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

Sheehan, Ciaran Henry

    Related profiles found in government register
  • Sheehan, Ciaran Henry

    Registered addresses and corresponding companies
    • icon of address Custom House, Custom House Square, Belfast, Co. Antrim, BT1 3ET, Northern Ireland

      IIF 1
    • icon of address 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 2
  • Sheehan, Ciaran

    Registered addresses and corresponding companies
    • icon of address 58 Rural Lodge Avenue, Belfast, BT8 7YR

      IIF 3
    • icon of address Custom House, Custom House Square, Belfast, Co Antrim, BT1 3ET, Northern Ireland

      IIF 4
  • Sheehan, Ciaran Henry
    British

    Registered addresses and corresponding companies
    • icon of address 204 Malone Road, Belfast, BT9 5LQ

      IIF 5
    • icon of address 19, Bedford Street, Belfast, BT2 7EJ

      IIF 6
    • icon of address First Floor, Unit 16, Crescent Business Park, Ballinderry Road, Lisburn, BT28 2GN, Northern Ireland

      IIF 7
  • Sheehan, Ciaran
    Irish management consultant born in February 1969

    Registered addresses and corresponding companies
    • icon of address 58 Royal Lodge Avenue, Belfast, County Antrim, BT8 7YR

      IIF 8
  • Sheehan, Ciaran Henry
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Malone Road, Belfast, Co Down, BT9 5LQ

      IIF 9
  • Sheehan, Ciaran Henry
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Malone Road, Belfast, BT9 5LQ

      IIF 10
    • icon of address 204, Malone Road, Belfast, BT9 5LQ, Northern Ireland

      IIF 11
  • Sheehan, Ciaran Henry
    British company secretary/director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Custom House, Custom House Square, Belfast, Co. Antrim, BT1 3ET, Northern Ireland

      IIF 12
  • Sheehan, Ciaran Henry
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, Northern Ireland

      IIF 13
    • icon of address 19, Bedford Street, Belfast, BT2 7EJ

      IIF 14 IIF 15
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 16
    • icon of address Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 17
    • icon of address Custom House, Custom House Square, Belfast, Co. Antrim, BT1 3ET, Northern Ireland

      IIF 18
    • icon of address 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 19
    • icon of address First Floor, Unit 16, Crescent Business Park, Ballinderry Road, Lisburn, BT28 2GN, Northern Ireland

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 16, First Floor, 16 Crescent Business Park, Lisburn, BT28 2GN, Northern Ireland

      IIF 23
  • Sheehan, Ciaran Henry
    British management consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Custom House, Custom House Square, Belfast, Co Antrim, BT1 3ET, Northern Ireland

      IIF 24
  • Sheehan, Ciaran Henry
    British managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Malone Road, Belfast, BT9 5LQ

      IIF 25
  • Sheehan, Ciaran Henry
    British managing partner born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloona House, 31 Colin Road, Belfast, BT17 0LG

      IIF 26
    • icon of address 204 Malone Road, Belfast, Co Antrim, BT9 5LQ

      IIF 27
  • Mr Ciaran Sheehan
    Irish born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 16, Crescent Business Park, Ballinderry Road, Lisburn, BT28 2GN, Northern Ireland

      IIF 28
  • Mr Ciaran Henry Sheehan
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 29
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 30
    • icon of address Custom House, Custom House Square, Belfast, Co. Antrim, BT1 3ET, Northern Ireland

      IIF 31 IIF 32 IIF 33
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 16 First Floor, 16 Crescent Business Park, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 23 - Director → ME
  • 2
    FRUITHILL CARE COMPANY LIMITED - THE - 2001-08-16
    CYPRESSDEW PROPERTIES LIMITED - 2001-06-05
    icon of address Deloitte Ni Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-05-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 238a Kingsway, Dunmurry, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Custom House, Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    MERC PARTNERS (NORTHERN IRELAND) LIMITED - 2004-11-12
    GRAFTON MERCHANTS LIMITED - 2000-01-18
    icon of address Custom House, Custom House Square, Belfast, Co Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    184,537 GBP2024-11-30
    Officer
    icon of calendar 2001-10-02 ~ now
    IIF 24 - Director → ME
    icon of calendar 2006-06-27 ~ now
    IIF 4 - Secretary → ME
  • 6
    icon of address Custom House, Custom House Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -996 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cloona House, 31 Colin Road, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    INNOVIA CARE LIMITED - 2021-12-20
    icon of address Custom House, Custom House Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -40,837 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-01-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SAVANA ENTERPRISES LIMITED - 2000-01-01
    icon of address Deloitte Ni Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 14 - Director → ME
Ceased 12
  • 1
    LIBERTY FIRST LIMITED - 2012-05-21
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2020-08-26
    IIF 20 - Director → ME
    icon of calendar 2006-03-20 ~ 2020-08-28
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-07
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Asm (m) Ltd The Diamond Centre, Market Street, Magherafelt
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2018-05-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2024-02-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MERC PARTNERS (NORTHERN IRELAND) LIMITED - 2004-11-12
    GRAFTON MERCHANTS LIMITED - 2000-01-18
    icon of address Custom House, Custom House Square, Belfast, Co Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    184,537 GBP2024-11-30
    Officer
    icon of calendar 1999-11-03 ~ 2005-02-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2023-11-06
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address Cloona House, 31 Colin Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2013-10-08
    IIF 26 - Director → ME
  • 5
    COLIN NEIGHBOURHOOD INITIATIVE LIMITED - 2007-05-04
    icon of address Cloona House 31 Colin Road, Dunmurry, Belfast
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2010-06-29
    IIF 27 - Director → ME
  • 6
    DUNMURRY CARE LIMITED - 2006-03-15
    CARE CIRCLE DOMICILIARY CARE LIMITED - 2013-06-19
    icon of address 3b Boucher Business Studios, Glenmachan Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    18,195,590 GBP2024-12-31
    Officer
    icon of calendar 2006-03-03 ~ 2013-01-04
    IIF 10 - Director → ME
    icon of calendar 2006-03-03 ~ 2013-01-04
    IIF 5 - Secretary → ME
  • 7
    INDEPENDENT HEALTH AND CARE PROVIDERS LIMITED - 2003-07-24
    REGISTERED HOMES CONFEDERATION FOR NORTHERN IRELAND LIMITED - 2002-10-02
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (16 parents)
    Equity (Company account)
    183,672 GBP2024-12-31
    Officer
    icon of calendar 2015-06-29 ~ 2016-11-09
    IIF 11 - Director → ME
  • 8
    icon of address Asm (m) Ltd The Diamond Centre, Market Street, Magherafelt, Derry
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2018-05-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -171,132 GBP2023-12-31
    Officer
    icon of calendar 2021-10-28 ~ 2024-12-18
    IIF 19 - Director → ME
    icon of calendar 2021-10-28 ~ 2024-12-18
    IIF 2 - Secretary → ME
  • 10
    icon of address Townsend Enterprise Park, 28 Townsend Street, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2009-07-10
    IIF 25 - Director → ME
  • 11
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-07-31
    Officer
    icon of calendar 2004-04-28 ~ 2006-10-14
    IIF 8 - Director → ME
  • 12
    icon of address A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2018-06-22
    IIF 13 - 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.