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

Morrison, Samuel Verner

    Related profiles found in government register
  • Morrison, Samuel Verner
    Northern Irish

    Registered addresses and corresponding companies
    • 5 Islandreagh Road, Muckamore, Antrim

      IIF 1
    • 5 Islandreagh Road, Muckamore, Antrim, BT41 2HF

      IIF 2
    • 5 Islandreagh Road, Antrim, Co Antrim, BT41 2HF

      IIF 3
    • 5 Islandreagh Road, Muckamore, Co Antrim, BT41 3HF

      IIF 4
  • Morrison, Samuel Verner

    Registered addresses and corresponding companies
    • 5, Islandreagh Road, Dunadry, Antrim, BT41 2HF, Northern Ireland

      IIF 5
    • 5 Islandreagh Road, Antrim, Co Antrim, BT41 2EF

      IIF 6
    • Ashbrook, 5 Islandreagh Road, Muckamore, Antrim, BT41 2HF

      IIF 7
  • Morrison, Sam
    British company director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5 Millenium Park, Woodside Industrial Estate, Woodside Road, Ballymena, Co Antrim, BT42 4QJ, United Kingdom

      IIF 8
  • Morrison, Samuel
    British

    Registered addresses and corresponding companies
    • C/o D T Carson & Co, 51 - 53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 9
  • Morrison, Samuel
    British company director

    Registered addresses and corresponding companies
    • 16, Tweskard Park, Belfast, Antrim, BT4 2JZ, Northern Ireland

      IIF 10
  • Morrison, Samuel
    British company director born in June 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9th, Floor Bedford House, 16-22 Bedford Street, Belfast, BT2 7FD, Northern Ireland

      IIF 11
  • Morrison, Samuel
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/0 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 12
    • 5, Millenium Park, Woodside Industrial Estate, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 13
    • 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ, Northern Ireland

      IIF 14
    • 5, Millennium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 15 IIF 16
    • 5, Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 17 IIF 18
    • C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 19
    • 155, Belmont Church Road, Belfast, BT4 2DA, Northern Ireland

      IIF 20
    • 5 Millenium Park, Woodside Road, Broughshane, BT42 4QJ

      IIF 21
    • First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 22
    • 1, George Square, Glasgow, G2 1AL

      IIF 23
  • Morrison, Samuel
    British director born in September 1975

    Registered addresses and corresponding companies
    • 2 Upton Court, Templepatrick, Ballyclare, Co Antrim, BT39 0ED

      IIF 24
  • Morrison, Samuel
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ, Northern Ireland

      IIF 25
    • 5, Millenium Park, Woodside Road Industrial Estate Woodside Road, Ballymena, BT42 4QJ, United Kingdom

      IIF 26
    • 83 Park Royal, 841 Lisburn Road, Belfast, BT9 7GY

      IIF 27
    • Semple Fraser Llp, 1 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 28
  • Morrison, Samuel
    British property developer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37 Tweskard Park, Belfast, BT4 2JZ

      IIF 29
  • Morrison, Samuel
    British company director born in May 2009

    Registered addresses and corresponding companies
    • 5 Islandreagh Road, Muckamore, Co Antrim, BT41 2HF

      IIF 30
  • Morrison, Samuel Verner
    British born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Millennium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 31 IIF 32
    • 5 Millenium Park, Woodside Road, Boroughshane, BT2 4QJ

      IIF 33
  • Morrison, Samuel Verner
    British company director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o 51-53, Thomas Street, Ballymena, BT43 6AZ, United Kingdom

      IIF 34
    • Unit 5 Millenium Park, Woodside Industrial Estate, Woodside Road, Ballymena, Co Antrim, BT42 4QJ, United Kingdom

      IIF 35
  • Morrison, Samuel Verner
    British director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Islandreagh Road, Dunadry, Antrim, BT41 2HF, Northern Ireland

      IIF 36
  • Morrison, Samuel

    Registered addresses and corresponding companies
    • C/0 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 37
    • 5, Millenium Park, Woodside Industrial Estate, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 38
    • 155, Belmont Church Road, Belfast, Antrim, BT4 2DA, Northern Ireland

      IIF 39
  • Morrison, Samuel Verner
    Northern Irish born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5 Islandreagh Road, Muckamore, Antrim, BT41 2HF

      IIF 40
    • 5, Islandreagh Road, Muckamore, Antrim, BT41 2HF, Northern Ireland

      IIF 41
    • 5 Islandreagh Road, Muckamore, Antrim, County Antrim, BT41 2HF

      IIF 42 IIF 43 IIF 44
    • 5, Millenium Park, Woodside Industrial Estate, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 46
    • 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ, Northern Ireland

      IIF 47
    • 5, Millennium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 48
    • 5 Islandreagh Road, Antrim, Co Antrim, BT41 2EF

      IIF 49
    • First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 50
    • Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 51
  • Morrison, Samuel Verner
    Northern Irish company director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 52
    • 9th, Floor Bedford House, 16-22 Bedford Street, Belfast, BT2 7FD, Northern Ireland

      IIF 53
  • Morrison, Samuel Verner
    Northern Irish director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Islandreagh Road, Dunadry, Antrim, Antrim, BT41 2HF, United Kingdom

      IIF 54
    • 5 Islandreagh Road, Muckamore, Antrim

      IIF 55
    • 5 Islandreagh Road, Muckamore, Antrim, BT41 2EY

      IIF 56
    • 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ, Northern Ireland

      IIF 57
    • Leighinmohr House Hotel, 57 Leighinmohr Avenue, Ballymena, County Antrim, BT42 2AN, Northern Ireland

      IIF 58
    • 27, College Gardens, Belfast, BT9 6BS

      IIF 59
    • Asnbrook, 5 Islandreagh Road, Muckamore, Antrim, BT41 2HF

      IIF 60
  • Morrison, Samuel Verner
    Northern Irish property developer born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5 Islandreagh Road, Antrim, BT41 2HR

      IIF 61
    • 5, Islandreagh Road, Dunadry, Antrim, Co Antrim, BT41 2HR, United Kingdom

      IIF 62
    • Ashbrook, 5 Islandreagh Road, Muckamore, Co Antrim, BT41 2HF

      IIF 63
  • Morrison, Samuel Verner
    Northern Irish secretary & director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5 Islandreagh Road, Muckamore, Co Antrim, BT41 3HF

      IIF 64
  • Morrison (jnr), Samuel
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, United Kingdom

      IIF 65
    • 5, Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 66
    • 5, Millennium Industrial Estate, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 67
    • 5, Millennium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 68
  • Morrison (snr), Samuel Verner
    British born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, United Kingdom

      IIF 69
    • 5, Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 70
    • 5, Millennium Industrial Estate, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 71
  • Morrison, Samuel
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Islandreagh Road, Muckamore, County Antrim, BT41 2EY

      IIF 72
  • Morrison, Samuel
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Islandreagh Road, Muckamore, County Antrim, BT41 2EY

      IIF 73
  • Sam, Morrison
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27, College Gardens, Belfast, BT9 6BS

      IIF 74
  • Mr Samuel Morrison
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/0 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 75
    • 5, Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 76 IIF 77
    • 51-53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 78
    • C/o D T Carson & Co, 51 - 53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 79
    • 27, College Gardens, Belfast, BT9 6BS

      IIF 80
  • Mr Samuel Verner Morrison
    British born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 81
    • 5, Islandreagh Road, Dunadry, Antrim, BT41 2HF, Northern Ireland

      IIF 82
    • 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ

      IIF 83
    • 5 Millenium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 84 IIF 85
    • 5, Millennium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 86
    • 51/53, Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 87 IIF 88
    • C/o 51-53, Thomas Street, Ballymena, BT43 6AZ, United Kingdom

      IIF 89
    • C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim, BT43 6AZ

      IIF 90
    • C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 91
    • C/o D.t. Carson & Co., 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 92
    • Unit 5 Millenium Park, Woodside Industrial Estate, Woodside Road, Ballymena, Co Antrim, BT42 4QJ, United Kingdom

      IIF 93
    • 5, Millenium Park, Woodside Road, Broughshane, Antrim, BT2 4QJ, Northern Ireland

      IIF 94
  • Mr Samuel Morrison (jnr)
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Millennium Industrial Estate, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 95
  • Mr Samuel Verner Morrison
    Northern Irish born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 96
    • Leighinmohr House Hotel, 57 Leighinmohr Avenue, Ballymena, Co Antrim, BT42 2AN, Northern Ireland

      IIF 97
    • 27, College Gardens, Belfast, BT9 6BS

      IIF 98
  • Mr Samuel Verner Morrison (snr)
    British born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, United Kingdom

      IIF 99
    • 5, Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 100
    • 5, Millennium Industrial Estate, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 101
child relation
Offspring entities and appointments
Active 37
  • 1
    AMSM DEVELOPMENTS LTD
    NI066083
    51-53 Thomas Street, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    2007-08-24 ~ dissolved
    IIF 64 - Director → ME
    2007-08-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    ASM (NI) DEVELOPMENTS LIMITED
    - now NI062954
    SVM PROPERTIES (NO.2) LIMITED - 2007-11-02 NI062953
    C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    75 GBP2024-04-30
    Officer
    2024-12-12 ~ now
    IIF 19 - Director → ME
    2007-02-01 ~ now
    IIF 72 - Director → ME
  • 3
    BOUCHER DEVELOPMENTS LIMITED
    - now NI618631
    PELLEGRINI LIMITED
    - 2013-06-25 NI618631
    5 Millenium Park, Woodside Road, Ballymena, Antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,284,640 GBP2024-07-31
    Officer
    2013-05-30 ~ now
    IIF 47 - Director → ME
    IIF 14 - Director → ME
  • 4
    BOUCHER RESTAURANT LIMITED
    NI623104
    5 Millenium Park, Woodside Road, Ballymena, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 25 - Director → ME
    IIF 57 - Director → ME
  • 5
    CARLTON HOUSE HOTEL LTD
    NI639577
    Unit 5 Millenium Park Woodside Industrial Estate, Woodside Road, Ballymena, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 8 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 6
    CARNGORE LIMITED
    - now NI029095
    CARNGORE INVESTMENTS LIMITED
    - 1998-01-20 NI029095
    C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,021,503 GBP2024-07-31
    Officer
    1995-01-05 ~ now
    IIF 49 - Director → ME
    1995-01-05 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CARNGORE PROPERTIES LIMITED
    NI614873 NI697429
    Dt Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,375 GBP2023-07-31
    Officer
    2012-10-10 ~ now
    IIF 41 - Director → ME
    2012-10-10 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CORBO ASSET MANAGEMENT LIMITED
    NI626726
    27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    198,857 GBP2022-01-31
    Officer
    2014-09-17 ~ dissolved
    IIF 59 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CORBO HOLDINGS LIMITED
    NI681866
    5 Millennium Park, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,366,416 GBP2024-04-30
    Officer
    2021-08-25 ~ now
    IIF 32 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 10
    CORBO LIMITED
    - now NI029922
    CORBO CONSULTANTS LIMITED
    - 1995-10-05 NI029922
    C/o D.t. Carson & Co., 51-53 Thomas Street, Ballymena
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,559,466 GBP2024-04-30
    Officer
    1995-09-07 ~ now
    IIF 33 - Director → ME
    2005-05-20 ~ now
    IIF 21 - Director → ME
  • 11
    ENVIROBROC LIMITED
    07846500
    Semple Fraser Llp, 1 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 12
    GROVE ENTERTAINMENTS LTD
    NI649459
    C/o 51-53 Thomas Street, Ballymena, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -184,260 GBP2022-03-31
    Officer
    2017-11-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HIRE CLASS LIMITED
    NI055398
    C/0 51-53 Thomas Street, Ballymena
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,782,701 GBP2024-01-31
    Officer
    2005-06-02 ~ now
    IIF 12 - Director → ME
    2005-06-02 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    KOSMOS GLASS RECYCLING LIMITED
    - now NI045999
    GREENEND LIMITED
    - 2003-04-08 NI045999
    Keenan Corporate Finance, Arthur House, Arthur Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2003-04-03 ~ dissolved
    IIF 62 - Director → ME
  • 15
    KOSMOS RECYCLING LIMITED
    NI037130
    Stevenson And Wilson, 22 Broadway Avenue, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    1999-10-14 ~ dissolved
    IIF 63 - Director → ME
  • 16
    LEMON QUAY (FIVE) LIMITED
    - now SC306097
    SF 3058 LIMITED - 2006-09-08 07939662, 07986937, 07987093... (more)
    1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2006-09-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 17
    LEMON QUAY (FOUR) LIMITED
    - now SC306096
    SF 3057 LIMITED - 2006-09-05 07939662, 07986937, 07987093... (more)
    1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2006-09-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 18
    LEMON QUAY (THREE) LIMITED
    - now SC304232
    SF 3056 LIMITED - 2006-09-05 07939662, 07986937, 07987093... (more)
    1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2006-09-22 ~ now
    IIF 45 - Director → ME
  • 19
    MALORY PROPERTIES LIMITED
    - now NI603548
    ABBERVAIL LIMITED
    - 2010-10-22 NI603548
    51-53 Thomas Street, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,519 GBP2024-06-30
    Officer
    2010-10-15 ~ now
    IIF 13 - Director → ME
    2010-10-18 ~ now
    IIF 46 - Director → ME
    2010-10-15 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    MOSSGREEN INVESTMENTS LIMITED
    NI037316
    C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    2000-02-14 ~ dissolved
    IIF 29 - Director → ME
    IIF 61 - Director → ME
    1999-11-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 21
    MURRAY HOUSE PROPERTY LIMITED
    - now SC208331
    LANCASTER SHELF 32 LIMITED - 2000-08-24 SC199849, SC212022, SC293454
    1 George Square, Glasgow
    Active Corporate (4 parents)
    Current Assets (Company account)
    105 GBP2024-04-30
    Officer
    2000-10-09 ~ now
    IIF 42 - Director → ME
    2024-12-12 ~ now
    IIF 23 - Director → ME
  • 22
    OBROC GENERAL PARTNER LIMITED
    - now SC489672
    MM&S (5853) LIMITED
    - 2014-11-11 SC489672 00421099, 02461648, 02462037... (more)
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2014-11-11 ~ now
    IIF 50 - Director → ME
    IIF 22 - Director → ME
  • 23
    S V M AVIATION LIMITED
    - now NI061134
    S M V AVIATION LIMITED
    - 2006-10-05 NI061134
    C/o Dt Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ dissolved
    IIF 56 - Director → ME
  • 24
    S.V.M. TEXTILES LIMITED
    - now NI020228
    S.V.M. TEXTILES
    - 2003-03-04 NI020228
    C/o Bdo Lindsay House, 10 Callender Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    1987-03-06 ~ dissolved
    IIF 55 - Director → ME
    2003-02-21 ~ dissolved
    IIF 27 - Director → ME
    1987-03-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 25
    SMYTH & GIBSON INVESTMENTS LIMITED
    NI610474
    5 Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -99,996 GBP2025-01-31
    Officer
    2011-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SMYTH & GIBSON SHIRTMAKERS LIMITED
    NI064279
    5 Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101,907 GBP2025-01-31
    Officer
    2011-12-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SVM INVESTMENTS
    NI043567
    Dt Carson & Co, 51/53 Thomas Street, Ballymena, County Antrim
    Active Corporate (1 parent)
    Officer
    2002-06-27 ~ now
    IIF 40 - Director → ME
    2002-06-27 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    SVM PROPERTIES (NI) LIMITED
    - now NI055087
    FERNGROVE DEVELOPMENTS LIMITED - 2005-07-26
    C/o 51-53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2009-10-01 ~ dissolved
    IIF 52 - Director → ME
    2005-04-07 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    SVM PROPERTIES (NO.1) LIMITED
    NI062953 NI062954
    C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2007-02-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 30
    SVM PROPERTY INVESTMENTS LIMITED
    NI681868
    5 Millennium Park, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,180,511 GBP2024-04-30
    Officer
    2021-08-25 ~ now
    IIF 31 - Director → ME
    IIF 16 - Director → ME
  • 31
    THE JEANERY LIMITED
    - now NI068912
    RAVENSCROFT ENTERPRISES LIMITED
    - 2008-04-21 NI068912 NI073367
    C/o D T Carson & Co, 51 - 53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    2008-04-16 ~ dissolved
    IIF 20 - Director → ME
    2008-04-16 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 32
    TORRE ASSET MANAGEMENT LIMITED
    NI640280
    5 Millennium Industrial Estate, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    51,592 GBP2024-08-31
    Officer
    2016-08-17 ~ now
    IIF 67 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    TORRE GENERAL PARTNER LIMITED
    - now SC539279
    LISTER SQUARE (NO. 222) LIMITED
    - 2016-07-11 SC539279 07521599, 07603365, 07657436... (more)
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2016-07-04 ~ now
    IIF 51 - Director → ME
  • 34
    TORRE LIMITED PARTNERSHIP
    SL027386
    Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 94 - Right to surplus assets - 75% or moreOE
  • 35
    TORRE NOMINEE HOLDINGS LIMITED
    NI640278
    5 Millennium Industrial Estate, Woodside Road, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2016-08-17 ~ now
    IIF 48 - Director → ME
    IIF 68 - Director → ME
  • 36
    TORRE NOMINEE NO. 1 LIMITED
    NI640205 NI640164
    5 Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2016-08-12 ~ now
    IIF 66 - Director → ME
    IIF 70 - Director → ME
  • 37
    TORRE NOMINEE NO. 2 LIMITED
    NI640164 NI640205
    5 Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2016-08-11 ~ now
    IIF 69 - Director → ME
    IIF 65 - Director → ME
Ceased 12
  • 1
    ARENA FITNESS LIMITED
    NI612798
    100-150 York Street, Belfast 3rd Floor, Cityside Retail Park, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-18 ~ 2015-06-19
    IIF 11 - Director → ME
    IIF 53 - Director → ME
  • 2
    AUGHRIM LANDFILL LIMITED
    - now NI055162
    AUGHRIM QUARRIES (2005) LIMITED
    - 2005-07-19 NI055162
    WOODEND CONTRACTORS LIMITED
    - 2005-07-08 NI055162
    41 Dobbin Road, Portadown, Craigavon, Co Armagh
    Active Corporate (3 parents)
    Officer
    2005-06-30 ~ 2006-04-04
    IIF 60 - Director → ME
    2005-06-30 ~ 2005-06-30
    IIF 7 - Secretary → ME
  • 3
    BLACK ROCK HOTELS LIMITED
    NI622539 NI695132
    Leighinmohr House Hotel, 57 Leighinmohr Avenue, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,218,511 GBP2024-12-31
    Officer
    2014-01-29 ~ 2019-10-11
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-23
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOUCHER DEVELOPMENTS LIMITED
    - now NI618631
    PELLEGRINI LIMITED - 2013-06-25
    5 Millenium Park, Woodside Road, Ballymena, Antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,284,640 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CARNGORE LIMITED
    - now NI029095
    CARNGORE INVESTMENTS LIMITED
    - 1998-01-20 NI029095
    C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,021,503 GBP2024-07-31
    Officer
    1995-01-05 ~ 2008-08-01
    IIF 24 - Director → ME
  • 6
    CASTLEWOOD MANAGEMENT COMPANY LIMITED
    NI651439 NI656415
    7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-04-30
    Officer
    2018-03-05 ~ 2021-02-24
    IIF 36 - Director → ME
    2018-03-05 ~ 2021-02-24
    IIF 39 - Secretary → ME
    Person with significant control
    2018-03-05 ~ 2021-03-01
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    CORBO LIMITED
    - now NI029922
    CORBO CONSULTANTS LIMITED - 1995-10-05
    C/o D.t. Carson & Co., 51-53 Thomas Street, Ballymena
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,559,466 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-12-03
    IIF 92 - Ownership of shares – 75% or more OE
  • 8
    MEN AGAINST CANCER FOUNDATION
    NI040379
    Killaire House, Killaire Road, Carnlea, County Down
    Dissolved Corporate (8 parents)
    Officer
    2010-09-15 ~ 2013-12-24
    IIF 54 - Director → ME
  • 9
    NETSOLV LIMITED
    - now NI607013
    INGEAR 4 SCHOOL LIMITED
    - 2012-04-26 NI607013
    51-53 Thomas Street, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,352 GBP2021-01-31
    Officer
    2011-04-08 ~ 2018-01-31
    IIF 26 - Director → ME
  • 10
    SVM PROPERTIES (NI) LIMITED
    - now NI055087
    FERNGROVE DEVELOPMENTS LIMITED - 2005-07-26
    C/o 51-53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2009-04-07 ~ 2010-05-08
    IIF 30 - Director → ME
  • 11
    TORRE NOMINEE NO. 1 LIMITED
    NI640205 NI640164
    5 Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    2016-08-12 ~ 2016-08-25
    IIF 100 - Has significant influence or control OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 12
    TORRE NOMINEE NO. 2 LIMITED
    NI640164 NI640205
    5 Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    2016-08-11 ~ 2016-08-25
    IIF 99 - Has significant influence or control OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more 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.