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

Mr Conall John Humston

    Related profiles found in government register
  • Mr Conall John Humston
    British born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, Northern Ireland

      IIF 1 IIF 2
  • Conall John Humston
    British born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, Northern Ireland

      IIF 3
  • Mr Conall John Humston
    Irish born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Mall Shopping Centre, The Mall West, Armagh, BT61 9AJ, Northern Ireland

      IIF 4
    • icon of address 5-6, Wilton House, College Square North, Belfast, Antrim, BT1 6AR, Northern Ireland

      IIF 5
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, Northern Ireland

      IIF 6 IIF 7
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, United Kingdom

      IIF 8
    • icon of address Office At Unit E6, Ronan Valley Business Park, 58/60 Ballyronan Road, Magherafelt, Derry, BT45 6EW, Northern Ireland

      IIF 9
  • Mr Conall Humston
    Irish born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit D 202, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 10
  • Humston, Conall John
    British director born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, Northern Ireland

      IIF 11
  • Humston, Conall John
    Irish company director born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5-6, Wilton House, College Square North, Belfast, Antrim, BT1 6AR, Northern Ireland

      IIF 12
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, Northern Ireland

      IIF 13
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, United Kingdom

      IIF 14
  • Humston, Conall John
    Irish director born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, Northern Ireland

      IIF 15 IIF 16
    • icon of address Office At Unit E6, Ronan Valley Business Park, 58/60 Ballyronan Road, Magherafelt, Derry, BT45 6EW, Northern Ireland

      IIF 17 IIF 18
  • Humston, Conall John
    Irish managing director born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 517, Loughshore Road, Belleek, Enniskillen, BT93 3BT

      IIF 19
    • icon of address 70, Scotch Street, Dungannon, BT70 1BJ, Northern Ireland

      IIF 20 IIF 21
  • Humston, Conall
    Irish company director born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit A5, Sydenham Business Park, 17 Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 22
    • icon of address Unit D 202, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 23
  • Humston, Conall
    Irish director born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 24
    • icon of address Urban Hq, 5 - 7 Upper Queen Street, Belfast, BT1 6FB, Northern Ireland

      IIF 25
    • icon of address 11 Lough Yoan Road, Killyhevlin, Enniskillen, Co. Fermanagh, BT74 4GR

      IIF 26
  • Humston, Conall John
    Northern Irish company director born in April 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 515, Lough Shore Road, Belleek, Enniskillen, Co Fermanagh, BT93 3BP, Northern Ireland

      IIF 27
    • icon of address Office At Unit E6, Ronan Valley Business Park, 58/60 Ballyronan Road, Magherafelt, Derry, BT45 6EW, Northern Ireland

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 Castle Coole Manor, Killyhevlin, Enniskillen, Co Fermanagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Eagle Star House, 5 - 7 Upper Queen Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 70 Scotch Street, Dungannon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 70 Scotch Street, Dungannon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 517 Loughshore Road, Belleek, Enniskillen
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    31,570,516 GBP2024-04-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 517 Lough Shore Road, Legg, Belleek, Enniskillen, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,216,746 GBP2024-04-30
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5-6 Wilton House, College Square North, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -706,535 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    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
  • 8
    icon of address Urban Hq, 5 - 7 Upper Queen Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    707,867 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Unit D 202 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -25,688 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    TINYLIFE
    - now
    NORTHERN IRELAND MOTHER & BABY ACTION - 2006-12-04
    TINY LIFE - 2023-10-30
    icon of address Unit A5, Sydenham Business Park, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 70 Scotch Street, Dungannon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,975 GBP2020-06-30
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    MUSTANG MERCHANTS LIMITED - 2005-10-18
    icon of address 70 Scotch Street, Dungannon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    271,268 GBP2020-06-30
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    DP ARMAGH LIMITED - 2015-02-27
    icon of address Office At Unit E6 Ronan Valley Business Park, 58/60 Ballyronan Road, Magherafelt, Derry, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,315,010 GBP2023-10-29
    Officer
    icon of calendar 2012-04-27 ~ 2021-12-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-03-09
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office At Unit E6 Ronan Valley Business Park, 58/60 Ballyronan Road, Magherafelt, Derry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    764,405 GBP2023-10-29
    Officer
    icon of calendar 2015-11-03 ~ 2021-12-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-11-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    MONZIES LIMITED - 2014-11-26
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,927 GBP2020-04-30
    Officer
    icon of calendar 2017-10-16 ~ 2021-12-20
    IIF 13 - Director → ME
  • 4
    ELITE PIZZAS - 2015-08-21
    icon of address Office At Unit E6 Ronan Valley Business Park, 58/60 Ballyronan Road, Magherafelt, Derry, Northern Ireland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,130,508 GBP2023-10-29
    Officer
    icon of calendar 2021-02-28 ~ 2021-12-20
    IIF 28 - Director → ME
  • 5
    icon of address 517 Loughshore Road, Belleek, Enniskillen
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    31,570,516 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-04-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 158 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    651,616 GBP2024-06-30
    Officer
    icon of calendar 2022-04-12 ~ 2025-06-03
    IIF 24 - Director → ME
  • 7
    LOUGH ERNE DISTILLERY COMPANY LIMITED - 2015-05-11
    icon of address 131 Nelson Road, Twickenham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,419,864 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2025-06-03
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.