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

Scott, Gary Richard

    Related profiles found in government register
  • Scott, Gary Richard
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 1 IIF 2
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 3
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 4 IIF 5
    • icon of address 2 Market Place, Carrickfergus, Carrickfergus, Antrim, BT38 7AW, Northern Ireland

      IIF 6
    • icon of address 18 Tullynore Road, Hillsborough, County Down, BT26 6QE, Ireland

      IIF 7
    • icon of address Tullynore, 18 Tullynore, Hillsborough, Co Down, BT26 6QE

      IIF 8
    • icon of address Tullynore House, 18 Tullynore Road, Hillsborough, BT26 6QE

      IIF 9
    • icon of address Tullynore House, 18 Tullynore Road, Hillsborough, Co Down, BT26 6QE

      IIF 10 IIF 11 IIF 12
    • icon of address 6, Saintfield Road, Lisburn, Antrim, BT27 5BD, Northern Ireland

      IIF 13
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, Northern Ireland

      IIF 14
  • Scott, Gary Richard
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 15 IIF 16
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, United Kingdom

      IIF 17 IIF 18
    • icon of address 29, High Street, Carrickfergus, County Antrim, BT38 7AN, Northern Ireland

      IIF 19
    • icon of address Tullynore House, Hillsborough, Co.down, BT26 6QE

      IIF 20
    • icon of address 18 Tullynore Road, Hillsborough, County Down, BT26 6QE, Ireland

      IIF 21
    • icon of address 18, Tullynore Road, Hillsborough, County Down, BT26 6QE, United Kingdom

      IIF 22
    • icon of address Tullymore House, Tullymore Road, Hillsborough, BT26 6QE

      IIF 23
    • icon of address Tullynore House, 18 Tullynore Road, Hillsborough, Co Antrim, BT26 6QE

      IIF 24
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, Northern Ireland

      IIF 25
    • icon of address 6, Saintfield Road, Lisburn, County Antrim, BT27 5BD, Northern Ireland

      IIF 26
    • icon of address 6, Saintfield Road, Lisburn, Down, BT27 5BD

      IIF 27
  • Scott, Gary Richard
    British estate agent born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Tullynore Road, Hillsborough, BT26 6RE

      IIF 28
    • icon of address Tullynore House, 18 Tullynore Road, Hillsborough, Co Down, BT26 6QE

      IIF 29 IIF 30
  • Scott, Gary Richard
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tullynore Road, Hillsborough, County Down, BT26 6QE, Northern Ireland

      IIF 31
  • Scott, Gary Richard
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Tullymore Road, Hillsborough, BT26 6QE

      IIF 32
  • Scott, Gary
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, United Kingdom

      IIF 33
  • Mr Gary Richard Scott
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Saintfield Road, Lisburn, BT27 5BD

      IIF 34
    • icon of address 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 35
    • icon of address 14, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 36
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 37 IIF 38
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, United Kingdom

      IIF 39 IIF 40
    • icon of address 29, High Street, Carrickfergus, BT38 7AN, Northern Ireland

      IIF 41
    • icon of address 18, Tullynore Road, Hillsborough, BT26 6QE, Northern Ireland

      IIF 42 IIF 43 IIF 44
    • icon of address 18, Tullynore Road, Hillsborough, County Down, BT26 6QE, Northern Ireland

      IIF 45
    • icon of address 18, Tullynore Road, Hillsborough, Down, BT26 6QE, Northern Ireland

      IIF 46
    • icon of address 6, Saintfield Road, Lisburn, Antrim, BT27 5BD, Northern Ireland

      IIF 47
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, Northern Ireland

      IIF 48
    • icon of address 6, Saintfield Road, Lisburn, County Antrim, BT27 5BD

      IIF 49
  • Mr Gary Scott
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Market, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 50
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, United Kingdom

      IIF 51
  • Scott, Gary
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 75 Wells Street, London, W1T 3QH, United Kingdom

      IIF 52
  • Scott, Gary Richard
    British company director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Oak Property Block Managent, 2-4 Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 53
  • Scott, Gary Richard
    British company director born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Amersham, Buckinghamshire, HP7 0EA, England

      IIF 54
    • icon of address 2, Market Place, Carrickfergus, Antrim, BT38 7AW, Northern Ireland

      IIF 55
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, Northern Ireland

      IIF 56 IIF 57
  • Scott, Gary Richard
    British director born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Market, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 58
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 59
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, United Kingdom

      IIF 60
    • icon of address 6, Saintfield Road, Lisburn, Antrim, BT27 5BD, Northern Ireland

      IIF 61
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, Northern Ireland

      IIF 62
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, United Kingdom

      IIF 63 IIF 64
    • icon of address 6, Saintfield Road, Lisburn, BT27 5DB, United Kingdom

      IIF 65
  • Scott, Gary Richard
    British property developer born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Scott, Gary
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 77
  • Mr Gary Scott
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 78
  • Scott, Gary Richard
    British

    Registered addresses and corresponding companies
    • icon of address Tullynore House, 18 Tullynore Road, Hillsborough, Co Antrim, BT26 6QE

      IIF 79
  • Scott, Gary
    British director born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Coachmans Way, Culcavy, Hillsborough

      IIF 80
  • Scott, Gary
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Prudhoe, Northumberland, NE42 6AL, England

      IIF 81
  • Scott, Gary
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Prudhoe, NE42 6AL, England

      IIF 82
  • Scott, Gary
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 83
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Northumberland, NE42 6AI, England

      IIF 84
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Northumberland, NE42 6AL, England

      IIF 85
  • Scott, Gary
    British engineer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Prudhoe, NE42 6AL, United Kingdom

      IIF 86
  • Scott, Gary
    British plumber born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Glendale Close, Hanover Estate, Winlaton, Blaydon, Tyne & Wear, NE21 6HD

      IIF 87 IIF 88
    • icon of address Wansbeck House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, England

      IIF 89
  • Scott, Gary
    British proposed director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Prudhoe, NE42 6AL, England

      IIF 90
  • Mr Gary Richard Scott
    British born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Oak Property Block Managent, 2-4 Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 91
  • Mr Gary Richard Scott
    British born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 92
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, United Kingdom

      IIF 93
    • icon of address 1 The Colbalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, West Midlands, CV3 4PE, England

      IIF 94
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, Northern Ireland

      IIF 95 IIF 96
  • Scott, Gary
    British director born in July 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 97
  • Mr Gary Scott
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Prudhoe, NE42 6AL, United Kingdom

      IIF 98
  • Scott, Gary
    Scottish joiner born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12/2, Old Tolbooth Wynd, Edinburgh, EH8 8EQ, Scotland

      IIF 99
  • Gary Scott
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Northumberland, NE42 6AI, England

      IIF 100
    • icon of address Ivy Cottage, Horsley Road, Ovingham, Northumberland, NE42 6AL, England

      IIF 101
  • Mr Gary Scott
    British born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 102
  • Mr Gary Scott
    British born in May 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 103
  • Mr Gary Scott
    Scottish born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12/2, Old Tolbooth Wynd, Edinburgh, EH8 8EQ, Scotland

      IIF 104
  • Scott, Gary
    Northern Irish director born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, United Kingdom

      IIF 105
  • Mr Gary Scott
    Northern Irish born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Saintfield Road, Lisburn, BT27 5BD, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Stevenson & Wilson, 22 Broadway Avenue, Ballymena, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 6 Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 14 - Director → ME
  • 3
    ERSKINE ESTATES LIMITED - 1982-02-22
    icon of address 5 Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address 6 Saintfield Road, Lisburn, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7,363 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 29 High Street, Carrickfergus, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10,797 GBP2024-06-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Great Victoria Street, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12,066 GBP2024-04-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Market Place, Carrickfergus Co.antrim, Carrickfergus, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    5,014 GBP2023-12-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address 6 Saintfield Road, Lisburn, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 12
    icon of address 2 Market Place, Carrickfergus, Co.antrim, Antrim, Carrickfergus, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    773 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1 Carn Drive, Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-11-30
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8,735 GBP2024-01-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    MODMILL DEVELOPMENTS LIMITED - 1997-06-06
    icon of address 6 Saintfield Road, Lisburn, Co Antrim
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 24 - Director → ME
    icon of calendar 1997-03-26 ~ now
    IIF 79 - Secretary → ME
  • 16
    SANDS RENEWABLES LIMITED - 2022-09-16
    icon of address Wansbeck House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    53,728 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 85 - Director → ME
  • 17
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 80 - Director → ME
  • 18
    icon of address 2 Market Place, Carrickfergus, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,436 GBP2024-08-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 6 Saintfield Road, Lisburn, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,519 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 21
    G.R. BUILDERS LIMITED - 1990-10-24
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1986-12-30 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address Ivy Cottage Horsley Road, Ovingham, Prudhoe, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,422 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 23
    icon of address 12/2 Old Tolbooth Wynd, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 24
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    icon of address Oak Property Block Managent, 2-4 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,738 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 27
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 22 - Director → ME
  • 28
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 21 - Director → ME
  • 29
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7,117 GBP2023-12-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 6 Saintfield Road, Lisburn, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 61 - Director → ME
  • 31
    EAM DEVELOPMENTS LIMITED - 1998-07-29
    icon of address 6 Saintfield Road, Lisburn, Co Antrim
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Wansbeck House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,236 GBP2024-06-30
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 89 - Director → ME
  • 33
    icon of address Wansbeck House Redburn Road Newcastle, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,821 GBP2024-02-28
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 90 - Director → ME
  • 34
    icon of address 6 Saintfield Road, Lisburn, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 35
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,769 GBP2024-09-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 36
    ELS LAW LIMITED - 2019-09-25
    icon of address 4th Floor 75 Wells Street, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    2,378,402 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 52 - Director → ME
  • 37
    icon of address 2 Market, Carrickfergus, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,347 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 39
    icon of address 6 Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 48 - Has significant influence or controlOE
  • 40
    BELFAST CAR PARKS LIMITED - 1997-08-27
    icon of address 6 Saintfield Road, Lisburn, Co Antrim
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 41
    icon of address Bdd Stoy Hayward, 10 Calender Street, Belfast
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1980-03-20 ~ now
    IIF 30 - Director → ME
  • 42
    REEDALE TRADING LIMITED - 2007-01-03
    icon of address 6 Saintfield Road, Lisburn
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 38
  • 1
    icon of address Empress House, 43a Binley Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,221 GBP2024-03-31
    Officer
    icon of calendar 2015-09-02 ~ 2021-04-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2021-04-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7,363 GBP2024-01-31
    Officer
    icon of calendar 2019-02-26 ~ 2022-08-02
    IIF 97 - Director → ME
  • 3
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4,934 GBP2023-12-31
    Officer
    icon of calendar 2016-06-02 ~ 2018-02-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-02-08
    IIF 103 - Has significant influence or control OE
  • 4
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,035 GBP2023-12-31
    Officer
    icon of calendar 2003-09-24 ~ 2012-07-01
    IIF 69 - Director → ME
  • 5
    BLUESTONE HALL MANAGEMENT COMPANY LIMITED - 2016-08-05
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2023-12-31
    Officer
    icon of calendar 2005-01-26 ~ 2010-01-21
    IIF 73 - Director → ME
  • 6
    icon of address 2 Market Place, Carrickfergus, Co.antrim, Antrim, Carrickfergus, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    773 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2019-04-25
    IIF 105 - Director → ME
  • 7
    MODMILL DEVELOPMENTS LIMITED - 1997-06-06
    icon of address 6 Saintfield Road, Lisburn, Co Antrim
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-20
    IIF 46 - Has significant influence or control OE
  • 8
    SANDS RENEWABLES LIMITED - 2022-09-16
    icon of address Wansbeck House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    53,728 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-20 ~ 2022-09-14
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 2 Market Place Carrickfergus, Co.antrim, Carrickfergus, Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    7,578 GBP2023-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2019-05-01
    IIF 65 - Director → ME
  • 10
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,332 GBP2023-12-31
    Officer
    icon of calendar 2008-06-09 ~ 2010-08-17
    IIF 67 - Director → ME
  • 11
    icon of address 6 Saintfield Road, Lisburn, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2004-11-23
    IIF 9 - Director → ME
  • 12
    icon of address 2 Market Place, Carrickfergus, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    2,413 GBP2024-12-31
    Officer
    icon of calendar 2006-04-10 ~ 2010-08-11
    IIF 74 - Director → ME
  • 13
    GREAT SPACE DESIGN STUDIO LTD - 2021-08-24
    icon of address 16 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    68,126 GBP2023-10-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-09-14
    IIF 83 - Director → ME
  • 14
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,519 GBP2024-06-30
    Officer
    icon of calendar 2020-02-07 ~ 2022-08-26
    IIF 59 - Director → ME
  • 15
    icon of address 78 Beverley Drive, Blaydon On Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    34,229 GBP2024-11-30
    Officer
    icon of calendar 2004-11-21 ~ 2007-03-31
    IIF 88 - Director → ME
  • 16
    G.F.S. PLUMBING & HEATING LTD - 2011-11-10
    icon of address 5 Newlands Place, Blyth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,274 GBP2024-06-30
    Officer
    icon of calendar 2007-03-28 ~ 2019-06-30
    IIF 87 - Director → ME
  • 17
    MOUNTAINVIEW CONSTRUCTION LIMITED - 2003-01-15
    icon of address C/o Colemans Garden Cnetre Ltd 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2015-08-15
    IIF 11 - Director → ME
  • 18
    LAGAN HOMES (WEST) LTD - 2023-02-06
    RPN (DERVOCK) LIMITED - 2021-04-21
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    21,154 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-31
    IIF 4 - Director → ME
  • 19
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    261 GBP2023-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-06-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2022-08-15
    IIF 96 - Ownership of shares – 75% or more OE
  • 20
    LAGAN HOMES (ST CLEMENTS) LTD - 2022-06-16
    RPN (TULLINSKY) LIMITED - 2022-03-10
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    64,484 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-31
    IIF 2 - Director → ME
  • 21
    RPN (MILLTOWN) LIMITED - 2020-12-07
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    658,428 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-31
    IIF 3 - Director → ME
  • 22
    RPN (GREEN PARK) LIMITED - 2018-06-13
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-31
    IIF 5 - Director → ME
  • 23
    WINDSOR SECURITIES LIMITED - 2022-02-25
    icon of address 6 6 Saintfield Road, Lisburn, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1990-06-05 ~ 2007-10-24
    IIF 28 - Director → ME
  • 24
    icon of address West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -236,271 GBP2022-10-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-10-24
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-10-24
    IIF 78 - Has significant influence or control OE
  • 25
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    18,992 GBP2023-12-31
    Officer
    icon of calendar 2003-09-24 ~ 2005-04-01
    IIF 72 - Director → ME
    icon of calendar 2003-09-24 ~ 2005-04-15
    IIF 70 - Director → ME
  • 26
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    6,173 GBP2024-12-31
    Officer
    icon of calendar 2006-12-12 ~ 2009-10-29
    IIF 76 - Director → ME
  • 27
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    8,029 GBP2023-12-31
    Officer
    icon of calendar 2005-11-25 ~ 2024-03-07
    IIF 66 - Director → ME
  • 28
    icon of address 2 Market Place, Carrickfergus Co.antrim, Carrickfergus, Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    637 GBP2023-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-10-01
    IIF 64 - Director → ME
  • 29
    icon of address 2 Market Place, Carrickfergus, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    6,080 GBP2023-12-31
    Officer
    icon of calendar 2005-11-25 ~ 2012-07-01
    IIF 68 - Director → ME
  • 30
    RPN (COMBER) LIMITED - 2016-01-07
    icon of address 14-18 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2021-03-23
    IIF 1 - Director → ME
  • 31
    icon of address 16 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2022-09-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2022-08-02
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Wansbeck House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,236 GBP2024-06-30
    Officer
    icon of calendar 2021-03-12 ~ 2022-11-01
    IIF 81 - Director → ME
  • 33
    icon of address Wansbeck House Redburn Road Newcastle, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,821 GBP2024-02-28
    Officer
    icon of calendar 2019-09-19 ~ 2022-11-01
    IIF 82 - Director → ME
  • 34
    icon of address 2 Market, Carrickfergus, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,347 GBP2023-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2022-04-05
    IIF 58 - Director → ME
  • 35
    icon of address 53 The Meadows, Donaghadee, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    457 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-10-14
    IIF 55 - Director → ME
  • 36
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    3,330 GBP2024-12-31
    Officer
    icon of calendar 2006-04-10 ~ 2009-11-26
    IIF 75 - Director → ME
  • 37
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4,287 GBP2023-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2006-11-28
    IIF 32 - Director → ME
  • 38
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-03-31
    Officer
    icon of calendar 2006-10-20 ~ 2010-07-03
    IIF 71 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.