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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Mccammon

    Related profiles found in government register
  • Mr Paul Mccammon
    British born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 1
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 2
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 3
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 4
    • The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 5
    • C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 6 IIF 7
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 8
  • Samuel Paul Mccammon
    British born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Edenkennedy Way, Markethill, Armagh, BT60 1TP, Northern Ireland

      IIF 9
  • Mccammon, Paul
    British born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Ashgrove, Markethill, Armagh, BT60 1PZ

      IIF 10
    • 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 11
    • 184, Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 12
    • 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 13 IIF 14
    • The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 15
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 16 IIF 17
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 21 IIF 22 IIF 23
    • The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 27
    • C/o Mill Selig, 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 28
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 29
    • Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 30
    • C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 31 IIF 32 IIF 33
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 35
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 36 IIF 37 IIF 38
    • Quadrant House, Floor 6, Thomas More Square, London, E1W 1YW, England

      IIF 39
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 40
    • 24, Ashgrove, Markethill, Armagh, BT60 1PZ, Northern Ireland

      IIF 41 IIF 42
    • 24, Ashgrove, Markethill, BT60 1PZ, Northern Ireland

      IIF 43
    • 20, Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW

      IIF 44
  • Mccammon, Paul
    British director born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 45
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 46
  • Mccammon, Paul
    British certified chartered accountant born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 47
  • Mccammon, Samuel Paul
    British born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 48
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 49
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 50
    • The Factory 184, Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 51
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 52
    • 1, Edenkennedy Way, Markethill, Armagh, BT60 1TP, Northern Ireland

      IIF 53
  • Mccammon, Samuel Paul
    British chartered accountant born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Ashgrove, Markethill, Armagh, BT60 1PZ, Northern Ireland

      IIF 54
  • Mccammon, Paul
    Northern Irish born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 55
  • Mccammon, Paul
    Northern Irish director born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 56
child relation
Offspring entities and appointments 45
  • 1
    AVONMILL INVESTMENTS LIMITED
    08983927
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (13 parents)
    Officer
    2014-12-17 ~ 2016-03-25
    IIF 47 - Director → ME
  • 2
    BASONG LIMITED
    - now NI046039
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2015-09-11 ~ 2016-05-06
    IIF 29 - Director → ME
  • 3
    BOTANIC AVENUE PROPERTIES LIMITED
    NI653531
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2019-10-18 ~ now
    IIF 55 - Director → ME
  • 4
    CAPPARD LIMITED - now
    LAGANORE LIMITED
    - 2018-02-12 NI632628
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2015-10-14 ~ 2016-03-23
    IIF 54 - Director → ME
  • 5
    CARNEYHAUGH PROPERTIES LIMITED
    - now NI038020
    M.K.C. INVESTMENTS LIMITED - 2003-01-15
    20 Levallyreagh Road, Rostrevor, Newry, County Down
    Dissolved Corporate (8 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 44 - Director → ME
  • 6
    CASH HOUSE BUYER (N.I.) LTD
    NI689392
    The Factory, Cash House Buyer (n.i.) Ltd, 184 Newry Road, Banbridge, Co Down
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    CC CARE PROPCO LIMITED
    - now SC071796
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 30 - Director → ME
  • 8
    CORBAN INVESTMENTS LIMITED
    NI061167
    The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (9 parents)
    Officer
    2015-09-29 ~ 2016-10-01
    IIF 28 - Director → ME
  • 9
    COSBY LIMITED
    - now NI064832
    MENAGH PROPERTIES LIMITED - 2014-12-04
    The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (19 parents)
    Officer
    2021-06-17 ~ now
    IIF 26 - Director → ME
    2015-09-29 ~ 2016-05-12
    IIF 21 - Director → ME
  • 10
    CROSSKEYS INVESTMENTS LTD
    11023987
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 37 - Director → ME
  • 11
    DAINTREE INVESTMENTS LIMITED
    NI698592
    The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-06-27 ~ now
    IIF 51 - Director → ME
  • 12
    EGLANTINE INVESTMENTS LIMITED
    NI646118
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2018-01-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-01-03 ~ 2019-12-17
    IIF 3 - Has significant influence or control OE
  • 13
    ELM DEVELOPMENTS (NI) LIMITED
    NI621758
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (11 parents)
    Officer
    2014-07-01 ~ 2016-03-23
    IIF 42 - Director → ME
  • 14
    FALLSWATER INVESTMENTS LIMITED
    NI667343
    184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2020-01-29 ~ now
    IIF 11 - Director → ME
  • 15
    FERRARD GRANGE MANAGEMENT COMPANY LIMITED - now
    JUNCTION ONE RESIDENTIAL MANAGEMENT CO LIMITED
    - 2020-08-11 NI638306
    Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2016-05-06 ~ 2020-08-11
    IIF 13 - Director → ME
  • 16
    FERRARD MEADOW MANAGEMENT COMPANY LIMITED
    NI607990
    C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2016-05-10 ~ 2021-06-22
    IIF 15 - Director → ME
  • 17
    GENOVA PROPERTIES LIMITED
    NI065004
    The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2025-07-31 ~ now
    IIF 16 - Director → ME
  • 18
    GOSFORD DEVELOPMENTS LIMITED
    - now NI623885
    GOSFORD DEVELPMENTS LIMITED
    - 2014-04-09 NI623885
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-04-04 ~ 2016-03-25
    IIF 41 - Director → ME
  • 19
    GREENBANK HEALTHCARE LIMITED
    - now 05429307
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 20
    HILLVIEW DEVELOPMENTS (N.I.) LTD
    NI679221
    184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2021-05-13 ~ 2022-02-01
    IIF 45 - Director → ME
  • 21
    HOMES FOR LIFE (NI) LIMITED
    NI629011
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2015-01-30 ~ 2016-03-23
    IIF 43 - Director → ME
  • 22
    JUNCTION CAPITAL LIMITED
    - now 08680287
    FALLOWFIELD INVESTMENTS LIMITED - 2016-03-25
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (8 parents)
    Officer
    2018-01-03 ~ now
    IIF 52 - Director → ME
  • 23
    KINGSMERE INVESTMENTS LIMITED
    NI688105
    184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2022-05-11 ~ now
    IIF 48 - Director → ME
  • 24
    LADYBARN RESIDENTS COMPANY LIMITED
    05966807
    95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (23 parents)
    Officer
    2013-06-16 ~ 2014-07-18
    IIF 40 - Director → ME
  • 25
    LAGMORE PROPERTIES LIMITED
    11010879
    Quadrant House Floor 6, Thomas More Square, London, England
    Active Corporate (8 parents)
    Officer
    2018-11-29 ~ now
    IIF 39 - Director → ME
  • 26
    LOTUS RESIDENTIAL PROPCO LTD
    - now 11023689
    MASEFIELD INVESTMENTS LTD
    - 2019-05-23 11023689
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    2019-01-10 ~ now
    IIF 38 - Director → ME
  • 27
    MHC TRADING LIMITED
    - now NI058743
    MHC CARE HOMES LIMITED
    - 2020-08-13 NI058743 NI062276
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2015-09-11 ~ 2020-03-02
    IIF 25 - Director → ME
    2022-06-01 ~ now
    IIF 50 - Director → ME
  • 28
    MILL MEADOWS MANAGEMENT COMPANY (N.I.) LTD
    NI634278
    23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2015-10-16 ~ 2018-05-10
    IIF 27 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-10
    IIF 5 - Has significant influence or control OE
  • 29
    MNH CARE HOMES LIMITED
    - now NI062276 NI058743
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2015-09-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 30
    MOSA INVESTMENTS LIMITED - now
    MOSA TRUSTEES LIMITED
    - 2016-12-20 NI605625
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (11 parents)
    Officer
    2015-08-24 ~ 2016-03-23
    IIF 10 - Director → ME
  • 31
    MOSSVIEW PROPERTIES LIMITED
    NI630165
    184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2015-09-14 ~ now
    IIF 14 - Director → ME
  • 32
    MOUNT CHARLES INVESTMENTS LIMITED
    - now NI614485
    CIRUS INVESTMENTS LIMITED - 2016-03-29
    CIRUS LOGISTICS LIMITED - 2016-03-10
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2018-08-14 ~ now
    IIF 20 - Director → ME
  • 33
    NEWTOWNARDS PROPERTY LIMITED
    - now NI038025
    MURDOCK PROPERTY LIMITED - 2014-06-26
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (8 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 23 - Director → ME
  • 34
    PARKFIELD INVESTMENTS LIMITED - now
    LANYON JERSEY PROPCO LIMITED
    - 2025-10-06 NI653818
    SPACE TO TRADE (OAK MALL) LIMITED - 2019-06-13
    Unit 063 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-09-01 ~ 2025-10-02
    IIF 56 - Director → ME
  • 35
    PTSC LIMITED
    NI604821
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (11 parents, 21 offsprings)
    Officer
    2016-03-23 ~ 2020-09-01
    IIF 18 - Director → ME
  • 36
    RATHDRUM PROPERTIES LIMITED
    NI067007
    The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (12 parents)
    Officer
    2015-09-29 ~ 2019-02-21
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-02-21
    IIF 4 - Has significant influence or control OE
  • 37
    S & B PROPERTIES (UK) LIMITED
    05579663
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2015-09-29 ~ 2021-09-06
    IIF 36 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-03-07
    IIF 8 - Has significant influence or control OE
  • 38
    SOUTHERN CROSS PROPCO 4 LIMITED
    - now 05623609 05658455... (more)
    BROOMCO (3955) LIMITED - 2005-12-20
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 39
    SPACE TO TRADE (CAMERON TOLL) LIMITED
    - now NI620258
    SPACE2TRADE (CAMERON TOLL) LIMITED - 2018-05-17
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 19 - Director → ME
  • 40
    SPACE TO TRADE (PENTAGON) LIMITED
    - now 07886295
    SPACE2TRADE PENTAGON LIMITED - 2018-05-08
    MML PENTAGON LIMITED - 2012-08-22
    Quadrant House Floor 6, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Officer
    2018-08-14 ~ now
    IIF 35 - Director → ME
  • 41
    SPACE TO TRADE (U.K.) LIMITED
    - now NI666346
    SPACE TO TRADE (REGENT) LIMITED
    - 2020-04-28 NI666346
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 46 - Director → ME
  • 42
    UNITED PROPCO LIMITED
    05896417
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 32 - Director → ME
  • 43
    VIOLET INVESTMENTS (N.I.) LIMITED
    NI652666
    1 Edenkennedy Way, Markethill, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2018-04-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 44
    WARRENPOINT RESIDENTIAL HOME LIMITED
    NI601285
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (5 parents)
    Officer
    2015-09-29 ~ 2015-11-13
    IIF 22 - Director → ME
  • 45
    YCH (NO.1) LIMITED
    05827311 05827305
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 34 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.