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

Mcgrane, Barry

    Related profiles found in government register
  • Mcgrane, Barry

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 1, Belmont Office Park, 232 Belmont Road, Belfast, BT4 2AW

      IIF 1
    • icon of address Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FJ

      IIF 2
    • icon of address 44, Whitethorn Road, Clonskeagh, Dublin 14, D14, Ireland

      IIF 3
    • icon of address 39, Seagoe Industrial Area, Portadown, Craigavon, County Armagh, BT63 5QE, Northern Ireland

      IIF 4
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, BT63 5QE

      IIF 5
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE

      IIF 6 IIF 7 IIF 8
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE, Northern Ireland

      IIF 10 IIF 11
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 12
    • icon of address Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ

      IIF 13
    • icon of address Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FJ

      IIF 14
  • Mcgrane, Barry
    Irish

    Registered addresses and corresponding companies
    • icon of address 72 Holywell, Upper Kilmacud Road, Dublin 14, Ireland, IRISH

      IIF 15
  • Mcgrane, Barry
    British

    Registered addresses and corresponding companies
    • icon of address 72 Holywell, Upr Kilitalud Road, Dublin 14, IRISH, Ireland

      IIF 16
  • Mcgrane, Barry
    Irish accountant born in June 1963

    Registered addresses and corresponding companies
    • icon of address 72 Holywell, Upper Kilmacud Road, Dublin 6, IRISH, Ireland

      IIF 17
  • Mcgrane, Barry
    Irish director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 72 Holywell, Upper Kilmacud Road, Dublin 6, IRISH, Ireland

      IIF 18
  • Mcgrane, Barry
    Irish accountant born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin, DUBLIN 14, Ireland

      IIF 19
  • Mcgrane, Barry
    Irish accountant born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Marshalls Road, Belfast, BT5 6SR

      IIF 20
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 21 IIF 22 IIF 23
    • icon of address 44 Whitethorn Road, Clonskeagh, Dublin, Dublin 6, Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin, 24, Ireland

      IIF 30 IIF 31
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin, DUBLIN 24, Ireland

      IIF 32 IIF 33
    • icon of address 44 Whitethorn Road, Clonskeagh, Dublin 14, Ireland

      IIF 34
  • Mcgrane, Barry
    Irish certified chartered accountant born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Seagoe Industrial Area, Portadown, Craigavon, County Armagh, BT63 5QE, Northern Ireland

      IIF 35
  • Mcgrane, Barry
    Irish company director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Whitethorn Road, Clonskeagh, Dublin, Dublin 6, Ireland

      IIF 36 IIF 37
  • Mcgrane, Barry
    Irish director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 38
  • Mcgrane, Barry
    Irish excutive born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Whitethorn Road, Clonskeagh, Dublin 14

      IIF 39
  • Mcgrane, Barry
    Irish finance director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Whitethorn Road, Clonskeagh, Dublin, Dublin 6, Ireland

      IIF 40
  • Mcgraine, Barry
    Irish accountant born in June 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL

      IIF 41
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 34, 58 Greystones Road, Antrim
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ now
    IIF 34 - Director → ME
Ceased 37
  • 1
    ALCHEM PLC - 2023-01-20
    SANGERS (NORTHERN IRELAND) P.L.C. - 1985-11-11
    icon of address C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2013-06-01
    IIF 20 - Director → ME
  • 2
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2013-05-31
    IIF 36 - Director → ME
  • 3
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    NEW SPLINT LIMITED - 2011-08-10
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2013-05-31
    IIF 23 - Director → ME
  • 4
    ULSTER ANAESTHETICS LIMITED - 2015-02-20
    icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2013-06-01
    IIF 41 - Director → ME
  • 5
    PRESEARCH LIMITED - 2014-10-24
    HAPPYRARE LIMITED - 1991-07-19
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2013-05-31
    IIF 27 - Director → ME
  • 6
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2013-05-31
    IIF 32 - Director → ME
  • 7
    icon of address Kingfisher Way, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2015-12-21
    IIF 4 - Secretary → ME
    icon of calendar 2014-04-14 ~ 2015-09-28
    IIF 2 - Secretary → ME
  • 8
    CASTLEAGLE ENTERPRISES LIMITED - 2000-04-06
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2015-12-21
    IIF 7 - Secretary → ME
  • 9
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-09-30
    IIF 3 - Secretary → ME
  • 10
    EXTRASPACE (NI) LIMITED - 2011-02-14
    icon of address C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-29 ~ 2022-09-30
    IIF 1 - Secretary → ME
  • 11
    icon of address Maryland Industrial Estate Ballygowan Road, Castlereagh, Belfast, County Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2013-05-31
    IIF 39 - Director → ME
  • 12
    KITCHEN RANGE (FOODS) LIMITED - 1984-11-12
    icon of address Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2015-12-21
    IIF 13 - Secretary → ME
  • 13
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2013-05-31
    IIF 29 - Director → ME
  • 14
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2002-10-23
    GLOBELOFT LIMITED - 1984-10-29
    icon of address 82 St John Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -269,646 GBP2023-06-10 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2013-05-31
    IIF 33 - Director → ME
  • 15
    C.D.B. MEATS LIMITED - 2017-02-20
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -38,728 GBP2023-01-01 ~ 2024-01-07
    Officer
    icon of calendar 2014-04-14 ~ 2015-09-28
    IIF 14 - Secretary → ME
  • 16
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2013-05-31
    IIF 40 - Director → ME
  • 17
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 10 - Secretary → ME
  • 18
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2015-12-21
    IIF 11 - Secretary → ME
  • 19
    KILNWAY LIMITED - 2008-10-21
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ 2015-12-21
    IIF 6 - Secretary → ME
  • 20
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-12-21
    IIF 5 - Secretary → ME
  • 21
    MANTIS SURGICAL (UK) LIMITED - 2011-08-10
    VISUALSTREAM LIMITED - 2001-05-11
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2013-05-31
    IIF 25 - Director → ME
  • 22
    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 2014-04-14 ~ 2015-12-21
    IIF 8 - Secretary → ME
  • 23
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2015-12-21
    IIF 9 - Secretary → ME
  • 24
    THE SPECIALS LABORATORY LIMITED - 2017-07-19
    CROSSCO (408) LIMITED - 1999-06-17
    icon of address Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2013-05-31
    IIF 28 - Director → ME
  • 25
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2013-05-31
    IIF 21 - Director → ME
  • 26
    PYRAMED MARKETING LIMITED - 2006-03-27
    icon of address Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2013-05-31
    IIF 37 - Director → ME
  • 27
    PIPERVALE DEVELOPMENTS LIMITED - 2006-04-25
    icon of address 39 Seagoe Industrial Estate, Portadown, Craigavon, County Armagh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-03
    IIF 35 - Director → ME
  • 28
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    SECKLOE 124 LIMITED - 2002-10-23
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2013-05-31
    IIF 19 - Director → ME
  • 29
    BILCARE (UK) LIMITED - 2012-10-12
    icon of address Heads Of The Valleys Industrial Estate Unit 28 Heol Klockner, Rhymney, Tredegar, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-31 ~ 2013-05-31
    IIF 31 - Director → ME
  • 30
    BILCARE GCS (EUROPE) LIMITED - 2012-09-20
    DHP LIMITED - 2008-02-04
    DIETARY HEALTH PRODUCTS LIMITED - 1988-11-29
    icon of address Unit 28 Heol Klockner Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2013-05-31
    IIF 30 - Director → ME
  • 31
    BORDERS PACKAGING LIMITED - 1996-11-04
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2013-05-31
    IIF 18 - Director → ME
  • 32
    TIMEC 1183 LIMITED - 2008-09-09
    icon of address Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2013-05-31
    IIF 24 - Director → ME
  • 33
    UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
    MANSETT LIMITED - 1997-10-30
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2013-05-31
    IIF 17 - Director → ME
    icon of calendar 1997-09-10 ~ 2002-03-14
    IIF 16 - Secretary → ME
  • 34
    icon of address Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-14 ~ 2013-05-31
    IIF 38 - Director → ME
  • 35
    UNITED DRUG SPECIALIST PRODUCT SERVICES LIMITED - 2016-02-27
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2013-05-31
    IIF 22 - Director → ME
  • 36
    UNITECH SCIENTIFIC & MARKETING LIMITED - 2001-04-04
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2013-05-31
    IIF 26 - Director → ME
    icon of calendar 2001-04-04 ~ 2002-03-19
    IIF 15 - Secretary → ME
  • 37
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    69,910,000 GBP2024-12-31
    Officer
    icon of calendar 2014-04-14 ~ 2015-10-14
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.