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

James George Dobson

    Related profiles found in government register
  • James George Dobson
    British born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 1
  • Mr James George Dobson
    British born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 2
    • Victoria House, Gloucester Street, Belfast, Antrim, BT1 4LS, United Kingdom

      IIF 3
    • Victoria House, Gloucester Street, Belfast, BT1 4LS, United Kingdom

      IIF 4
    • Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE

      IIF 5
    • 98, Old Eglish Road, Cottagequinn, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 6
    • 98, Old Eglish Road, Dungannon, BT71 7PG, Northern Ireland

      IIF 7
    • Unit 9, Granville Industrial Estate, Granville, Dungannon, County Tyrone, BT70 1NJ

      IIF 8
    • Plowright House, Riseholme, Lincoln, LN2 2LG, England

      IIF 9
  • Dobson, James George
    British chairman born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Old Wheat Store, Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL, United Kingdom

      IIF 10
  • Dobson, James George
    British chief executive born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 11
  • Dobson, James George
    British company director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH

      IIF 12
    • 40, Killysorrell Road, Ashfield, Dromore, County Down, BT25 1LB, Northern Ireland

      IIF 13
    • ., Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 14
    • 98, Old Eglish Road, Dungannon, BT71 7PG, Northern Ireland

      IIF 15 IIF 16 IIF 17
    • Unit 9, Granville Industrial Estate, Granville, Dungannon, BT70 1NJ

      IIF 18
  • Dobson, James George
    British director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

      IIF 19 IIF 20
    • 14, Kirbys Lane, Muckamore, Antrim, Antrim, BT41 4PP, Northern Ireland

      IIF 21
    • 1, Littlemill Road, Drongan, Ayr, Ayrshire, KA6 7BP

      IIF 22
    • 34, Royston House, Upper Queen Street, Belfast, Antrim, BT1 6FD

      IIF 23
    • Victoria House, Gloucester Street, Belfast, BT1 4LS, United Kingdom

      IIF 24 IIF 25
    • Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE, Wales

      IIF 26
    • Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 27
    • 98 Old English Road, Dungannon, Co Tyrone, BT71 7PG

      IIF 28 IIF 29
    • Dunbia Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 30
    • Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 31 IIF 32
    • 40, Killysorrell Road, Ashfield, Dromore, County Down, BT25 1LB, Northern Ireland

      IIF 33
    • 98, Old Eglish Road, Cottagequinn, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 34
    • 98, Old Eglish Road, Dungannon, Co Tyrone, BT71 7PG, Northern Ireland

      IIF 35
    • C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 36 IIF 37
    • Forthill Cottage, 98 Old English Road, Dungannon, Co Tyrone, BT71 1NJ, Northern Ireland

      IIF 38
    • Granville Industrial Estate, Dungannon, Co. Tyrone, BT70 1NJ, United Kingdom

      IIF 39
    • Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 40
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, Co Tyrone, BT70 1NJ, Northern Ireland

      IIF 41 IIF 42
    • Unit 9 Granville Industrial Estate, 90 Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 43
    • 3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 44
    • 9, Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire, IV30 1HZ, Scotland

      IIF 45
    • Plowright House, Riseholme, Lincoln, LN2 2LG, England

      IIF 46
    • Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Carmarthenshire, SA40 9QE, Wales

      IIF 47
    • Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 48
    • Dundeis (uk) Ltd, The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 49
  • Dobson, James George
    British group executive chief born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, Tyrone, BT70 1JN, Northern Ireland

      IIF 50
  • Dobson, James George
    British managing director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Granville Industrial Estate, Granville, Dungannon, Co Tyrone, BT70 1NJ

      IIF 51
  • Mr James George Dobson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dundeis (uk) Ltd, The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 52
  • Dobson, James George
    born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 53
    • Granville Industrial Estate, Dungannon, Tyrone, BT70 1NJ

      IIF 54
  • Dobson, James George
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 55
  • Dobson, James George
    British

    Registered addresses and corresponding companies
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

      IIF 56
    • Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE, Wales

      IIF 57
    • Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 58
    • C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 59 IIF 60
    • Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Carmarthenshire, SA40 9QE, Wales

      IIF 61
  • Dobson, James George
    British director

    Registered addresses and corresponding companies
    • Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 62
  • Dobson, James George

    Registered addresses and corresponding companies
    • 98 Old Eglish Road, Dungannon, BT70 1LB

      IIF 63
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

      IIF 64
    • 34, Royston House, Upper Queen Street, Belfast, Antrim, BT1 6FD

      IIF 65
    • C/o Dunbia, Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 66
  • Dobson, James

    Registered addresses and corresponding companies
    • 98 Old English Road, Dungannon, Co Tyrone

      IIF 67
child relation
Offspring entities and appointments
Active 30
  • 1
    Victoria House, Gloucester Street, Belfast, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,122 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 24 - director → ME
  • 2
    98 Old Eglish Road, Cottagequinn, Dungannon, Tyrone, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,557 GBP2023-03-31
    Officer
    2018-03-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 3
    COTTAGEQUINN FARMS LIMITED - 2018-05-02
    Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-24 ~ dissolved
    IIF 11 - director → ME
  • 4
    COTTAGEQUINN SHELF A LTD - 2021-03-10
    98 Old Eglish Road, Dungannon, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -237,537 GBP2023-03-31
    Officer
    2021-02-18 ~ now
    IIF 15 - director → ME
  • 5
    ANNS10 LIMITED - 2020-07-24
    98 Old Eglish Road, Dungannon, Co. Tyrone, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    544,738 GBP2023-03-31
    Officer
    2018-03-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    Forthill Cottage 98 Old Eglish Road, Cottagequinn, Dungannon, Tyrone
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,759,217 GBP2023-05-31
    Officer
    2018-05-02 ~ now
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    DUNBIA KEYS PROPERTY LLP - 2020-07-01
    14 Kirbys Lane, Muckamore, Antrim, Co Antrim, Northern Ireland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    647,214 GBP2024-07-31
    Officer
    2013-07-17 ~ now
    IIF 54 - llp-designated-member → ME
  • 8
    CITRIC TRADING CO. - 2011-10-26
    CITRIC TRADING CO. LIMITED - 2008-03-27
    C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co. Tyrone
    Dissolved corporate (6 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 37 - director → ME
  • 9
    RHINDS OF ELGIN LIMITED - 2014-04-10
    9 Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire
    Dissolved corporate (6 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 45 - director → ME
  • 10
    G.WOOD & SONS LIMITED - 2013-06-26
    Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved corporate (6 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 41 - director → ME
  • 11
    Teifi Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,893 GBP2016-06-30
    Officer
    2015-06-02 ~ dissolved
    IIF 50 - director → ME
  • 12
    MINTONS GOOD FOOD LIMITED - 2023-07-05
    MINTON & DONELLO LIMITED - 2010-12-08
    Roger Watkins, Unit 3 Heart Of Wales Business Park, Llandrindod Wells, Powys
    Corporate (5 parents)
    Equity (Company account)
    745,217 GBP2023-03-31
    Officer
    2023-05-12 ~ now
    IIF 55 - director → ME
  • 13
    COTTAGEQUINN SHELF B LTD - 2023-04-13
    98 Old Eglish Road, Dungannon, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-12-15 ~ now
    IIF 17 - director → ME
  • 14
    ELMGROVE FOODS LIMITED - 2004-11-12
    LEAM ENTERPRISES LIMITED - 1996-09-27
    C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    189,272 GBP2016-03-27
    Officer
    1996-07-29 ~ dissolved
    IIF 36 - director → ME
    1996-07-29 ~ dissolved
    IIF 59 - secretary → ME
  • 15
    DUNBIA (NORTHERN IRELAND) - 2006-07-05
    Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon
    Dissolved corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 19 - director → ME
    2006-06-01 ~ dissolved
    IIF 56 - secretary → ME
  • 16
    DUNGANNON MEATS (RETAIL PACKS) LIMITED - 1998-03-26
    LAGAN MEATS LIMITED - 1993-04-22
    ABEAM AGENCIES LIMITED - 1991-07-09
    Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved corporate (6 parents)
    Equity (Company account)
    500,000 GBP2017-12-31
    Officer
    1991-06-06 ~ dissolved
    IIF 32 - director → ME
  • 17
    3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (6 parents)
    Equity (Company account)
    1,472,774 GBP2024-04-30
    Officer
    2021-10-12 ~ now
    IIF 44 - director → ME
  • 18
    Dundeis (uk) Ltd The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,214,220 GBP2023-12-31
    Officer
    2021-08-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Plowright House, Riseholme, Lincoln, England
    Corporate (6 parents)
    Equity (Company account)
    244,060 GBP2023-08-31
    Officer
    2023-06-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HILLTOWN HIDES LIMITED - 1995-10-18
    TABLIGH LIMITED - 1989-11-16
    40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland
    Corporate (3 parents)
    Officer
    1989-11-02 ~ now
    IIF 33 - director → ME
  • 21
    Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved corporate (3 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 12 - director → ME
  • 22
    98 Old Eglish Road, Dungannon, Co Tyrone, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,538 GBP2019-04-30
    Officer
    2003-05-02 ~ dissolved
    IIF 35 - director → ME
  • 23
    98 Old Eglish Road, Dungannon, Northern Ireland
    Corporate (3 parents)
    Officer
    2021-12-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    DUNRICH PROPERTIES LIMITED - 2016-04-26
    Unit 9 Granville Industrial Estate, Granville, Dungannon, County Tyrone
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,615 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    DUNBIA (WALES) LTD - 2006-07-05
    Dunbia Wales Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2006-06-27 ~ dissolved
    IIF 26 - director → ME
    2006-06-27 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    DUNBIA PIG INNOVATION CENTRE LIMITED - 2020-06-26
    NEWGRANGE MEATS - 2013-05-13
    DUNBIA (SLANE) - 2006-07-05
    14 Kirbys Lane, Muckamore, Antrim, Antrim, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,679 GBP2023-03-31
    Officer
    2006-06-01 ~ now
    IIF 21 - director → ME
  • 27
    The Old Wheat Store Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    2020-09-07 ~ now
    IIF 10 - director → ME
  • 28
    DUNBIA (ENGLAND) LTD - 2006-07-05
    Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2006-06-27 ~ dissolved
    IIF 27 - director → ME
    2006-06-27 ~ dissolved
    IIF 58 - secretary → ME
  • 29
    Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2013-05-21 ~ dissolved
    IIF 42 - director → ME
  • 30
    DUNBIA (CASINGS) LIMITED - 2018-06-07
    BRANNOCK LIMITED - 2006-07-05
    40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,840,990 GBP2024-03-31
    Officer
    2007-08-17 ~ now
    IIF 13 - director → ME
Ceased 21
  • 1
    Victoria House, Gloucester Street, Belfast, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,122 GBP2024-03-31
    Person with significant control
    2018-03-28 ~ 2018-04-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    DUNBIA (BALLYMENA) - 2016-11-23
    DUNBIA (BALLYMENA) LIMITED - 2010-02-08
    KINGLASS LIMITED - 2009-01-14
    146 Fenaghy Road, Cullybackey, Ballymena, County Antrim, Northern Ireland
    Corporate (5 parents, 1 offspring)
    Officer
    2009-01-14 ~ 2016-11-16
    IIF 30 - director → ME
  • 3
    CITRIC TRADING CO. - 2011-10-26
    CITRIC TRADING CO. LIMITED - 2008-03-27
    C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co. Tyrone
    Dissolved corporate (6 parents)
    Officer
    1998-04-20 ~ 2017-10-06
    IIF 60 - secretary → ME
  • 4
    DUNBIA (ENGLAND) LIMITED - 2008-03-28
    ROSE COUNTY FOODS LIMITED - 2006-07-05
    C & C MEATS LIMITED - 1992-02-13
    SCOPEBADGE LIMITED - 1983-05-16
    Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire
    Dissolved corporate (4 parents)
    Officer
    1998-08-13 ~ 2020-07-29
    IIF 48 - director → ME
    1998-08-13 ~ 2017-10-06
    IIF 62 - secretary → ME
  • 5
    DUNGANNON MEATS - 2004-11-12
    DUNGANNON MEATS LIMITED - 1998-03-26
    Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved corporate (4 parents)
    Officer
    1983-10-05 ~ 2020-07-29
    IIF 31 - director → ME
    1983-10-05 ~ 2006-11-01
    IIF 67 - secretary → ME
  • 6
    DUNBIA (PRESTON) - 2014-02-05
    Granville Industrial Estate, Granville, Dungannon, Co Tyrone
    Dissolved corporate (4 parents)
    Officer
    2007-01-11 ~ 2020-07-29
    IIF 51 - director → ME
  • 7
    DAWN MEATS (UK) - 2018-05-02
    DAWN MEATS (U.K.) - 2016-01-25
    DAWN MEATS (U.K.) LIMITED - 2011-12-16
    DAWN BEDFORD LIMITED - 2001-12-17
    INDEXCHEER LIMITED - 1997-09-02
    The Summit, Pynes Hill, Exeter, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2017-10-06 ~ 2020-07-29
    IIF 43 - director → ME
  • 8
    DUNBIA (WALES) LIMITED - 2008-07-30
    ORIEL JONES & SON LIMITED - 2006-07-05
    WEBBERS HATHERLEIGH LIMITED - 1991-07-29
    SHANNON COURT (49) LIMITED - 1990-09-12
    Dunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2001-07-21 ~ 2020-07-29
    IIF 47 - director → ME
    2002-09-16 ~ 2017-10-06
    IIF 61 - secretary → ME
  • 9
    LYNCH QUALITY MEATS (AYRSHIRE) LIMITED - 2014-02-11
    BRASTON QUALITY MEATS LTD. - 2005-06-20
    1 Littlemill Road, Drongan, Ayr, Ayrshire
    Dissolved corporate (4 parents)
    Officer
    2014-02-17 ~ 2020-07-29
    IIF 22 - director → ME
  • 10
    DUNBIA - 2014-02-05
    Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2006-06-02 ~ 2020-07-29
    IIF 20 - director → ME
    2006-06-02 ~ 2017-10-06
    IIF 64 - secretary → ME
  • 11
    DUNGANNON MEATS (RETAIL PACKS) LIMITED - 1998-03-26
    LAGAN MEATS LIMITED - 1993-04-22
    ABEAM AGENCIES LIMITED - 1991-07-09
    Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved corporate (6 parents)
    Equity (Company account)
    500,000 GBP2017-12-31
    Officer
    1991-06-06 ~ 2007-04-01
    IIF 63 - secretary → ME
  • 12
    DUNRUS - 2014-02-05
    83 Moy Road, Dungannon, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,260,785 GBP2023-03-31
    Officer
    2007-04-18 ~ 2017-10-06
    IIF 18 - director → ME
  • 13
    LINERGY LIMITED - 2017-03-28
    L&B (NO 95) LIMITED - 2005-10-12
    Granville Industrial Estate, Dungannon, Co Tyrone
    Corporate (6 parents, 3 offsprings)
    Officer
    2005-12-22 ~ 2020-10-07
    IIF 28 - director → ME
  • 14
    LINERGY GROUP LIMITED - 2017-03-28
    Granville Industrial Estate, Dungannon, Co. Tyrone, United Kingdom
    Corporate (5 parents)
    Officer
    2017-03-24 ~ 2020-10-07
    IIF 39 - director → ME
  • 15
    L&B (NO 161) LIMITED - 2008-03-28
    Granville Industrial Estate, Dungannon, Co Tyrone, Northern Ireland
    Corporate (6 parents)
    Officer
    2008-03-10 ~ 2020-10-07
    IIF 29 - director → ME
  • 16
    NEWBY MERCHANTS LIMITED - 1997-11-26
    C/o Elliott Duffy Garrett 40, Linenhall Street, Belfast
    Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    1997-09-29 ~ 2011-08-05
    IIF 23 - director → ME
    1997-09-29 ~ 2011-08-05
    IIF 65 - secretary → ME
  • 17
    DUNBIA PIG INNOVATION CENTRE LIMITED - 2020-06-26
    NEWGRANGE MEATS - 2013-05-13
    DUNBIA (SLANE) - 2006-07-05
    14 Kirbys Lane, Muckamore, Antrim, Antrim, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,679 GBP2023-03-31
    Officer
    2006-06-01 ~ 2014-10-23
    IIF 66 - secretary → ME
  • 18
    DUNBIA (SLANE) - 2018-11-13
    NEWGRANGE MEATS - 2004-11-12
    NEWGRANGE MEATS LIMITED - 2003-09-02
    TOLVIN INVESTMENTS LIMITED - 2002-06-11
    Dunbia, . Granville Industrial Estate, Dungannon, County Tyrone
    Dissolved corporate (4 parents)
    Officer
    2002-02-14 ~ 2017-10-06
    IIF 14 - director → ME
  • 19
    24 Sandown Road, Belfast, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    937,217 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-10-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Swalesmoor Farm, Swalesmoor Road, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    950,798 GBP2024-04-30
    Officer
    2007-03-30 ~ 2012-01-27
    IIF 38 - director → ME
  • 21
    ULSTER FARM BY-PRODUCTS (1994) LIMITED - 1995-08-16
    BRIDGEWATER FOODS HOLDINGS LIMITED - 1994-09-08
    BRIDGEWATER FOODS HOLDINGS LIMITED - 1994-03-16
    ALINDA LIMITED - 1994-01-17
    Bt70 1nj, C/o Linergy Ltd Granville Ind Estate, Granville Road, Dungannon, Tyrone, United Kingdom
    Corporate (5 parents)
    Officer
    2015-05-14 ~ 2020-10-07
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.