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

Murdock, Ciaran

    Related profiles found in government register
  • Murdock, Ciaran

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 1
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 2
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 3
    • icon of address 38, Donaghaguy Road, Warrenpoint, Newry, BT34 3PR, United Kingdom

      IIF 4
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 5
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, BT34 3PR, Northern Ireland

      IIF 6
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down

      IIF 7
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 8
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co. Down, BT34 3PR, N.ireland

      IIF 9
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 10
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co.down, BT34 3PR, Northern Ireland

      IIF 11
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 12
    • icon of address 38 Donaghguy Road, Burren, Warrenpoint, Co Down

      IIF 13
    • icon of address 38 Donaghguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 14
  • Murdock, Ciaran
    Irish

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 15
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 16
    • icon of address 24, Main Street, Hilltown, Newry, County Down, BT34 5UH, Northern Ireland

      IIF 17
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 18 IIF 19 IIF 20
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co. Down, BT34 3PR

      IIF 21 IIF 22
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 23
  • Murdock, Ciaran
    Irish businessman

    Registered addresses and corresponding companies
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 24
  • Murdock, Ciaran
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 25
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 26
  • Murdock, Ciaran
    Irish director

    Registered addresses and corresponding companies
  • Murdock, Ciaran
    Irish businessman born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 36
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 37 IIF 38 IIF 39
  • Murdock, Ciaran
    Irish chief executive born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Donaghaguy, Burren, Warrenpoint, BT34 3PR

      IIF 40
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 41
  • Murdock, Ciaran
    Irish co director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co.down, BT34 3PR, Northern Ireland

      IIF 42
    • icon of address 38 Donaghguy Road, Burren, Warrenpoint, Co Down

      IIF 43
  • Murdock, Ciaran
    Irish company director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 44
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 45
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 49
    • icon of address 38 Donaghaguy Road, Warrenpoint, County Down, BT34 2PR

      IIF 50
    • icon of address 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 51 IIF 52
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 53
    • icon of address Unit 7, Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down, BT34 2QU

      IIF 54
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 55
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 56 IIF 57 IIF 58
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR

      IIF 59
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 60
  • Murdock, Ciaran
    Irish director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 61
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 62 IIF 63 IIF 64
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 68 IIF 69 IIF 70
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 71 IIF 72 IIF 73
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, United Kingdom

      IIF 76
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 77 IIF 78 IIF 79
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 81 IIF 82 IIF 83
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 86
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 87
    • icon of address Burren Vision, St Mary's Park, Corrags Road, Burren, Co Down, BT34 3PY, Northern Ireland

      IIF 88
    • icon of address 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 89
    • icon of address C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 90 IIF 91
    • icon of address C/o Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 92
    • icon of address C/o Wright, Johnston & Mackenzie Llp, St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 93 IIF 94
    • icon of address Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 95 IIF 96 IIF 97
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 100
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 101 IIF 102 IIF 103
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 106 IIF 107 IIF 108
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 110
    • icon of address 24, Ashgrove, Markethill, BT60 1PZ, Northern Ireland

      IIF 111
    • icon of address 24, Main Street, Hilltown, Newry, County Down, BT34 5UH, Northern Ireland

      IIF 112
    • icon of address 38, Donaghaguy Road, Warrenpoint, Newry, BT34 3PR, United Kingdom

      IIF 113
    • icon of address 38, Donaghaguy Road, Warrenpoint, Newry, County Down, BT34 3PR, Northern Ireland

      IIF 114
    • icon of address 38 Donaghguy Road, Warrenpoint, Newry, BT34 3PR

      IIF 115
    • icon of address Unit 7, Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down, BT34 2QU

      IIF 116
    • icon of address 38 Donaghaguy, Burren, Warrenpoint, BT34 3PR

      IIF 117
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 118 IIF 119 IIF 120
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down

      IIF 122
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 123 IIF 124
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 125 IIF 126
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 127 IIF 128 IIF 129
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Newry, BT34 3PR

      IIF 134
  • Murdock, Ciaran
    Irish group ceo born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Greenbank Industrial Estate, Newry, County Down, BT34 2QU

      IIF 135
  • Murdock, Ciaran
    Irish managing director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 136
  • Murdock, Ciaran
    Irish property developer born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 137
  • Ciaran Murdock
    Irish born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 138
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 139
  • Mr Ciaran Murdock
    Irish born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 140
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 141
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 142 IIF 143 IIF 144
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 145
    • icon of address Suite 207, Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 146
    • icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down, BT34 2QU

      IIF 147
child relation
Offspring entities and appointments
Active 50
  • 1
    AMRON INVESTMENTS LIMITED - 2018-03-14
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    757,102 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 63 - Director → ME
  • 2
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -166,250 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 62 - Director → ME
  • 3
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    853,221 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 104 - Director → ME
  • 4
    MOYNE SHELF COMPANY (NO. 316) LIMITED - 2013-04-03
    icon of address Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,075 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 100 - Director → ME
  • 5
    BAN PROPERTIES LIMITED - 2012-07-05
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    48,406 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 102 - Director → ME
  • 6
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 7
    AGHOCO 1603 LIMITED - 2017-11-06
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -152,604 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 110 - Director → ME
  • 8
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 87 - Director → ME
  • 9
    BELMONT INVESTMENTS (N.I.) LIMITED - 2018-02-27
    BRAY PROPERTIES LIMITED - 2022-06-15
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    664,247 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 72 - Director → ME
  • 10
    WARRENDUNG LIMITED - 2012-11-15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -785,108 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 105 - Director → ME
  • 11
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -179,587 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 66 - Director → ME
  • 13
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    icon of address C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 92 - Director → ME
  • 14
    LOTUS HOMES HOLDINGS LIMITED - 2024-07-22
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 61 - Director → ME
  • 15
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 16
    DOWNSHIRE FARM LTD - 2015-12-21
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    113,986 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 71 - Director → ME
  • 17
    ROSSGLASS INVESTMENTS LIMITED - 2005-11-28
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2005-11-09 ~ dissolved
    IIF 15 - Secretary → ME
  • 18
    JOHNCORP (NO.1) LIMITED - 2024-10-03
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,740,448 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 74 - Director → ME
  • 19
    STONEY HOTELS LIMITED - 2015-04-17
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 48 - Director → ME
  • 20
    DMWSL 454 LIMITED - 2005-05-23
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2005-09-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 21
    NORCROSSLEY LIMITED - 1999-05-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,525,636 GBP2024-12-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 144 - Has significant influence or controlOE
  • 22
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -86,203,860 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 141 - Has significant influence or controlOE
  • 23
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    998,936 GBP2024-12-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 138 - Has significant influence or controlOE
  • 24
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2006-11-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 25
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -914 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 81 - Director → ME
  • 26
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    687 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 108 - Director → ME
  • 27
    LOTUS RESIDENTIAL LIMITED - 2012-04-11
    KINROSS LIMITED - 2010-10-18
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    288,847 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 64 - Director → ME
  • 29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 107 - Director → ME
  • 30
    MARLACOO PROPERTIES LIMTIED - 2011-05-05
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 58 - Director → ME
  • 31
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    MHC CARE HOMES LIMITED - 2020-08-13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,760 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 78 - Director → ME
  • 32
    MOSA TRUSTEES LIMITED - 2016-12-20
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,453,703 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 73 - Director → ME
  • 33
    MURDOCK DISTRIBUTION LIMITED - 2005-06-23
    icon of address Unit 7 Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down
    Active Corporate (7 parents)
    Equity (Company account)
    10,913,863 GBP2020-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 116 - Director → ME
  • 34
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 76 - Director → ME
  • 35
    icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,863 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 109 - Director → ME
  • 37
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    5,833,629 GBP2024-12-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 75 - Director → ME
  • 38
    QFH FINANCE LIMITED - 1994-11-29
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-06 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2016-09-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 39
    BLUFFED OUT LIMITED - 2012-11-15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,228,532 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 103 - Director → ME
  • 40
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,349,604 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 106 - Director → ME
  • 41
    S.D.G. BUILDING ACCESSORIES LIMITED - 2009-02-10
    icon of address Unit 21a, Tullygoonigan Industrial Estate, Moy Road, Armagh
    Active Corporate (8 parents)
    Equity (Company account)
    3,322,719 GBP2024-09-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2003-04-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 67 - Director → ME
  • 44
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,412 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 83 - Director → ME
  • 45
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 46 - Director → ME
  • 46
    STONEY LAND LIMITED - 2020-07-20
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (6 parents)
    Equity (Company account)
    -7,998,145 GBP2024-12-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 47 - Director → ME
  • 47
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    373,706 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 101 - Director → ME
  • 48
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    -2,069,811 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 70 - Director → ME
  • 49
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 50
    STONEY PROPERTIES LIMITED - 2013-02-04
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2002-12-02 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 52
  • 1
    ABANA PROPERTIES LIMITED - 2012-07-05
    icon of address C/o Mills Selig, 21 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ 2014-10-02
    IIF 40 - Director → ME
  • 2
    MURDOCK GROUP LIMITED - 2012-06-11
    CARNEYHAUGH (HOLDINGS) LIMITED - 1997-09-11
    MOYMORE LIMITED - 1991-03-13
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-05 ~ 2015-01-13
    IIF 115 - Director → ME
  • 3
    MURDOCK GROUP HOLDING LIMITED - 2015-02-16
    BAFFIN LIMITED - 2009-11-10
    icon of address Unit 7 Rampart Business Park Rampart Road, Newry, Co. Down, Ni
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2015-01-13
    IIF 50 - Director → ME
  • 4
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -361,078 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2007-03-08
    IIF 122 - Director → ME
    icon of calendar 2000-08-01 ~ 2007-03-08
    IIF 7 - Secretary → ME
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,837 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-08-29
    IIF 51 - Director → ME
  • 6
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2015-01-13
    IIF 134 - Director → ME
    icon of calendar 2003-04-01 ~ 2015-01-13
    IIF 20 - Secretary → ME
  • 7
    BELMONT INVESTMENTS (N.I.) LIMITED - 2018-02-27
    BRAY PROPERTIES LIMITED - 2022-06-15
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    664,247 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-03-07
    IIF 146 - Ownership of shares – 75% or more OE
  • 8
    icon of address Burren Vision St Mary's Park, Corrags Road, Burren, Co Down, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    43,720 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ 2024-03-04
    IIF 88 - Director → ME
  • 9
    M.K.C. INVESTMENTS LIMITED - 2003-01-15
    icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2015-01-13
    IIF 118 - Director → ME
    icon of calendar 2000-03-01 ~ 2015-01-13
    IIF 19 - Secretary → ME
  • 10
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    icon of address C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2024-11-15
    IIF 93 - Director → ME
  • 11
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-05-26
    IIF 130 - Director → ME
    icon of calendar 2006-06-30 ~ 2014-05-26
    IIF 34 - Secretary → ME
  • 12
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2010-10-12 ~ 2015-11-05
    IIF 135 - Director → ME
    icon of calendar 2010-10-12 ~ 2015-11-05
    IIF 9 - Secretary → ME
  • 13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2015-09-29
    IIF 124 - Director → ME
    icon of calendar 2006-10-17 ~ 2015-09-29
    IIF 21 - Secretary → ME
  • 14
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Officer
    icon of calendar 2014-05-24 ~ 2015-09-29
    IIF 45 - Director → ME
    icon of calendar 2007-05-24 ~ 2007-09-14
    IIF 117 - Director → ME
  • 15
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2025-07-01
    IIF 98 - Director → ME
  • 16
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ 2025-07-01
    IIF 97 - Director → ME
  • 17
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2025-07-01
    IIF 95 - Director → ME
  • 18
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2025-07-01
    IIF 99 - Director → ME
  • 19
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2025-07-01
    IIF 96 - Director → ME
  • 20
    NORCROSSLEY LIMITED - 1999-05-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,525,636 GBP2024-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2013-05-24
    IIF 59 - Director → ME
  • 21
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -86,203,860 GBP2024-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2025-07-31
    IIF 68 - Director → ME
    icon of calendar 2007-06-05 ~ 2011-07-22
    IIF 55 - Director → ME
  • 22
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2014-05-26
    IIF 132 - Director → ME
    icon of calendar 2007-01-05 ~ 2014-05-26
    IIF 35 - Secretary → ME
  • 23
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    585 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2015-11-17
    IIF 111 - Director → ME
  • 24
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    687 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-09-29
    IIF 52 - Director → ME
  • 25
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-03-04
    IIF 89 - Director → ME
  • 26
    BELLISARO LIMITED - 2019-03-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    820 GBP2024-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2017-03-29
    IIF 53 - Director → ME
    icon of calendar 2005-10-12 ~ 2017-03-29
    IIF 25 - Secretary → ME
  • 27
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-10-31
    Officer
    icon of calendar 2010-12-03 ~ 2015-10-05
    IIF 137 - Director → ME
  • 28
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    MHC CARE HOMES LIMITED - 2020-08-13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,760 GBP2024-12-31
    Officer
    icon of calendar 2006-04-27 ~ 2008-03-11
    IIF 57 - Director → ME
    icon of calendar 2006-04-27 ~ 2008-03-11
    IIF 5 - Secretary → ME
  • 29
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-05 ~ 2008-03-11
    IIF 123 - Director → ME
    icon of calendar 2007-01-05 ~ 2008-03-11
    IIF 8 - Secretary → ME
  • 30
    MURDOCK DISTRIBUTION LIMITED - 2005-06-23
    icon of address Unit 7 Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down
    Active Corporate (7 parents)
    Equity (Company account)
    10,913,863 GBP2020-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2015-10-01
    IIF 54 - Director → ME
    icon of calendar 2000-02-25 ~ 2015-01-13
    IIF 121 - Director → ME
    icon of calendar 2000-02-25 ~ 2015-01-13
    IIF 6 - Secretary → ME
  • 31
    icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down
    Active Corporate (5 parents)
    Officer
    icon of calendar 1986-06-10 ~ 2015-01-13
    IIF 42 - Director → ME
    icon of calendar 1986-06-10 ~ 2015-01-13
    IIF 11 - Secretary → ME
  • 32
    MURDOCK PROPERTY LIMITED - 2014-06-26
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2015-01-13
    IIF 120 - Director → ME
    icon of calendar 2000-03-01 ~ 2015-01-13
    IIF 18 - Secretary → ME
  • 33
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2013-08-28
    IIF 38 - Director → ME
  • 34
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    -9,986,591 GBP2024-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2015-01-13
    IIF 126 - Director → ME
    icon of calendar 2007-12-19 ~ 2015-01-13
    IIF 10 - Secretary → ME
  • 35
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2011-12-01
    IIF 60 - Director → ME
    icon of calendar 2006-06-22 ~ 2011-12-01
    IIF 26 - Secretary → ME
  • 36
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,349,604 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2013-07-27
    IIF 129 - Director → ME
    icon of calendar 2005-09-30 ~ 2013-07-27
    IIF 12 - Secretary → ME
  • 37
    BROOMCO (3955) LIMITED - 2005-12-20
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-05-26
    IIF 114 - Director → ME
    icon of calendar 2006-06-30 ~ 2014-05-26
    IIF 33 - Secretary → ME
  • 38
    icon of address 10th Floor 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2025-07-01
    IIF 94 - Director → ME
  • 39
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2023-11-30
    Officer
    icon of calendar 2009-08-28 ~ 2016-04-11
    IIF 112 - Director → ME
    icon of calendar 2009-08-28 ~ 2016-04-11
    IIF 17 - Secretary → ME
  • 40
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    -2,069,811 GBP2024-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2015-10-05
    IIF 125 - Director → ME
    icon of calendar 2007-01-11 ~ 2015-10-05
    IIF 23 - Secretary → ME
  • 41
    SPECTRIM DISTRIBUTION LIMITED - 2010-10-01
    UNILIN DISTRIBUTION LIMITED - 2023-04-06
    UNILIN FLOORING UK & IRELAND LIMITED - 2024-02-05
    O'HAGAN HOMES LIMITED - 1994-08-01
    SPECTRIM BUILDING PRODUCTS LIMITED - 2002-07-04
    icon of address Unit 6 Ballinacraig Way, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-19 ~ 2009-09-03
    IIF 36 - Director → ME
    icon of calendar 1991-08-19 ~ 2009-09-03
    IIF 22 - Secretary → ME
  • 42
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2015-09-28
    IIF 90 - Director → ME
    icon of calendar 2007-01-05 ~ 2015-09-28
    IIF 28 - Secretary → ME
  • 43
    icon of address C/o Waypoint Debt Advisory 10 Port House, Square Rigger Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 127 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 32 - Secretary → ME
  • 44
    icon of address C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London, England
    Insolvency Proceedings Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 128 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 29 - Secretary → ME
  • 45
    icon of address Andras House, 60 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,350,812 GBP2023-12-31
    Officer
    icon of calendar 2021-02-12 ~ 2023-02-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-11-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 46
    GREENOCK PROPERTIES (NI) LIMITED - 2013-04-03
    FAST MERCHANTS LIMITED - 2004-07-30
    icon of address 24 Ashgrove, Markethill, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ 2013-08-28
    IIF 56 - Director → ME
  • 47
    icon of address C/o Restructuring And Recovery Services Rrs S&w Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 133 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 31 - Secretary → ME
  • 48
    icon of address C/o Restructuring And Recovery Service Rrs S&w Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 131 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 30 - Secretary → ME
  • 49
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2015-01-13
    IIF 113 - Director → ME
    icon of calendar 2009-11-12 ~ 2015-01-13
    IIF 4 - Secretary → ME
  • 50
    MURDOCK ECD LIMITED - 2005-05-23
    ECD BUILDING SUPPLIES LIMITED - 2004-11-12
    MURDOCK TILES LIMITED - 2003-10-24
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2006-10-02
    IIF 43 - Director → ME
    icon of calendar 2000-09-25 ~ 2006-10-02
    IIF 13 - Secretary → ME
  • 51
    MURDOCK HAWORTH LIMITED - 2007-03-27
    W.B.HAWORTH LIMITED - 2005-04-27
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2006-10-02
    IIF 37 - Director → ME
  • 52
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-05 ~ 2015-09-28
    IIF 91 - Director → ME
    icon of calendar 2007-01-05 ~ 2015-09-28
    IIF 27 - Secretary → 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.