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

Morgan, John

    Related profiles found in government register
  • Morgan, John
    Irish director born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 1
  • Morgan, John
    British director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 2
  • Morgan, John Patrick
    Irish commercial director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE, Northern Ireland

      IIF 3
    • Crobane Enterprise Park 25, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 4
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 5
  • Morgan, John Patrick
    Irish company director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10th, Floor River House, 48 High Street, Belfast, BT1 2DR, Northern Ireland

      IIF 6
    • National Buildings, 62-68 High Street, Belfast, BT1 2BE

      IIF 7
    • 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 8
    • 18, Governors Gate, Hillsborough, Co Down, BT26 6FE, Northern Ireland

      IIF 9 IIF 10
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 11 IIF 12
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 13
  • Morgan, John Patrick
    Irish company direrctor born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10th, Floor River House, 48 High Street, Belfast, BT1 2DR, Northern Ireland

      IIF 14
  • Morgan, John Patrick
    Irish consultant born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51 Governors Gate, Hillsborough, Co Down, BT26 6FE

      IIF 15
    • 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 16
    • 18, Governors Gate, Hillsborough, Co Down, BT26 6FE, Northern Ireland

      IIF 17
    • 18, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 18
  • Morgan, John Patrick
    Irish director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Clarendon Road, Clarendon Dock, Belfast, Co. Antrim, BT1 3BG, United Kingdom

      IIF 19
    • 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 20
    • C/o O'reilly Stewart & Co, Courtside House, 75-77 May Street, Belfast, Co Antrim, BT1 3JL, Northern Ireland

      IIF 21
    • O'reilly Stewart Solicitors, Courtside House, 75-77 May Street, Belfast, Bt1 3jl, Northern Ireland

      IIF 22
    • River House, 48 High Street, Belfast, County Antrim, BT1 2DR

      IIF 23
    • 18, Governor's Gate, Hillsborough, Co. Down, BT26 6FE, Northern Ireland

      IIF 24 IIF 25
    • 18 Governors Gate, Hillsborough, Co. Down, BT26 6FE, United Kingdom

      IIF 26
    • 18, Governors Gate, Hillsborough, County Down, BT26 6FE, Northern Ireland

      IIF 27 IIF 28
    • 18, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 29
    • 25, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 30
    • Crobane Business Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 31
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 32 IIF 33
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 34 IIF 35
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, United Kingdom

      IIF 36
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 37 IIF 38 IIF 39
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Morgan, John Patrick
    Irish none born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10th, Floor River House, 28 High Street, Belfast, Antrim, BT1 2DR, Northern Ireland

      IIF 47
    • 10th, Floor River House, 48 High Street, Belfast, Antrim, BT1 2DR, Northern Ireland

      IIF 48 IIF 49 IIF 50
    • Riverhouse, Floor 10, 48 High Street, Belfast, Antrim, BT1 2DR

      IIF 51
  • Morgan, John Patrick
    born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10th, Floor River House, 48 High Street, Belfast, Antrim, BT1 2BE, Northern Ireland

      IIF 52
  • Mr John Morgan
    British born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Hilltown Road, Newry, BT34 2LJ

      IIF 53
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 54
  • Morgan, John
    British director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carmel View, Cowhill, Rothienorman, Inverurie, Aberdeenshire, AB51 8AD, Scotland

      IIF 55
    • 22-24, Broad Street, Peterhead, Aberdeenshire, AB42 1BY

      IIF 56
  • Mr John Patrick Morgan
    Irish born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 57 IIF 58
    • 17 Clarendon Road, Clarendon Dock, Belfast, Co. Antrim, BT1 3BG, United Kingdom

      IIF 59
    • 18, Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE

      IIF 60
    • 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 61
    • 18, Governor's Gate, Hillsborough, Co. Down, BT26 6FE

      IIF 62
    • 18 Governors Gate, Hillsborough, Co. Down, BT26 6FE, United Kingdom

      IIF 63
    • Crobane Business Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 64
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 65 IIF 66
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 67
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Morgan, John Patrick
    Irish

    Registered addresses and corresponding companies
    • 51 Governors Gate, Hillsborough, Co Down, BT26 6FE

      IIF 71
  • Mr John Morgan
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carmel View, Cowhill, Rothienorman, Inverurie, Aberdeenshire, AB51 8AD, Scotland

      IIF 72
child relation
Offspring entities and appointments
Active 22
  • 1
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    6,137 GBP2023-12-31
    Officer
    2017-01-01 ~ now
    IIF 13 - director → ME
  • 2
    25 Hilltown Road, Newry
    Corporate (1 parent)
    Equity (Company account)
    1,257 GBP2024-03-31
    Officer
    2014-11-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    18 Governor's Gate, Hillsborough, Co. Down
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    173,589 GBP2023-05-31
    Officer
    2014-04-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    82,592 GBP2023-05-31
    Officer
    2020-01-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 36 - director → ME
  • 6
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,000 GBP2023-12-31
    Officer
    2024-08-20 ~ now
    IIF 37 - director → ME
  • 7
    17 Clarendon Road Clarendon Dock, Belfast, Co. Antrim, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    21,029 GBP2023-11-30
    Person with significant control
    2021-11-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    72,898 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 41 - director → ME
  • 10
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS LIMITED - 2022-08-01
    BENMORE HEALTHCARE DEVELOPMENTS LIMITED - 2016-05-16
    Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -600,225 GBP2023-12-31
    Officer
    2022-07-20 ~ now
    IIF 11 - director → ME
  • 11
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS (KH) LIMITED - 2022-08-01
    Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -553,641 GBP2023-12-31
    Officer
    2022-07-20 ~ now
    IIF 12 - director → ME
  • 12
    KH RESIDENTIAL LTD - 2023-06-27
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    27,195 GBP2023-12-31
    Officer
    2020-08-13 ~ now
    IIF 39 - director → ME
  • 13
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    18 Governors Gate, Hillsborough, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    106,646 GBP2023-05-31
    Officer
    2017-04-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    18 Governors Gate, Ballinahinch Road, Hillsborough, County Down
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,847 GBP2017-05-31
    Officer
    2013-07-15 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Corporate (3 parents)
    Officer
    2023-07-28 ~ now
    IIF 32 - director → ME
  • 17
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    Carmel View Cowhill, Rothienorman, Inverurie, Aberdeenshire, Scotland
    Corporate (2 parents)
    Officer
    1993-06-09 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 19
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    603,781 GBP2023-12-31
    Officer
    2017-02-24 ~ now
    IIF 33 - director → ME
  • 20
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Corporate (5 parents)
    Officer
    2024-07-01 ~ now
    IIF 45 - director → ME
  • 22
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    -64,254 GBP2023-12-31
    Officer
    2019-12-11 ~ 2021-11-23
    IIF 40 - director → ME
    Person with significant control
    2019-12-11 ~ 2021-11-23
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    NEW HOPE CHURCH - 2012-06-11
    22-24 Broad Street, Peterhead, Aberdeenshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    838,402 GBP2024-03-31
    Officer
    2018-09-12 ~ 2024-02-29
    IIF 56 - director → ME
  • 3
    45 Barrack Hill, Banbridge, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    297,615 GBP2021-08-31
    Officer
    2015-08-04 ~ 2015-11-13
    IIF 22 - director → ME
  • 4
    SOUTHCAPE PROPERTIES LIMITED - 2019-10-09
    3 Hill Street, Dirty Onion, Belfast
    Corporate (6 parents, 7 offsprings)
    Officer
    2008-11-06 ~ 2012-12-04
    IIF 6 - director → ME
  • 5
    EDENOWEN LIMITED - 1994-02-09
    Third Floor, 3 Hill Street, Belfast
    Corporate (6 parents)
    Officer
    2008-11-06 ~ 2012-12-04
    IIF 14 - director → ME
  • 6
    3 Hill Street, Belfast
    Corporate (4 parents)
    Officer
    2008-06-20 ~ 2012-12-04
    IIF 52 - llp-designated-member → ME
  • 7
    MKB CO NO 37 LIMITED - 2011-05-27
    James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ 2012-12-04
    IIF 50 - director → ME
  • 8
    MKB CO NO 27 LIMITED - 2010-12-07
    3 Hill Street, Belfast
    Corporate (6 parents)
    Officer
    2010-11-29 ~ 2012-12-04
    IIF 51 - director → ME
  • 9
    JEEVES WR2 LTD - 2024-08-23
    171 Glenshane Road, Derry
    Corporate (3 parents)
    Equity (Company account)
    85,721 GBP2021-08-30
    Officer
    2017-06-13 ~ 2017-08-25
    IIF 2 - director → ME
  • 10
    21 Malone Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    542,948 GBP2024-07-31
    Officer
    2016-03-01 ~ 2019-09-01
    IIF 8 - director → ME
  • 11
    DIAMOND SHELF COMPANY NO 19 LIMITED - 2013-10-17
    25 Hilltown Road, Newry, Down
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2013-11-19 ~ 2015-05-08
    IIF 9 - director → ME
  • 12
    Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,729,737 GBP2023-12-31
    Officer
    2018-03-13 ~ 2018-05-24
    IIF 1 - director → ME
    Person with significant control
    2017-10-17 ~ 2018-05-24
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 13
    C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -350,478 GBP2023-10-31
    Officer
    2014-06-27 ~ 2014-07-29
    IIF 20 - director → ME
  • 14
    JEEVES (WARRENPOINT) LTD - 2020-06-05
    13 Seaview, Warrenpoint, Newry, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    40,992 GBP2023-08-30
    Officer
    2015-03-03 ~ 2015-06-12
    IIF 28 - director → ME
  • 15
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    487,563 GBP2023-12-31
    Officer
    2015-04-13 ~ 2015-06-12
    IIF 27 - director → ME
  • 16
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    293,357 GBP2023-12-31
    Officer
    2016-03-16 ~ 2017-09-04
    IIF 5 - director → ME
  • 17
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2019-09-23 ~ 2020-01-18
    IIF 38 - director → ME
  • 18
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    7,809,471 GBP2023-12-31
    Officer
    2013-07-22 ~ 2015-05-21
    IIF 17 - director → ME
    2012-08-28 ~ 2013-05-15
    IIF 25 - director → ME
  • 19
    3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    21,029 GBP2023-11-30
    Officer
    2021-11-25 ~ 2023-06-30
    IIF 31 - director → ME
  • 20
    MKB CO NO 36 LIMITED - 2011-05-06
    James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-04-19 ~ 2012-12-04
    IIF 48 - director → ME
  • 21
    75-77 May Street, Belfast, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2019-11-15 ~ 2019-12-13
    IIF 29 - director → ME
  • 22
    3 Hill Street, Belfast
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    779,385 GBP2022-07-01 ~ 2023-06-30
    Officer
    2009-06-26 ~ 2012-12-04
    IIF 23 - director → ME
  • 23
    HOSPITALITY (NI) LIMITED - 2014-01-30
    273 Upper Lisburn Road, Belfast, Antrim
    Corporate (1 parent)
    Equity (Company account)
    7,454 GBP2023-10-31
    Officer
    2013-10-01 ~ 2013-11-19
    IIF 21 - director → ME
  • 24
    MKB CO NO 35 LIMITED - 2011-04-15
    James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ 2012-12-04
    IIF 49 - director → ME
  • 25
    Third Floor, 3 Hill Street, Belfast
    Corporate (5 parents, 1 offspring)
    Officer
    2008-11-06 ~ 2012-02-16
    IIF 7 - director → ME
  • 26
    BEANNCHOR (RAM) LIMITED - 2011-04-15
    MKB CO NO 34 LIMITED - 2011-03-08
    3 Hill Street, Belfast
    Corporate (4 parents)
    Officer
    2011-03-09 ~ 2012-12-04
    IIF 47 - director → ME
  • 27
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    215 GBP2023-12-31
    Officer
    2018-03-22 ~ 2023-03-21
    IIF 43 - director → ME
  • 28
    18 Governors Gate, Ballinahinch Road, Hillsborough, County Down
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,847 GBP2017-05-31
    Officer
    2008-05-09 ~ 2012-05-10
    IIF 15 - director → ME
    2008-05-09 ~ 2012-05-10
    IIF 71 - secretary → ME
  • 29
    17 Clarendon Road Clarendon Dock, Belfast, Co. Antrim, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    414,474 GBP2023-12-31
    Officer
    2017-12-12 ~ 2018-03-06
    IIF 26 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-06
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 30
    JEEVES WR LTD. - 2024-08-23
    41-45 Main Street, Limavady, Londonderry
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -165,159 GBP2021-08-31
    Officer
    2016-08-26 ~ 2017-08-25
    IIF 4 - director → ME
  • 31
    Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    2,130,284 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    218,285 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    DIAMOND SHELF COMPANY NO 20 LIMITED - 2013-10-17
    25 Hilltown Road, Newry, Down
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2013-11-19 ~ 2015-05-08
    IIF 10 - director → ME
  • 34
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    608,078 GBP2023-12-31
    Officer
    2014-11-28 ~ 2015-05-01
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.