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

Mckeown, Julian Martin

    Related profiles found in government register
  • Mckeown, Julian Martin
    Irish accountant born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Plumbridge Road, Newtownstewart, Omagh, BT78 4DP, Northern Ireland

      IIF 1
    • icon of address Abbey House, 12 Abbey Street, Omagh, Tyrone, BT78 1BZ, Northern Ireland

      IIF 2
  • Mckeown, Julian Martin
    Irish chartered accountant born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Abbey Street, Omagh, BT78 1BZ, Northern Ireland

      IIF 3 IIF 4
    • icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone, BT78 1BZ

      IIF 5
    • icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone, BT78 1BZ, Northern Ireland

      IIF 6
  • Mckeown, Julian Martin
    Irish director born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Milestone Centre, Termon Business Park, Quarry Road, Carrickmore, BT79 9AL, Northern Ireland

      IIF 7
    • icon of address 12, Abbey Street, Omagh, BT78 1BZ, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address 12, Abbey Street, Omagh, BT78 1BZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 3, Corradinna Road, Omagh, Tyrone, BT78 5BN, Northern Ireland

      IIF 14
    • icon of address 37, Rock Road, Mountfield, Omagh, BT79 8HH, Northern Ireland

      IIF 15
    • icon of address 69c, Main Street, Beragh, Sixmilecross, Omagh, BT79 0SZ, Northern Ireland

      IIF 16
    • icon of address Abbey House, 12 Abbey Street, Omagh, Tyrone, BT78 1BZ, United Kingdom

      IIF 17
    • icon of address 12, Church View, Artigarvan, Strabane, BT82 0HG, Northern Ireland

      IIF 18
  • Mckeown, Julian
    Irish chartered accountant born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Killens Road, Mountfield, Omagh, Co Tyrone, BT79 7QE

      IIF 19
    • icon of address 12 Killins Road, Mountfield, Omagh, BT79 7QE

      IIF 20
    • icon of address 12 Killins Road, Mountfield, Omagh, Co Tyrone, BT79 7QZ

      IIF 21
    • icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone, BT78 1BZ, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • icon of address Tic Unit 3, Omagh Enterprise Company, Great Northern Road, Omagh, Co Tyrone, BT78 5LU, Northern Ireland

      IIF 27
  • Mckeown, Julian
    Irish director born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Abbey House, Abbey Street, Omagh, BT78 1BZ, United Kingdom

      IIF 28
    • icon of address Abbey House, Abbey Street, Omagh, Northern Ireland, BT78 1BZ

      IIF 29
  • Mr Julian Mckeown
    Irish born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Abbey House, Abbey Street, Omagh, Northern Ireland, BT78 1BZ

      IIF 30
  • Mr Julian Martin Mckeown
    Irish born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Milestone Centre, Termon Business Park, Quarry Road, Carrickmore, BT79 9AL, Northern Ireland

      IIF 31
    • icon of address 12 Abbey Street, Abbey Street, Omagh, BT78 1BZ, Northern Ireland

      IIF 32
    • icon of address 12, Abbey Street, Omagh, BT78 1BZ, Northern Ireland

      IIF 33 IIF 34 IIF 35
    • icon of address 12, Abbey Street, Omagh, BT78 1BZ, United Kingdom

      IIF 38 IIF 39
    • icon of address 3, Corradinna Road, Omagh, Tyrone, BT78 5BN, Northern Ireland

      IIF 40
    • icon of address 37, Rock Road, Mountfield, Omagh, BT79 8HH, Northern Ireland

      IIF 41
    • icon of address 69c, Main Street, Beragh, Sixmilecross, Omagh, BT79 0SZ, Northern Ireland

      IIF 42
    • icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone, BT78 1BZ

      IIF 43 IIF 44 IIF 45
    • icon of address Abbey House, 12 Abbey Street, Omagh, Tyrone, BT78 1BZ, United Kingdom

      IIF 48
    • icon of address 12, Church View, Artigarvan, Strabane, BT82 0HG, Northern Ireland

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 12 Abbey Street, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Abbey Street, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Abbey House, Abbey Street, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Abbey Street, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 Abbey Street, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Abbey House, Abbey Street, Omagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    769 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Abbey Street, Omagh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2017-11-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    DUNBREEN LTD - 2017-08-07
    icon of address 26 Old Mountfield Road, Omagh, Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -355 GBP2019-04-30
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-06-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11 Chapel Lane, Gortin, Omagh, County Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,809 GBP2024-06-30
    Officer
    icon of calendar 2012-09-07 ~ 2012-12-11
    IIF 6 - Director → ME
  • 4
    CLERK OF WORKS SERVICES EAST LTD - 2011-04-28
    KURTZ SOLUTIONS LTD - 2006-03-16
    icon of address 45 Ballynabragget Road, Donaghcloney, Craigavon, County Armagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,538 GBP2019-01-31
    Officer
    icon of calendar 2005-02-21 ~ 2005-08-01
    IIF 19 - Director → ME
  • 5
    CUMMINGS BROTHERS PLANT HIRE & GROUNDS WORK LTD - 2021-10-19
    SPERRIN OAKS LTD - 2021-10-11
    icon of address 51 Woodend Road, Strabane, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,200 GBP2024-08-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-08-31
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    DRUMCULLION LTD - 2020-03-05
    icon of address 12 Church View, Artigarvan, Strabane, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    16,416 GBP2024-08-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-08-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-08-31
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    FARCARNE SERVICES LIMITED - 2011-07-20
    icon of address Tic Unit 3 Omagh Enterprise Company, Great Northern Road, Omagh, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-06 ~ 2011-07-19
    IIF 27 - Director → ME
  • 8
    icon of address 68 Barony Road, Mountfield, Omagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43 GBP2022-08-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-09-01
    IIF 20 - Director → ME
  • 9
    COOLNASILLAGH LTD - 2022-04-29
    icon of address Bt78 5lu, Omagh Business Complex Gortrush Industrial Estate, Great Northern Road, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ 2022-03-01
    IIF 9 - Director → ME
  • 10
    NEWCO SHELF (NO.1) LTD - 2016-01-20
    icon of address Abbey House, 12 Abbey Street, Omagh, County Tyrone
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,508 GBP2018-03-31
    Officer
    icon of calendar 2011-07-14 ~ 2012-07-15
    IIF 25 - Director → ME
  • 11
    REWARD PROPERTIES LTD - 2020-08-11
    icon of address 12 Church View, Artigarvan, Strabane, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,091 GBP2024-04-30
    Officer
    icon of calendar 2018-10-03 ~ 2020-07-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2020-07-29
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    ROSSNAREEN LTD - 2019-10-30
    R F AERIALS LTD - 2025-02-13
    icon of address 62 Woodend Road, Ballymagorry, Strabane, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    726 GBP2024-08-31
    Officer
    icon of calendar 2018-11-27 ~ 2019-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-09-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 River Road, Newtownstewart, Omagh, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    367,994 GBP2025-04-30
    Officer
    icon of calendar 2006-01-18 ~ 2007-01-19
    IIF 21 - Director → ME
  • 14
    CORNAVARRA LTD - 2021-01-21
    icon of address 37 Rock Road, Mountfield, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,181 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ 2021-01-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-01-04
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    NO NAME OMAGH LIMITED - 2013-01-09
    icon of address 225 Crockanboy Road, Drumlea, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,721 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2014-09-01
    IIF 2 - Director → ME
  • 16
    CLEAR MEADOWS LTD - 2018-04-11
    icon of address 3 Corradinna Road, Omagh, Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,707 GBP2023-02-28
    Officer
    icon of calendar 2017-11-01 ~ 2018-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-03-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    GLENERIN LTD - 2021-06-03
    icon of address The Milestone Centre Termon Business Park, Quarry Road, Carrickmore, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    440,205 GBP2024-06-30
    Officer
    icon of calendar 2020-01-23 ~ 2021-06-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-06-02
    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 OE
  • 18
    LAMBROOK ENTERPRISES LTD - 2017-02-28
    icon of address 69 Plumbridge Road, Newtownstewart, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,996 GBP2025-07-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-02-01
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.