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

Coulson, Alastair John Paul

    Related profiles found in government register
  • Coulson, Alastair John Paul
    British born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 1
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 2 IIF 3
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 4 IIF 5
    • icon of address Hillgrove House, 80 Ballyrainey Road, Comber, Newtownards, BT23 5JU, Northern Ireland

      IIF 6
  • Coulson, Alastair John Paul
    British director born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 7
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 8
    • icon of address C/o Tyndaris Llp, 5 Savile Row, London, W1S 3PB, England

      IIF 9 IIF 10
    • icon of address Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 11 IIF 12 IIF 13
  • Coulson, Alastair
    British born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Shoosmiths, Building 1, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 16
  • Coulson, Alastair
    British chartered surveyor born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 17
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 18
  • Coulson, Alastair
    British director born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 19
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 20
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 21
    • icon of address C/o Tyndaris Llp, 5 Savile Row, Mayfair, London, W1S 3PB, United Kingdom

      IIF 22
  • Coulson, Alastair
    Scottish born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 23 IIF 24
    • icon of address 184, Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 25
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 26
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 27 IIF 28 IIF 29
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 30 IIF 31
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 32 IIF 33
    • icon of address Quadrant House, Floor 6, Thomas More Square, London, E1W 1YW, England

      IIF 34
  • Coulson, Alastair
    Scottish born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 35
  • Mr Alastair Coulson
    British born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 36
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 37
    • icon of address C/o Shoosmiths, Building 1, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 38
  • Alastair John Paul Coulson
    British born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, Bogside Road, Kirriemuir, Angus, DD8 5LZ

      IIF 39
  • Mr Alastair John Coulson
    Scottish born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Norwich Union House, 7 Fountain Street, Belfast, BT1 5EA

      IIF 40
  • Coulson, Alastair
    Northern Irish born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 41
  • Coulson, Alastair
    Northern Irish director born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 42
  • Coulson, Alastair John
    Scottish born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norwich Union House, 7 Fountain Street, Belfast, BT1 5EA, Northern Ireland

      IIF 43
  • Coulson, Alastair John
    Scottish director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 44
    • icon of address 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,545,494 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 27 - Director → ME
  • 2
    LAGANORE LIMITED - 2018-02-12
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,310 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 3 - Director → ME
  • 3
    COULSON CONSULTANCY (SCOTLAND) LIMITED - 2019-04-16
    icon of address The Old Smithy, Bogside Road, Kirriemuir, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    29,675 GBP2024-09-30
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -84,886 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address C/o Shoosmiths Building 1, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,521,443 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    809,486 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 24 - Director → ME
  • 11
    NORCROSSLEY LIMITED - 1999-05-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,525,636 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -86,203,860 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 26 - Director → ME
  • 13
    FALLOWFIELD INVESTMENTS LIMITED - 2016-03-25
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,259 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    311,672 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Quadrant House Floor 6, Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,333,414 GBP2023-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 34 - Director → ME
  • 16
    BELLISARO LIMITED - 2019-03-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    820 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 41 - Director → ME
  • 17
    KOKONI LIMITED - 2024-05-10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    556 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 2 - Director → ME
  • 18
    LOTUS PROPERTY (T&D) LIMITED - 2024-05-22
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 1 - Director → ME
  • 19
    MASEFIELD INVESTMENTS LTD - 2019-05-23
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 32 - Director → ME
  • 20
    CIRUS INVESTMENTS LIMITED - 2016-03-29
    CIRUS LOGISTICS LIMITED - 2016-03-10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    18,103 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Norwich Union House, 7 Fountain Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 22
    icon of address The Factory, 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    573,557 GBP2024-12-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 5 - Director → ME
  • 23
    icon of address The Factory, 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4,554,894 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 4 - Director → ME
Ceased 17
  • 1
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -179,587 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2024-10-08
    IIF 7 - Director → ME
  • 2
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    icon of address C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2024-11-15
    IIF 9 - Director → ME
  • 3
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ 2025-07-01
    IIF 15 - Director → ME
  • 4
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2025-07-01
    IIF 14 - Director → ME
  • 5
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2025-07-01
    IIF 13 - Director → ME
  • 6
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2025-07-01
    IIF 12 - Director → ME
  • 7
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2025-07-01
    IIF 11 - Director → ME
  • 8
    JUNCTION ONE RESIDENTIAL MANAGEMENT CO LIMITED - 2020-08-11
    icon of address Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2024-04-23
    Officer
    icon of calendar 2016-05-06 ~ 2020-08-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-08-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Current Assets (Company account)
    16,126 GBP2024-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2021-06-22
    IIF 44 - Director → ME
  • 10
    NORCROSSLEY LIMITED - 1999-05-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,525,636 GBP2024-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2016-11-10
    IIF 18 - Director → ME
  • 11
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -86,203,860 GBP2024-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2016-11-10
    IIF 17 - Director → ME
  • 12
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Officer
    icon of calendar 2014-03-13 ~ 2015-09-11
    IIF 45 - Director → ME
  • 13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,412 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2024-10-08
    IIF 8 - Director → ME
  • 14
    icon of address 10th Floor 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2025-07-01
    IIF 10 - Director → ME
  • 15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    373,706 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2024-10-08
    IIF 42 - Director → ME
  • 16
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    -2,069,811 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2020-02-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-04
    IIF 37 - Has significant influence or control OE
  • 17
    icon of address Andras House, 60 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,350,812 GBP2023-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-05-15
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.