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
    • 68, Crossnenagh Road, Keady, Armagh, BT60 3HN, United Kingdom

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

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

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

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

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

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

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

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

      IIF 11
    • 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
    • 68, Crossnenagh Road, Keady, Armagh, BT60 3HN, Northern Ireland

      IIF 13
    • 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
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 15 IIF 16
    • 23a, Grange Road, Cookstown, BT80 8SB, Northern Ireland

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mcconville, Ciaran Joseph
    Irish company director born in July 1978

    Resident in Northern Ireland

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

      IIF 19 IIF 20
    • 23, Grange Road, Cookstown, County Tyrone, BT80 8SB, Northern Ireland

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

    Resident in Northern Ireland

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

      IIF 25
    • 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
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 27
  • Mcconville, Ciaran

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

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

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

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

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

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

      IIF 33
  • Mcconville, Ciaran Joseph

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

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    BELLCREST TRADING LIMITED
    11333234
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,386 GBP2021-04-30
    Officer
    2019-11-01 ~ now
    IIF 15 - Director → ME
    2019-11-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    C5 NETWORKS LTD
    12371660
    4385, 12371660: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    139,834 GBP2020-12-31
    Officer
    2019-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    CARNAGH CARZ LTD
    - now NI658818
    CARNAGH UTILITIES LTD
    - 2021-11-18 NI658818
    CARNAGH LOGISTICS LTD
    - 2021-03-31 NI658818
    68 Crossnenagh Road, Keady, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    35,229 GBP2021-02-28
    Officer
    2019-02-07 ~ now
    IIF 25 - Director → ME
    2019-02-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CITI HAVEN PROPERTIES LTD
    NI658867
    85 Kinelowen Street, Keady, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,990 GBP2021-02-28
    Officer
    2019-02-08 ~ dissolved
    IIF 20 - Director → ME
    2019-02-08 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SIXCY GLOBAL LTD
    SC551689
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    152,649 GBP2019-12-31
    Officer
    2016-12-02 ~ now
    IIF 26 - Director → ME
    2016-12-02 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    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
    THE SENSORY XPERIENCE LTD
    NI693945
    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
    2023-07-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TIGERTEK LTD
    11179176 09684806, 08149513
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    123,107 GBP2021-01-31
    Officer
    2018-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    VERTIGRO SOLAR SOLUTIONS LTD
    13322890
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 23 - Director → ME
    2021-04-08 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    VILLENEUVE INTERNATIONAL ENERGIES LTD
    - now 12020997
    VILLENEUVE INTERNATIONAL LTD
    - 2021-04-08 12020997
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,020 GBP2021-05-31
    Officer
    2019-09-03 ~ dissolved
    IIF 24 - Director → ME
    2019-09-03 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BRITE PROPERTIES LIMITED
    10883103
    4385, 10883103: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,076 GBP2019-07-31
    Officer
    2018-01-02 ~ 2020-01-06
    IIF 27 - Director → ME
    Person with significant control
    2019-01-02 ~ 2020-01-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CROSSMORE TRANSPORT LIMITED
    NI651458
    23a Grange Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    46,562 GBP2019-03-31
    Officer
    2019-05-01 ~ 2019-10-01
    IIF 17 - Director → ME
    2019-05-01 ~ 2019-10-01
    IIF 29 - Secretary → ME
    Person with significant control
    2019-05-01 ~ 2019-10-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ENERGETIKS LIMITED
    10838766
    78 Delius Street, Tile Hill, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,840 GBP2020-06-30
    Officer
    2019-02-04 ~ 2020-01-01
    IIF 22 - Director → ME
    Person with significant control
    2019-02-04 ~ 2020-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    OMK FARM ENTERPRISES LTD - now
    CITI HAVEN HOMES LTD
    - 2020-05-11 NI658868
    100 Castleblayney Road, Keady, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ 2019-10-31
    IIF 19 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    XCAV8 PLANT & MACHINERY LTD
    NI660083
    23a Grange Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2019-03-26 ~ 2023-07-10
    IIF 21 - Director → ME
    Person with significant control
    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 9 February 2026 and licensed under the Open Government Licence v3.0.