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

Murphy, Noel Ferris

    Related profiles found in government register
  • Murphy, Noel Ferris
    British born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Chasworth, Bangor, BT19 7WA

      IIF 1
    • icon of address 40 Chatsworth, Bangor, County Down, Northern Ireland, BT19 7WA

      IIF 2
  • Murphy, Noel Ferris
    British builder born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 3
  • Murphy, Noel Ferris
    British co director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 4
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21

      IIF 5
  • Murphy, Noel Ferris
    British co.director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152 Warren Road, Donaghadee, Co.down, BT21

      IIF 6
  • Murphy, Noel Ferris
    British company director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 7
    • icon of address 4a Enterprise Road, Bangor, BT19 1TA

      IIF 8
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 9 IIF 10 IIF 11
    • icon of address 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 12
    • icon of address 4a, Enterprise Road, Bangor, County Down, BT19 7TA, Northern Ireland

      IIF 13 IIF 14
    • icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 15
    • icon of address 152 Warren Road, Donaghadee, Co Down

      IIF 16
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 17 IIF 18 IIF 19
    • icon of address 152 Warren Road, Donaghadee, Co Down, N Ireland, BT21

      IIF 21
    • icon of address 40 Chatsworth, Bangor, Co Down, BT19 7WA

      IIF 22 IIF 23
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7SA

      IIF 24
    • icon of address 152, Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 25 IIF 26
    • icon of address 21 Jubilee Road, Newtownards, County Down, BT19 7WA

      IIF 27
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 28
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 29
    • icon of address 152 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 30
  • Murphy, Noel Ferris
    British director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Murphy, Noel Ferris
    British n iirish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mar Group House, 4a Enterprise Road, Bangor, BT19 4TA

      IIF 72
  • Murphy, Noel Ferris
    British plasterer born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 73
  • Murphy, Noel Ferris
    British property developer born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152 Warren Road, Donaghadee, BT21 0PJ

      IIF 74
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 75
    • icon of address 152, Warren Road, Donaghadee, Down, BT21 0PQ

      IIF 76
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 77 IIF 78
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 79
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PT

      IIF 80
    • icon of address 152 Warren Road, Donaghadee, County Down, N Ireland, BT21 0PJ

      IIF 81
    • icon of address 4a Enterprise Road, Bangor, County Down, BT19 4TA

      IIF 82
    • icon of address 4a Entreprise Road, Bangor, County Down, BT19 4TA

      IIF 83 IIF 84
  • Murphy, Noel Ferris
    born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 85
    • icon of address 152 Warren Road, Donaghadee, Co. Down, BT21 0PQ

      IIF 86 IIF 87
  • Murphy, Noel Ferris
    Northern Irish company director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a, Enterprise Road, Bangor, BT19 7TA, Northern Ireland

      IIF 88 IIF 89
  • Murphy, Noel Ferris
    Northern Irish director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a, Enterprise Road, Bangor, BT19 7TA, Northern Ireland

      IIF 90
  • Murphy, Noel Ferris
    Northern Irish property developer born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a, Enterprise Road, Bangor, Co. Down, BT19 7TA, Northern Ireland

      IIF 91
  • Mr Noel Murphy
    British born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 92
    • icon of address Imperial House, 4- 10 Donegall Square East, Belfast, Co. Antrim, BT1 5HD

      IIF 93
    • icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim, BT41 4TJ

      IIF 94
  • Mr Noel Ferris Murphy
    British born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 95
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 96
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 97
    • icon of address 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 98
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 99
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 9TA

      IIF 100
  • Murphy, Noel Ferris
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 40 Chatsworth, Bangor, County Down, BT19 7WA

      IIF 101
    • icon of address K2 Warren Road, Donaghadee, BT19 0PQ, Northern Ireland

      IIF 102
  • Murphy, Ferris
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address Warren Road, Donaghadee, Northern Ireland, BT21OPQ

      IIF 103
  • Murphy, Noel Ferris
    British

    Registered addresses and corresponding companies
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 104
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 105
    • icon of address 152 Warren Road, Donaghadee, Co Down

      IIF 106
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 107 IIF 108 IIF 109
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 110
    • icon of address 152 Warren Road, Donaghadee, Co.down, BT21 0PQ

      IIF 111
  • Murphy, Noel Ferris
    British director

    Registered addresses and corresponding companies
  • Murphy, Noel Ferris
    Company Director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 126
  • Mr Noel Ferris Murphy
    Northern Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Murphy, Noel Ferris, Mr.

    Registered addresses and corresponding companies
    • icon of address 152, Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 133
  • Murphy, Noel Ferris

    Registered addresses and corresponding companies
    • icon of address 152 Warren Road, Donaghadee, BT21 0PJ

      IIF 134
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 135 IIF 136 IIF 137
    • icon of address Hagan, Business Park, 181 Templepatrick Road, Ballyclare, County Antrim, BT39 0RA

      IIF 140
    • icon of address 4a Enterprise Road, Balloo South Industrial Park, Bangor, BT19 7TA

      IIF 141
    • icon of address Mar Group House, 4a Enterprise Road, Bangor, BT19 4TA

      IIF 142
    • icon of address 152 Warren Road, Donaghadee, Co Down, N Ireland, BT21 0PQ

      IIF 143
    • icon of address 40 Catsworth, Bangor, Co Down, BT19 7WA

      IIF 144
    • icon of address 152, Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 145 IIF 146
    • icon of address 152 Warren Road, Donaghadee, Down, N Ireland, BT21 OPT

      IIF 147
    • icon of address Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, M33 7WZ, England

      IIF 148
    • icon of address The Square Shopping Centre, Management Office, 18 Town Square, Sale, Cheshire, M33 7WZ, England

      IIF 149
    • icon of address Wolverhampton Halfpenny, Green Airport, Stourbridge, West Midlands, DY7 5DY

      IIF 150
  • Murphy, Noel

    Registered addresses and corresponding companies
    • icon of address 21 Jubilee Road, Newtownards, BT19 7WA

      IIF 151
    • icon of address 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 152
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 153
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 4a Enterprise Road, Bangor, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,628 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 2
    icon of address 4a Enterprise Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,386 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MAR PROPERTIES LIMITED - 2023-07-19
    BRACKWELL SYSTEMS LIMITED - 1998-05-18
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-20 ~ now
    IIF 77 - Director → ME
    icon of calendar 2013-04-17 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Has significant influence or controlOE
  • 4
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694,807 GBP2017-06-30
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2007-09-18 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 24 - Director → ME
  • 6
    BLACKPOOL AIRPORT BUSINESS PARK 2 LIMITED - 2008-06-23
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,940 GBP2020-12-31
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2010-09-01 ~ dissolved
    IIF 149 - Secretary → ME
  • 7
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    icon of address Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2010-09-01 ~ dissolved
    IIF 148 - Secretary → ME
  • 8
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 35 - Director → ME
  • 9
    BLP 2004-77 LIMITED - 2004-11-29
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2004-10-07 ~ dissolved
    IIF 122 - Secretary → ME
  • 10
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 78 - Director → ME
  • 11
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    -1,519,503 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Has significant influence or controlOE
  • 12
    icon of address 4a Enterprise Road, Bangor, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    58,062 GBP2025-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 13
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 31 - Director → ME
  • 14
    MKB CO NO 5 LIMITED - 2005-04-28
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 4a Enterprise Road, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 16
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 4a Enterprise Road, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 82 - Director → ME
  • 18
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,074,150 GBP2018-12-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 19
    PNI (NO 1) LLP - 2009-01-19
    icon of address Imperial House 4-10 Donegall Square East, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 86 - LLP Member → ME
  • 20
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,154,992 GBP2015-08-31
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-05-11 ~ dissolved
    IIF 135 - Secretary → ME
  • 22
    icon of address 4a Entreprise Road, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 84 - Director → ME
  • 23
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,044 GBP2015-03-31
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2003-01-06 ~ dissolved
    IIF 110 - Secretary → ME
  • 25
    icon of address Mar Group House, 4a Enterprise Road, Bangor
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 142 - Secretary → ME
  • 26
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (3 parents)
    Equity (Company account)
    -1,051,775 GBP2024-03-31
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2001-02-12 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 128 - Has significant influence or controlOE
  • 27
    icon of address Jon Houston, 8 Oakridge, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 147 - Secretary → ME
  • 28
    SF 3014 LIMITED - 2005-08-02
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -3,351,709 GBP2024-03-31
    Officer
    icon of calendar 2005-08-08 ~ now
    IIF 48 - Director → ME
  • 29
    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 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2005-08-12 ~ dissolved
    IIF 119 - Secretary → ME
  • 30
    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 2004-08-19 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2004-08-19 ~ dissolved
    IIF 123 - Secretary → ME
  • 31
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-03 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2002-12-03 ~ dissolved
    IIF 143 - Secretary → ME
  • 33
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 118 - Secretary → ME
  • 34
    BLP 2004-71 LIMITED - 2004-08-17
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2004-08-16 ~ dissolved
    IIF 112 - Secretary → ME
  • 35
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 146 - Secretary → ME
  • 36
    MEAUJO 737 LIMITED - 2013-06-07
    icon of address Diane Smith Centre Manager The Square Shopping Cen, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 37
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -472,679 GBP2018-12-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-10-07 ~ dissolved
    IIF 107 - Secretary → ME
  • 39
    RUSHIN PROPERTIES LIMITED - 2006-05-11
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 76 - Director → ME
  • 40
    LANDSEAR (2004) LIMITED - 2004-09-07
    MKB CO NO 4 LIMITED - 2004-06-11
    icon of address Arthur Boyd & Co, Franklin House, 12 Brunswick Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-05-20 ~ dissolved
    IIF 104 - Secretary → ME
  • 41
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 70 - Director → ME
  • 42
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 49 - Director → ME
  • 43
    icon of address 4a Enterprise Road, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 152 - Secretary → ME
  • 44
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-09-06 ~ dissolved
    IIF 139 - Secretary → ME
  • 45
    icon of address 4a Entreprise Road, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 83 - Director → ME
  • 46
    icon of address Imperial House, 4- 10 Donegall Square East, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    BRIAN RODGERS LIMITED - 2003-07-30
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (3 parents)
    Equity (Company account)
    -154,934 GBP2023-12-31
    Officer
    icon of calendar 2001-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 48
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-08-23 ~ dissolved
    IIF 137 - Secretary → ME
  • 49
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 50
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -555,246 GBP2018-05-31
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-05-04 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2005-11-30 ~ dissolved
    IIF 114 - Secretary → ME
  • 52
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-04-09 ~ dissolved
    IIF 136 - Secretary → ME
  • 53
    FULMER ENTERPRISES LIMITED - 2003-02-27
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327,505 GBP2018-10-31
    Officer
    icon of calendar 2002-11-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2002-10-14 ~ dissolved
    IIF 111 - Secretary → ME
  • 54
    SF 3064 LIMITED - 2006-11-09
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2006-11-09 ~ dissolved
    IIF 115 - Secretary → ME
  • 55
    MEAUJO (704) LIMITED - 2005-02-01
    icon of address 9 Wolverhampton Airport, Bobbington, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 63 - Director → ME
Ceased 42
  • 1
    icon of address 4a Enterprise Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,386 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-07-21
    IIF 90 - Director → ME
  • 2
    icon of address 54 Belmont Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    3,689 GBP2023-10-31
    Officer
    icon of calendar 2009-12-12 ~ 2016-03-23
    IIF 14 - Director → ME
  • 3
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2008-05-08
    IIF 59 - Director → ME
  • 4
    MEAUJO (663) LIMITED - 2004-06-09
    icon of address Number One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2008-05-08
    IIF 101 - Director → ME
  • 5
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    MEAUJO (662) LIMITED - 2004-06-09
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2015-06-18
    IIF 50 - Director → ME
    icon of calendar 2010-09-01 ~ 2015-06-18
    IIF 150 - Secretary → ME
  • 6
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2008-06-09
    IIF 81 - Director → ME
  • 7
    MKB SHELFCO NO. 1 LIMITED - 2004-12-07
    icon of address 4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2015-06-18
    IIF 45 - Director → ME
    icon of calendar 2005-08-05 ~ 2015-06-18
    IIF 145 - Secretary → ME
    IIF 134 - Secretary → ME
  • 8
    icon of address C/o Michael Wilson, 561 Upper Newtownards Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2005-08-08 ~ 2007-03-08
    IIF 126 - Director → ME
  • 9
    ANNSGATE NO.2 LIMITED - 2002-07-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2008-06-03
    IIF 21 - Director → ME
  • 10
    icon of address 3rd Floor Montgomery House, Montgomery Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    233 GBP2024-04-30
    Officer
    icon of calendar 2005-03-16 ~ 2008-06-03
    IIF 28 - Director → ME
  • 11
    icon of address 3 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2003-12-16
    IIF 2 - Director → ME
  • 12
    icon of address 21 Enterprise Road, Balloo South Enterprise Park, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-07 ~ 2005-12-01
    IIF 22 - Director → ME
    icon of calendar 2002-04-19 ~ 2005-12-01
    IIF 144 - Secretary → ME
  • 13
    icon of address Bt18 0ne, 49 Bangor Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -75,408 GBP2024-10-31
    Officer
    icon of calendar 2009-11-18 ~ 2019-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2019-08-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 14
    R & A CONSTRUCTION LIMITED - 2011-05-17
    MACAULAY CONSTRUCTION LIMITED - 2003-02-06
    BURKE PROPERTIES LIMITED - 2001-07-30
    MACAULAY INVESTMENTS LIMITED - 2001-06-21
    icon of address 4a Enterprise Road, Bangor, Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    37,925 GBP2015-05-26
    Officer
    icon of calendar 2009-03-31 ~ 2015-06-18
    IIF 20 - Director → ME
    icon of calendar 2015-05-11 ~ 2015-06-18
    IIF 140 - Secretary → ME
  • 15
    TAA LIMITED - 2004-08-17
    icon of address C/o Jh Turkington & Sons Limited, James Park, Mahon Road, Portadown, Co Armagh
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-11 ~ 2004-03-25
    IIF 43 - Director → ME
  • 16
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-03 ~ 2021-02-01
    IIF 5 - Director → ME
  • 17
    icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ 2021-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2021-02-01
    IIF 94 - Has significant influence or control OE
    IIF 94 - Has significant influence or control as a member of a firm OE
  • 18
    icon of address Jon Houston, 8 Oakridge, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2005-07-13
    IIF 27 - Director → ME
    icon of calendar 2000-08-01 ~ 2007-08-21
    IIF 151 - Secretary → ME
  • 19
    SF 3051 LIMITED - 2006-06-29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    -1,150,904 GBP2017-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2015-05-26
    IIF 68 - Director → ME
    icon of calendar 2006-06-22 ~ 2015-05-26
    IIF 116 - Secretary → ME
  • 20
    SF 3014 LIMITED - 2005-08-02
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -3,351,709 GBP2024-03-31
    Officer
    icon of calendar 2005-08-08 ~ 2020-10-20
    IIF 113 - Secretary → ME
  • 21
    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 2005-09-09 ~ 2015-06-18
    IIF 65 - Director → ME
    icon of calendar 2005-09-09 ~ 2015-06-18
    IIF 121 - Secretary → ME
  • 22
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    -3,625,986 GBP2021-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2020-08-19
    IIF 47 - Director → ME
  • 23
    SF 3021 LIMITED - 2005-11-08
    icon of address C/o Brodie Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2015-06-18
    IIF 58 - Director → ME
    icon of calendar 2005-11-11 ~ 2015-06-18
    IIF 120 - Secretary → ME
  • 24
    icon of address Bt19 7ta, 4a Mar Properties Ltd, 4a Enterprise Road, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2015-06-18
    IIF 9 - Director → ME
  • 25
    SF 3015 LIMITED - 2005-08-04
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2015-06-18
    IIF 53 - Director → ME
    icon of calendar 2005-08-04 ~ 2015-06-18
    IIF 124 - Secretary → ME
  • 26
    icon of address 4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2015-06-18
    IIF 26 - Director → ME
    icon of calendar 2003-10-24 ~ 2015-06-18
    IIF 108 - Secretary → ME
  • 27
    icon of address 4a Enterprise Road, Bangor, Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    69,137 GBP2015-05-26
    Officer
    icon of calendar 2005-08-05 ~ 2015-06-18
    IIF 74 - Director → ME
  • 28
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-02 ~ 2008-01-14
    IIF 103 - Director → ME
  • 29
    icon of address 4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2015-06-18
    IIF 36 - Director → ME
    icon of calendar 2001-12-05 ~ 2015-06-18
    IIF 141 - Secretary → ME
  • 30
    icon of address Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,825 GBP2019-10-31
    Officer
    icon of calendar 2003-10-23 ~ 2004-09-27
    IIF 1 - Director → ME
  • 31
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    MEAUJO (653) LIMITED - 2004-03-15
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2008-05-08
    IIF 102 - Director → ME
  • 32
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-04-15 ~ 2011-05-19
    IIF 18 - Director → ME
  • 33
    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 ~ 2015-06-18
    IIF 67 - Director → ME
    icon of calendar 2006-03-14 ~ 2015-06-18
    IIF 117 - Secretary → ME
  • 34
    icon of address Michael Wilson Mrics, 561 Upper Newtownards Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    76,233 GBP2024-04-30
    Officer
    icon of calendar 2000-09-21 ~ 2021-09-15
    IIF 34 - Director → ME
  • 35
    icon of address 4a Enterprise Road, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2015-06-18
    IIF 25 - Director → ME
    icon of calendar 2009-07-09 ~ 2015-06-18
    IIF 133 - Secretary → ME
  • 36
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -191,304 GBP2024-01-31
    Officer
    icon of calendar 2006-05-16 ~ 2006-12-08
    IIF 75 - Director → ME
    icon of calendar 2006-05-16 ~ 2006-12-08
    IIF 153 - Secretary → ME
  • 37
    icon of address Michael Wilson, Chartered Surveyor, 561 Upper Newtownards Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2,262 GBP2024-05-31
    Officer
    icon of calendar 2001-05-04 ~ 2007-05-01
    IIF 23 - Director → ME
  • 38
    MKB SHELFCO NO 13 LIMITED - 2006-08-18
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-07-27 ~ 2011-05-19
    IIF 8 - Director → ME
  • 39
    LAGMAR (HEADINGLY) LIMITED - 2005-10-17
    SF 3008 LIMITED - 2005-08-31
    icon of address 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2015-06-18
    IIF 71 - Director → ME
    icon of calendar 2005-10-14 ~ 2015-06-18
    IIF 125 - Secretary → ME
  • 40
    MEAUJO (705) LIMITED - 2005-01-25
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,349,427 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2015-06-18
    IIF 69 - Director → ME
  • 41
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2015-06-18
    IIF 57 - Director → ME
  • 42
    HAMPSON (BWA2) LIMITED - 2004-08-04
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,333 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2015-06-18
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.