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

Mcconville, Brian

    Related profiles found in government register
  • Mcconville, Brian
    British

    Registered addresses and corresponding companies
    • icon of address Carnbane Business Park, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 1
  • Mcconville, Brian Francis

    Registered addresses and corresponding companies
    • icon of address 18, Ballyward Lodge & Estate, Ballyward Rd, Ballyward, Castlewellan, Co Down, BT31 9PP, Northern Ireland

      IIF 2
  • Mcconville, Brian

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge & Estates, Ballyward, Co.down, BT31 9PP

      IIF 3
  • Mc Conville, Brian
    Director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge And Estates, Ballyward, Down, N Ireland

      IIF 4
  • Mc Conville, Brian
    Irish co director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge Estate, Ballyward, Co Down, BT31 9PP

      IIF 5
    • icon of address Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT31 9PP

      IIF 6
    • icon of address Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT34 9PP

      IIF 7
  • Mc Conville, Brian
    Irish company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT31 9PP

      IIF 8
  • Mc Conville, Brian
    Irish director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge And Estates, Ballyward, Co Down, N Ireland

      IIF 9
  • Mcconville, Bernard Francis

    Registered addresses and corresponding companies
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH

      IIF 10
  • Mcconville, Bernard Francis
    Irish director

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 11
  • Mcconville, Brian Francis
    Irish company director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge Estate, Ballyward, Co Down, BT31 9PP

      IIF 12 IIF 13
  • Mcconville, Brian Francis
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 14
  • Mcconville, Bernard Francis
    British managing director born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a, Carnbane Business Park, Newry, Co. Down, BT35 6QH, Northern Ireland

      IIF 15
    • icon of address 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 16 IIF 17
  • Mcconville, Bernard Francis
    British director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Carnbane Business Park, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 18
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 19
    • icon of address 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 20 IIF 21
  • Mcconville, Bernard Francis
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 22
    • icon of address Ballyward Lodge & Estates, Ballyward, Co Down, BT31 9PP

      IIF 23
    • icon of address Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH

      IIF 24
  • Mcconville, Bernard Francis
    Irish construction born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge, 18 Ballyward Road, Ballyward, Castlewellan, County Down, BT31 9PP, Northern Ireland

      IIF 25
  • Mc Conville, Bernard Francis
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 26
  • Mcconville, Bernard Francis, Mr.
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 27
  • Bernard Francis Mcconville
    Northern Irish born in June 1961

    Registered addresses and corresponding companies
    • icon of address 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 28
  • Bernard Francis Mcconville
    Northern Irish, born in June 1961

    Registered addresses and corresponding companies
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 29
  • Mr Brian Mc Conville
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 30 IIF 31
  • Mcconville, Bernard Francis
    Northern Irish company director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Cooper Parry, 8 Calthorpe Road, Edgbaston, Birmingham, B15 1QT, England

      IIF 32
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH

      IIF 33
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 34 IIF 35
  • Mcconville, Bernard Francis
    Northern Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mivan Marine Head Office, Greystone Road, Antrim, BT41 2QN, Northern Ireland

      IIF 36
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 37 IIF 38 IIF 39
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH, United Kingdom

      IIF 41
    • icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 42
    • icon of address Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 43
  • Mcconville, Bernard Francis
    Northern Irish managing director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ballyward Lodge & Estate, 18 Ballyward Road, Ballyward, Castlewellan, County Down, BT31 9PP, Northern Ireland

      IIF 44
    • icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 45
    • icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 46
  • Mcconville, Bernard Francis
    Northern Irish md born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 47
  • Mcconville, Bernard Francis
    Northern Irish none born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a, Carnbane Business Park, Newry, Down, BT35 6QH, United Kingdom

      IIF 48
  • Mr. Brian Mcconville
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 49
  • Mr Bernard Francis Mcconville
    British born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a, Carnbane Business Park, Newry, Co. Down, BT35 6QH, Northern Ireland

      IIF 50
    • icon of address 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 51 IIF 52
  • Mr Bernard Francis Mcconville
    British born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ballyward Road, Ballyward, Castlewellan, BT31 9PP, Northern Ireland

      IIF 53
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 54
    • icon of address 5a, Carnbane Business Park, Newry, Co Down, BT35 6QH

      IIF 55
    • icon of address 5a, Carnbane Business Park, Newry, Down, BT35 6QH

      IIF 56
    • icon of address 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 57 IIF 58
    • icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 59
    • icon of address Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 60
    • icon of address Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH, United Kingdom

      IIF 61
  • Mr Bernard Francis Mcconville
    Northern Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mivan Marine Head Office, Greystone Road, Antrim, BT41 2QN

      IIF 62 IIF 63
    • icon of address Unit 1, Toomebridge Business Park, Creagh Road, Toomebridge, Co Antrim, BT41 3UB

      IIF 64
    • icon of address 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 65
    • icon of address 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 66 IIF 67
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 68 IIF 69 IIF 70
    • icon of address 5a, Carnbane Business Park, Newry, BT35 6QH, United Kingdom

      IIF 72
    • icon of address 5a, Carnbane Business Park, Newry, Co Down, BT35 6QH, United Kingdom

      IIF 73
    • icon of address 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 74 IIF 75
    • icon of address Carnbane Business Park, Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 76
    • icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 77
    • icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 78
    • icon of address Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 79
    • icon of address Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH

      IIF 80
    • icon of address Mjm Marine Ltd, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Mjm Marine, Carnbane Business Park, Newry, Co. Down
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,487,900 GBP2020-12-31
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 5a Carnbane Business Park, Newry, Down
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -129,749 GBP2020-12-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 47 - Director → ME
  • 4
    MJM GROUP HOLDINGS LTD - 2024-05-08
    icon of address 5a Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 5a Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    241,276 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,104 GBP2021-12-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address 5a Carnbane Business Park, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-09-23 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5a Carnbane Business Park, Newry, Co Down
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-28 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 5a Carnbane Business Park, Newry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address 5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 34 - Director → ME
  • 12
    MIVAN MARINE LIMITED - 2021-08-04
    MJM BIDCO LIMITED - 2014-03-04
    icon of address Lucas Exchange I Orchard Way, 63 Greystone Road, Antrim, Co Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Carnbane Business Park, Newry, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    METRIC PROPERTY NEWRY LIMITED - 2016-10-01
    METRIC PROPERTY INVESTMENTS NEWRY LIMITED - 2011-03-08
    icon of address Mivan Offices, 17 Hanover Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,344,146 GBP2018-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,431 GBP2021-12-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,431 GBP2021-12-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Mivan Offices, 17 Hanover Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-07-03 ~ now
    IIF 11 - Secretary → ME
  • 19
    KILMONA BELFAST LIMITED - 2015-10-21
    icon of address 5a Carnbane Business Park, Newry, Down
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,681 GBP2021-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address Mjm Marine Ltd, Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -277,491 GBP2018-12-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address C/o Mjm Marine Ltd, Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,392 GBP2021-12-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address 5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address Ridgeway House, Ridgeway Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-08-31 ~ now
    IIF 28 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 28 - Ownership of shares - More than 25% as trustees of a trustOE
  • 24
    RATHBANE GROUP LTD - 2023-04-03
    icon of address 5a Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address 5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Ridgeway House, Ridgeway Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-08-31 ~ now
    IIF 29 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 29 - Ownership of shares - More than 25% as trustees of a trustOE
  • 27
    icon of address 5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 17 - Director → ME
  • 28
    icon of address 5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    519 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    TOP GLASS CONTRACT HOLDINGS LIMITED - 2017-09-21
    icon of address Unit 1 Toomebridge Business Park, Antrim
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,375,445 GBP2017-08-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 30
    TOP GLASS CONTRACTS LTD - 2017-09-21
    VORE LIMITED - 2000-08-23
    icon of address Unit 1, Toomebridge Business Park, Creagh Road, Toomebridge, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,342 GBP2017-08-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 40 - Director → ME
Ceased 31
  • 1
    icon of address 8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    216,496 GBP2024-06-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-08-21
    IIF 4 - Director → ME
  • 2
    icon of address Mjm Marine, Carnbane Business Park, Newry, Co. Down
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,487,900 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-09-14 ~ 2024-09-01
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    SF 3066 LIMITED - 2007-03-02
    PBN KEARNEY LIMITED - 2015-03-25
    icon of address Building 1, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    267,802 GBP2024-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2007-08-21
    IIF 14 - Director → ME
  • 4
    PBN (BRIDGE END) LIMITED - 2015-03-23
    ISLA PROPERTIES LIMITED - 2006-12-20
    icon of address 75 Belfast Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2007-08-21
    IIF 12 - Director → ME
  • 5
    icon of address 8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    25,734,855 GBP2024-06-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-08-21
    IIF 8 - Director → ME
  • 6
    MJM GROUP HOLDINGS LTD - 2024-05-08
    icon of address 5a Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-27 ~ 2021-02-24
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-01 ~ 2024-09-01
    IIF 74 - Has significant influence or control over the trustees of a trust OE
  • 7
    MJM DORANS HILL LTD - 2024-08-29
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -41,835 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2024-07-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2021-02-24
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-30 ~ 2024-07-05
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address 5a Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-09 ~ 2024-09-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    icon of address Carnbane Business Park, Carnbane Business Park, Newry, County Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,104 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-03 ~ 2021-02-24
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-02 ~ 2024-09-01
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 10
    PBN HOLDINGS LIMITED - 2015-02-09
    PORTCAMEN LTD - 2005-08-26
    icon of address 8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -17,451,758 GBP2024-06-30
    Officer
    icon of calendar 2005-07-28 ~ 2007-08-21
    IIF 6 - Director → ME
  • 11
    PBN PRIVATE - EQUITY LIMITED - 2015-03-23
    DRUMQUIN LTD - 2005-08-26
    icon of address 8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-07-28 ~ 2007-08-21
    IIF 13 - Director → ME
  • 12
    PBN PROPERTY LIMITED - 2015-02-09
    PATANN LIMITED - 2006-10-12
    icon of address 8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -8,638,266 GBP2024-06-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-08-21
    IIF 9 - Director → ME
  • 13
    CASTLEVIEW MEWS LIMITED - 2016-06-02
    icon of address 10 Donegall Square South, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    9,501,328 GBP2024-06-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-08-21
    IIF 7 - Director → ME
  • 14
    icon of address 5a Carnbane Business Park, Newry, Co Down
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-21 ~ 2016-11-17
    IIF 2 - Secretary → ME
    icon of calendar 1995-04-28 ~ 2004-05-13
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 5a Carnbane Business Park, Newry, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2024-09-01
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    icon of address Rsm Northern Ireland, Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2015-06-18
    IIF 25 - Director → ME
  • 17
    icon of address 5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-21 ~ 2024-09-01
    IIF 73 - Has significant influence or control OE
  • 18
    MIVAN MARINE LIMITED - 2021-08-04
    MJM BIDCO LIMITED - 2014-03-04
    icon of address Lucas Exchange I Orchard Way, 63 Greystone Road, Antrim, Co Antrim, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-01-27 ~ 2024-09-01
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    METRIC PROPERTY NEWRY LIMITED - 2016-10-01
    METRIC PROPERTY INVESTMENTS NEWRY LIMITED - 2011-03-08
    icon of address Mivan Offices, 17 Hanover Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,344,146 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2024-09-01
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Has significant influence or control OE
  • 20
    icon of address 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,431 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-13 ~ 2021-02-24
    IIF 31 - Has significant influence or control OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-02 ~ 2024-09-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    icon of address 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,431 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 2021-02-24
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-02 ~ 2024-09-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
  • 22
    icon of address Mivan Offices, 17 Hanover Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
  • 23
    KILMONA BELFAST LIMITED - 2015-10-21
    icon of address 5a Carnbane Business Park, Newry, Down
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,681 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    icon of address Mjm Marine Ltd, Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -277,491 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-04-01 ~ 2024-09-01
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address C/o Mjm Marine Ltd, Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,392 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-02 ~ 2024-09-01
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-09-01
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Has significant influence or control OE
  • 27
    RATHBANE GROUP LTD - 2023-04-03
    icon of address 5a Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-09-01
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2019-03-07 ~ 2021-02-24
    IIF 58 - Ownership of shares – 75% or more OE
  • 28
    icon of address 5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-14 ~ 2024-09-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-14 ~ 2024-09-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 30
    PBN INVESTMENTS LIMITED - 2015-03-23
    PBN PROPERTY LIMITED - 2006-10-12
    DUNLUCE MEWS LIMITED - 2005-08-26
    icon of address Adelaide House, Falcon Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2007-08-21
    IIF 5 - Director → ME
  • 31
    TOP GLASS CONTRACTS LTD - 2017-09-21
    VORE LIMITED - 2000-08-23
    icon of address Unit 1, Toomebridge Business Park, Creagh Road, Toomebridge, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,342 GBP2017-08-31
    Person with significant control
    icon of calendar 2022-07-01 ~ 2024-08-01
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.