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 William O'kane

    Related profiles found in government register
  • Mr William O'kane
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Crebilly Rd, Ballymena, BT42 4DT, Northern Ireland

      IIF 1 IIF 2
  • Mr William Patrick O'kane
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Crebilly Rd, Ballymena, Antrim, BT42 4DT, Northern Ireland

      IIF 3
    • icon of address 171 Crebilly Rd, Ballymena, BT42 4DT, Northern Ireland

      IIF 4
    • icon of address 51-53 Thomas Street, Ballymena, Co.antrim, BT43 6AZ

      IIF 5
  • O'kane, William
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Crebilly Rd, Ballymena, BT42 4DT, Northern Ireland

      IIF 6 IIF 7
  • O'kane, William Patrick
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Crebilly Road, Ballymena, County Antrim, BT42 4DT

      IIF 8
    • icon of address 171 Crebilly Rd, Ballymena, Antrim, BT42 4DT, Northern Ireland

      IIF 9
    • icon of address 171 Crebilly Rd, Ballymena, BT42 4DT, Northern Ireland

      IIF 10
  • O'kane, William Patrick
    British vet born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169-171 Crebilly Road, Ballymena, Co Antrim, BT42 4DT

      IIF 11
  • O'kane, William Patrick
    British veterinary surgeon born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gildernew & Co, 6 Northland Row, Dungannon, Co Tyrone, BT71 6AW

      IIF 12
  • Mr William Patrick O'kane
    British born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110, Galgorm Road, Ballymena, BT42 1AE, Northern Ireland

      IIF 13 IIF 14
    • icon of address 110a, Galgorm Road, Ballymena, BT42 1AE, Northern Ireland

      IIF 15 IIF 16
    • icon of address C/o D T Carson & Co, 51/53 Thomas Street, Ballymena, BT43 6AZ

      IIF 17
    • icon of address C/o Dt Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim, BT43 6AZ

      IIF 18
    • icon of address 51-53 Thomas Street, Ballymena, Co.antrim, BT43 6AZ

      IIF 19
  • Mr William Patrick O' Kane
    British born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Messrs D.t. Carson & Co, 51/53 Thomas Street, Ballymena, BT43 6AZ

      IIF 20
  • Okane, William Patrick
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 17 Old Park Road, Ballymena, County Antrim, BT42 1AY

      IIF 21
  • Mr William Patrick O Kane Mrcvs
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51-53 Thomas Street, Ballymena, Co.antrim, BT43 6AZ

      IIF 22
  • O'kane, William P
    British director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Red Dyke, 110 Galgorm Road, Ballymena, Co Antrim

      IIF 23
  • O'kane, William Patrick
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 85 Shankbridge Road, Kells, Ballymena, Co. Antrim

      IIF 24
  • O Kane, William Patrick
    British company director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110 Galgorm Road, Ballymena, County Antrim, BT42 1AE

      IIF 25 IIF 26
  • O'kane, William Patrick
    British company director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o D T Carson & Co, 51/53 Thomas Street, Ballymena, BT43 6AZ

      IIF 27
    • icon of address Red Dyke, Galgorm Road, Ballymena, BT41 2AE

      IIF 28
    • icon of address 110 Galgorm Road, Ballymena, Co Antrim, BT42 1AE

      IIF 29
    • icon of address 110 Galgorm Road, Ballymena, Co Antrim, BT42 2AE

      IIF 30
  • O'kane, William Patrick
    British director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110 Galform Road, Ballymena

      IIF 31
    • icon of address 110 Galgorm Road, Ballymena

      IIF 32
    • icon of address Ifs Logistics Park, Seven Mile Straight, Antrim, BT41 4QE

      IIF 33
    • icon of address 110 Galgorm Road, Ballymena, County Antrim, BT42 1AE

      IIF 34
    • icon of address 110, Galgorm Road, Ballymena, County Antrim, BT42 1AE, Northern Ireland

      IIF 35
    • icon of address Red Dyke, 110 Galgorm Road, Ballymena, BT42 1AE

      IIF 36 IIF 37
    • icon of address Red Dyke, 110 Galgorm Road, Ballymena, Co Antrim

      IIF 38
    • icon of address Red Dyke, 110 Galgorm Road, Ballymena, Co Antrim, BT42 1AE

      IIF 39
    • icon of address Red Dyke, Galgorm Road, Ballymena, Co Antrim, BT42 1AE

      IIF 40
    • icon of address Red Dykes, 110 Galgorm Road, Ballymena, Antrim, BT42 1AE, Northern Ireland

      IIF 41
    • icon of address 110 Galgorm Road, Ballymena, Co Antrim

      IIF 42 IIF 43
    • icon of address 110 Galgorm Road, Ballymena, Co Antrim, BT42 1JU

      IIF 44
    • icon of address 110 Galgorm Road, Ballymena, Co.antrim

      IIF 45 IIF 46 IIF 47
    • icon of address 110 Galgorm Road, Ballymena, Co.antrim, BT42 1AE

      IIF 49
    • icon of address 110, Galgorm Road, Ballymena, Co.antrim, Northern Ireland

      IIF 50
    • icon of address 110 Galgorm Road, Ballymena, County Antrim

      IIF 51
    • icon of address C/o Asm Horwath, The Diamond Centre, Market Street, Magherafelt, Londonderry, BT45 6ED, Northern Ireland

      IIF 52
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 53
    • icon of address 110 Galgorm Road, Ballymena, N.ireland, BT42 1AE

      IIF 54
  • O'kane, William Patrick
    British retired company director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110, Galgorm Road, Ballymena, Co Antrim, BT42 1AE, Northern Ireland

      IIF 55
  • Okane, William Patrick
    Irish born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 171, Crebilly Road, Ballymena, BT42 4DT, Northern Ireland

      IIF 56
  • O'kane, William Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Red Dyke, Galgorm Road, Ballymena, Co Antrim, BT41 2AE

      IIF 57
    • icon of address 110 Galgorm Road, Ballymena, Co Antrim, BT42 1AE

      IIF 58
    • icon of address 110 Galgorm Road, Ballymena, Co.antrim

      IIF 59
  • O'kane Jnr, William Patrick
    British director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110, Galgorm Road, Ballymena, Co.antrim, BT42 1AE, Northern Ireland

      IIF 60
  • O'kane (jnr), William Patrick
    British director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110, Galgorm Road, Ballymena, County Antrim, BT42 1AE

      IIF 61
  • O'kane, William Patrick

    Registered addresses and corresponding companies
    • icon of address 110 Galgorm Road, Ballymena, BT42 1JU

      IIF 62
  • O'kane (jnr), William Patrick

    Registered addresses and corresponding companies
    • icon of address 110, Galgorm Road, Ballymena, County Antrim, BT42 1AE

      IIF 63
  • O'kane, William

    Registered addresses and corresponding companies
    • icon of address 171 Crebilly Rd, Ballymena, Antrim, BT42 4DT, Northern Ireland

      IIF 64
    • icon of address 171 Crebilly Rd, Ballymena, BT42 4DT, Northern Ireland

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 17
  • 1
    GRACEY FOODS LIMITED - 2000-09-12
    GRACEY FOODS LIMITED - 2000-01-01
    O'KANE FOOD SERVICE LTD - 2004-11-12
    icon of address C/o D T Carson & Co, 51/53 Thomas Street, Ballymena
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 2
    O'KANE FOOD SERVICE LIMITED - 2008-10-29
    ASSOCIATED EGG PACKERS (HOLDINGS) LIMITED - 2006-03-06
    icon of address 110a Galgorm Road, Ballymena, County Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 3
    GLB CHAROLAIS LIMITED - 1998-11-05
    icon of address Southburn Offices, Southburn, Driffield, East Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    400,321 GBP2024-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address 51-53 Thomas Street, Ballymena, Co.antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,575,864 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MOYNE SHELF COMPANY (NO. 259) LIMITED - 2010-02-05
    icon of address Red Dyke, 110 Galgorm Road, Ballymena, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 51-53 Thomas Street, Ballymena, Co.antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,000 GBP2020-04-30
    Officer
    icon of calendar 1974-06-28 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 51-53 Thomas Street, Ballymena, Co.antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 1992-04-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    BARNETT ENTERPRISES LIMITED - 1997-08-06
    icon of address C/o Messrs D.t. Carson & Co, 51/53 Thomas Street, Ballymena
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 1986-12-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51-53 Thomas Street, Ballymena, Co.antrim
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 171 Crebilly Rd, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-06-19 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 171 Crebilly Rd, Ballymena, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-02-26 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ASSISTCLASS LIMITED - 1992-04-30
    icon of address Apartment 13 Chelworth Manor, Manor Road, Bramhall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,002 GBP2018-04-30
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 13
    icon of address 51-53 Thomas Street, Ballymena, Co.antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2018-04-30
    Officer
    icon of calendar 1992-04-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 14
    icon of address C/o Dt Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address Gildernew & Co, 6 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,198,454 GBP2023-03-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 171 Crebilly Rd, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-01-21 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 171 Crebilly Rd, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-01-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    GRACEY FOODS LIMITED - 2000-09-12
    GRACEY FOODS LIMITED - 2000-01-01
    O'KANE FOOD SERVICE LTD - 2004-11-12
    icon of address C/o D T Carson & Co, 51/53 Thomas Street, Ballymena
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-06-18 ~ 2018-06-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ifs Logistics Park, Seven Mile Straight, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1,166,694 GBP2024-12-31
    Officer
    icon of calendar 1996-11-28 ~ 2021-03-17
    IIF 33 - Director → ME
  • 3
    icon of address Europoint House, 5 Lavington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2002-05-01
    IIF 25 - Director → ME
  • 4
    icon of address 51-53 Thomas Street, Ballymena, Co.antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,575,864 GBP2024-02-29
    Officer
    icon of calendar ~ 2021-08-12
    IIF 47 - Director → ME
    icon of calendar ~ 2004-02-05
    IIF 59 - Secretary → ME
  • 5
    icon of address Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    4,597,938 GBP2024-10-31
    Officer
    icon of calendar 1997-05-02 ~ 2016-12-31
    IIF 28 - Director → ME
    icon of calendar 1997-05-02 ~ 2013-09-17
    IIF 57 - Secretary → ME
  • 6
    icon of address The Directors, The Food Park 39 Seagoe Industrial Area, Portadown, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1981-11-26 ~ 2011-01-28
    IIF 42 - Director → ME
  • 7
    icon of address Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,870,199 GBP2024-10-31
    Officer
    icon of calendar 1994-12-07 ~ 2016-12-31
    IIF 48 - Director → ME
  • 8
    L&B (NO 181) LIMITED - 2009-01-12
    icon of address Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    3,507,595 GBP2024-10-31
    Officer
    icon of calendar 2008-12-29 ~ 2016-12-31
    IIF 54 - Director → ME
  • 9
    icon of address Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -107,302 GBP2024-10-31
    Officer
    icon of calendar 2002-04-25 ~ 2016-12-31
    IIF 32 - Director → ME
  • 10
    icon of address Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -106,636 GBP2024-10-31
    Officer
    icon of calendar 2002-04-25 ~ 2016-12-31
    IIF 51 - Director → ME
  • 11
    icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymoney
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2006-03-22 ~ 2016-12-31
    IIF 31 - Director → ME
  • 12
    icon of address 51-53 Thomas Street, Ballymena, Co.antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-02-13
    IIF 24 - Director → ME
    icon of calendar ~ 2021-03-31
    IIF 61 - Director → ME
    icon of calendar ~ 2017-07-10
    IIF 63 - Secretary → ME
  • 13
    ASSISTCLASS LIMITED - 1992-04-30
    icon of address Apartment 13 Chelworth Manor, Manor Road, Bramhall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,002 GBP2018-04-30
    Officer
    icon of calendar 1992-04-30 ~ 1997-03-02
    IIF 21 - Director → ME
  • 14
    TARSUS AGENCIES LIMITED - 1990-01-30
    icon of address 39 Seagoe Industrial Estate, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-11-06 ~ 2010-08-04
    IIF 44 - Director → ME
    icon of calendar 1989-11-06 ~ 2010-08-04
    IIF 62 - Secretary → ME
  • 15
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1982-01-08 ~ 2010-08-04
    IIF 60 - Director → ME
  • 16
    icon of address Belfast Mills, 71-75 Percy Street, Belfast
    Active Corporate (10 parents)
    Equity (Company account)
    127,037 GBP2025-01-31
    Officer
    icon of calendar 1996-09-17 ~ 2008-05-19
    IIF 30 - Director → ME
  • 17
    icon of address Nifcc Operations Centre, 1a Lissue Walk, Lisburn, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608,214 GBP2025-03-31
    Officer
    icon of calendar 2001-02-21 ~ 2007-10-19
    IIF 29 - Director → ME
  • 18
    icon of address Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    244,916 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-05-28 ~ 2014-10-14
    IIF 55 - Director → ME
  • 19
    MOYNE SHELF COMPANY (N0. 275) LIMITED - 2010-06-01
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-28 ~ 2010-08-04
    IIF 52 - Director → ME
  • 20
    icon of address The Food Park, 36 Seagoe Industrial Estate, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1978-02-20 ~ 2010-08-04
    IIF 38 - Director → ME
    icon of calendar 2008-07-01 ~ 2010-08-04
    IIF 58 - Secretary → ME
  • 21
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1965-09-22 ~ 2010-08-04
    IIF 46 - Director → ME
  • 22
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1964-03-31 ~ 2010-08-04
    IIF 43 - Director → ME
  • 23
    MOYNE SHELF COMPANY (N0.274) LIMITED - 2010-06-01
    O'KANE PROPERTY LIMITED - 2011-08-23
    icon of address 110a Galgorm Road, Ballymena, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-28 ~ 2021-02-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 15 - Has significant influence or control OE
  • 24
    MOYNE SHELF COMPANY (NO.273) LIMITED - 2010-06-03
    O'KANE PROPERTY (NEWCO) LIMITED - 2011-08-23
    icon of address 110a Galgorm Road, Ballymena, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2021-02-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 16 - Has significant influence or control OE
  • 25
    MCQUILLAN MEATS LIMITED - 1998-12-15
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1978-07-14 ~ 2010-08-04
    IIF 40 - Director → ME
  • 26
    icon of address 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-04-30
    Officer
    icon of calendar 1991-11-11 ~ 2008-02-13
    IIF 11 - Director → ME
  • 27
    icon of address C/o Dt Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-06-18 ~ 2018-06-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    O'KANE FOOD SERVICE LIMITED - 2015-03-18
    BRAKES FOODSERVICE NI LIMITED - 2021-01-20
    MOYNE SHELF COMPANY (NO. 257) LIMITED - 2008-10-29
    icon of address 221 Hillhall Road, Lisburn, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2013-12-23
    IIF 23 - Director → ME
  • 29
    icon of address 11-16 Donegall Square East, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1867-10-01 ~ 2002-04-30
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.