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

Doherty, Patrick

    Related profiles found in government register
  • Doherty, Patrick
    Irish director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 1
    • icon of address 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 2 IIF 3
    • icon of address 50, Bedford Street, Belfast, BT2 7FW

      IIF 4 IIF 5
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 6
    • icon of address 18/19, Harcourt Street, Dublin 2, Ireland

      IIF 7
  • Doherty, Patrick Joseph
    Irish company director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 8
    • icon of address Orchard House, Fahan, Co Doneghl, Ireland

      IIF 9
  • Doherty, Patrick Joseph
    Irish developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 45, Finsbury House, Pembroke Road Ballsbridge, Dublin, DUBL IN4, Republic Of Ireland

      IIF 10
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 50 Bedford Street, Belfast, BT2 7FW

      IIF 11
    • icon of address 45, Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, Ireland

      IIF 12
    • icon of address 45 Finsbury Hse, Pembroke Road, Ballsbridge, Dublin 4

      IIF 13
    • icon of address 50, Bedford Street, Belfast, BT2 7FW

      IIF 14
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 15
    • icon of address The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 16
    • icon of address 50 Bedford Street, Belfast, N.ireland, BT2 7FW

      IIF 17
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4

      IIF 18
    • icon of address 45 Finsbury House, Pembroke Road, Ballsbridge Dublin 4, IRISH, Ireland

      IIF 19 IIF 20
  • Doherty, Patrick Joseph
    Irish property deveoper born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Finsbury House, Pembroke Road Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 21
  • Doherty, Patrick Joseph
    Irish company director born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 22
  • Doherty, Patrick Joseph
    Irish plasterer born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Tiernaleague, Carndonagh, Co Donegal

      IIF 23
    • icon of address Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, United Kingdom

      IIF 24
  • Doherty, Patrick Joseph
    Irish plastering contractor born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Tiernaleague, Carndonagh, Co Donegal, Ireland

      IIF 25
  • Doherty, Patrick Joseph
    Irish republic of ireland born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 39-41, Clarendon Street, L'derry, N Ire., BT48 7ER

      IIF 26
  • Doherty, Patrick Joseph
    Irish co director born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coisclady, Bunbeg, Letterkenny, Co Donegal, Ireland

      IIF 27
  • Doherty, Patrick Joseph
    Irish

    Registered addresses and corresponding companies
    • icon of address 96 Palace Gardens Terrace, London, W8 4RS

      IIF 28
  • Doherty, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 96 Palace Gardens Terrace, London, W8 4RS

      IIF 29
  • Doherty, Patrick Joseph
    Irish director

    Registered addresses and corresponding companies
    • icon of address 96 Palace Gardens Terrace, London, W8 4RS

      IIF 30
  • Doherty, Patrick Joseph

    Registered addresses and corresponding companies
    • icon of address Tiernaleague, Carndonagh, County Donegal, EIRE, Ireland

      IIF 31
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Coshclady, Bunberg, Co Donegal, Ireland

      IIF 32
  • Mr Patrick Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 33
    • icon of address 50, Bedford Street, Belfast, BT2 7FW

      IIF 34
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 35
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • icon of address Tiernaleague, Carndonagh, Donegal, Ireland, Ireland

      IIF 36
    • icon of address Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 37
  • Doherty, Patrick Joseph
    Irish builder born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Palace Gardens Terrace, London, W8 4RS

      IIF 40
  • Doherty, Patrick Joseph
    Irish developer born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Palace Gardens Terrace, London, W8 4RS

      IIF 41
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish none born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Palace Gardens Terrace, London, W8 4RS, United Kingdom

      IIF 51
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Palace Garden Terrace, Kensington, London, W8 4RS

      IIF 52
  • Mr Patrick Doherty
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Ebrington Terrace, Londonderry, BT47 6JS

      IIF 53
  • Doherty, Patrick Joseph
    Irish company director born in July 1948

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Coshclady, Bunberg, Co Donegal, Ireland

      IIF 54
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 55
    • icon of address 50, Bedford Street, Belfast, BT2 7FW

      IIF 56
  • Mr Patrick Joseph Dogerty
    Irish born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 57
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, BT2 7FW

      IIF 58
    • icon of address C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 59 IIF 60
    • icon of address Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 61 IIF 62 IIF 63
    • icon of address Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 64
    • icon of address Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 65
    • icon of address Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 66
    • icon of address C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 67
    • icon of address Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 68 IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    TITANIC EXPO LIMITED - 2015-02-06
    icon of address Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 4 - Director → ME
  • 3
    INHOCO 3342 LIMITED - 2006-10-12
    icon of address C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -37,269 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 21 - Director → ME
  • 4
    INHOCO 3343 LIMITED - 2006-10-12
    icon of address C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 19 - Director → ME
  • 5
    SAVEBUFF LIMITED - 1987-10-09
    EUROSPA (CHELSEA) LIMITED - 1998-11-19
    icon of address C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1989-04-04 ~ dissolved
    IIF 13 - Director → ME
  • 7
    MELMOSS LIMITED - 1994-08-26
    icon of address 50 Bedford Street, Belfast, N.ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -10,690,024 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DEN-PAT DEVELOPMENTS LTD - 2001-07-20
    icon of address 15 Ebrington Terrace, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    14,081 GBP2024-03-31
    Officer
    icon of calendar 2000-11-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2000-11-13 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1992-03-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    icon of address C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,586,188 GBP2020-12-31
    Officer
    icon of calendar 1991-04-15 ~ now
    IIF 41 - Director → ME
  • 12
    CFR 38 LIMITED - 2006-08-15
    HARCOURT PROJECT MANAGEMENT (NI) LIMITED - 2006-09-14
    icon of address 50 Bedford Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,352,039 GBP2023-12-31
    Officer
    icon of calendar 2006-08-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 13
    icon of address C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    280 GBP2024-12-31
    Officer
    icon of calendar 2007-10-04 ~ now
    IIF 8 - Director → ME
  • 14
    FANTER PROPERTIES LIMITED - 1999-10-20
    icon of address Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,284,409 GBP2019-12-31
    Officer
    icon of calendar 1999-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,014 GBP2025-03-31
    Officer
    icon of calendar 1995-04-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 23, Springtown Industrial Estate, Londonderry, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-05 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -11,749 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 18
    icon of address 39-41 Clarendon Street, L'derry, N.ire.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 50 Bedford Street, Belfast
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,984,044 GBP2023-12-31
    Officer
    icon of calendar 1999-06-25 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Carton House, 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,886 GBP2015-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 21
    icon of address 50 Bedford Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    25,469 GBP2023-12-31
    Officer
    icon of calendar 1976-11-11 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address 82 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2007-08-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 23
    icon of address 50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 50 Bedford Street, Belfast, Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address Titanic House Queens Road, Queens Island, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
  • 26
    IVY WOOD PROPERTIES LTD - 2017-05-24
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Has significant influence or controlOE
  • 27
    icon of address 50 Bedford Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address 50 Bedford Street, Belfast, Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 29
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Has significant influence or controlOE
  • 30
    CFR 19 LIMITED - 2003-10-08
    icon of address Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,017,638 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 31
    icon of address Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    9,152,203 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
  • 32
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or controlOE
  • 33
    SHIMNA SHIPPING LIMITED - 1990-08-07
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or controlOE
  • 34
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    TITANIC LIMITED - 1999-04-19
    TITANIC PARK LIMITED - 1999-06-21
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Has significant influence or controlOE
  • 35
    icon of address 50 Bedford Street, Belfast, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 36
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or controlOE
  • 37
    icon of address 50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
Ceased 18
  • 1
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    icon of address 10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2023-09-15
    IIF 18 - Director → ME
  • 2
    icon of address Carton House, 15 Ebrington Terrace, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    546,131 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-11-07
    IIF 24 - Director → ME
  • 3
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED - 1993-01-18
    HANGER 6 (NORTH WEALD) LIMITED - 1993-03-24
    icon of address 10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 2007-12-21
    IIF 40 - Director → ME
    icon of calendar 1994-04-27 ~ 2007-12-21
    IIF 28 - Secretary → ME
    icon of calendar 1992-06-01 ~ 1994-04-12
    IIF 29 - Secretary → ME
  • 4
    OUR ENTERPRISE HASLAR LIMITED - 2015-12-21
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2012-10-01
    IIF 16 - Director → ME
  • 5
    C F R 53 LIMITED - 2008-06-11
    icon of address 7 Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    icon of address 7 Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control OE
  • 7
    DEWYN ENTERPRISES LIMITED - 1995-12-28
    icon of address 135 Menock Road, Kings Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -829,767 GBP2024-06-30
    Officer
    icon of calendar 2008-12-03 ~ 2011-05-12
    IIF 27 - Director → ME
  • 8
    icon of address 3 Brunswick Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,111 GBP2017-12-31
    Officer
    icon of calendar 1997-06-27 ~ 2005-08-04
    IIF 39 - Director → ME
  • 9
    icon of address 3 Brunswick Mews, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -263 GBP2017-12-31
    Officer
    icon of calendar 1997-06-05 ~ 2005-08-04
    IIF 38 - Director → ME
  • 10
    icon of address Goodier, Smith & Watts, Devonshie House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-03-08
    IIF 51 - Director → ME
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-11-06 ~ 2012-10-01
    IIF 10 - Director → ME
  • 12
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 44 - Director → ME
  • 13
    icon of address Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,852 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-12-05
    IIF 61 - Has significant influence or control OE
  • 14
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 43 - Director → ME
  • 15
    SHIMNA SHIPPING LIMITED - 1990-08-07
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 42 - Director → ME
  • 16
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    TITANIC LIMITED - 1999-04-19
    TITANIC PARK LIMITED - 1999-06-21
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 47 - Director → ME
  • 17
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 46 - Director → ME
  • 18
    MCCARTHY AVIATION LIMITED - 1999-03-08
    JET CENTRE LIMITED - 2008-08-29
    HANGAR 7 (NORTH WEALD) LIMITED - 1994-05-31
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1994-04-27
    IIF 49 - Director → ME
    icon of calendar 1993-12-13 ~ 1994-04-12
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.