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

Donnelly, John Joseph

    Related profiles found in government register
  • Donnelly, John Joseph
    Northern Irish director born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Lisgobban Road, Benburb, Dungannon, County Tyrone, BT71 7PT, Northern Ireland

      IIF 1
  • Donnelly, John Joseph
    British company dierctor born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51 Castledawson Road, Magherafelt, BT45 6PB

      IIF 2
  • Donnelly, John Joseph
    British company director born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 75, Old Portglenone Road, Ahoghill, Ballymena, BT42 1LQ, Northern Ireland

      IIF 3
  • Donnelly, John Joseph
    British director born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Arthur Street, Belfast, Co Antrim, BT1 4GA

      IIF 4
    • icon of address 14, Sandholes Road, Cookstown, BT80 9AR, Northern Ireland

      IIF 5
    • icon of address 51 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 6
    • icon of address 51 Castledawson Road, Magherafelt, County Derry, BT45 6AS

      IIF 7
    • icon of address 51 Castledawson Road, Magherafelt, County Londonderry, BT45 6PB

      IIF 8 IIF 9 IIF 10
    • icon of address 73, Ballyscullion Road, Bellaghy, Magherafelt, BT45 8NA, Northern Ireland

      IIF 11
    • icon of address Ronan Valley Business Park, Unit E2, 58/60 Ballyronan Road, Magherafelt, BT45 6EW, Northern Ireland

      IIF 12
    • icon of address Unit E2, 58/60, Ronan Valley Business Park, Ballyronan Road, Magherafelt, BT45 6EW, Northern Ireland

      IIF 13
    • icon of address 64 The Promenade, Portstewart, Co. Londonderry, BT55 7AF, United Kingdom

      IIF 14
  • Donnelly, John Joseph
    British engineer born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Millbrook, 51 Castledawson Road, Magherafelt, Co Derry, BT45 6PB

      IIF 15
  • Donnelly, John Joseph
    British managing director born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51 Castledawson Road, Magherafelt, Co Londonderry, BT45 6PB

      IIF 16
  • Donnelly, John Joseph
    British steel fabrication born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116, Deerpark Road, Toomebridge, Antrim, BT41 3SS, Northern Ireland

      IIF 17
    • icon of address 116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

      IIF 18
    • icon of address 116 Deerpark Road, Toomebridge, Co Antrim, BT413SS

      IIF 19
    • icon of address 116 Deerpark Road, Toomebridge, Co. Antrim, BT41 3SJ

      IIF 20
  • Donnelly, John Joseph
    born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51 Castledawson Rd, Magherafelt, BT45 1PB

      IIF 21
  • Donnelly, John
    Irish director born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 64, The Promenade, Portstewart, Co Londonderry, BT55 7AF

      IIF 22
  • Donnelly, John
    British engineer born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Millbrook, Castledawson Road, Magherafelt

      IIF 23
  • Donnelly, John
    British steel fabrication born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116, Deerpark Road, Toome, Antrim, BT41 3SS, Northern Ireland

      IIF 24
    • icon of address 116, Deerpark Road, Toomebridge, Antrim, BT41 3SS, Northern Ireland

      IIF 25
  • John Joseph Donelly
    Northern Irish born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Arthur Street, Belfast, Co Antrim, BT1 4GA

      IIF 26
  • Mr John Joseph Donnelly
    Northern Irish born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Lisgobban Road, Benburb, Dungannon, County Tyrone, BT71 7PT, Northern Ireland

      IIF 27
  • Mr John Joseph Donnelly
    British born in December 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Hillhead Road, Toomebridge, Antrim, BT41 3SF, Northern Ireland

      IIF 28
    • icon of address Formation Works, Edgewater Business Park, 11-12 Edgewater Road, Belfast, Antrim, BT3 9JQ, Northern Ireland

      IIF 29
    • icon of address 116 Deerpark Rd, Toomebridge, Co. Antrim, BT41 3SS

      IIF 30
    • icon of address 14, Coolshinney Road, Magherafelt, Londonderry, BT45 5JF, Northern Ireland

      IIF 31
    • icon of address 73, Ballyscullion Road, Bellaghy, Magherafelt, BT45 8NA, Northern Ireland

      IIF 32
    • icon of address Ronan Valley Business Park, Unit E2, 58/60 Ballyronan Road, Magherafelt, BT45 6EW, Northern Ireland

      IIF 33
    • icon of address Unit E2, 58/60, Ronan Valley Business Park, Ballyronan Road, Magherafelt, BT45 6EW, Northern Ireland

      IIF 34
    • icon of address 64 The Promenade, Portstewart, Co. Londonderry, BT55 7AF, United Kingdom

      IIF 35
  • Donnelly, John
    British company director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Avenel Road, Glasgow, Lanarkshire, G13 2NZ, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit E2, 58/60 Ronan Valley Business Park, Ballyronan Road, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    SMARTWORKPLUS LTD - 2025-02-12
    SMART LED LIMITED - 2019-10-24
    icon of address Formation Works Edgewater Business Park, 11-12 Edgewater Road, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,865 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CHURCH ISLAND AVIATION LIMITED - 2008-04-04
    CATONA TRADING LIMITED - 2007-02-21
    icon of address 44 Tobermore Road, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 116 Deerpark Road, Toome, Co Derry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Asm Horwath, Diamond Centre, Magherafelt
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-12 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 116 Deerpark Rd, Toomebridge, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KENMAR MANAGEMENT LTD - 2001-08-01
    icon of address Wyncroft, 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 20 Avenel Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 80 Aughrim Road, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1987-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Ronan Valley Business Park Unit E2, 58/60 Ballyronan Road, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    GOLFCHART LIMITED - 1994-02-18
    icon of address Lower Cape, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 12
    MOYNE SHELF COMPANY (NO. 364) LIMITED - 2016-04-20
    icon of address 21 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    EURO TRUCK & TRAILER PARTS LIMITED - 2016-04-29
    SIGMA PARTS LIMITED - 2012-06-15
    icon of address 116 Deerpark Road, Toomebridge, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 14
    ETTP LIMITED - 2016-04-29
    icon of address 116 Deerpark Road, Toome, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 24 - Director → ME
  • 15
    RAPIDRICH LIMITED - 1988-05-12
    icon of address Eastside Garage, Scotch Corner, Richmond, N Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 73 Ballyscullion Road, Bellaghy, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 64 The Promenade, Portstewart, Co. Londonderry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 84 Aughrim Road, Magherafelt, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1977-02-16 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 14 Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 5 - Director → ME
  • 20
    PARROT SHELF COMPANY LIMITED - 2018-01-16
    icon of address 75 Old Portglenone Road, Ahoghill, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-08-01
    IIF 22 - Director → ME
  • 2
    icon of address 73 Ballyscullion Road, Bellaghy, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-02
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TTD LIMITED - 2006-10-17
    FP&S PARTS AND SERVICE LIMITED - 2018-07-11
    INVISIBLE NETWORKS LIMITED - 1998-07-24
    BULLWELL CONTRACTS LIMITED - 2007-08-30
    icon of address C/o Bpw Limited Legion Way, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2015-10-09
    IIF 9 - Director → ME
  • 4
    icon of address 116 Deerpark Road, Toomebridge, Co. Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-19 ~ 2016-06-24
    IIF 20 - Director → ME
  • 5
    RETLAN RENEWABLES LTD - 2016-04-29
    icon of address 116 Deerpark Road, Toomebridge, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2016-11-27
    IIF 17 - Director → ME
  • 6
    icon of address 116 Deerpark Road, Toomebridge, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-14 ~ 2016-06-24
    IIF 19 - Director → ME
  • 7
    SOUTH DERRY COACHWORKS LIMITED - 1988-06-28
    icon of address 116 Deerpark Road, Toomebridge, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 1982-04-09 ~ 2016-06-24
    IIF 18 - Director → ME
  • 8
    icon of address 14 Lisgobban Road, Benburb, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -591,692 GBP2023-11-30
    Officer
    icon of calendar 2024-05-29 ~ 2025-04-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-04-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

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.