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

Mr Greg Mc Cartney

    Related profiles found in government register
  • Mr Greg Mc Cartney
    Irish born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14 O Donovan Road, Culmore Road, Derry, BT48 8PS, Northern Ireland

      IIF 1
  • Mr Odern Toner
    Irish born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Richbrook Industrial Estate, Bessbrook Industrial Estate, Mill Road, Newry, County Down, BT35 7DT, United Kingdom

      IIF 2
  • Mrs Fiona Toner
    Irish born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Glenvale Crescent, Newry, BT35 8BX, Northern Ireland

      IIF 3
    • 9, Hilltown Road, Newry, Co. Down, BT34 2JU

      IIF 4
  • Toner, Odern
    Irish born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Richbrook Industrial Estate, Bessbrook Industrial Estate, Mill Road, Newry, County Down, BT35 7DT, United Kingdom

      IIF 5
  • Toner, Fiona
    Irish born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, The Mall, Newry, Co. Down, BT34 1BX, Northern Ireland

      IIF 6
    • 8, Glenvale Crescent, Newry, BT35 8BX, Northern Ireland

      IIF 7
  • Toner, Fiona
    Irish business woman born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9 Hilltown Road, Newry, Co Down, BT34 2JU

      IIF 8
  • Mccartney, Gregory Anthony
    Irish born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14 O Donovan Road, Culmore Road, Derry, BT48 8PS

      IIF 9
    • 14 O'donovan Road, Culmore Road, Derry, BT48 8PS

      IIF 10
    • City Hotel, Queens Quay, Derry, BT48 7AS, Northern Ireland

      IIF 11
    • 3-4, Castle Gate, Londonderry, BT48 6HG, Northern Ireland

      IIF 12 IIF 13
  • Mccartney, Gregory Anthony
    Irish solicitor born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14 O'donovan Road, Londonderry

      IIF 14
    • 3&4, Castle Gate, Derry City, Derry, BT48 8PS, United Kingdom

      IIF 15
    • 3-4, Castle Gate, Londonderry, BT48 6HG, Northern Ireland

      IIF 16
  • Mcgovern, Pauline Brigid
    Irish accountant born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Forkhill Business Park, Main Street Forkhill, Newry, County Down, BT35 9SG, United Kingdom

      IIF 17
  • Mcgovern, Pauline Brigid
    Irish n/a born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Shean Road, Forkhill, Newry, County Down, BT35 9SY, Northern Ireland

      IIF 18
  • Toner, Fiona
    Irish born in November 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Glenvale Crescent, Newry, BT35 8BX, Northern Ireland

      IIF 19
  • Mrs Pauline Brigid Mcgovern
    Northern Irish born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Forkhill Business Park Main Street, Forkhill, Newry, Down, BT35 9SG, Northern Ireland

      IIF 20
  • Mccartney, Greg
    British solicitor born in May 1962

    Registered addresses and corresponding companies
    • 14 O'donovan Road, Culmore Road, Londonderry, BT48 8PS

      IIF 21
  • Toner, Fiona
    Irish housewife born in May 1962

    Registered addresses and corresponding companies
    • 3 Brannock Heights, Newry, Co Down

      IIF 22
  • Mccartney, Gregory Anthony
    Irish

    Registered addresses and corresponding companies
    • 14 O'donovan Road, Culmore Road, Derry, BT48 8PS

      IIF 23
  • Mccartney, Gregory Anthony

    Registered addresses and corresponding companies
    • 14 O'donovan Road, Culmore Road, Derry City, Derry, BT48 8PS

      IIF 24
  • Toner, Fiona

    Registered addresses and corresponding companies
    • 3 Brannock Heights, Newry, Co Down

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    43 Waring Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 2
    VINCENT TONER & SON LIMITED - 1998-02-11
    90 Hill Street, Newry, Co.down
    Dissolved Corporate (2 parents)
    Officer
    1966-04-26 ~ dissolved
    IIF 22 - Director → ME
    1966-04-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    Queens, Quay, Londonderry, Londonderry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,282,419 GBP2024-12-31
    Officer
    2023-05-24 ~ now
    IIF 12 - Director → ME
  • 4
    BAFF ENTERPRISES LIMITED - 1991-07-24
    Queen's Quay, Derry, Co Derry
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,348,450 GBP2024-12-31
    Officer
    2002-08-25 ~ now
    IIF 9 - Director → ME
    1991-06-06 ~ now
    IIF 23 - Secretary → ME
  • 5
    90 Hill Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-08-31 ~ now
    IIF 19 - Director → ME
  • 6
    9 Hilltown Road, Newry, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    613 GBP2024-04-30
    Officer
    2013-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Richbrook Industrial Estate, Bessbrook Industrial Estate, Mill Road, Newry, County Down, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    263,127 GBP2023-12-31
    Officer
    2017-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    90 Hill Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -38,352 GBP2024-12-31
    Officer
    2019-09-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CARGAN LIMITED - 1998-05-05
    3/4 Castle Gate, Derry City
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    765,864 GBP2024-07-31
    Officer
    1999-08-18 ~ now
    IIF 10 - Director → ME
    1997-07-17 ~ now
    IIF 24 - Secretary → ME
  • 10
    3 Forkhill Business Park, Main Street Forkhill, Newry, County Down
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,948 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 11
    90 Hill Street, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    1994-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 12
    Craigavon Borough Council, Lakeview Road, Craigavon, Armagh
    Dissolved Corporate (31 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    BAFF ENTERPRISES LIMITED - 1991-07-24
    Queen's Quay, Derry, Co Derry
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,348,450 GBP2024-12-31
    Officer
    2000-06-30 ~ 2002-01-23
    IIF 21 - Director → ME
  • 2
    75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,287,621 GBP2023-05-24 ~ 2024-05-31
    Officer
    2023-05-24 ~ 2023-09-29
    IIF 13 - Director → ME
  • 3
    75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,073,112 GBP2024-05-31
    Officer
    2023-05-24 ~ 2023-09-29
    IIF 16 - Director → ME
  • 4
    3 Forkhill Business Park, Main Street Forkhill, Newry, County Down
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,948 GBP2022-12-31
    Officer
    2013-01-02 ~ 2020-11-05
    IIF 17 - Director → ME
  • 5
    THE NORTHERN PORTRUSH HOTEL LTD - 2025-01-17
    73 Main Street, Portrush, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    485,853 GBP2024-06-30
    Officer
    2014-11-25 ~ 2023-09-29
    IIF 11 - Director → ME
  • 6
    The Resource Centre Derry, Racecourse Road, Carnhill, Londonderry
    Active Corporate (8 parents)
    Officer
    1989-12-15 ~ 1998-07-07
    IIF 14 - Director → ME
  • 7
    Patrick Durkan & Co, Springrowth House, Balliniska Road, Derry
    Active Corporate (5 parents)
    Equity (Company account)
    707,998 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2025-02-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust 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 9 February 2026 and licensed under the Open Government Licence v3.0.