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

Moreland, Michael Andrew Dawson

    Related profiles found in government register
  • Moreland, Michael Andrew Dawson
    British born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Ballygrainey Road, Holywood, BT18 0HE

      IIF 1
    • icon of address Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Belfast Mills, Percy Street, Belfast, Antrim, BT13 2HW

      IIF 5
    • icon of address Belfast Mills, Percy Street, Belfast, Antrim, BT13 2HW, Northern Ireland

      IIF 6
    • icon of address Belfast Mills, Percy Street, Belfast, BT13 2HW

      IIF 7
    • icon of address Belfast Mills, Percy Street, Belfast, BT13 2HW, Northern Ireland

      IIF 8 IIF 9
    • icon of address Emerson House, Carryduff, Belfast, BT8 8DN, Northern Ireland

      IIF 10
    • icon of address 20 Ballygrainey Road, Holywood, Co. Down, N. Ireland, BT18 0HE

      IIF 11
    • icon of address 1st Floor Timberquay, 100-114 Strand Road, Derry, Derry, BT48 7NR, Northern Ireland

      IIF 12
    • icon of address Unit 6, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 13
    • icon of address 20 Ballygrainey Road, Craigavad, Holywood, Co. Down, BT18 0HE

      IIF 14
    • icon of address 20 Ballygrainey Road, Craigavon, Holywood, BT18 0HE

      IIF 15
    • icon of address 20 Ballygrainey Road, Holywood, County Down, BT18 0HE

      IIF 16
  • Moreland, Michael Andrew Dawson
    British chartered accountant born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

      IIF 17
    • icon of address Belfast Mills, 71-75, Percy Street, Belfast, BT13 2HW, Northern Ireland

      IIF 18
  • Moreland, Michael Andrew Dawson
    British chief executive born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75 Percy Street, Belfast Mills, Percy Street, Belfast, Co Antrim, BT13 2HW, Northern Ireland

      IIF 19
    • icon of address C/o Hnh Partners Limited, Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL

      IIF 20
  • Moreland, Michael Andrew Dawson
    British co director born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Ballygrainey Rd, Holywood, Co Down, BT18 0HC

      IIF 21
    • icon of address 20 Ballygrainey Rd, Holywood, Co Down, BT18 0HE

      IIF 22
    • icon of address 20 Ballygrainey Road, Holywood, Co Down, BT18 0HE

      IIF 23
  • Moreland, Michael Andrew Dawson
    British co. director born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Ballygrainey Road, Holywood, Co. Down, BT18 0HE

      IIF 24
  • Moreland, Michael Andrew Dawson
    British company director born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Campbell College Belfast, Belmont Road, Belfast, BT4 2ND

      IIF 25
    • icon of address Timber Quay, Strand Road, Londonderry, BT48 7NR, Northern Ireland

      IIF 26
  • Moreland, Michael Andrew Dawson
    British director born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bedford House, 16 Bedford Street, Belfast, Antrim, BT2 7DT

      IIF 27
    • icon of address Bedford House, 16 Bedford Street, Belfast, BT2 7DT

      IIF 28
    • icon of address Belfast Mills, Percy Street, Belfast, BT13 2HW

      IIF 29 IIF 30 IIF 31
    • icon of address 20 Ballygrainey Road, Holywood, Co Down, BT18 0HE

      IIF 33
    • icon of address 37a Station Road, Craigavad, Co Down, BT18 0BP

      IIF 34
    • icon of address 20, Ballygrainey Road, Holywood, Co. Down, BT18 0HE, Northern Ireland

      IIF 35
    • icon of address 20 Ballygrainey Road, Holywood, County Down, BT18 0HE

      IIF 36
    • icon of address 37a, Station Road, Holywood, County Down, BT18 0BP

      IIF 37
    • icon of address Unit H, 9 Michelin Road, Newtownabbey, BT36 4PT, Northern Ireland

      IIF 38
  • Moreland, Michael Andrew Dawson
    British group financial director born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Ballygrainey Road, Holywood, County Down, BT18 0HE

      IIF 39
  • Moreland, Michael Andrew Dawson
    born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belfast Mills, Percy Street, Belfast, Antrim, BT13 2HW

      IIF 40
  • Mr Michael Andrew Dawson Moreland
    British born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Percy Street, Belfast, BT13 2HW

      IIF 41
    • icon of address 71-75, Percy Street, Belfast, BT13 2HW, Northern Ireland

      IIF 42
    • icon of address Belfast Mills, 71-75, Percy Street, Belfast, BT13 2HW

      IIF 43
    • icon of address Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW, United Kingdom

      IIF 44 IIF 45
    • icon of address Belfast Mills, Percy Street, Belfast, BT13 2HW

      IIF 46 IIF 47
    • icon of address Belfast Mills, Percy Street, Belfast, BT13 2HW, Northern Ireland

      IIF 48
    • icon of address Emerson House, Carryduff, Belfast, BT8 8DN

      IIF 49
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 50
    • icon of address 20, Ballygrainey Road, Holywood, Down, BT18 0HE, United Kingdom

      IIF 51
    • icon of address Timberquay Building, First Floor, 100-114 Strand Road, Londonderry, Londonderry, BT48 7NR, United Kingdom

      IIF 52
    • icon of address Unit H, 9 Michelin Road, Newtownabbey, BT36 4PT, Northern Ireland

      IIF 53
  • Moreland Cbe, Dawson
    British director born in July 1925

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37a Station Road, Craigavad, Holywood, Co Down, BT18 0BP

      IIF 54
  • Moreland, Dawson
    British company director born in July 1925

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW

      IIF 55
  • Moreland, Dawson
    British director born in July 1925

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belfast Mills, Percy Street, Belfast, BT13 2HW

      IIF 56
  • Moreland, Michael Andrew Dawson
    British

    Registered addresses and corresponding companies
    • icon of address Belfast Mills, Percy Street, Belfast, BT13 2HW

      IIF 57
    • icon of address 20 Ballygrainey Road, Holywood, Co Down, BT18 0HE

      IIF 58
    • icon of address 20 Ballygrainey Road, Craigavon, Holywood, Co Down, BT18 0HE

      IIF 59
    • icon of address 20, Ballygrainey Road, Holywood, County Down, BT18 0HE

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    ANDREWS MILLING LIMITED - 2003-10-02
    S. J. MCDOWELL EGG GROUP (BALLYMENA) LIMITED - 2000-01-01
    icon of address Belfast Mills, Percy Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1973-07-03 ~ dissolved
    IIF 32 - Director → ME
  • 2
    SARCON (NO. 146) LIMITED - 2003-10-03
    icon of address Belfast Mills, Percy Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-17 ~ dissolved
    IIF 29 - Director → ME
  • 3
    SARCON (NO.149) LIMITED - 2003-10-06
    icon of address Belfast Mills, Percy Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-17 ~ dissolved
    IIF 31 - Director → ME
  • 4
    BOWCOTE LIMITED - 1995-12-28
    icon of address Belfast Mills, Percy Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 5
    SARCON (ANDREWS) LIMITED - 2015-07-28
    icon of address Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 3 - Director → ME
  • 6
    AH FOODS HOLDINGS LIMITED - 2015-07-03
    icon of address Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    AH CATERING LIMITED - 1993-09-14
    MORTON & SIMPSON LIMITED - 2003-09-30
    YELLANDU LIMITED - 1993-04-30
    icon of address Bedford House, 16 Bedford Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-07 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Timberquay Building First Floor, 100-114 Strand Road, Londonderry, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 9
    icon of address Belfast Mills, Percy Street, Belfast
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,766 GBP2024-06-30
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    LEGIBUS 1655 LIMITED - 1992-09-07
    icon of address 21 Arlington Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Unit 6, Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,084,922 GBP2024-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 37 St Margarets Street, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Andrews Holdings Limited, 71-75 Percy Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    209,051 GBP2024-03-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    SIDAIRE LIMITED - 1996-09-04
    HOME FUELS LIMITED - 2004-11-12
    icon of address Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-21 ~ dissolved
    IIF 28 - Director → ME
  • 15
    SARCON (NO. 108) LIMITED - 2001-10-08
    icon of address Belfast Mills, Percy Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    3,159 GBP2024-06-30
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 1 - Director → ME
  • 16
    SARCON (NO.193) LIMITED - 2006-02-17
    icon of address Bedford House, 16 Bedford Street, Belfast, County Antrim
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 11 - Director → ME
  • 17
    SARCON (NO. 359) LIMITED - 2011-09-12
    icon of address Belfast Mills, Percy Street, Belfast, Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    916,052 GBP2025-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    VI-SPORT LIMITED - 2007-11-09
    icon of address Belfast Mills, Percy Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-07-02 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1st Floor Timberquay, 100-114 Strand Road, Derry, Derry
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -2,899,844 GBP2021-03-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Emerson House, Carryduff, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-14 ~ now
    IIF 49 - Has significant influence or controlOE
  • 23
    SARCON (NO. 343) LIMITED - 2011-01-07
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 24
    SARCON (NO.369) LIMITED - 2012-09-12
    ANDREWS FLOUR MILLS LIMITED - 2015-07-28
    icon of address Belfast Mills, 71-75 Percy Street, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    170 GBP2018-03-31
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    SO POPCORN LTD - 2015-06-01
    POP NOTCH LTD - 2018-05-24
    icon of address C/o Hnh Partners Limited Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 20 - Director → ME
  • 26
    icon of address Belfast Mills, Percy Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1,302,461 GBP2024-03-31
    Officer
    icon of calendar 1991-03-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 1991-03-14 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
Ceased 18
  • 1
    ORMEAU BAKERY LIMITED - 1993-05-04
    icon of address Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-02-25
    IIF 36 - Director → ME
  • 2
    ANDREWS MILLING LIMITED - 2003-10-02
    S. J. MCDOWELL EGG GROUP (BALLYMENA) LIMITED - 2000-01-01
    icon of address Belfast Mills, Percy Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2016-06-17
    IIF 56 - Director → ME
  • 3
    ANDREWS MILLING LIMITED - 2000-01-01
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1987-03-16 ~ 2016-02-25
    IIF 17 - Director → ME
    icon of calendar 1987-03-16 ~ 2016-06-17
    IIF 55 - Director → ME
  • 4
    icon of address C/o Campbell College Belfast, Belmont Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    972 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2019-03-31
    IIF 25 - Director → ME
  • 5
    icon of address Andrews Holdings Limited, 71-75 Percy Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    209,051 GBP2024-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2008-03-31
    IIF 59 - Secretary → ME
  • 6
    icon of address 21 Arlington Street, London
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    1,587,996 GBP2024-12-31
    Officer
    icon of calendar 1992-06-22 ~ 2021-05-21
    IIF 39 - Director → ME
  • 7
    SARCON (NO.193) LIMITED - 2006-02-17
    icon of address Bedford House, 16 Bedford Street, Belfast, County Antrim
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-18 ~ 2019-10-02
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 9 Lissue Walk, Lisburn, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-14 ~ 2014-08-14
    IIF 21 - Director → ME
  • 9
    SARCON (NO.204) LIMITED - 2006-07-11
    LOWE REFRIGERATION LIMITED - 2016-05-26
    icon of address 9 Lissue Walk, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2014-08-14
    IIF 22 - Director → ME
  • 10
    SANDWICH SERVICES (BELFAST) LIMITED - 1988-09-23
    icon of address C/o Smc Accountants Ltd 15 Gilford Road, Portadown, Craigavon, Co. Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    52,305 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-08-02
    IIF 60 - Secretary → ME
  • 11
    icon of address Belfast Mills, 71-75 Percy Street, Belfast
    Active Corporate (10 parents)
    Equity (Company account)
    127,037 GBP2025-01-31
    Officer
    icon of calendar 2014-05-27 ~ 2018-12-31
    IIF 19 - Director → ME
    icon of calendar 1996-01-15 ~ 2009-02-11
    IIF 34 - Director → ME
  • 12
    icon of address Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Equity (Company account)
    64,760 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-06-24
    IIF 37 - Director → ME
  • 13
    A S DISTRIBUTION LIMITED - 2011-06-03
    icon of address Unit H, 9 Michelin Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    179,627 GBP2024-08-31
    Officer
    icon of calendar 2014-05-12 ~ 2024-08-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-14 ~ 2024-08-12
    IIF 53 - Has significant influence or control OE
  • 14
    icon of address Foodni, Belfast Mills, Percy Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-29 ~ 2011-12-01
    IIF 33 - Director → ME
    icon of calendar 2001-09-29 ~ 2011-12-01
    IIF 58 - Secretary → ME
  • 15
    icon of address 1 Old Bangor Road, Conlig, Newtownards, Co Down
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2011-05-25
    IIF 23 - Director → ME
  • 16
    icon of address Belfast Mills, Percy Street, Belfast, Antrim
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    131,129 GBP2024-05-31
    Officer
    icon of calendar 2010-05-28 ~ 2015-10-31
    IIF 40 - LLP Designated Member → ME
  • 17
    icon of address Belfast Mills, Percy Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1,302,461 GBP2024-03-31
    Officer
    icon of calendar 1998-08-29 ~ 2016-06-11
    IIF 54 - Director → ME
  • 18
    SARCON (NO.76) LIMITED - 2000-08-03
    icon of address Dale Farm House, 15, Dargan Road, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2009-12-22
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

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