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

Mchenry, Denis

    Related profiles found in government register
  • Mchenry, Denis

    Registered addresses and corresponding companies
    • icon of address 11 Drumavley Road, Ballycastle, BT54 6PG

      IIF 1
    • icon of address 11, Drumavoley Road, Ballycastle, County Antrim, BT54 6PG, Northern Ireland

      IIF 2 IIF 3
  • Mchenry, Denis
    Irish

    Registered addresses and corresponding companies
    • icon of address Drumavoley House, 11 Drumavoley Road, Ballycastle, County Antrim

      IIF 4
  • Mchenry, Dennis
    Irish director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 11 Crumavoley Road, Ballycastle, Co Antrim, BT54 6PG

      IIF 5
  • Mchenry, Denise
    British born in November 1981

    Registered addresses and corresponding companies
    • icon of address 11 Drumavoley Road, Ballycastle, Co Antrim, BT54 6PG

      IIF 6
  • Mchenry, Denis
    Irish building contractor born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Drumavoley Road, Ballycastle, County Antrim, BT54 6PG, Northern Ireland

      IIF 7
    • icon of address Drumavoley House, 11 Drumavoley Road, Ballycastle, County Antrim

      IIF 8
    • icon of address Drumavoley House, Drumavoley Road, Ballycastle, BT54 6PG

      IIF 9
    • icon of address 11 Drumavolie Road, Ballycastle, Co Antrim

      IIF 10
  • Mchenry, Denis
    Irish company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Drumavoley Road, Ballycastle, County Antrim, BT54 6PG, Northern Ireland

      IIF 11
  • Mchenry, Denis
    Irish director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Drumavoley Road, Ballycastle, Antrim, BT54 6PG, Northern Ireland

      IIF 12 IIF 13 IIF 14
    • icon of address 11, Drumavoley Road, Ballycastle, County Antrim, BT54 6PG, Northern Ireland

      IIF 15
  • Mchenry, Denis
    Irish building contractor born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8a, Society Street, Coleraine, Londonderry, BT52 1LA

      IIF 16
  • Mchenry, Denis
    Irish company director born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Drumavoley Road, Ballycastle, Antrim, BT54 6PG, Northern Ireland

      IIF 17
    • icon of address 11, Drumavoley Road, Ballycastle, BT54 6PG, United Kingdom

      IIF 18
    • icon of address The Salthouse Hotel, Dunamallaght Road, Ballycastle, Antrim, BT54 6PF, Northern Ireland

      IIF 19
  • Mchenry, Denis
    Irish director born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Drumavoley Road, Ballycastle, Co Antrim, BT54 6PG, Northern Ireland

      IIF 20 IIF 21
    • icon of address 11 Drumavoley Road, Ballycastle, Co. Antrim, BT54 6PG

      IIF 22
  • Mchenry, Denis
    Irish property developer born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Drumavoley Road, Ballycastle, Co Antrim, BT54 6PG

      IIF 23
  • Denis Mchenry
    Irish born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Drumavoley Road, Ballycastle, County Antrim, BT54 6PG

      IIF 24
  • Mr Denis Mchenry
    Irish born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Drumavoley Road, Ballycastle, County Antrim, BT54 6PG

      IIF 25
  • Denis Mchenry
    Irish born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Drumavoley Road, Ballycastle, Antrim, BT54 6PG, Northern Ireland

      IIF 26
    • icon of address 11, Drumavoley Road, Ballycastle, BT54 6PG, Northern Ireland

      IIF 27
    • icon of address 11, Drumavoley Road, Ballycastle, Co Antrim, BT54 6PG, Northern Ireland

      IIF 28 IIF 29
    • icon of address 11, Drumavoley Road, Ballycastle, County Antrim, BT54 6PG

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 11 Drumavoley Road, Ballycastle, County Antrim
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,979,548 GBP2024-12-31
    Officer
    icon of calendar 1997-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 The Diamond, Ballycastle, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1,437,248 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 21 Douglas Road, Glenwherry, Ballymena, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-03-31
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 11 Drumavoley Road, Ballycastle, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    183,602 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Drumavoley Road, Ballycastle, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    439,263 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Drumavoley Road, Ballycastle, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,868,921 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ANDALE DEVELOPMENTS LIMITED - 2007-05-15
    icon of address 11 Drumavoley Road, Ballycastle, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -20,185 GBP2024-03-31
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 11 Drumavoley Road, Ballycastle, County Antrim
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,714,854 GBP2024-12-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-01-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 Drumavoley Road, Ballycastle, Antrim
    Active Corporate (8 parents)
    Equity (Company account)
    11,985 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 11 Drumavoley Road, Ballycastle, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    795,385 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8a Society Street, Coleraine, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    58 GBP2024-06-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address The Salthouse Hotel, Dunamallaght Road, Ballycastle, Antrim, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    1,091,934 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 2 The Diamond, Ballycastle, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1,437,248 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-05
    IIF 5 - Director → ME
  • 2
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    icon of calendar 2004-10-15 ~ 2017-02-28
    IIF 8 - Director → ME
    icon of calendar 2003-07-24 ~ 2020-07-20
    IIF 4 - Secretary → ME
  • 3
    icon of address 8 Society Street, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2017-05-04
    IIF 15 - Director → ME
    icon of calendar 2008-04-24 ~ 2017-05-04
    IIF 3 - Secretary → ME
  • 4
    icon of address 637a Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554,545 GBP2020-08-31
    Officer
    icon of calendar 2002-11-29 ~ 2005-10-13
    IIF 1 - Director → ME
    IIF 6 - Director → ME
  • 5
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2006-01-23 ~ 2010-12-18
    IIF 9 - Director → ME
  • 6
    NORTH POWER CROAGHAN LTD - 2024-02-16
    icon of address 141 Camlough Road, Carrickmore, Omagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    111,319 GBP2024-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2022-12-21
    IIF 12 - Director → ME
  • 7
    HERON POWER LTD - 2025-03-03
    NORTH POWER LTD - 2022-12-23
    icon of address 2 St. Patricks Street, Draperstown, Magherafelt, Co. Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    77,228 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2011-03-10 ~ 2022-11-16
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.