logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ciaran Joseph Mcconville

    Related profiles found in government register
  • Mr Ciaran Joseph Mcconville
    Irish born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Crossnenagh Road, Keady, Armagh, BT60 3HN, United Kingdom

      IIF 1 IIF 2
    • icon of address Units 1 - 3 Dobbin Centre, 6 Dobbin Street Lane, Armagh, BT61 7QP, Northern Ireland

      IIF 3
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, England

      IIF 4
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 23, Grange Road, Cookstown, County Tyrone, BT80 8SB, Northern Ireland

      IIF 7
    • icon of address 23a, Grange Road, Cookstown, BT80 8SB, Northern Ireland

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 10
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 11
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
  • Mr Ciaran Joseph Mcconville
    Irish born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Crossnenagh Road, Keady, Armagh, BT60 3HN, Northern Ireland

      IIF 13
    • icon of address 68, Crossnenagh Road, Keady, BT60 3HN, United Kingdom

      IIF 14
  • Mcconville, Ciaran Joseph
    Irish born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 15 IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mcconville, Ciaran Joseph
    Irish company director born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Crossnenagh Road, Keady, Armagh, BT60 3HN, United Kingdom

      IIF 18 IIF 19
    • icon of address 23, Grange Road, Cookstown, County Tyrone, BT80 8SB, Northern Ireland

      IIF 20
    • icon of address 23a, Grange Road, Cookstown, BT80 8SB, Northern Ireland

      IIF 21
  • Mcconville, Ciaran Joseph
    Irish director born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, England

      IIF 22
  • Mcconville, Ciaran Joseph
    Irish entrepeneur born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 23
  • Mcconville, Ciaran Joseph
    Irish entrepreneur born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Mcconville, Ciaran Joseph
    Irish born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Crossnenagh Road, Keady, Armagh, BT60 3HN, Northern Ireland

      IIF 25
    • icon of address 68, Crossnenagh Road, Keady, BT60 3HN, United Kingdom

      IIF 26
  • Mcconville, Ciaran Joseph
    Irish company secretary/director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 27
  • Mcconville, Ciaran

    Registered addresses and corresponding companies
    • icon of address 68, Crossnenagh Road, Keady, Armagh, BT60 3HN, United Kingdom

      IIF 28
    • icon of address 23a, Grange Road, Cookstown, BT80 8SB, Northern Ireland

      IIF 29
    • icon of address 68, Crossnenagh Road, Keady, Armagh, BT60 3HN, Northern Ireland

      IIF 30
    • icon of address 68, Crossnenagh Road, Keady, BT60 3HN, United Kingdom

      IIF 31
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 32
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
  • Mcconville, Ciaran Joseph

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,386 GBP2021-04-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-11-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 12371660: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    139,834 GBP2020-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    CARNAGH UTILITIES LTD - 2021-11-18
    CARNAGH LOGISTICS LTD - 2021-03-31
    icon of address 68 Crossnenagh Road, Keady, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    35,229 GBP2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-02-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 85 Kinelowen Street, Keady, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,990 GBP2021-02-28
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-02-08 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    152,649 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-12-02 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Units 1 - 3 Dobbin Centre, 6 Dobbin Street Lane, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,666 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    123,107 GBP2021-01-31
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-04-08 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    VILLENEUVE INTERNATIONAL LTD - 2021-04-08
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,020 GBP2021-05-31
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-09-03 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 4385, 10883103: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,076 GBP2019-07-31
    Officer
    icon of calendar 2018-01-02 ~ 2020-01-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-01-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 23a Grange Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    46,562 GBP2019-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-01
    IIF 21 - Director → ME
    icon of calendar 2019-05-01 ~ 2019-10-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-10-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 78 Delius Street, Tile Hill, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,840 GBP2020-06-30
    Officer
    icon of calendar 2019-02-04 ~ 2020-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    CITI HAVEN HOMES LTD - 2020-05-11
    icon of address 100 Castleblayney Road, Keady, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ 2019-10-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 23a Grange Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2023-07-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2023-07-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.