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

Lagan, Kevin

    Related profiles found in government register
  • Lagan, Kevin

    Registered addresses and corresponding companies
  • Lagan, John Patrick Kevin

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

      IIF 4
    • icon of address 25,hampton Park, Belfast, BT7 3JN

      IIF 5
  • Lagan, Kevin John Patrick

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

      IIF 6
  • Lagan, John Patrick Kevin
    British

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

      IIF 7
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 8
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 9
  • 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 10 IIF 11 IIF 12
    • icon of address Finance House, Beaumont Road, Banbury, OX16 1RH, United Kingdom

      IIF 14
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH

      IIF 15 IIF 16
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, England

      IIF 17 IIF 18
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 25
    • icon of address Finance House, Beaumont Road, Banbury, Oxon, OX16 1RH, England

      IIF 26 IIF 27
    • icon of address Finance House, Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 28
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 29
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 30 IIF 31 IIF 32
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 34 IIF 35 IIF 36
  • 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 38
  • 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 39
  • 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 40
  • 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 41
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 42
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 43 IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50 IIF 51 IIF 52
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 55
    • icon of address Premier Estates Limited, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 56
  • 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 57
  • 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 58
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 59 IIF 60 IIF 61
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Co. Antrim, BT1 3BG

      IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 68
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 69 IIF 70 IIF 71
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 72
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG, Northern Ireland

      IIF 76
  • 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 77 IIF 78
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 79
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG

      IIF 80
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 81
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG

      IIF 82
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG, Northern Ireland

      IIF 83
  • 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 84 IIF 85
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 86
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 87
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 88 IIF 89
    • icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 90
  • 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 91
  • 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 92
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 93
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 94
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 95
    • icon of address C/o Lagan Holdings Ltd, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 96
    • icon of address Lagan House, 19 Clarendon Dock, Belfast, BT1 3BG

      IIF 97
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 98 IIF 99 IIF 100
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

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

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

      IIF 106
  • 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 147
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 148
  • 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 151
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 152
  • 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 174
  • 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 175
    • icon of address Lagan House, 19 Clarendon Roadr, Belfast, BT1 3BG, Northern Ireland

      IIF 176
    • icon of address Premier Estates Limited, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 177
  • 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 178
    • icon of address 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 179
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 180
  • 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 181
  • Mr John Patrick Kevin Lagan
    British born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
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 20 - 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 45 - 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 12 - 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 10 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 205 - 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 201 - 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 71 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 195 - 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 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - 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 17 - 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 21 - 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 18 - 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 153 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 48 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - 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 121 - 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 53 - 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 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - 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 65 - 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 76 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - 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 14 - 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 15 - 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 23 - 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 28 - 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 13 - 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 11 - 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 16 - 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 22 - 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 26 - 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 27 - 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 67 - Director → ME
    icon of calendar 2015-11-01 ~ now
    IIF 55 - 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 25 - 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 32 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 190 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 190 - 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 34 - 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 69 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 193 - 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 54 - 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 37 - 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 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - 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 72 - Director → ME
    icon of calendar 2025-01-10 ~ now
    IIF 24 - 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 51 - 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 186 - 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 50 - 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 191 - Ownership of shares – 75% or moreOE
    IIF 191 - 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 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - 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 75 - Director → ME
    icon of calendar 2024-06-21 ~ now
    IIF 19 - 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 73 - Director → ME
    IIF 35 - 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 36 - 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 196 - 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 207 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 177 - 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 29 - 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 142 - 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 146 - 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 157 - Director → ME
    icon of calendar 1975-09-24 ~ 2008-09-26
    IIF 5 - 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 113 - 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 127 - 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 103 - 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 99 - 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 144 - 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 145 - 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 38 - 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 104 - 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 89 - 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 122 - 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 100 - 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 140 - 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 141 - 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 155 - 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 41 - 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 169 - 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 114 - 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 143 - 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 112 - 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 116 - 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 107 - 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 108 - 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 138 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 204 - 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 115 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 178 - Has significant influence or control over the trustees of a trust OE
    IIF 178 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 179 - Has significant influence or control over the trustees of a trust OE
    IIF 179 - 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 135 - 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 46 - 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 151 - 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 156 - 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 165 - 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 199 - 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 84 - 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 180 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 180 - 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 105 - 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 160 - Director → ME
    icon of calendar 1976-03-10 ~ 2006-01-01
    IIF 3 - 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 126 - Director → ME
    icon of calendar ~ 2010-09-01
    IIF 9 - 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 117 - Director → ME
    icon of calendar ~ 2010-09-01
    IIF 8 - 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 58 - Director → ME
    icon of calendar 2010-06-29 ~ 2018-04-20
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 189 - Has significant influence or control over the trustees of a trust OE
    IIF 189 - 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 62 - 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 109 - 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 159 - Director → ME
    icon of calendar 1988-03-11 ~ 2008-01-18
    IIF 2 - 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 137 - Director → ME
    icon of calendar 1987-07-09 ~ 2008-01-18
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 181 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 181 - 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 170 - 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 162 - Director → ME
    icon of calendar 1975-04-30 ~ 2009-01-05
    IIF 7 - 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 171 - 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 97 - 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 182 - 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 172 - 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 94 - 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 139 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 194 - 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 111 - 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 183 - 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 118 - 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 167 - 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 149 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2018-08-29
    IIF 175 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 176 - 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 198 - 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 188 - 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 102 - 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 85 - 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 92 - 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 91 - 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 90 - 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 136 - 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 203 - 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 202 - 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 79 - 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 80 - 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 81 - 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 78 - 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 77 - 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 125 - 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 88 - 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 131 - 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 64 - 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 86 - 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 96 - 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 123 - 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 52 - 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 57 - 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 150 - 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 161 - Director → ME
    icon of calendar 1973-07-04 ~ 2008-01-18
    IIF 1 - 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 66 - 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 110 - 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 154 - Director → ME
    icon of calendar 1978-10-06 ~ 2004-07-16
    IIF 6 - 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 40 - 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 132 - 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 168 - 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 101 - 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 60 - 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 119 - 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 152 - 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 158 - 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 44 - 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 43 - 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 173 - 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 106 - 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 128 - 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 82 - 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 83 - 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 120 - 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 164 - 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 42 - 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 47 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-15
    IIF 39 - 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 87 - 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 93 - 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 174 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 187 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 187 - 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 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 206 - 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 147 - 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 133 - 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.