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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jim Fitzpatrick

    Related profiles found in government register
  • Mr Jim Fitzpatrick
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 1
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 2
  • Mr James Joseph Fitzpatrick
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor, Donegall House, 98-102 Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 3
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 4
  • Mr Dermot Peter Fitzpatrick
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 67 Rostrevor Road, Hilltown, BT34 5TZ

      IIF 5
  • Mr Harry Rice
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rathmore House, 52 St Patricks Avenue, Downpatrick, Co. Down, BT30 6DS, Northern Ireland

      IIF 6
  • Mr James Joseph Fitzpatrick
    Irish born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 113-117,donegall Street, Belfast, BT1 2GE

      IIF 7
  • Rice, Garvan
    Irish self employed/company director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 8
  • Rice, Harry
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rathmore House, 52 St Patricks Avenue, Downpatrick, Co. Down, BT30 6DS, Northern Ireland

      IIF 9
  • Bannon, Martina
    Irish biomedical scientist born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15c, Glenavy Road, Crumlin, Antrim, BT29 4LA

      IIF 10
  • Mr Garvan Rice
    British born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 11
  • Fitzpatrick, Jim
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, Antrim, BT1 6ET

      IIF 12
  • Fitzpatrick, Jim
    Irish journalist born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18 Wellington Park, Belfast, BT8 6DJ

      IIF 13
  • Mr Aaron Michael Harkin
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Brookhill, Londonderry, BT48 8PJ

      IIF 14
  • Niceoin, Una Mariane
    Irish theatre producer/general manag born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 82, Sharman Road, Belfast, Co Antrim, BT9 5FX, Northern Ireland

      IIF 15
  • Rice, Garvan
    British born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 16 IIF 17
  • Rice, Garvan
    British director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 60, Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 18
  • Harkin, Aaron Michael
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Brookhill, Londonderry, BT48 8PJ, Northern Ireland

      IIF 19
  • De La Torre, Maria America
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bubbly Sips, 2 Queen Street, Magherafelt, BT45 6AB, Northern Ireland

      IIF 20
  • Maria America De La Torre
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bubbly Sips, 2 Queen Street, Magherafelt, BT45 6AB, Northern Ireland

      IIF 21
  • Mcgillian, Michelle Maria
    Irish housewife born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Edgar House, 12 Birmingham Road, Walsall, WS1 2NA

      IIF 22
  • Mr Garvan Rice
    Northern Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 23 IIF 24
  • Fitzpatrick, Dermot Peter
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 67 Rostrevor Road, Hilltown, BT34 5TZ

      IIF 25
  • Fitzpatrick, James Joseph
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor, Donegall House, 98-102 Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 26
  • Fitzpatrick, James Joseph
    Irish company director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 27
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 28
    • C/o Kearney & Co, Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 29
  • Fitzpatrick, James Joseph
    Irish journalist born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18 Wellington Park, Belfast, BT9 6DJ

      IIF 30
  • Harkin, Aaron Michael
    born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 31
  • Rice, Garvan
    Northern Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 32
  • Rice, Garvan
    Northern Irish company director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 33
  • Fitzpatrick, James Joseph
    Irish company director born in April 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 34
  • Fitzpatrick, James Joseph
    Irish director born in April 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, County Antrim, BT1 6ET

      IIF 35 IIF 36 IIF 37
  • Fitzpatrick, James Joesph
    Irish company director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 113-117, Donegall Street, Belfast, County Antrim, BT1 2GE

      IIF 38
  • Fitzpatrick, James Joesph
    Irish director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Fitzpatrick, James Joseph
    Irish born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 43
  • Fitzpatrick, James Joseph
    Irish chairman/chief executive born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 44
  • Fitzpatrick, James Joseph
    Irish company director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 98-102, 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 45
    • 98-102, Donegall House 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 46 IIF 47
    • Suite 1, Fountain Centre, College Street, Belfast, Antrim, BT1 6ET, Northern Ireland

      IIF 48
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 49
  • Fitzpatrick, James Joseph
    Irish director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 113/117 Donegall Street, Belfast, BT1 2GE

      IIF 50
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 51 IIF 52
    • 59 Newforge Lane, Belfast, BT9 5NW

      IIF 53
    • 113-117, Donegall St, Belfast, Co Antrim, BT1 2GE

      IIF 54
    • 59, Newforge Lane, Belfast, County Antrim, BT9 5NW

      IIF 55
    • Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB, Northern Ireland

      IIF 56
    • 59 Newforge Lane, Belfast, Co Antrim, BT9 5NW

      IIF 57
  • Fitzpatrick, James Joseph
    Irish publisher born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 58
    • 59 Newforge Lane, Belfast, BT9 5NN

      IIF 59
    • 59 Newforge Lane, Belfast, BT9 5NW

      IIF 60
  • Fitzpatrick, James Joseph Augustine
    Irish company director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 61
    • 43 Cadogan Park, Belfast, Co Antrim, BT9 6HH

      IIF 62
  • Fitzpatrick, James Joseph Augustine
    Irish director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Cadogan Park, Belfast, BT9 6HH

      IIF 63
  • Fitzpatrick, James Joseph Augustine
    Irish director & secretary born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Cadogan Park, Belfast, County Antrim, BT9 6HH

      IIF 64
  • Fitzpatrick, James Joseph Augustine
    Irish journalist born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Cadogan Park, Belfast, BT9 6HH

      IIF 65
  • Fitzpatrick, James Joseph
    Irish

    Registered addresses and corresponding companies
    • 18 Wellington Park, Belfast, BT9 6DJ

      IIF 66
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 67
    • 59, Newforge Lane, Belfast, County Antrim, BT9 5NW

      IIF 68
  • Fitzpatrick, J J
    British businessman born in July 1929

    Registered addresses and corresponding companies
    • 59 New Forge Lane, Belfast

      IIF 69
  • Fitzpatrick, James Joseph
    Director born in July 1928

    Registered addresses and corresponding companies
    • 59 Newforge Lane, Belfast

      IIF 70
  • Fitzpatrick, James Joseph Augustine
    Irish

    Registered addresses and corresponding companies
    • 43 Cadogan Park, Belfast, County Antrim, BT9 6HH

      IIF 71
  • Fitzpatrick, Jim

    Registered addresses and corresponding companies
    • 18 Wellington Park, Belfast, BT9 6DJ

      IIF 72
child relation
Offspring entities and appointments 47
  • 1
    AGLO ENERGY LIMITED
    08750854
    Edgar House, 12 Birmingham Road, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2015-04-24 ~ 2024-02-16
    IIF 22 - Director → ME
  • 2
    ANYCAKE.COM LTD
    NI618177
    3 Brookhill, Londonderry
    Active Corporate (2 parents)
    Officer
    2013-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BELFAST CITY BEAT LIMITED
    - now NI023082
    BELFAST COMMUNITY RADIO SERVICES LIMITED - 1997-12-02
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (20 parents)
    Officer
    2015-01-29 ~ 2022-06-25
    IIF 38 - Director → ME
  • 4
    BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED
    NI037696
    Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (71 parents)
    Officer
    2002-05-24 ~ 2006-08-29
    IIF 60 - Director → ME
  • 5
    BELOW THE RADAR LTD
    - now NI057862
    NETTLEHILL LIMITED - 2006-02-06
    2nd Floor 13 Lombard Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (16 parents)
    Officer
    2007-06-26 ~ 2011-06-01
    IIF 13 - Director → ME
    2007-06-26 ~ 2009-02-17
    IIF 72 - Secretary → ME
  • 6
    BUBBLY SIPS 2 LIMITED
    NI698011
    Bubbly Sips, 2 Queen Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    CASA HOLDINGS LIMITED
    NI005557
    C/o Kearney & Co Suite 1 Fountain Centre, College Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    1963-04-17 ~ 2005-04-18
    IIF 69 - Director → ME
  • 8
    CLEOMACK PLANT LTD
    NI068750
    67 Rostrevor Road, Hilltown
    Active Corporate (3 parents)
    Officer
    2008-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC)
    NI607934
    Ionad Teaghlaigh Ghleann Darach, 15f Glenavy Road, Crumlin, County Antrim, Northern Ireland
    Active Corporate (34 parents)
    Officer
    2011-06-21 ~ 2015-08-31
    IIF 10 - Director → ME
  • 10
    COUNTY LINK MEDIA LTD
    NI065587
    Ground Floor, 9 Clarence Street, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2007-07-11 ~ 2011-06-01
    IIF 63 - Director → ME
  • 11
    CULTRA STATION LTD
    NI647891
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2022-03-25 ~ 2023-08-01
    IIF 8 - Director → ME
  • 12
    CUSTOM HOUSE SQUARE APARTMENTS MANAGEMENT COMPANY LIMITED
    NI066175
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2012-02-08 ~ 2012-07-31
    IIF 18 - Director → ME
  • 13
    DERRY NEWS LTD
    - now NI039028
    DERRY NEWS LTD - 2001-01-05
    PARNELL ENTERPRISES LIMITED - 2000-11-08
    Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 40 - Director → ME
  • 14
    FARM WEEK LTD
    - now NI060377
    GILMONT LIMITED
    - 2006-10-16 NI060377
    Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2006-10-11 ~ 2022-06-24
    IIF 59 - Director → ME
  • 15
    FESTIVAL OF ICONS LIMITED
    NI627802
    Suite 1 Fountain Centre, College Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    GATE 49 LIMITED
    - now NI622767 NI059965... (more)
    PUMPHOUSE MEDIA LIMITED
    - 2015-02-02 NI622767
    SURFBODE LIMITED
    - 2014-10-13 NI622767
    Suite 1 Fountain Centre, College Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GATE 49 LTD
    NI059965 NI622767... (more)
    Suite 1 Fountain Centre, College Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2011-05-07 ~ dissolved
    IIF 49 - Director → ME
    2006-06-29 ~ 2011-05-07
    IIF 30 - Director → ME
    2006-06-29 ~ 2010-01-31
    IIF 66 - Secretary → ME
  • 18
    GATE 49 PROPERTIES LTD
    - now NI063277
    BALLINA DEVELOPMENTS LIMITED
    - 2007-03-29 NI063277
    Kearney & Co, Suite 1 Fountain Centre, College Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    2007-03-23 ~ 2011-05-07
    IIF 64 - Director → ME
    2011-05-07 ~ dissolved
    IIF 48 - Director → ME
    2007-03-23 ~ 2010-01-31
    IIF 71 - Secretary → ME
  • 19
    H & A RICE (HOLDINGS) LIMITED
    NI648827
    C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Officer
    2017-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    HUBZY LTD.
    - now NI665372
    CLAVIS AUREA LTD
    - 2022-06-21 NI665372
    9 Cultra Station Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2019-10-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    INTERPRESS (NI) LTD
    - now NI050694
    HARBOUR PRINTING LTD
    - 2004-09-09 NI050694
    Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2004-05-19 ~ 2011-05-07
    IIF 62 - Director → ME
    2016-02-19 ~ 2020-03-31
    IIF 34 - Director → ME
    2011-08-22 ~ 2022-06-25
    IIF 50 - Director → ME
  • 22
    IRISH NEWS LIMITED - THE
    - now NI019406 R0000333
    PILGRIM INVESTMENT (NORTHERN IRELAND) LIMITED
    - 2000-01-01 NI019406 R0000333
    Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Officer
    1986-04-25 ~ 2022-06-25
    IIF 51 - Director → ME
    1986-04-25 ~ 2022-06-25
    IIF 67 - Secretary → ME
  • 23
    J K PRODUCTIONS LTD
    - now NI045126 NI631675
    TANIC LIMITED
    - 2003-01-29 NI045126
    Kearney & Co, Suite One, Fountain Centre, College Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2003-01-20 ~ dissolved
    IIF 65 - Director → ME
  • 24
    J K PRODUCTIONS LTD
    - now NI631675 NI045126
    ICONS FESTIVAL LIMITED
    - 2016-07-28 NI631675
    Kearney And Co, Suite 1 Fountain Centre, College Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 25
    J.A. TRADING LIMITED
    NI010556
    Bedford House 16 Bedford Street, Belfast
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    1975-01-29 ~ 2022-06-25
    IIF 53 - Director → ME
    2016-02-19 ~ 2020-03-31
    IIF 29 - Director → ME
  • 26
    98-102 Donegall House 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-02-19 ~ 2020-03-31
    IIF 36 - Director → ME
    2014-02-16 ~ 2022-06-25
    IIF 46 - Director → ME
  • 27
    Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-02-19 ~ 2020-03-31
    IIF 35 - Director → ME
    2014-02-17 ~ 2022-06-25
    IIF 47 - Director → ME
  • 28
    98-102 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-02-19 ~ 2022-06-25
    IIF 45 - Director → ME
    2016-02-19 ~ 2020-03-31
    IIF 37 - Director → ME
  • 29
    MEN AGAINST CANCER FOUNDATION
    NI040379
    Killaire House, Killaire Road, Carnlea, County Down
    Dissolved Corporate (12 parents)
    Officer
    2001-05-01 ~ 2009-12-31
    IIF 58 - Director → ME
  • 30
    NORTHERN IRELAND CHAMBERS OF COMMERCE AND INDUSTRY - now
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2021-05-12
    THE NORTHERN IRELAND CHAMBER OF COMMERCE - 2015-07-17
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY
    - 2010-10-26 R0000078
    40 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (87 parents)
    Officer
    1869-08-24 ~ 2000-05-08
    IIF 44 - Director → ME
  • 31
    NORTHERN MEDIA GROUP LTD
    NI059747
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2006-06-14 ~ 2022-06-25
    IIF 43 - Director → ME
  • 32
    PARK REGIS BIRMINGHAM LLP
    OC370268
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (158 parents)
    Officer
    2012-04-05 ~ now
    IIF 31 - LLP Member → ME
  • 33
    PETRA DEVELOPMENTS (1614) LTD
    - now NI005759 NI036175
    CRAWFORDSBURN INN LIMITED
    - 2021-10-12 NI005759 NI036175
    9 Cultra Station Road, Holywood, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2012-01-31 ~ now
    IIF 16 - Director → ME
  • 34
    PETRA DEVELOPMENTS 1999 LTD
    - now NI036175 NI005759
    CRAWFORDSBURN INN 1999 LTD
    - 2021-10-12 NI036175 NI005759
    PETRA DEVELOPMENT LTD - 1999-05-24
    9 Cultra Station Road, Holywood, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    PILGRIM INVESTMENT (NORTHERN IRELAND) LIMITED
    - now R0000333 NI019406
    IRISH NEWS LIMITED - THE
    - 2000-01-01 R0000333 NI019406
    Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    ~ 2022-06-25
    IIF 55 - Director → ME
    ~ 2022-06-25
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-25
    IIF 7 - Has significant influence or control OE
  • 36
    PONYDANCE LIMITED
    NI627658
    53 Portallo Street, Belfast, Portallo Street, Belfast, Northern Ireland
    Dissolved Corporate (9 parents)
    Officer
    2014-11-06 ~ 2021-03-31
    IIF 15 - Director → ME
  • 37
    Q LOCAL MEDIA LTD
    NI624992
    Qhq Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-01-20 ~ 2022-06-25
    IIF 54 - Director → ME
  • 38
    Q101.2 FM LIMITED
    - now NI040267 NI027412... (more)
    RADIO WEST LIMITED - 2003-05-07
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (13 parents)
    Officer
    2006-06-30 ~ 2015-03-02
    IIF 41 - Director → ME
  • 39
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Active Corporate (11 parents)
    Officer
    2006-06-30 ~ 2015-04-15
    IIF 39 - Director → ME
  • 40
    Q97.2FM LIMITED
    - now NI034460 NI040267... (more)
    CAUSEWAY COAST RADIO LIMITED - 2000-08-17
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (13 parents)
    Officer
    2006-06-30 ~ 2013-03-08
    IIF 70 - Director → ME
  • 41
    RIVER MEDIA NEWSPAPERS LTD
    NI607996
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2011-06-24 ~ 2022-06-25
    IIF 56 - Director → ME
  • 42
    RIVER NEWSPAPER (NI) LIMITED
    NI059852
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 52 - Director → ME
  • 43
    RIVER NEWSPAPERS DERRY LIMITED
    NI066281
    Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (6 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 57 - Director → ME
  • 44
    SIX FM LIMITED
    - now NI041877
    MID FM LIMITED
    - 2006-09-11 NI041877
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (22 parents)
    Officer
    2006-03-03 ~ 2013-03-08
    IIF 42 - Director → ME
  • 45
    TEAM FRANKLY LIMITED
    NI627120
    28 Windsor Hill, Waringstown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2014-10-08 ~ 2015-10-09
    IIF 12 - Director → ME
  • 46
    THE SOBER IRISH DRINKS COMPANY LTD
    NI730522
    2nd Floor Donegall House, 98-102 Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    ZIPFLOW LIMITED
    NI678679
    9 Cultra Station Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.