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

Dobson, James George

    Related profiles found in government register
  • Dobson, James George
    British

    Registered addresses and corresponding companies
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

      IIF 1
    • 34, Royston House, Upper Queen Street, Belfast, Antrim, BT1 6FD

      IIF 2
    • Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE, Wales

      IIF 3
    • Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 4
    • C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 5 IIF 6
    • Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Carmarthenshire, SA40 9QE, Wales

      IIF 7
  • Dobson, James George
    British director

    Registered addresses and corresponding companies
    • Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 8
  • Dobson, James George

    Registered addresses and corresponding companies
    • 98 Old Eglish Road, Dungannon, BT70 1LB

      IIF 9
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

      IIF 10
    • C/o Dunbia, Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 11
  • Dobson, James

    Registered addresses and corresponding companies
    • 98 Old English Road, Dungannon, Co Tyrone

      IIF 12
  • Dobson, James George
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 13
  • Dobson, James George
    born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 98, Old Eglish Road, Dungannon, County Tyrone, BT71 7PG, Northern Ireland

      IIF 14
    • Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 15
  • Dobson, James George
    British born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Kirbys Lane, Muckamore, Antrim, Antrim, BT41 4PP, Northern Ireland

      IIF 16
    • 34, Royston House, Upper Queen Street, Belfast, Antrim, BT1 6FD

      IIF 17
    • Victoria House, Gloucester Street, Belfast, BT1 4LS, United Kingdom

      IIF 18 IIF 19
    • 40, Killysorrell Road, Ashfield, Dromore, County Down, BT25 1LB, Northern Ireland

      IIF 20 IIF 21
    • 98, Old Eglish Road, Cottagequinn, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 22
    • 98, Old Eglish Road, Dungannon, BT71 7PG, Northern Ireland

      IIF 23 IIF 24 IIF 25
    • Granville Industrial Estate, Dungannon, Co. Tyrone, BT70 1NJ, United Kingdom

      IIF 26
    • Unit 9 Granville Industrial Estate, 90 Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 27
    • 3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 28
    • The Old Wheat Store, Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL, United Kingdom

      IIF 29
    • Plowright House, Riseholme, Lincoln, LN2 2LG, England

      IIF 30
    • Dundeis (uk) Ltd, The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 31
  • Dobson, James George
    British chief executive born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 32
  • Dobson, James George
    British company director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH

      IIF 33
    • ., Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 34
    • Unit 9, Granville Industrial Estate, Granville, Dungannon, BT70 1NJ

      IIF 35
  • Dobson, James George
    British director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

      IIF 36 IIF 37
    • 1, Littlemill Road, Drongan, Ayr, Ayrshire, KA6 7BP

      IIF 38
    • Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE, Wales

      IIF 39
    • Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 40
    • 98 Old English Road, Dungannon, Co Tyrone, BT71 7PG

      IIF 41 IIF 42
    • Dunbia Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 43
    • Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 44 IIF 45
    • 98, Old Eglish Road, Dungannon, Co Tyrone, BT71 7PG, Northern Ireland

      IIF 46
    • C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 47 IIF 48
    • Forthill Cottage, 98 Old English Road, Dungannon, Co Tyrone, BT71 1NJ, Northern Ireland

      IIF 49
    • Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 50
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, Co Tyrone, BT70 1NJ, Northern Ireland

      IIF 51 IIF 52
    • 9, Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire, IV30 1HZ, Scotland

      IIF 53
    • Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Carmarthenshire, SA40 9QE, Wales

      IIF 54
    • Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 55
  • Dobson, James George
    British group executive chief born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, Tyrone, BT70 1JN, Northern Ireland

      IIF 56
  • Dobson, James George
    British managing director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Granville Industrial Estate, Granville, Dungannon, Co Tyrone, BT70 1NJ

      IIF 57
  • Mr James George Dobson
    British born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 58
    • Victoria House, Gloucester Street, Belfast, Antrim, BT1 4LS, United Kingdom

      IIF 59
    • Victoria House, Gloucester Street, Belfast, BT1 4LS, United Kingdom

      IIF 60
    • Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE

      IIF 61
    • 98, Old Eglish Road, Cottagequinn, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 62
    • 98, Old Eglish Road, Dungannon, BT71 7PG, Northern Ireland

      IIF 63
    • Unit 9, Granville Industrial Estate, Granville, Dungannon, County Tyrone, BT70 1NJ

      IIF 64
    • Plowright House, Riseholme, Lincoln, LN2 2LG, England

      IIF 65
    • Dundeis (uk) Ltd, The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 66
  • James George Dobson
    British born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 67
child relation
Offspring entities and appointments
Active 30
  • 1
    Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,122 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 18 - Director → ME
  • 2
    98 Old Eglish Road, Cottagequinn, Dungannon, Tyrone, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,309 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    COTTAGEQUINN FARMS LIMITED - 2018-05-02 NC001520
    Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-24 ~ dissolved
    IIF 32 - Director → ME
  • 4
    COTTAGEQUINN SHELF A LTD - 2021-03-10 NI684499
    98 Old Eglish Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -302,026 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 23 - Director → ME
  • 5
    ANNS10 LIMITED - 2020-07-24 NI614694, NI652023, NI652024... (more)
    98 Old Eglish Road, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    63,209 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    Forthill Cottage 98 Old Eglish Road, Cottagequinn, Dungannon, Tyrone
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,817,009 GBP2024-05-31
    Officer
    2018-05-02 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    DUNBIA KEYS PROPERTY LLP - 2020-07-01
    14 Kirbys Lane, Muckamore, Antrim, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    647,214 GBP2024-07-31
    Officer
    2013-07-17 ~ now
    IIF 14 - LLP Designated Member → ME
  • 8
    CITRIC TRADING CO. - 2011-10-26
    CITRIC TRADING CO. LIMITED - 2008-03-27
    C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co. Tyrone
    Dissolved Corporate (6 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 48 - Director → ME
  • 9
    RHINDS OF ELGIN LIMITED - 2014-04-10
    9 Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire
    Dissolved Corporate (6 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 53 - Director → ME
  • 10
    G.WOOD & SONS LIMITED - 2013-06-26
    Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved Corporate (6 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 51 - Director → ME
  • 11
    Teifi Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,893 GBP2016-06-30
    Officer
    2015-06-02 ~ dissolved
    IIF 56 - Director → ME
  • 12
    MINTONS GOOD FOOD LIMITED - 2023-07-05
    MINTON & DONELLO LIMITED - 2010-12-08
    Roger Watkins, Unit 3 Heart Of Wales Business Park, Llandrindod Wells, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,760 GBP2024-03-31
    Officer
    2023-05-12 ~ now
    IIF 13 - Director → ME
  • 13
    COTTAGEQUINN SHELF B LTD - 2023-04-13 NI676642
    98 Old Eglish Road, Dungannon, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 25 - Director → ME
  • 14
    ELMGROVE FOODS LIMITED - 2004-11-12 NI053077
    LEAM ENTERPRISES LIMITED - 1996-09-27
    C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    189,272 GBP2016-03-27
    Officer
    1996-07-29 ~ dissolved
    IIF 47 - Director → ME
    1996-07-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    DUNBIA (NORTHERN IRELAND) - 2006-07-05 NI016970
    Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 36 - Director → ME
    2006-06-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    DUNGANNON MEATS (RETAIL PACKS) LIMITED - 1998-03-26
    LAGAN MEATS LIMITED - 1993-04-22
    ABEAM AGENCIES LIMITED - 1991-07-09
    Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (6 parents)
    Equity (Company account)
    500,000 GBP2017-12-31
    Officer
    1991-06-06 ~ dissolved
    IIF 45 - Director → ME
  • 17
    3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,472,774 GBP2024-04-30
    Officer
    2021-10-12 ~ now
    IIF 28 - Director → ME
  • 18
    Dundeis (uk) Ltd The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,214,220 GBP2023-12-31
    Officer
    2021-08-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Plowright House, Riseholme, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    512,197 GBP2024-08-31
    Officer
    2023-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HILLTOWN HIDES LIMITED - 1995-10-18
    TABLIGH LIMITED - 1989-11-16
    40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    1989-11-02 ~ now
    IIF 21 - Director → ME
  • 21
    Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 33 - Director → ME
  • 22
    98 Old Eglish Road, Dungannon, Co Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,538 GBP2019-04-30
    Officer
    2003-05-02 ~ dissolved
    IIF 46 - Director → ME
  • 23
    98 Old Eglish Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2021-12-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    DUNRICH PROPERTIES LIMITED - 2016-04-26 NI637259
    Unit 9 Granville Industrial Estate, Granville, Dungannon, County Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,615 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    DUNBIA (WALES) LTD - 2006-07-05 02490902
    Dunbia Wales Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2006-06-27 ~ dissolved
    IIF 39 - Director → ME
    2006-06-27 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DUNBIA PIG INNOVATION CENTRE LIMITED - 2020-06-26
    NEWGRANGE MEATS - 2013-05-13 NI042146
    DUNBIA (SLANE) - 2006-07-05 NI042146
    14 Kirbys Lane, Muckamore, Antrim, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,704 GBP2024-03-31
    Officer
    2006-06-01 ~ now
    IIF 16 - Director → ME
  • 27
    The Old Wheat Store Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    2020-09-07 ~ now
    IIF 29 - Director → ME
  • 28
    DUNBIA (ENGLAND) LTD - 2006-07-05 01704764
    Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2006-06-27 ~ dissolved
    IIF 40 - Director → ME
    2006-06-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 29
    Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-05-21 ~ dissolved
    IIF 52 - Director → ME
  • 30
    DUNBIA (CASINGS) LIMITED - 2018-06-07
    BRANNOCK LIMITED - 2006-07-05
    40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,840,990 GBP2024-03-31
    Officer
    2007-08-17 ~ now
    IIF 20 - Director → ME
Ceased 21
  • 1
    Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,122 GBP2024-03-31
    Person with significant control
    2018-03-28 ~ 2018-04-24
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    DUNBIA (BALLYMENA) - 2016-11-23
    DUNBIA (BALLYMENA) LIMITED - 2010-02-08
    KINGLASS LIMITED - 2009-01-14
    146 Fenaghy Road, Cullybackey, Ballymena, County Antrim, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-01-14 ~ 2016-11-16
    IIF 43 - Director → ME
  • 3
    CITRIC TRADING CO. - 2011-10-26
    CITRIC TRADING CO. LIMITED - 2008-03-27
    C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co. Tyrone
    Dissolved Corporate (6 parents)
    Officer
    1998-04-20 ~ 2017-10-06
    IIF 6 - Secretary → ME
  • 4
    DUNBIA (ENGLAND) LIMITED - 2008-03-28 05858943
    ROSE COUNTY FOODS LIMITED - 2006-07-05 05858943
    C & C MEATS LIMITED - 1992-02-13
    SCOPEBADGE LIMITED - 1983-05-16
    Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1998-08-13 ~ 2020-07-29
    IIF 55 - Director → ME
    1998-08-13 ~ 2017-10-06
    IIF 8 - Secretary → ME
  • 5
    DUNGANNON MEATS - 2004-11-12 NI059525
    DUNGANNON MEATS LIMITED - 1998-03-26 NI059525
    Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    1983-10-05 ~ 2020-07-29
    IIF 44 - Director → ME
    1983-10-05 ~ 2006-11-01
    IIF 12 - Secretary → ME
  • 6
    DUNBIA (PRESTON) - 2014-02-05
    Granville Industrial Estate, Granville, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    2007-01-11 ~ 2020-07-29
    IIF 57 - Director → ME
  • 7
    DAWN MEATS (UK) - 2018-05-02
    DAWN MEATS (U.K.) - 2016-01-25
    DAWN MEATS (U.K.) LIMITED - 2011-12-16
    DAWN BEDFORD LIMITED - 2001-12-17
    INDEXCHEER LIMITED - 1997-09-02
    The Summit, Pynes Hill, Exeter, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-10-06 ~ 2020-07-29
    IIF 27 - Director → ME
  • 8
    DUNBIA (WALES) LIMITED - 2008-07-30 05858888
    ORIEL JONES & SON LIMITED - 2006-07-05 05858888, 02224613
    WEBBERS HATHERLEIGH LIMITED - 1991-07-29
    SHANNON COURT (49) LIMITED - 1990-09-12
    Dunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2001-07-21 ~ 2020-07-29
    IIF 54 - Director → ME
    2002-09-16 ~ 2017-10-06
    IIF 7 - Secretary → ME
  • 9
    LYNCH QUALITY MEATS (AYRSHIRE) LIMITED - 2014-02-11
    BRASTON QUALITY MEATS LTD. - 2005-06-20
    1 Littlemill Road, Drongan, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-17 ~ 2020-07-29
    IIF 38 - Director → ME
  • 10
    DUNBIA - 2014-02-05
    Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2006-06-02 ~ 2020-07-29
    IIF 37 - Director → ME
    2006-06-02 ~ 2017-10-06
    IIF 10 - Secretary → ME
  • 11
    DUNGANNON MEATS (RETAIL PACKS) LIMITED - 1998-03-26
    LAGAN MEATS LIMITED - 1993-04-22
    ABEAM AGENCIES LIMITED - 1991-07-09
    Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (6 parents)
    Equity (Company account)
    500,000 GBP2017-12-31
    Officer
    1991-06-06 ~ 2007-04-01
    IIF 9 - Secretary → ME
  • 12
    DUNRUS - 2014-02-05
    83 Moy Road, Dungannon, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,275,465 GBP2024-03-31
    Officer
    2007-04-18 ~ 2017-10-06
    IIF 35 - Director → ME
  • 13
    LINERGY LIMITED - 2017-03-28 NI641783
    L&B (NO 95) LIMITED - 2005-10-12 NI041772, NI045058, NI050382... (more)
    Granville Industrial Estate, Dungannon, Co Tyrone
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2005-12-22 ~ 2020-10-07
    IIF 41 - Director → ME
  • 14
    LINERGY GROUP LIMITED - 2017-03-28 NI054912
    Granville Industrial Estate, Dungannon, Co. Tyrone, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-03-24 ~ 2020-10-07
    IIF 26 - Director → ME
  • 15
    L&B (NO 161) LIMITED - 2008-03-28
    Granville Industrial Estate, Dungannon, Co Tyrone, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2008-03-10 ~ 2020-10-07
    IIF 42 - Director → ME
  • 16
    NEWBY MERCHANTS LIMITED - 1997-11-26
    C/o Elliott Duffy Garrett 40, Linenhall Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    1997-09-29 ~ 2011-08-05
    IIF 17 - Director → ME
    1997-09-29 ~ 2011-08-05
    IIF 2 - Secretary → ME
  • 17
    DUNBIA PIG INNOVATION CENTRE LIMITED - 2020-06-26
    NEWGRANGE MEATS - 2013-05-13 NI042146
    DUNBIA (SLANE) - 2006-07-05 NI042146
    14 Kirbys Lane, Muckamore, Antrim, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,704 GBP2024-03-31
    Officer
    2006-06-01 ~ 2014-10-23
    IIF 11 - Secretary → ME
  • 18
    DUNBIA (SLANE) - 2018-11-13 NI059524
    NEWGRANGE MEATS - 2004-11-12 NI059524
    NEWGRANGE MEATS LIMITED - 2003-09-02 NI059524
    TOLVIN INVESTMENTS LIMITED - 2002-06-11
    Dunbia, . Granville Industrial Estate, Dungannon, County Tyrone
    Dissolved Corporate (4 parents)
    Officer
    2002-02-14 ~ 2017-10-06
    IIF 34 - Director → ME
  • 19
    24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    937,217 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-10-17
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Swalesmoor Farm, Swalesmoor Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    950,798 GBP2024-04-30
    Officer
    2007-03-30 ~ 2012-01-27
    IIF 49 - Director → ME
  • 21
    ULSTER FARM BY-PRODUCTS (1994) LIMITED - 1995-08-16
    BRIDGEWATER FOODS HOLDINGS LIMITED - 1994-09-08
    BRIDGEWATER FOODS HOLDINGS LIMITED - 1994-03-16
    ALINDA LIMITED - 1994-01-17
    Bt70 1nj, C/o Linergy Ltd Granville Ind Estate, Granville Road, Dungannon, Tyrone, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-05-14 ~ 2020-10-07
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.