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 John Lagan

    Related profiles found in government register
  • Mr John Lagan
    Irish born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, King Edward Street, Macclesfield, SK10 1AT, England

      IIF 1
  • Mr John Patrick Lagan
    Irish born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 2
  • Lagan, John Patrick
    Irish born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, OX16 1RH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Finance House, Beaumont Road, Banbury, OX16 1RH, United Kingdom

      IIF 7
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH

      IIF 8 IIF 9
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, England

      IIF 10 IIF 11
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 18
    • icon of address Finance House, Beaumont Road, Banbury, Oxon, OX16 1RH, England

      IIF 19 IIF 20
    • icon of address Finance House, Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 21
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 22
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 23 IIF 24 IIF 25
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 27 IIF 28 IIF 29
  • Lagan, John Patrick
    Irish director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, OX16 1RH, England

      IIF 31
  • Lagan, John Patrick
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, OX16 1RH, England

      IIF 32
  • Lagan, John Patrick
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 33
  • Mr Kevin Lagan
    Irish born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 34
  • Mr John Patrick Lagan
    Irish born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 35
    • icon of address Lagan House, 19 Clarendon Roadr, Belfast, BT1 3BG, Northern Ireland

      IIF 36
    • icon of address Premier Estates Limited, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 37
  • Lagan, John Patrick
    Irish born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 43
    • icon of address Premier Estates Limited, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 44
  • Lagan, John Patrick
    Irish company director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 45
  • Lagan, John Patrick
    Irish company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance House Beaumont Road, Banbury, Oxfordshire, England, OX16 1RN, England

      IIF 46
  • Lagan, John Patrick
    Irish director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 47
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 48 IIF 49 IIF 50
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Co. Antrim, BT1 3BG

      IIF 51
  • Lagan, John Patrick
    Irish managing director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 52
  • Lagan, John Patrick
    Irish organiser born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 235, Blackstock Road, London, N5 2LL, England

      IIF 53
  • Mr Jp Kevin Lagan
    British born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 54
  • Lagan, John Patrick Kevin

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 55
    • icon of address 25,hampton Park, Belfast, BT7 3JN

      IIF 56
  • Lagan, John Patrick Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 57
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 58
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 59
  • Lagan, Kevin

    Registered addresses and corresponding companies
  • Lagan, Kevin
    British company director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 63
  • Lagan, Kevin
    British director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 64
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 65
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 66 IIF 67
  • Lagan, Kevin John Patrick

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 68
  • Mr John Patrick Kevin Lagan
    Irish born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 69
    • icon of address 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 70
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 71
  • Mr John Patrick Keviin Lagan
    Irish born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Co Antrim, BT1 3BG

      IIF 72
  • Mr John Patrick Kevin Lagan
    British born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lagan, John Partick Kevin
    British director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, United Kingdom

      IIF 99
  • Lagan, John Patrick Kevin
    British born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG

      IIF 100
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 101
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 102 IIF 103 IIF 104
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 105
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG, Northern Ireland

      IIF 109
  • Lagan, John Patrick Kevin
    British chairman born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 110 IIF 111
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 112
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG

      IIF 113
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 114
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG

      IIF 115
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG, Northern Ireland

      IIF 116
  • Lagan, John Patrick Kevin
    British co director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Clarendon Road, Belfast, BT1 3BG

      IIF 117 IIF 118
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 119
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 120
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 121 IIF 122
    • icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 123
  • Lagan, John Patrick Kevin
    British co. director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Clarendon Road, Belfast, BT1 3BG

      IIF 124
  • Lagan, John Patrick Kevin
    British company director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Clarendon Road, Belfast, BT1 3BG

      IIF 125
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 126
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 127
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 128
    • icon of address C/o Lagan Holdings Ltd, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 129
    • icon of address Lagan House, 19 Clarendon Dock, Belfast, BT1 3BG

      IIF 130
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 131 IIF 132 IIF 133
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 134
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 135 IIF 136 IIF 137
    • icon of address Lagan House, Clarendon Dock, Clarendon Road, Belfast, BT1 3BG

      IIF 139
  • Lagan, John Patrick Kevin
    British director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lagan, Kevin John Patrick
    British born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 180
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 181
  • Lagan, Kevin John Patrick
    British co director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lagan, Kevin John Patrick
    British company director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 184
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 185
  • Lagan, Kevin John Patrick
    British director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lagan, Kevin John Patrick
    British managing director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, Co Antrim, BT7 3JW

      IIF 207
child relation
Offspring entities and appointments
Active 51
  • 1
    WS9990 LIMITED - 2014-01-27
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,810 GBP2024-12-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 5 - Director → ME
  • 4
    CAWREY HOMES LIMITED - 1987-10-27
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,755,736 GBP2024-12-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Lagan House, 19 Clarendon Road, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    WHITEMOUNTAIN INVESTMENTS LIMITED - 2019-09-04
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    LAGAN SAND LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 104 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
  • 8
    LAGAN HOMES (CARRYDUFF) LIMITED - 2023-01-19
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    PLEXGATE LIMITED - 2008-01-07
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 10 - Director → ME
  • 10
    WS9984 LIMITED - 2016-11-18
    icon of address Lock Way, Ravensthorpe, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 19 Clarendon Road, Belfast, Co Antrim
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 186 - Director → ME
  • 13
    LAGAN O & M LIMITED - 2020-12-03
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    476,768 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Kpmg Stokes House, 17-25 College Sq. East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 154 - Director → ME
  • 16
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    200,704 GBP2024-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 41 - Director → ME
  • 17
    LAGAN HOLDINGS LIMITED - 2004-05-10
    icon of address Lagan House, Clarendon Dock, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    4,338,150 GBP2024-12-31
    Officer
    icon of calendar 1983-03-16 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    L&B (NO 53) LIMITED - 2004-03-30
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    -36,767,640 GBP2024-06-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 109 - Director → ME
  • 20
    HOLDCO NO.5 LTD - 2024-01-22
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Finance House, Beaumont Road, Banbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 7 - Director → ME
  • 22
    LAGAN PROPERTIES LIMITED - 2024-07-22
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -44,955 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 8 - Director → ME
  • 23
    HOLDCO NO.7 LIMITED - 2025-01-10
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 16 - Director → ME
  • 24
    LAGAN HOMES (NORTHAMPTON) LIMITED - 2016-07-28
    icon of address Lagan House, 19 Clarendon Road, Belfast, Co. Antrim
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    11,553,021 GBP2024-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 4 - Director → ME
  • 27
    LAGAN INVESTMENTS LIMITED - 2018-06-01
    LAGAN INVESTMENTS (UK) LIMITED - 2024-07-19
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -36,244 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -35,939 GBP2024-12-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 15 - Director → ME
  • 29
    icon of address Finance House, Beaumont Road, Banbury, Oxon
    Active Corporate (4 parents)
    Equity (Company account)
    -83,363 GBP2024-12-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 19 - Director → ME
  • 30
    icon of address Finance House, Beaumont Road, Banbury, Oxon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 20 - Director → ME
  • 31
    LAGAN HOMES UK GROUP LTD. - 2018-11-28
    SARCON (NO. 382) LIMITED - 2016-07-28
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    50,063,196 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 100 - Director → ME
    icon of calendar 2015-11-01 ~ now
    IIF 43 - Director → ME
  • 32
    BISHOPS ITCHINSON LIMITED - 2024-05-03
    LAGAN HOMES LIMITED - 2024-05-01
    WHITEMOUNTAIN (CONSTRUCTION) LIMITED - 2007-02-27
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 20 offsprings)
    Equity (Company account)
    21,427,570 GBP2024-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 18 - Director → ME
  • 33
    LAGAN SURFACING LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 25 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 34
    RPN (GREEN PARK) LIMITED - 2018-06-13
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 27 - Director → ME
  • 35
    LAGAN QUARRIES LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 102 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
  • 36
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    203,326 GBP2024-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 42 - Director → ME
  • 37
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 30 - Director → ME
  • 38
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -5,435,896 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 105 - Director → ME
    icon of calendar 2025-01-10 ~ now
    IIF 17 - Director → ME
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 39 - Director → ME
  • 41
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    810.01 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 38 - Director → ME
  • 43
    icon of address Finance House, Beaumont Road, Banbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Lagan House, 19 Clarendon Road, Belfast, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Lagan House, 19 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 108 - Director → ME
    icon of calendar 2024-06-21 ~ now
    IIF 12 - Director → ME
  • 46
    icon of address The Station, Gamlingay, Sandy, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    77,391 GBP2022-03-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 106 - Director → ME
    IIF 28 - Director → ME
  • 47
    icon of address The Station, Gamlingay, Sandy, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,146,474 GBP2022-03-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 29 - Director → ME
  • 48
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,001 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 98 - Has significant influence or control over the trustees of a trustOE
  • 50
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    MM&S (5130) LIMITED - 2006-12-04
    icon of address 151 St Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    17,264 GBP2024-12-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 22 - Director → ME
Ceased 119
  • 1
    PENRHYN QUARRIES LIMITED - 1988-10-27
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2012-03-01
    IIF 175 - Director → ME
  • 2
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2012-03-01
    IIF 179 - Director → ME
  • 3
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,000 GBP2024-06-30
    Officer
    icon of calendar 1975-09-24 ~ 2014-02-06
    IIF 190 - Director → ME
    icon of calendar 1975-09-24 ~ 2008-09-26
    IIF 56 - Secretary → ME
  • 4
    WS9990 LIMITED - 2014-01-27
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2025-02-10
    IIF 146 - Director → ME
  • 5
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-11-22 ~ 2010-09-01
    IIF 160 - Director → ME
  • 6
    CASHLAN LIMITED - 1998-10-26
    icon of address Lagan House, Clarendon Dock, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-09 ~ 2012-03-01
    IIF 136 - Director → ME
  • 7
    BEE BEE AND LAGAN CORBY DELIVERY LIMITED - 2006-01-27
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2005-11-15 ~ 2013-03-16
    IIF 132 - Director → ME
  • 8
    CHARLES BRAND GROUP LIMITED - 2019-06-03
    ZITHER LIMITED - 1991-11-18
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,524,199 GBP2024-03-31
    Officer
    icon of calendar 1989-03-15 ~ 2010-09-01
    IIF 177 - Director → ME
  • 9
    CHARLES BRAND & SON (N.I.) LIMITED - 2000-01-01
    CHARLES BRAND LIMITED - 2019-06-03
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2,623,045 GBP2019-03-31
    Officer
    icon of calendar 1979-06-22 ~ 2010-09-01
    IIF 178 - Director → ME
  • 10
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-05-23
    IIF 31 - Director → ME
  • 11
    TRADEWOOD LIMITED - 1999-03-30
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 1999-03-19 ~ 2010-09-01
    IIF 137 - Director → ME
  • 12
    ARBOW LIMITED - 1996-01-05
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    116,000 GBP2024-04-30
    Officer
    icon of calendar 1995-12-11 ~ 2010-09-01
    IIF 122 - Director → ME
  • 13
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2012-03-01
    IIF 155 - Director → ME
  • 14
    EMASH LIMITED - 2000-01-17
    icon of address Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2000-02-10 ~ 2013-03-16
    IIF 133 - Director → ME
  • 15
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2012-03-01
    IIF 173 - Director → ME
  • 16
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2024-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2012-03-01
    IIF 174 - Director → ME
  • 17
    icon of address 50 Ballyreagh Road, Portrush, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2004-01-09
    IIF 188 - Director → ME
  • 18
    icon of address Units 18 & 19 Rufford Court, Hardwick Grange, Woolston, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,451 GBP2023-03-31
    Officer
    icon of calendar 2006-06-16 ~ 2010-09-01
    IIF 64 - Director → ME
  • 19
    LAGAN HOMES LIMITED - 2004-11-12
    BITUSEAL SURFACING LTD - 2004-07-07
    LAGAN 107 LIMITED - 2010-10-15
    WHITEMOUNTAIN (CONSTRUCTION) LIMITED - 2010-09-21
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1987-01-26 ~ 2010-09-01
    IIF 202 - Director → ME
  • 20
    LAGAN CONSTRUCTION LIMITED - 2005-09-22
    WHITEMOUNTAIN QUARRIES LIMITED - 2005-11-14
    ELDUFGAR CONSTRUCTION LIMITED - 2004-11-12
    JOHN SINTON LIMITED - 1994-08-05
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,533 GBP2019-03-31
    Officer
    icon of calendar 1944-03-29 ~ 2010-09-01
    IIF 147 - Director → ME
  • 21
    F K LOWRY PILING LIMITED - 2018-06-01
    F.K. PILING LIMITED - 2004-04-21
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,064,992 GBP2024-03-31
    Officer
    icon of calendar 1981-11-23 ~ 2010-09-01
    IIF 176 - Director → ME
  • 22
    PLEXGATE LIMITED - 2008-01-07
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2025-02-10
    IIF 145 - Director → ME
  • 23
    WS9984 LIMITED - 2016-11-18
    icon of address Lock Way, Ravensthorpe, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2025-02-10
    IIF 149 - Director → ME
  • 24
    FARRA PROPERTIES LIMITED - 2002-10-31
    icon of address C/o Falconer Stewart, 248-266 Upper Newtownards Road, Belfast
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-07 ~ 2003-08-22
    IIF 140 - Director → ME
  • 25
    icon of address 41 Aughrim Road, Magherafelt, Co Londonderry
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,002,562 GBP2024-07-31
    Officer
    icon of calendar 1975-05-21 ~ 2004-07-16
    IIF 141 - Director → ME
  • 26
    DOLAN LIMITED - 2007-05-18
    icon of address Lagan House, 19 Clarendon Road, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,070 GBP2018-07-31
    Officer
    icon of calendar 2007-05-14 ~ 2012-03-01
    IIF 171 - Director → ME
  • 27
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-04-21 ~ 2018-11-29
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 95 - Ownership of shares – 75% or more OE
  • 28
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2015-04-28 ~ 2018-11-29
    IIF 148 - Director → ME
  • 29
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2009-08-18 ~ 2018-04-20
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    926,000 GBP2024-12-31
    Officer
    icon of calendar 1985-05-22 ~ 2018-04-20
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 31
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -492,000 GBP2024-12-31
    Officer
    icon of calendar 2010-11-18 ~ 2012-03-01
    IIF 168 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2017-01-24
    IIF 33 - Director → ME
  • 33
    MILLBROOK PROPERTY DEVELOPMENTS LTD - 2001-01-10
    icon of address 79 Cunninghams Lane, Dungannon, Co Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -262,622 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2005-09-14
    IIF 184 - Director → ME
  • 34
    L&B (N0 108) LIMITED - 2007-11-06
    icon of address Jones & Co Solicitors, 1 Hill Street, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,000 GBP2016-06-30
    Officer
    icon of calendar 2006-05-30 ~ 2012-03-01
    IIF 189 - Director → ME
  • 35
    icon of address C/o Jones & Co Solicitors, 1 Hill Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2012-03-01
    IIF 198 - Director → ME
  • 36
    JUNISU PROPERTIES LTD - 2019-03-26
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-24 ~ 2016-11-28
    IIF 90 - Ownership of shares – 75% or more OE
  • 37
    COUNTRYWAY LIMITED - 2006-12-13
    icon of address 19 Clarendon Road, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    41 GBP2021-03-31
    Officer
    icon of calendar 2006-12-12 ~ 2012-03-01
    IIF 117 - Director → ME
  • 38
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 39
    WHITEMOUNTAIN (CIVILS) LIMITED - 2010-09-15
    INVERO LIMITED - 1999-07-29
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-07-28 ~ 2010-09-01
    IIF 138 - Director → ME
  • 40
    KENNEDY QUARRIES LIMITED - 2010-09-15
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    610,000 GBP2019-03-31
    Officer
    icon of calendar 1976-03-10 ~ 2010-09-01
    IIF 193 - Director → ME
    icon of calendar 1976-03-10 ~ 2006-01-01
    IIF 62 - Secretary → ME
  • 41
    LAGAN CONSTRUCTION (ENGLAND) LIMITED - 2019-04-16
    LAGAN 102 LIMITED - 2012-09-11
    WHITE MOUNTAIN ASPHALT LIMITED - 2000-12-28
    WHITE MOUNTAIN ASHPHALTS LIMITED - 1988-10-05
    PLUSMIDDLE LIMITED - 1988-05-12
    icon of address Units 18 & 19 Rufford Court, Hardwick Grange, Woolston, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 159 - Director → ME
    icon of calendar ~ 2010-09-01
    IIF 59 - Secretary → ME
  • 42
    FORWARDPARK LIMITED - 1986-11-28
    LAGAN 101 LIMITED - 2012-09-12
    WHITE MOUNTAIN ROADSTONE LIMITED - 2000-11-21
    LAGAN CONSTRUCTION (U.K.) LIMITED - 2019-04-16
    icon of address Units 18 & 19 Rufford Court, Hardwick Grange, Woolston, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 150 - Director → ME
    icon of calendar ~ 2010-09-01
    IIF 58 - Secretary → ME
  • 43
    L&B (NO 208) LIMITED - 2012-11-30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-01
    IIF 47 - Director → ME
    icon of calendar 2010-06-29 ~ 2018-04-20
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 44
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-01
    IIF 51 - Director → ME
  • 45
    PRESSEAST LIMITED - 1998-01-22
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-03-01
    IIF 142 - Director → ME
  • 46
    CANTO LIMITED - 1988-04-21
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1988-03-11 ~ 2012-03-01
    IIF 192 - Director → ME
    icon of calendar 1988-03-11 ~ 2008-01-18
    IIF 61 - Secretary → ME
  • 47
    ACANTHUS INVESTMENTS LIMITED - 1987-12-10
    J. & T. PLANT LIMITED - 2012-01-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147 GBP2024-12-31
    Officer
    icon of calendar 1987-07-09 ~ 2012-03-01
    IIF 170 - Director → ME
    icon of calendar 1987-07-09 ~ 2008-01-18
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 72 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 72 - Has significant influence or control over the trustees of a trust OE
  • 48
    WHITEMOUNTAIN QUARRIES LIMITED - 2005-11-14
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    720,591 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 203 - Director → ME
  • 49
    JOE MCCLEERY QUARRIES LIMITED - 2004-03-18
    LAGAN 104 LIMITED - 2015-02-02
    LAGAN SERVICES LIMITED - 2019-04-25
    WHITEMOUNTAIN AGGREGATES LIMITED - 2010-09-08
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    425 GBP2024-03-31
    Officer
    icon of calendar 1975-04-30 ~ 2010-09-01
    IIF 195 - Director → ME
    icon of calendar 1975-04-30 ~ 2009-01-05
    IIF 57 - Secretary → ME
  • 50
    L&B (NO 53) LIMITED - 2004-03-30
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2004-03-27 ~ 2018-11-29
    IIF 204 - Director → ME
  • 51
    BAYLAN DEVELOPMENTS LIMITED - 1998-08-24
    icon of address Lagan House, 19 Clarendon Dock, Belfast
    Dissolved Corporate (6 parents)
    Equity (Company account)
    11,493 GBP2017-03-31
    Officer
    icon of calendar 1998-08-03 ~ 2018-11-29
    IIF 130 - Director → ME
  • 52
    LAGAN GROUP LIMITED - 2024-01-22
    icon of address 19 Clarendon Road, Belfast, Antrim
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    864,511 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 73 - Ownership of shares – 75% or more OE
  • 53
    L&B (NO 54) LIMITED - 2004-05-05
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,118,813 GBP2024-06-30
    Officer
    icon of calendar 2004-03-24 ~ 2013-09-11
    IIF 205 - Director → ME
  • 54
    LAGAN PROPERTIES LIMITED - 2024-07-22
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -44,955 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2012-03-01
    IIF 127 - Director → ME
  • 55
    LAGAN HOMES (NORTHAMPTON) LIMITED - 2016-07-28
    icon of address Lagan House, 19 Clarendon Road, Belfast, Co. Antrim
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    11,553,021 GBP2024-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2012-03-01
    IIF 172 - Director → ME
  • 56
    ABERWEST LIMITED - 2015-02-04
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    7,692,861 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2025-02-10
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 85 - Ownership of shares – 75% or more OE
  • 57
    LAGAN INVESTMENTS LIMITED - 2018-06-01
    LAGAN INVESTMENTS (UK) LIMITED - 2024-07-19
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -36,244 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2012-03-01
    IIF 144 - Director → ME
  • 58
    LAGAN HOMES UK GROUP LTD. - 2018-11-28
    SARCON (NO. 382) LIMITED - 2016-07-28
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    50,063,196 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 59
    BISHOPS ITCHINSON LIMITED - 2024-05-03
    LAGAN HOMES LIMITED - 2024-05-01
    WHITEMOUNTAIN (CONSTRUCTION) LIMITED - 2007-02-27
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 20 offsprings)
    Equity (Company account)
    21,427,570 GBP2024-12-31
    Officer
    icon of calendar 1983-06-30 ~ 2025-02-10
    IIF 151 - Director → ME
  • 60
    L & B (NO 93) LIMITED - 2005-04-27
    L&B (NO 93) LIMITED - 2005-08-08
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2010-09-01
    IIF 200 - Director → ME
  • 61
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    821 GBP2024-03-31
    Officer
    icon of calendar 2000-11-29 ~ 2010-09-01
    IIF 182 - Director → ME
  • 62
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2022-02-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2018-08-29
    IIF 35 - Has significant influence or control OE
  • 63
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2023-02-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 36 - Has significant influence or control OE
  • 64
    RPN (GREEN PARK) LIMITED - 2018-06-13
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-06-13 ~ 2021-02-04
    IIF 89 - Has significant influence or control over the trustees of a trust OE
  • 65
    CAUSEWAY SHELF COMPANY (NO. 16) LIMITED - 2012-11-13
    icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 66
    RATEAM LIMITED - 1997-04-21
    COASTAL INDUSTRIAL LIMITED - 2020-11-02
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    447,436 GBP2024-03-31
    Officer
    icon of calendar 1996-08-13 ~ 2010-09-01
    IIF 135 - Director → ME
  • 67
    LAGAN PROJECTS LIMITED - 2013-01-07
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    819,882 GBP2024-03-31
    Officer
    icon of calendar 2001-08-29 ~ 2010-09-01
    IIF 118 - Director → ME
  • 68
    WHITEMOUNTAIN INVESTMENTS LIMITED - 2011-09-22
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    603,778 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2010-09-01
    IIF 125 - Director → ME
  • 69
    NEW KINDER PROPERTIES LIMITED - 2001-07-03
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-04-19 ~ 2012-03-01
    IIF 124 - Director → ME
  • 70
    LAGAN CONSTRUCTION SERVICES LIMITED - 2019-04-25
    LAGAN SERVICES LIMITED - 2015-02-02
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,399,475 GBP2024-03-31
    Officer
    icon of calendar 2001-02-13 ~ 2010-09-01
    IIF 123 - Director → ME
  • 71
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    203,326 GBP2024-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2012-03-01
    IIF 169 - Director → ME
  • 72
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-09-02
    IIF 94 - Has significant influence or control OE
  • 73
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-09-02
    IIF 93 - Has significant influence or control over the trustees of a trust OE
  • 74
    SF 3051 LIMITED - 2006-06-29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    -1,150,904 GBP2017-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2012-03-01
    IIF 112 - Director → ME
  • 75
    SF 3014 LIMITED - 2005-08-02
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -3,351,709 GBP2024-03-31
    Officer
    icon of calendar 2005-08-08 ~ 2018-11-29
    IIF 113 - Director → ME
  • 76
    SF 3016 LIMITED - 2005-08-15
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2012-03-01
    IIF 114 - Director → ME
  • 77
    SF 3017 LIMITED - 2005-09-26
    icon of address C/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2012-03-01
    IIF 111 - Director → ME
  • 78
    BLP 2004-82 LIMITED - 2004-10-07
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2012-03-01
    IIF 110 - Director → ME
  • 79
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    -3,625,986 GBP2021-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2018-11-29
    IIF 158 - Director → ME
  • 80
    icon of address Lagan House, Clarendon Dock, Belfast
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -20,884 GBP2024-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2025-02-01
    IIF 121 - Director → ME
  • 81
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -5,435,896 GBP2021-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2025-01-30
    IIF 164 - Director → ME
  • 82
    icon of address Taxassist Accountants, Screenworks, Office 218, 22 Highbury Grove, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,505 GBP2025-02-28
    Officer
    icon of calendar 2012-08-14 ~ 2015-06-29
    IIF 53 - Director → ME
  • 83
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2010-09-01
    IIF 119 - Director → ME
  • 84
    icon of address C/o Lagan Holdings Ltd, 19 Clarendon Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2012-03-01
    IIF 129 - Director → ME
  • 85
    icon of address Lagan House, 19 Clarendon Raod, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-03-01
    IIF 156 - Director → ME
  • 86
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-12-28 ~ 2013-09-09
    IIF 40 - Director → ME
  • 87
    icon of address 27 Pheasant Grove, Wixams, Bedford, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-12-28 ~ 2024-07-17
    IIF 45 - Director → ME
  • 88
    icon of address 19 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2012-03-01
    IIF 183 - Director → ME
  • 89
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 1973-07-04 ~ 2012-03-01
    IIF 194 - Director → ME
    icon of calendar 1973-07-04 ~ 2008-01-18
    IIF 60 - Secretary → ME
  • 90
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2012-03-01
    IIF 99 - Director → ME
  • 91
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2012-03-01
    IIF 143 - Director → ME
  • 92
    icon of address 46 Hill St Hill Street, Belfast
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    121,578 GBP2024-07-31
    Officer
    icon of calendar 1978-10-06 ~ 2004-07-16
    IIF 187 - Director → ME
    icon of calendar 1978-10-06 ~ 2004-07-16
    IIF 68 - Secretary → ME
  • 93
    INDECK-ROCKINGHAM SPEEDWAY LIMITED - 2006-02-24
    icon of address Deloitte Llp, Four Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,531,471 GBP2017-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2012-03-01
    IIF 63 - Director → ME
  • 94
    icon of address 28 Five Mile Straight, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,323 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-05-05
    IIF 165 - Director → ME
  • 95
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 201 - Director → ME
  • 96
    icon of address The Station, Gamlingay, Sandy, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,146,474 GBP2022-03-31
    Officer
    icon of calendar 2024-06-21 ~ 2025-02-10
    IIF 134 - Director → ME
  • 97
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-02-21
    IIF 49 - Director → ME
  • 98
    icon of address 50 New Bond Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    79,004 GBP2016-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-01
    IIF 152 - Director → ME
  • 99
    CHARTERED PROPERTIES LIMITED - 1997-04-21
    icon of address 13 Pennyburn Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2012-03-01
    IIF 185 - Director → ME
  • 100
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 1978-09-12 ~ 2012-03-01
    IIF 191 - Director → ME
  • 101
    GREYMARK LIMITED - 1998-11-20
    icon of address Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,000 GBP2018-03-31
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-01
    IIF 67 - Director → ME
  • 102
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    icon of address Mitchell Road, Corby, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,518 GBP2024-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-01
    IIF 66 - Director → ME
  • 103
    icon of address Fpm Accountants Llp, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2013-11-25
    IIF 206 - Director → ME
  • 104
    icon of address Lagan House, Clarendon Dock, Clarendon Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,845 GBP2024-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2012-03-01
    IIF 139 - Director → ME
  • 105
    icon of address 14 Great Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2012-03-01
    IIF 161 - Director → ME
  • 106
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2012-03-01
    IIF 115 - Director → ME
  • 107
    icon of address C/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2012-03-01
    IIF 116 - Director → ME
  • 108
    icon of address Oakley House Headway Business Park, Saxon Way West, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-06
    Officer
    icon of calendar 2006-09-26 ~ 2012-03-01
    IIF 153 - Director → ME
  • 109
    icon of address Lagan House, 19 Clarendon Dock, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2012-03-01
    IIF 197 - Director → ME
  • 110
    icon of address Deloitte Llp Four, Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-01
    IIF 65 - Director → ME
  • 111
    icon of address 9 Stephens Close, Downington, Lechlade, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,363 GBP2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-10-30
    IIF 46 - Director → ME
  • 112
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2025-10-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-15
    IIF 1 - Right to appoint or remove directors OE
  • 113
    icon of address 181 Templepatrick Road, Doagh, Ballyclare, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -12,526 GBP2017-06-30
    Officer
    icon of calendar 2006-07-28 ~ 2012-03-01
    IIF 120 - Director → ME
  • 114
    icon of address University House, Cromore Road, Coleraine, Co Londonderry
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1996-11-05 ~ 2004-09-23
    IIF 126 - Director → ME
  • 115
    ULSTER TELEVISION PLC - 2006-06-13
    UTV PLC - 2008-01-23
    icon of address City Quays 2, 8th Floor, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2009-06-25
    IIF 207 - Director → ME
  • 116
    RIGCYCLE LIMITED - 2008-08-19
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2018-04-20
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
  • 117
    WHITEMOUNTAIN (SURFACING) LTD - 2006-04-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1985-01-24 ~ 2018-04-20
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 97 - Has significant influence or control over the trustees of a trust OE
  • 118
    WIRELESS GROUP PLC - 2016-11-30
    UTV MEDIA PLC - 2007-08-21
    UTV MEDIA PLC - 2016-02-29
    BEECHGROVE TRADING LIMITED - 2007-08-13
    UTV MEDIA LIMITED - 2007-08-21
    icon of address City Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ 2012-02-23
    IIF 180 - Director → ME
  • 119
    MM&S (5130) LIMITED - 2006-12-04
    icon of address 151 St Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    17,264 GBP2024-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2012-03-01
    IIF 166 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.