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

Adair, Neil Robert

    Related profiles found in government register
  • Adair, Neil Robert
    British born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53 Fort Road, Drumbo, Co Down, N Ireland

      IIF 1
  • Adair, Neil Robert
    British chartered accountant born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Ulsterville Avenue, Belfast, BT9 7AQ, Northern Ireland

      IIF 2
    • icon of address 54 Ulsterville Avenue, Ulsterville Avenue, Belfast, BT9 7AQ, Northern Ireland

      IIF 3
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 4
    • icon of address C/o Cordovan Capital Management, Suite 102 Urban Hq, Upper Queen Street, Belfast, BT1 6FB, Northern Ireland

      IIF 5
    • icon of address Oakmont House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 6
  • Adair, Neil Robert
    British chartered accountant & company director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Howard Street, Belfast, BT1 6PA, Northern Ireland

      IIF 7
    • icon of address 26, Linenhall Street, Belfast, BT2 8BG, United Kingdom

      IIF 8
  • Adair, Neil Robert
    British chartered accountant and company director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, County Antrim, BT2 7BA, United Kingdom

      IIF 9
    • icon of address 53, Fort Road, Belfast, BT8 8LX

      IIF 10
    • icon of address Oakmont House, 2 Queens Road, Lisburn, BT27 4TZ

      IIF 11
    • icon of address Oakmount House, 2 Queens Road, Lisburn, Co.antrim, BT27 4TZ, United Kingdom

      IIF 12
  • Adair, Neil Robert
    British chartered accountant and director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Oakmount House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 13
  • Adair, Neil Robert
    British co mpany director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53 Fort Road, Ballylesson, Down, BT8 8LX

      IIF 14
  • Adair, Neil Robert
    British company c.e.o born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Adelaide House, Falcon Road, Belfast, BT12 6SJ

      IIF 15
  • Adair, Neil Robert
    British company director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 16
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 17
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 18
    • icon of address Adelaide House, Hawthorne Business Park, Falcon Road, Belfast, BT12 6SJ

      IIF 19
  • Adair, Neil Robert
    British director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Adelaide House, Falcon Road, Belfast, BT12 6SJ

      IIF 20 IIF 21 IIF 22
    • icon of address Adelaide House, Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 26 IIF 27
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 28
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 29 IIF 30
    • icon of address Aisling House, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 31
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 32 IIF 33 IIF 34
    • icon of address 32, Lodge Road, Coleraine, Londonderry, BT52 1NB, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Co/ 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 39
    • icon of address Co/32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 40
    • icon of address Semple Fraser Llp, 80 George Street, Edinburgh, EH2 3BU

      IIF 41
    • icon of address Adelaide House, Hawthorne Business Centre, Falcon Road, Belfast, BT12 6SJ

      IIF 42
    • icon of address Oakmont House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 43 IIF 44 IIF 45
    • icon of address 110-114, Duke Street, Liverpool, L1 5AG, England

      IIF 46
    • icon of address 110-114, Duke Street, Liverpool, Merseyside, L1 5AG, England

      IIF 47
    • icon of address 15 Heddon Street, London, W1B 4BF, United Kingdom

      IIF 48
  • Adair, Neil Robert
    British director and chartered accountant born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Courtyard 62a Drumnabreeze Road, Magheralin, Craigavon, BT67 0RH, United Kingdom

      IIF 49
  • Adair, Neil
    British company ceo born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Adelaide House, Falcon Road, Belfast, BT12 6SJ

      IIF 50
  • Adair, Neil
    British director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Adelaide House, Falcon Road, Belfast, BT12 6SJ

      IIF 51
  • Adair, Neil
    British director born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Adelaide House, Falcon Road, Belfast, BT12 6SJ

      IIF 52
  • Mr Neil Robert Adair
    British born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Howard Street, Belfast, BT1 6PA, Northern Ireland

      IIF 53
    • icon of address 54, Ulsterville Avenue, Belfast, BT9 7AQ, Northern Ireland

      IIF 54 IIF 55
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 56
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 57 IIF 58
    • icon of address Arthur House, Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 59
    • icon of address C/o Cordovan Capital Management, Suite 102 Urban Hq, Upper Queen Street, Belfast, BT1 6FB, Northern Ireland

      IIF 60
    • icon of address Oakmont House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 61 IIF 62
  • Adair, Neil
    British,irish chartered accountant born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Oakmont House, Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 63
  • Adair, Neil Robert

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 64
  • Adair, Neil

    Registered addresses and corresponding companies
    • icon of address 53 Fort Rd, Drumbo

      IIF 65
    • icon of address 53 Fort Rd, Drumbo, Co Down

      IIF 66
  • Fitzmaurice, Andrew Frederick
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 67
  • Mr Andrew Frederick Fitzmaurice
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 68
  • Fitzmaurice, Andrew Frederick Neville Stjohn
    British company ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vhenry & Co, 13 Lichfield Business Centre, The Friary, Lichfield, Staffordshire, WS13 6QG, United Kingdom

      IIF 69
  • Fitzmaurice, Andrew Frederick Neville Stjohn
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Clipper House, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, England

      IIF 70
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 71
  • Fitzmaurice, Andrew Frederick Neville Stjohn
    British management consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 72
  • Mr Andrew Frederick Neville Stjohn Fitzmaurice
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 73
  • Fitzmaurice, Andrew Frederick, Neville, St John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Clipper House, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, England

      IIF 74 IIF 75 IIF 76
    • icon of address C/o Vhenry & Co, 13 Lichfield Business Centre, The Friary, Lichfield, Staffordshire, WS13 6QG, United Kingdom

      IIF 77 IIF 78
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 79
  • Mr Andrew Frederick, Neville, St John Fitzmaurice
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 80
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 16 Howard Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Oakmont House, 2 Queens Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 53 Fort Road, Belfast
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    687,356 GBP2024-09-30
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Adelaide House, Falcon Road, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 54 Ulsterville Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 36 - Director → ME
  • 8
    ONC BIDCO 1 LIMITED - 2024-03-09
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,168,841 GBP2024-12-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 46 - Director → ME
  • 9
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address Oakmount House, 2 Queens Road, Lisburn, Co.antrim, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    60,547 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202,905 GBP2024-07-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Oakmont House, 2 Queens Road, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -156,362 GBP2023-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 83 Victoria Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 71 - Director → ME
  • 21
    icon of address Oakmont House, 2 Queens Road, Lisburn, Antrim
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,653 GBP2024-09-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address 14-18 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 9 - Director → ME
  • 23
    MMP CAPITAL PARTNERS LTD - 2019-10-29
    icon of address Oakmont House, 2 Queens Road, Lisburn, Northern Ireland
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -5,989 GBP2024-09-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    ENERGY AQUISITIONS GROUP LIMITED - 2019-10-29
    icon of address Oakmont House, 2 Queens Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 45 - Director → ME
  • 25
    icon of address C/o Cordovan Capital Management Suite 102 Urban Hq, Upper Queen Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    110,397 GBP2024-12-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    GWECO 432 LIMITED - 2009-05-07
    icon of address North Moor Farm, Crowle, North Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,526 GBP2024-06-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address Integro Accounting Limited, Top Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 70 - Director → ME
  • 28
    icon of address 16 Great Queen Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ 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
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -796,680 GBP2023-12-31
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Integro Accounting Limited, Top Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 74 - Director → ME
  • 31
    icon of address Integro Accounting Limited, Top Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 76 - Director → ME
  • 32
    icon of address Integro Accounting Limited, Top Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 75 - Director → ME
  • 33
    icon of address 15 Heddon Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 48 - Director → ME
Ceased 29
  • 1
    icon of address Lynchehaun & Associates Ltd, Insurance Chambers, Belfast, County Antrim
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2013-03-01
    IIF 24 - Director → ME
  • 2
    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 ~ 2013-03-01
    IIF 52 - Director → ME
  • 3
    icon of address Adelaide House, Falcon Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-03-01
    IIF 27 - Director → ME
  • 4
    L&B (NO 129) LIMITED - 2007-04-06
    PBN RODGERS LIMITED - 2013-02-06
    icon of address 8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4,882,206 GBP2024-06-30
    Officer
    icon of calendar 2007-03-29 ~ 2012-03-21
    IIF 19 - Director → ME
  • 5
    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 ~ 2013-03-01
    IIF 41 - Director → ME
  • 6
    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 ~ 2013-03-01
    IIF 20 - Director → ME
  • 7
    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 2009-10-01 ~ 2013-03-01
    IIF 23 - Director → ME
  • 8
    CORDOVAN CAPITAL GROUP LIMITED - 2019-09-03
    icon of address 36 Ground Floor, Alfred St, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,801 GBP2024-07-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-10-23
    IIF 8 - Director → ME
  • 9
    ARKIOS CORDOVAN LIMITED - 2016-12-22
    CORDOVAN CAPITAL LIMITED - 2015-08-10
    icon of address The Kelvin Suite 204, 17 College Square East, Belfast, Northern Ireland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    312,087 GBP2024-10-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-11-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Kelvin Suite 204, 17 College Square East, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-22 ~ 2018-11-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-11-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DOWNE TWO LIMITED - 2016-05-17
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2017-12-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-12-12
    IIF 57 - Has significant influence or control OE
  • 12
    EOGHAN RUA IRELAND NO221 LIMITED - 2016-05-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2017-12-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-12-12
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-22
    IIF 33 - Director → ME
  • 14
    icon of address C/o Maneely Mc Cann, Aisling House Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2014-09-09
    IIF 31 - Director → ME
  • 15
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-10-23
    IIF 18 - Director → ME
  • 16
    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 ~ 2008-06-09
    IIF 1 - Director → ME
    icon of calendar 2005-07-28 ~ 2013-03-01
    IIF 22 - Director → ME
  • 17
    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 ~ 2013-03-01
    IIF 51 - Director → ME
    icon of calendar 2005-07-28 ~ 2006-06-16
    IIF 66 - Secretary → ME
  • 18
    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 ~ 2013-03-15
    IIF 21 - Director → ME
  • 19
    L&B (NO 159) LIMITED - 2008-09-17
    PBN LANYON LIMITED - 2015-03-23
    icon of address 8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    13,083,220 GBP2024-06-30
    Officer
    icon of calendar 2008-09-04 ~ 2013-03-01
    IIF 42 - Director → ME
  • 20
    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 ~ 2013-03-01
    IIF 15 - Director → ME
  • 21
    icon of address 5a Carnbane Business Park, Newry, Co Down
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-16 ~ 2007-08-21
    IIF 14 - Director → ME
  • 22
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    220,863 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-05-10
    IIF 28 - Director → ME
    icon of calendar 2014-12-18 ~ 2017-06-07
    IIF 29 - Director → ME
    icon of calendar 2014-12-18 ~ 2017-06-07
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-06-07
    IIF 56 - Has significant influence or control OE
  • 23
    icon of address Insurance Chambers, 403 Lisburn Road, Belfast, Antrim
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2013-03-01
    IIF 25 - Director → ME
  • 24
    icon of address 4th Floor Glendinning House, 6 Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    261,803 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ 2019-07-16
    IIF 49 - Director → ME
  • 25
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2016-02-17
    IIF 17 - Director → ME
  • 26
    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 ~ 2013-03-01
    IIF 50 - Director → ME
    icon of calendar 2005-08-02 ~ 2006-06-16
    IIF 65 - Secretary → ME
  • 27
    icon of address 61 Causer Road Causer Road, Barton Under Needwood, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2017-09-22
    IIF 78 - Director → ME
  • 28
    icon of address C/o Vhenry & Co 13 Lichfield Business Centre, The Friary, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2017-09-22
    IIF 77 - Director → ME
  • 29
    icon of address C/o Vhenry & Co 13 Lichfield Business Centre, The Friary, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-09-22
    IIF 69 - 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.