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 Michael Cobain

    Related profiles found in government register
  • Mr Michael Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 1
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 2
  • Mr Mike Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 3
    • 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 4
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 5
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 6 IIF 7
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 8 IIF 9 IIF 10
  • Mike Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 11
  • Mr Mike Cobain
    British

    Resident in Monaco

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 12
  • Mr Michael Cobain
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pavillions Office Park, Kinnegar Drive, Holywood, BT18 9JQ, United Kingdom

      IIF 13
  • Mr Michael Cobain
    British born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 14
    • Unit 4pavillions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 15
  • Cobain, Michael
    British ceo born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 16
  • Cobain, Michael
    British director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 17 IIF 18
  • Cobain, Mike
    British ceo born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Charles White Ltd, 3rd Floor Cathedral Chambers, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 19
  • Cobain, Mike
    British company director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 20
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 21
  • Cobain, Mike
    British director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 22
    • 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 23
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 24
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 25
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 26 IIF 27
  • Mr Mike Cobain
    British born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 28
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 29
    • Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 30 IIF 31
  • Cobain, Michael
    British managing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pavillions Office Park, Kinnegar Drive, Holywood, BT18 9JQ, United Kingdom

      IIF 32
  • Cobain, Michael
    British director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48 Ward Avenue, Bangor, BT20 5HX

      IIF 33
    • 21f, Enterprise Road, Bangor, Co. Down, BT19 7TA, United Kingdom

      IIF 34
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 35
  • Cobain, Mike
    British director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48, Ward Avenue, Bangor, County Down, BT20 5HX, Northern Ireland

      IIF 36
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 37
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 38
    • Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 39 IIF 40 IIF 41
  • Cobain, Mike
    British director

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    GIGHA PROPERTIES LTD - 2017-04-28
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,709 GBP2024-03-31
    Officer
    2013-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -207,726 GBP2024-03-31
    Officer
    2017-11-17 ~ now
    IIF 21 - Director → ME
  • 3
    RHANBUOY INVESTMENTS LIMITED - 2019-09-10
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,999 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,647,868 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 38 - Director → ME
  • 5
    Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    147 GBP2024-03-31
    Officer
    2022-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    145,330 GBP2024-03-31
    Officer
    2021-10-27 ~ now
    IIF 20 - Director → ME
  • 7
    Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -879,874 GBP2024-03-31
    Officer
    2021-02-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    C/o Harbinson Mulholland Ibm House, 4 Bruce Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2005-08-19 ~ dissolved
    IIF 33 - Director → ME
  • 9
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2023-03-31
    Officer
    2020-10-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    GIGHA WEST CIRCULAR LIMITED - 2015-07-27
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2014-11-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-11-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    GIGHA WYNDELL LTD - 2015-05-11
    GIGHA DUNDONALD LTD - 2015-02-27
    Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-11-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 14
    2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2014-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2021-03-31
    Officer
    2015-01-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    581,951 GBP2024-03-31
    Officer
    2016-01-26 ~ now
    IIF 22 - Director → ME
  • 17
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,438 GBP2024-03-31
    Officer
    2008-06-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,795 GBP2020-03-31
    Officer
    2012-11-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    4 Pavillions Office Park, Kinnegar Drive, Holywood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    SEACONNECT LIMITED - 2017-10-04
    Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2015-12-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -207,726 GBP2024-03-31
    Person with significant control
    2017-11-17 ~ 2019-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,647,868 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    145,330 GBP2024-03-31
    Person with significant control
    2021-10-27 ~ 2023-03-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    581,951 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JFM THORNLEY LIMITED - 2015-05-26
    MOMENTIM PROPERTIES LIMITED - 2014-02-27
    COVEBAY DEVELOPMENTS LIMITED - 2007-07-11
    HILL VELLACOTT SHELF COMPANY (NO.2) LIMITED - 2007-06-26
    Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -429,585 GBP2024-01-31
    Officer
    2014-12-10 ~ 2016-11-23
    IIF 36 - Director → ME
  • 6
    Charles White Ltd 3rd Floor Cathedral Chambers, Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,139 GBP2023-12-31
    Officer
    2022-02-18 ~ 2022-08-23
    IIF 19 - Director → ME
  • 7
    Murray House, 4/5 Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2009-11-03 ~ 2012-12-31
    IIF 34 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.