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
    • icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

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

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

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

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

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

      IIF 7
  • Dobson, James George
    British director

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

      IIF 8
  • Dobson, James George

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

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

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

      IIF 11
  • Dobson, James

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

      IIF 14
    • icon of address 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
    • icon of address 14, Kirbys Lane, Muckamore, Antrim, Antrim, BT41 4PP, Northern Ireland

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

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

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

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

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

      IIF 23 IIF 24 IIF 25
    • icon of address 3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 26
    • icon of address The Old Wheat Store, Newhouse Farm Business Centre, Langley Road, Edstone, Warwickshire, B95 6DL, United Kingdom

      IIF 27
    • icon of address Plowright House, Riseholme, Lincoln, LN2 2LG, England

      IIF 28
    • icon of address Dundeis (uk) Ltd, The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 29
  • Dobson, James George
    British chief executive born in January 1953

    Resident in Northern Ireland

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

      IIF 30
  • Dobson, James George
    British company director born in January 1953

    Resident in Northern Ireland

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

      IIF 31
    • icon of address ., Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 32
    • icon of address Unit 9, Granville Industrial Estate, Granville, Dungannon, BT70 1NJ

      IIF 33
  • Dobson, James George
    British director born in January 1953

    Resident in Northern Ireland

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

      IIF 34 IIF 35
    • icon of address 1, Littlemill Road, Drongan, Ayr, Ayrshire, KA6 7BP

      IIF 36
    • icon of address Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE, Wales

      IIF 37
    • icon of address Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 38
    • icon of address 98 Old English Road, Dungannon, Co Tyrone, BT71 7PG

      IIF 39 IIF 40
    • icon of address Dunbia Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 41
    • icon of address Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 42 IIF 43
    • icon of address 98, Old Eglish Road, Dungannon, Co Tyrone, BT71 7PG, Northern Ireland

      IIF 44
    • icon of address C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 45 IIF 46
    • icon of address Forthill Cottage, 98 Old English Road, Dungannon, Co Tyrone, BT71 1NJ, Northern Ireland

      IIF 47
    • icon of address Granville Industrial Estate, Dungannon, Co. Tyrone, BT70 1NJ, United Kingdom

      IIF 48
    • icon of address Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 49
    • icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, Co Tyrone, BT70 1NJ, Northern Ireland

      IIF 50 IIF 51
    • icon of address Unit 9 Granville Industrial Estate, 90 Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 52
    • icon of address 9, Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire, IV30 1HZ, Scotland

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

      IIF 54
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

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

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

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

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

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

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

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

      IIF 65
    • icon of address 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
    • icon of address Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

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