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

Fitzpatrick, James Joseph

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
  • 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 5
  • 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 6
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 7
    • C/o Kearney & Co, Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 8
  • 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 9
  • 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 10
    • 59 Newforge Lane, Belfast, BT9 5NW

      IIF 11
  • 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 12
  • 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 13
    • 98-102, Donegall House 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 14 IIF 15
    • Suite 1, Fountain Centre, College Street, Belfast, Antrim, BT1 6ET, Northern Ireland

      IIF 16
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 17
  • 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 18
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 19 IIF 20
    • 59 Newforge Lane, Belfast, BT9 5NW

      IIF 21
    • 113-117, Donegall St, Belfast, Co Antrim, BT1 2GE

      IIF 22
    • 59, Newforge Lane, Belfast, County Antrim, BT9 5NW

      IIF 23
    • Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB, Northern Ireland

      IIF 24
    • 59 Newforge Lane, Belfast, Co Antrim, BT9 5NW

      IIF 25
  • 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 26
    • 59 Newforge Lane, Belfast, BT9 5NN

      IIF 27
  • 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 28
  • Fitzpatrick, James Joesph
    Irish director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Fitzpatrick, Dermot Peter
    Irish born in May 1971

    Resident in Northern Ireland

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

      IIF 33
  • 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 34
    • 43 Cadogan Park, Belfast, Co Antrim, BT9 6HH

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • Fitzpatrick, Jim
    Irish journalist born in May 1971

    Resident in Northern Ireland

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

      IIF 40
  • 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 41
  • 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 42
  • Fitzpatrick, James Joseph
    Irish

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

      IIF 43
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 44
    • 59, Newforge Lane, Belfast, County Antrim, BT9 5NW

      IIF 45
  • Fitzpatrick, James Joseph Augustine
    Irish

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

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • Mr Aaron Michael Harkin
    Irish born in May 1971

    Resident in Northern Ireland

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

      IIF 53
  • 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 54 IIF 55
  • 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 56
  • Fitzpatrick, James Joseph
    Director born in July 1928

    Registered addresses and corresponding companies
    • 59 Newforge Lane, Belfast

      IIF 57
  • 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 58
  • 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 59
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 60
  • 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 61
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69 IIF 70
  • Fitzpatrick, J J
    British businessman born in July 1929

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

      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 58 - Director → ME
  • 2
    ANYCAKE.COM LTD
    NI618177
    3 Brookhill, Londonderry
    Active Corporate (2 parents)
    Officer
    2013-05-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – 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 28 - 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 11 - 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 40 - 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 50 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 52 - 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 71 - Director → ME
  • 8
    CLEOMACK PLANT LTD
    NI068750
    67 Rostrevor Road, Hilltown
    Active Corporate (3 parents)
    Officer
    2008-04-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – 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 49 - 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 36 - 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 41 - 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 56 - 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 30 - 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 27 - 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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - 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 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - 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
    2006-06-29 ~ 2011-05-07
    IIF 9 - Director → ME
    2011-05-07 ~ dissolved
    IIF 17 - Director → ME
    2006-06-29 ~ 2010-01-31
    IIF 43 - 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
    2011-05-07 ~ dissolved
    IIF 16 - Director → ME
    2007-03-23 ~ 2011-05-07
    IIF 37 - Director → ME
    2007-03-23 ~ 2010-01-31
    IIF 46 - 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 42 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - 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 67 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more 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
    2011-08-22 ~ 2022-06-25
    IIF 18 - Director → ME
    2016-02-19 ~ 2020-03-31
    IIF 1 - Director → ME
    2004-05-19 ~ 2011-05-07
    IIF 35 - 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 19 - Director → ME
    1986-04-25 ~ 2022-06-25
    IIF 44 - 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 38 - 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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - 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 21 - Director → ME
    2016-02-19 ~ 2020-03-31
    IIF 8 - 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 3 - Director → ME
    2014-02-16 ~ 2022-06-25
    IIF 14 - Director → ME
  • 27
    Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-02-19 ~ 2020-03-31
    IIF 2 - Director → ME
    2014-02-17 ~ 2022-06-25
    IIF 15 - 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 13 - Director → ME
    2016-02-19 ~ 2020-03-31
    IIF 4 - 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 26 - 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 12 - 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 10 - 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 63 - 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 54 - 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 55 - Director → ME
    Person with significant control
    2021-02-22 ~ 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
  • 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 23 - Director → ME
    ~ 2022-06-25
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-25
    IIF 66 - 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 48 - 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 22 - 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 31 - Director → ME
  • 39
    Q102 FM LIMITED
    - now NI027412 NI040267... (more)
    - 1994-02-24
    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 29 - Director → ME
  • 40
    Q97.2FM LIMITED
    - now NI034460 NI027412... (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 57 - 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 24 - 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 20 - 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 25 - 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 32 - 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 39 - 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 5 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – 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 68 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.