOLUTION LIMITED - 2015-01-22
    icon of address Milltown House, Milltown Industrial Estate, Warrenpoint, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 672 - Director → ME
  • 371
    icon of address 20 Farm Lodge, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 779 - Director → ME
  • 372
    icon of address 74 Crossan Road, Mayobridge, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-08-20
    IIF 118 - Director → ME
  • 373
    DOWN PROPERTIES LIMITED - 2011-04-15
    CLEAN 2 DAY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2011-04-20
    IIF 534 - Director → ME
    icon of calendar 2008-01-24 ~ 2008-06-11
    IIF 792 - Director → ME
  • 374
    icon of address The Hatchery Ni Unit 19, Antrim Enterprise Park, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 375
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-19 ~ 2019-07-22
    IIF 815 - Director → ME
    icon of calendar 2019-03-13 ~ 2019-07-22
    IIF 264 - Director → ME
    icon of calendar 2018-03-22 ~ 2018-08-19
    IIF 152 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-03-01
    IIF 4 - Director → ME
  • 376
    icon of address David Rice, Unit 8, Greenbank Industrial Estate, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,903 GBP2024-09-30
    Officer
    icon of calendar 1999-06-03 ~ 1999-07-01
    IIF 362 - Director → ME
  • 377
    icon of address 9 Ardaveen Avenue, Dublin Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-27
    IIF 390 - Director → ME
  • 378
    icon of address 42 Riverdale Park South, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 216 - Director → ME
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 736 - Secretary → ME
  • 379
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-08
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 380
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -569,918 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2012-06-12
    IIF 655 - Director → ME
  • 381
    icon of address 6 Manor Mews, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2006-08-29
    IIF 446 - Director → ME
  • 382
    icon of address 30 Newry Road, Hilltown, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,898,781 GBP2024-03-31
    Officer
    icon of calendar 2007-02-21 ~ 2008-11-10
    IIF 441 - Director → ME
  • 383
    icon of address 5 Dernanaught Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-10
    IIF 543 - Director → ME
  • 384
    RPR CONTRACTS LIMITED - 2018-01-03
    RPR ENGINEERING LIMITED - 2009-02-23
    PARTITIONS AND CEILINGS LTD - 2018-06-20
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-03
    IIF 449 - Director → ME
  • 385
    icon of address Clogher House, Newtownbutler, Co Fermanagh, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-28
    IIF 415 - Director → ME
  • 386
    icon of address C/o Fitzpatrick & Kearney, 10c Marcus Square, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,594 GBP2024-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-24
    IIF 134 - Director → ME
  • 387
    icon of address 2381, Ni056883 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ 2005-12-19
    IIF 427 - Director → ME
  • 388
    icon of address 7b Turnavall Road, Saval More, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2005-10-10
    IIF 491 - Director → ME
  • 389
    icon of address 39 Ballyculter Road, Downpatrick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-02-03
    IIF 464 - Director → ME
  • 390
    SEAN COLLINS LIMITED - 2004-05-24
    icon of address 37 Bridge Road, Warrenpoint, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-20 ~ 2000-08-14
    IIF 363 - Director → ME
  • 391
    icon of address Funky Monkeys Downpatrick Unit 2, 5 Owenbeg Avenue, Downpatrick, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,568 GBP2018-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2008-05-09
    IIF 802 - Director → ME
  • 392
    icon of address 37a Carnearney Rd, Ahoghill, Ballymena, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,765 GBP2024-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-10-18
    IIF 691 - Director → ME
  • 393
    icon of address 62 Downpatrick Street, Rathfriland, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,001 GBP2024-05-31
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-08
    IIF 444 - Director → ME
  • 394
    icon of address 109 Carrive Road, Forkhill, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 461 - Director → ME
  • 395
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 623 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 155 - Director → ME
  • 396
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-21
    IIF 559 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-05-08
    IIF 819 - Director → ME
    icon of calendar 2016-03-21 ~ 2017-05-08
    IIF 377 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-03-22
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-05-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 397
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-06-27
    IIF 645 - Director → ME
  • 398
    icon of address Unit 4, Eastbank House 3 Eastbank Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,344,831 GBP2024-07-31
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-19
    IIF 242 - Director → ME
  • 399
    NWI CONTRACTS LIMITED - 2006-05-17
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-07 ~ 2006-06-01
    IIF 419 - Director → ME
  • 400
    icon of address 7 Knowledge House Down Business Park, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ 2017-12-19
    IIF 217 - Director → ME
    icon of calendar 2017-06-27 ~ 2017-07-17
    IIF 266 - Director → ME
  • 401
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-06-09
    IIF 713 - Director → ME
  • 402
    icon of address Unit 8d Loughway Business Park, Newry, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 105 - Director → ME
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 760 - Secretary → ME
  • 403
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,484 GBP2019-04-30
    Officer
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 723 - Ownership of shares – 75% or more OE
  • 404
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-01-12
    IIF 418 - Director → ME
  • 405
    icon of address Old Fire Station, Cecil Street, Newry, Co.down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-25 ~ 2004-10-01
    IIF 116 - Director → ME
  • 406
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-16
    IIF 606 - Director → ME
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-16
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 35 - Ownership of shares – 75% or more OE
  • 407
    icon of address 36 Doagh Road, Ballyclare, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,328,955 GBP2022-04-30
    Officer
    icon of calendar 2001-05-04 ~ 2001-05-23
    IIF 241 - Director → ME
  • 408
    icon of address 22 Beechmount Park, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-23
    IIF 393 - Director → ME
  • 409
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 619 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 410
    icon of address . Crossmaglen Community Centre, Cardinal O'fiaich Square, Crossmaglen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2002-01-21
    IIF 256 - Director → ME
  • 411
    icon of address 20 May Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ 2003-06-22
    IIF 358 - Director → ME
  • 412
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-20
    IIF 711 - Director → ME
  • 413
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2016-09-04
    IIF 554 - Director → ME
  • 414
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-21
    IIF 659 - Director → ME
  • 415
    icon of address 58 Moor Road, Kilkeel, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,745 GBP2024-03-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-06-11
    IIF 108 - Director → ME
  • 416
    icon of address 9 Riverdale Drive, Kilkeel, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,415,385 GBP2025-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-05
    IIF 259 - Director → ME
  • 417
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2001-08-01
    IIF 351 - Director → ME
  • 418
    icon of address Ni646729 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,336 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-12-07
    IIF 289 - Director → ME
  • 419
    icon of address 27 Monaghan Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    831,717 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-11
    IIF 547 - Director → ME
  • 420
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ 2024-02-02
    IIF 618 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-01-31
    IIF 3 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 769 - Ownership of shares – 75% or more OE
  • 421
    icon of address 47 St Julians Road, Omagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 319 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 698 - Secretary → ME
  • 422
    icon of address 6 Crossmaglen Rd, Lislea, Newry, Co Down
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-07 ~ 2005-07-05
    IIF 690 - Director → ME
  • 423
    TAKE `N' BAKE MARKETING - 2001-11-13
    icon of address Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2003-09-11
    IIF 349 - Director → ME
  • 424
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-23
    IIF 555 - Director → ME
  • 425
    icon of address 32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-17
    IIF 432 - Director → ME
  • 426
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-22
    IIF 595 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 299 - Director → ME
  • 427
    SNACK STATION LIMITED - 2024-03-08
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2022-06-15
    IIF 593 - Director → ME
    icon of calendar 2017-03-21 ~ 2020-12-03
    IIF 188 - Director → ME
    icon of calendar 2022-06-15 ~ 2024-06-18
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2022-06-15
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 428
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2021-02-05
    IIF 167 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 275 - Director → ME
  • 429
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 430
    icon of address Dlc House 64 Upper Mulgrave Road, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 431
    icon of address Duncairn Complex, Duncairn Avenue, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2001-10-01
    IIF 345 - Director → ME
  • 432
    icon of address Ruddell & Company, 50 Portmore Street, Portadown, Craigavon, County Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2002-09-23
    IIF 130 - Director → ME
  • 433
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-08
    IIF 687 - Director → ME
  • 434
    icon of address 85 University Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-14
    IIF 465 - Director → ME
  • 435
    icon of address 163 Stranmillis Road, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-18
    IIF 676 - Director → ME
  • 436
    icon of address 81 Ballymageogh Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-27
    IIF 517 - Director → ME
  • 437
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 262 - Director → ME
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 771 - Ownership of shares – 75% or more OE
  • 438
    icon of address Old Fire Station, Cecil Street, Newry, Co Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ 2011-10-10
    IIF 535 - Director → ME
  • 439
    icon of address 2 Downpatrick Street, Rathfriland, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-04-17
    IIF 436 - Director → ME
  • 440
    icon of address Treetops, 50 Antrim Road, Newtownabbey, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-10
    IIF 794 - Director → ME
  • 441
    icon of address Glenkerr House, 16a Camaghy Road, Galbally, Dungannon, Tyrone, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-01-22
    IIF 670 - Director → ME
  • 442
    icon of address 52 Drumwhinny Road, Rosscolban, Kesh, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,076,554 GBP2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 112 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 701 - Secretary → ME
  • 443
    DERNA DENTISTRY LIMITED - 2013-03-28
    JTC ELECTRICS LIMITED - 2009-04-24
    icon of address 11 Main Street, Castlecaulfield, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2008-06-11
    IIF 781 - Director → ME
  • 444
    icon of address 53 - 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-29
    IIF 685 - Director → ME
  • 445
    PROPERTIES OPTIONS (NI) LTD. - 2019-07-24
    CEAMORE WHOLESALE LIMITED - 2018-01-08
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2019-07-17
    IIF 183 - Director → ME
  • 446
    STARGAZE DIGITAL MARKETING LIMITED - 2023-12-15
    icon of address 2381, Ni646696 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-13
    IIF 622 - Director → ME
    icon of calendar 2017-06-30 ~ 2017-07-17
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-13
    IIF 94 - Ownership of shares – 75% or more OE
  • 447
    icon of address 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-27 ~ 2008-05-09
    IIF 469 - Director → ME
  • 448
    icon of address 76 Gambles Road, Poyntzpass, Newry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-12 ~ 2003-11-24
    IIF 348 - Director → ME
  • 449
    SEBENEO SOLUTIONS LIMITED - 2024-01-31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2024-01-10
    IIF 620 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-31
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-01-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 450
    ANORA TRAINING AND CONSULTANCY SERVICES LIMITED - 2022-07-01
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 558 - Director → ME
    icon of calendar 2024-06-18 ~ 2025-05-05
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 89 - Ownership of shares – 75% or more OE
  • 451
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ 2025-07-16
    IIF 197 - Director → ME
  • 452
    HILTOP CONSTRUCTION SERVICES LIMITED - 2010-03-01
    icon of address 23 High Street, Newtownbutler, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-20
    IIF 683 - Director → ME
  • 453
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 411 - Director → ME
  • 454
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 568 - Director → ME
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 58 - Ownership of shares – 75% or more OE
  • 455
    icon of address Tullycreevy, Monea, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-05
    IIF 473 - Director → ME
  • 456
    icon of address 10c Marcus Square, Newry, Co.down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,411,281 GBP2024-03-31
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 238 - Director → ME
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 739 - Secretary → ME
  • 457
    icon of address 191 Glenhead Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-07-09
    IIF 437 - Director → ME
  • 458
    icon of address 5 Church Street, Warrenpoint
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-20 ~ 2003-11-01
    IIF 247 - Director → ME
  • 459
    WINDMILL PROPERTIES (IRELAND) LIMITED - 2007-07-17
    icon of address Ardboe Coldstore Ltd, Ardboe Business Park Kilmascally Road, Ardboe, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,446,445 GBP2024-07-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-07-19
    IIF 448 - Director → ME
  • 460
    DOWNPATRICK CINEMAPLEX LIMITED - 2005-09-14
    icon of address 19 Monument Road, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 318 - Director → ME
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 703 - Secretary → ME
  • 461
    icon of address 30a Dunseauk Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-12
    IIF 468 - Director → ME
  • 462
    icon of address The Gas House, The Quays, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-15
    IIF 780 - Director → ME
  • 463
    HAULAGE IS US LIMITED - 2007-01-30
    icon of address 24 Tullyreavy Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    718,403 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2007-02-28
    IIF 412 - Director → ME
  • 464
    icon of address 44a University Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-05-24 ~ 2002-07-01
    IIF 113 - 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.