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

Patterson, James

    Related profiles found in government register
  • Patterson, James

    Registered addresses and corresponding companies
    • C/o Hnh, Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL

      IIF 1 IIF 2
    • C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, County Antrim, BT1 3LP

      IIF 3
    • 25b, Seafront Road, Holywood, Down, BT18 0BB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 32 Cultra Avenue, Holywood, County Down, BT18 0AZ, United Kingdom

      IIF 11
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 12
  • Patterson, James
    British

    Registered addresses and corresponding companies
    • 19 Knockmore Park, Bangor, BT20 3SL

      IIF 13
    • 19 Knockmore Park, Bangor, County Down, BT20 3SL, Northern Ireland

      IIF 14 IIF 15
  • Patterson, James
    British property developer

    Registered addresses and corresponding companies
  • Patterson, James
    British director born in March 1968

    Registered addresses and corresponding companies
    • 1 Lambert Rise, Off Dunlady Road, Dundonald, Co Down, BT16 0LQ, Northern Ireland

      IIF 23
  • Patterson, James
    British property developer born in March 1968

    Registered addresses and corresponding companies
    • 72 Lambert Rise, Dundonald, BT16

      IIF 24
    • 1 Lambert Rise, Off Dunadry Rd, Dundonald, BT16 OLQ

      IIF 25
  • Patterson, James Bernard
    British

    Registered addresses and corresponding companies
    • 23, Willowbank Crescent, Glasgow, Lanarkshire, G3 6NA, Great Britain

      IIF 26
  • Patterson, James
    British born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 27
  • Patterson, James
    born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Jefferson House, 42 Queen Street, Belfast, BT1 6HL

      IIF 28
  • Patterson, James Bernard
    born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Marlborough House, 30 Victoria Street, Belfast, Antrim, BT1 3GG, Northern Ireland

      IIF 29
    • 36-38, Northland Row, Dungannon, Tyronne, BT71 6AP

      IIF 30
    • Spaces 2nd Floor, Tay House, 300 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 31
    • Urban Pulse Spaces, 300 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 32 IIF 33
    • Urban Pulse, Spaces, 300 Bath Street, Glasgow, Scotland

      IIF 34
    • 34, Jubilee Road, Newtownards, County Down, BT23 4YH

      IIF 35 IIF 36
    • 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 37
  • Patterson, Jamie
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cultra Avenue, Holywood, Down, United Kingdom

      IIF 38
  • Patterson, James Bernard
    Irish company director born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Hamilton Drive, Glasgow, G12 8DW, Scotland

      IIF 39 IIF 40
  • Patterson, James Bernard
    Irish born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 41
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 42
  • Patterson, James Bernard
    Irish company director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Box 0/1, 49 Hamilton Drive, Glasgow, G1 8DW, Scotland

      IIF 43
  • Patterson, James Bernard
    Irish property developer born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 44
    • 1st Floor, 8 Sandyford Place, Glasgow, G3 6NB, Scotland

      IIF 45
  • Patterson, James
    British born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Knockmore Park, Bangor, County Down, BT20 3SL, Northern Ireland

      IIF 46 IIF 47
    • 4, Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 48
    • C/o Hnh Group, 42 Queen Street, Belfast, BT1 6HL, United Kingdom

      IIF 49
    • C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL, Northern Ireland

      IIF 50
    • Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 51 IIF 52 IIF 53
    • Laganwood House, 44 Newforge Lane, Belfast, BT9 5NW

      IIF 54
    • Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 55
    • Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 56 IIF 57
    • Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 58
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 59
    • 25b, Seafront Road, Holywood, BT18 0BB, Northern Ireland

      IIF 60 IIF 61 IIF 62
    • 25b, Seafront Road, Holywood, Down, BT18 0BB, Northern Ireland

      IIF 63
    • 25b, Seafront Road, Holywood, Down, BT18 0BB, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Patterson, James
    British company director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Knockmore Park, Bangor, County Down, BT20 3SL, Northern Ireland

      IIF 79
    • 25b, Seafront Road, Holywood, BT18 0BB, Northern Ireland

      IIF 80
    • 32, Cultra Avenue, Holywood, BT18 0AZ, Northern Ireland

      IIF 81
  • Patterson, James
    British dirctor born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Knockmore Park, Bangor, BT20 3SL

      IIF 82
  • Patterson, James
    British director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Knockmore Park, Bangor, BT20 3SL

      IIF 83
    • C/o Scc Chartered Accountants Limited, 17 College Street, Armagh, BT61 9BT

      IIF 84 IIF 85 IIF 86
    • 19 Knockmore Park, Bangor, BT20 3SL

      IIF 87
    • 19 Knockmore Park, Bangor, County Down, BT20 3SL, Northern Ireland

      IIF 88 IIF 89 IIF 90
    • 3rd Floor Cathedral Chambers, 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 91
    • Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 92
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 93
    • 32, Cultra Avenue, Holywood, Co. Down, BT18 0AZ, Northern Ireland

      IIF 94
    • 32, Cultra Avenue, Holywood, Down, BT18 0AZ, Northern Ireland

      IIF 95 IIF 96
    • 32, Cultra Avenue, Holywood, Down, BT18 0AZ, United Kingdom

      IIF 97
    • 32, Cultra Park, Holywood, County Down, BT18 0QE, Northern Ireland

      IIF 98
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 99
  • Patterson, James
    British estates director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Laganwood House, 44 Newforge Lane, Belfast, BT9 5NW

      IIF 100
  • Patterson, James
    British property developer born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Patterson, James Bernard
    British born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36-38, Northland Row, Dungannon, County Tyrone, BT71 6AP, Northern Ireland

      IIF 113
    • 28, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 114
    • 90, Mitchell Street, Bk Plus, Glasgow, G1 3NQ, United Kingdom

      IIF 115
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 116 IIF 117 IIF 118
    • International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 121
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 122
  • Patterson, James Bernard
    British company director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Park Circus, Glasgow, G3 6AX, Scotland

      IIF 123 IIF 124
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 125
    • 34, Jubliee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 126
  • Patterson, James Bernard
    British property developer born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 127
  • Patterson, James Bernard
    British born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90, Mitchell Street, Bk Plus, Glasgow, G1 3NQ, United Kingdom

      IIF 128
  • Patterson, James
    Northern Irish born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Callender Street, Belfast, BT1 5BU, Northern Ireland

      IIF 129
    • 42, Queen Street, C/o Hnh, Belfast, BT1 6HL, Northern Ireland

      IIF 130
    • Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 131
    • 32, Cultra Avenue, Holywood, Down, BT18 0AZ, Northern Ireland

      IIF 132
  • Patterson, James
    Northern Irish director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Hnh, Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL

      IIF 133 IIF 134
    • 32 Cultra Avenue, Holywood, County Down, BT18 0AZ, United Kingdom

      IIF 135
  • James Patterson
    British born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 136
    • Laganwood House, Newforge Lane, Belfast, BT9 5NW, Northern Ireland

      IIF 137
  • Mr James Bernard Patterson
    Irish born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Hamilton Drive, Glasgow, G12 8DW, Scotland

      IIF 138
  • Mr James Bernard Patterson
    Irish born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 139
  • Patterson, James Bernard
    Northern Irish director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Urban Pulse Ltd, 4th Floor, St Vincent Place, Glasgow, G1 2ER, Scotland

      IIF 140
  • Mr James Bernard Patterson
    British born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Park Circus, Glasgow, G3 6AX, Scotland

      IIF 141 IIF 142
    • 49 Hamilton Drive, Glasgow, G12 8DW, Scotland

      IIF 143
    • 90, Mitchell Street, Bk Plus, Glasgow, G1 3NQ, United Kingdom

      IIF 144
    • 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, Northern Ireland

      IIF 145
    • 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, United Kingdom

      IIF 146
  • Mr James Bernard Patterson
    British born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90, Mitchell Street, Bk Plus, Glasgow, G1 3NQ, United Kingdom

      IIF 147
  • Mr James Patterson
    British born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL, Northern Ireland

      IIF 148
    • Hnh Group, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 149
    • Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 150
    • 25b, Seafront Road, Holywood, BT18 0BB, Northern Ireland

      IIF 151 IIF 152
    • 25b, Seafront Road, Holywood, Down, BT18 0BB, United Kingdom

      IIF 153 IIF 154 IIF 155
    • 32 Cultra Avenue, Holywood, BT18 0AZ, United Kingdom

      IIF 156
  • Mr James Bernard Patterson
    Scottish born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 157
  • Mr James Patterson
    Northern Irish born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 42, Queen Street, C/o Hnh, Belfast, BT1 6HL, Northern Ireland

      IIF 158
    • C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL, Northern Ireland

      IIF 159
    • Jefferson House, 42 Queen Street, Belfast, BT1 6HL

      IIF 160
    • 32, Cultra Avenue, Holywood, BT18 0AZ, Northern Ireland

      IIF 161 IIF 162 IIF 163
    • 32 Cultra Avenue, Holywood, BT18 0AZ, United Kingdom

      IIF 165
    • 32 Cultra Avenue, Holywood, Down, BT18 0AZ, Northern Ireland

      IIF 166
child relation
Offspring entities and appointments 113
  • 1
    AFTER SPORT LTD
    08838017 16107685
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALBERTBRIDGE ROAD ONE MANAGEMENT COMPANY LIMITED
    NI068214 NI068213
    C/o Fms Limited, 1st Floor Studio 2, 150 Holywood Road, Belfast
    Active Corporate (8 parents)
    Officer
    2013-04-11 ~ 2016-05-12
    IIF 38 - Director → ME
  • 3
    ARTHUR MARY DEVELOPMENTS LIMITED
    09960397
    Oakgreen House, 250-256 High Street, Dorking, Surrey
    Active Corporate (8 parents)
    Officer
    2017-04-28 ~ now
    IIF 60 - Director → ME
  • 4
    AUTOBAHN CLUB LIMITED
    NI057048
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (6 parents)
    Officer
    2005-10-31 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BBD HOMES LIMITED
    NI644382
    C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (7 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 134 - Director → ME
    2017-11-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-03-07 ~ 2017-11-01
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BETTERCARE CAPITAL LIMITED
    NI648143
    4 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-09-05 ~ 2022-12-21
    IIF 48 - Director → ME
  • 7
    BETTERCARE LIMITED
    FC019482
    Mr Patrick Hehir, 12 Oldfield Road, Heswall, Wirrall Merseyside, Northern Ireland
    Active Corporate (5 parents)
    Officer
    1996-11-01 ~ now
    IIF 23 - Director → ME
  • 8
    BODRUM EGE (NI) LIMITED
    NI609462
    25b Seafront Road, Holywood, Down, Northern Ireland
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2011-10-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BROOKE HALL LIMITED
    NI055810
    8 Monaghan Court, Newry, Down
    Dissolved Corporate (10 parents)
    Officer
    2005-07-26 ~ 2008-03-14
    IIF 83 - Director → ME
  • 10
    CENTURY HOMES TIMBER FRAME LIMITED - now
    CENTURY HOMES TIMBER FRAMES LIMITED - 2003-04-01
    ALPHA TIMBER FRAME LIMITED
    - 2003-02-27 03215059
    Greenfield Business Park No2, Greenfield, Holywell Flintshire, North Wales
    Dissolved Corporate (23 parents)
    Officer
    1999-01-29 ~ 2002-09-05
    IIF 79 - Director → ME
  • 11
    CHALFONT PARK MIDCO LIMITED
    11999948
    Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-05-16 ~ now
    IIF 58 - Director → ME
  • 12
    CHALFONT PARK PROPCO LIMITED
    11999983
    Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (11 parents)
    Officer
    2019-05-16 ~ 2025-03-25
    IIF 92 - Director → ME
  • 13
    CIRCA HOUSE DEVELOPMENTS LIMITED
    NI644383
    C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (7 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 133 - Director → ME
    2017-08-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    CPSC LIMITED
    10402785
    International House, 24 Holborn Viaduct, City Of London, London, England
    Liquidation Corporate (11 parents)
    Officer
    2018-05-25 ~ now
    IIF 121 - Director → ME
  • 15
    CRIEVE LIMITED
    NI030531
    First Floor,galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1996-02-27 ~ 2005-05-06
    IIF 101 - Director → ME
  • 16
    CULTRA DEVELOPMENTS LTD
    NI611769
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-03-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CULTRA PROPERTIES LTD
    NI610747
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2012-01-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CULTRASTONE DEVELOPMENTS LIMITED
    11733217
    Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-12-18 ~ now
    IIF 57 - Director → ME
  • 19
    CULTRASTONE HOLDINGS LIMITED
    11703098
    Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-29 ~ now
    IIF 56 - Director → ME
  • 20
    EASTFELL LIMITED
    NI610091
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-24 ~ dissolved
    IIF 97 - Director → ME
  • 21
    FOUR SEASONS (DFK) LIMITED - now
    BETTERCARE U.K. LIMITED
    - 2005-11-15 01938282 01715427
    EXTENDICARE (UK) LIMITED
    - 2000-03-13 01938282
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (37 parents, 1 offspring)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 103 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 21 - Secretary → ME
  • 22
    FOUR SEASONS (FJBK) LIMITED - now
    BETTERCARE NO. 1 LIMITED
    - 2005-11-15 02950630
    EXTENDICARE LIMITED
    - 2000-03-13 02950630
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (35 parents)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 106 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 18 - Secretary → ME
  • 23
    FOUR SEASONS (JNM) LIMITED
    NI027821
    First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1993-09-30 ~ 2005-05-06
    IIF 25 - Director → ME
  • 24
    FOUR SEASONS (JRC) LIMITED
    - now NI030624
    BETTERCARE GROUP LIMITED
    - 2004-11-12 NI030624
    RATAL LIMITED
    - 1998-01-08 NI030624
    Victoria House, Gloucester Street, Belfast, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    1996-03-20 ~ 2005-05-06
    IIF 111 - Director → ME
  • 25
    FOUR SEASONS 2000 LIMITED - now
    BETTERCARE 2000 LIMITED
    - 2005-11-15 02781215
    EXTENDICARE HOLDINGS LIMITED
    - 2000-03-13 02781215
    INTERNATIONAL CARE SERVICES HOLDINGS LIMITED - 1994-11-16
    EXTENDICARE HOLDINGS LIMITED - 1994-03-15
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (39 parents)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 46 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 14 - Secretary → ME
  • 26
    FOUR SEASONS BEECHCARE LIMITED - now
    BETTERCARE BEECHCARE LIMITED
    - 2005-11-15 02042177
    BEECHCARE LIMITED
    - 2000-03-13 02042177
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (39 parents)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 47 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 15 - Secretary → ME
  • 27
    FOUR SEASONS CHERRY TREE HOMES LIMITED - now
    BETTERCARE CHERRY TREE HOMES LIMITED
    - 2005-11-15 02569663
    CHERRY TREE HOMES LIMITED
    - 2000-03-28 02569663
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 102 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 20 - Secretary → ME
  • 28
    FOUR SEASONS NURSING HOME ESTATES LIMITED - now
    BETTERCARE NURSING HOME ESTATES LIMITED
    - 2005-11-17 01996341
    NURSING HOME ESTATES LIMITED
    - 2000-03-28 01996341
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (27 parents)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 104 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 17 - Secretary → ME
  • 29
    FOUR SEASONS NWMC HOUSING LIMITED - now
    BETTERCARE NWMC HOUSING LIMITED
    - 2005-11-15 01882050
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED
    - 2000-03-13 01882050
    BRACEDEAN LIMITED - 1985-02-21
    3 Queen Square, London, England
    Active Corporate (40 parents)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 108 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 16 - Secretary → ME
  • 30
    FOUR SEASONS NWMC LIMITED - now
    BETTERCARE NWMC LIMITED
    - 2005-11-15 02128294
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED
    - 2000-03-13 02128294
    SILVERPAY LIMITED - 1988-06-22
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (28 parents)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 107 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 22 - Secretary → ME
  • 31
    GES (DEV) LTD
    11648809
    1 The Bramley Business Centre, Bramley, Guildford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 43 - Director → ME
  • 32
    GLOBAL HOUSE DEVELOPMENTS LIMITED
    10638546
    400 Dashwood Lang Road, Bourne Business Park, Weybridge, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 135 - Director → ME
    2017-02-24 ~ dissolved
    IIF 11 - Secretary → ME
  • 33
    GODALMING PROPERTIES LTD
    15673295
    Apartment 91 Coda Residences, 6 York Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 34
    HARRIER HOLDCO LIMITED
    NI645081
    C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (6 parents, 16 offsprings)
    Officer
    2017-04-05 ~ now
    IIF 50 - Director → ME
  • 35
    HARRIER TOPCO 1 LIMITED
    NI645062 NI645066... (more)
    C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-04-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-01-01 ~ 2023-05-16
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    HARRIER TOPCO 2 LIMITED
    NI645066 NI645062... (more)
    C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-04-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-01-01 ~ 2023-05-16
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 37
    HARRIER TOPCO 3 LIMITED
    NI645067 NI645066... (more)
    C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-04-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-04-06 ~ 2023-05-16
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 38
    HUNTERCOMBE CENTRE (CREWE) LIMITED - now
    FOUR SEASONS ROSEDALE LIMITED - 2016-02-29
    BETTERCARE ROSEDALE LIMITED
    - 2005-11-15 03166187
    EXTENDICARE ROSEDALE LIMITED
    - 2000-03-13 03166187
    BASEALPHA LIMITED - 1996-04-09
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (36 parents)
    Officer
    1999-12-06 ~ 2005-05-06
    IIF 109 - Director → ME
    1999-12-06 ~ 2003-01-22
    IIF 19 - Secretary → ME
  • 39
    JTJ (CULMORE) LIMITED
    SC486485
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-09-11 ~ 2014-11-12
    IIF 127 - Director → ME
  • 40
    JTJ (IAWS) LTD
    NI633244
    Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2015-09-14 ~ 2017-05-11
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 143 - Has significant influence or control OE
  • 41
    JTJ (INGLEBY BARWICK) LTD
    11038992 SC515401
    Flannagans Accountants 7 Bankside, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 42
    JTJ (INGLEBY BARWICK) LTD
    SC515401 11038992
    49 Hamilton Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 39 - Director → ME
  • 43
    JTJ (LARNE) LIMITED
    NI622491
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 44
    JTJ (OMAGH) LIMITED
    SC500638
    1st Floor 8 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 45 - Director → ME
  • 45
    JTJ STRABANE LIMITED
    NI630926
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-24 ~ now
    IIF 65 - Director → ME
  • 46
    KEYS CARE LIMITED - now
    BETTERCARE KEYS LIMITED
    - 2018-02-05 NI053253
    ANNVALE LIMITED
    - 2006-04-27 NI053253
    C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (23 parents, 13 offsprings)
    Officer
    2004-12-10 ~ 2017-03-04
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 137 - Ownership of shares – 75% or more OE
  • 47
    KEYS CHILD CARE (HOLDINGS) LIMITED
    - now 04289873
    RETGUILD LIMITED - 2002-05-14
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2006-03-30 ~ 2017-03-04
    IIF 90 - Director → ME
  • 48
    KEYS CHILD CARE LIMITED
    - now 02928849
    KEYS CHILD CARE CONSULTANCY LIMITED - 2002-04-18
    EXPORTNEWS ENTERPRISES LIMITED - 1994-09-08
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2006-03-30 ~ 2017-03-04
    IIF 89 - Director → ME
  • 49
    KEYS EDUCATION & CARE LIMITED
    - now NI605620
    SARCON (NO. 347) LIMITED
    - 2011-02-18 NI605620 NI605619... (more)
    C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2011-02-15 ~ 2017-03-04
    IIF 100 - Director → ME
  • 50
    KEYS STEPPING STONES LIMITED - now
    STEPPING STONES CHILDREN'S SERVICES LIMITED
    - 2019-08-02 03749791
    STEPPING STONES (HOLDINGS) LIMITED - 2002-05-31
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2006-03-30 ~ 2017-03-04
    IIF 88 - Director → ME
  • 51
    MAYFAIR HOMES (N.I.) HOLDINGS LTD
    NI662731
    Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 52
    MAYFAIR HOMES (NI) (NO. 2) LTD
    NI635215
    Hnh Partners Limited, Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2015-12-03 ~ now
    IIF 51 - Director → ME
  • 53
    MAYFAIR HOMES (NI) LTD
    NI614929
    Hnh Partners Limited, Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-10-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    MERLIN HOLDCO LIMITED
    NI645082
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2017-04-05 ~ now
    IIF 72 - Director → ME
  • 55
    MERLIN PROPCO LIMITED
    NI669593
    25b Seafront Road, Holywood, County Down
    Active Corporate (3 parents)
    Officer
    2020-05-20 ~ now
    IIF 132 - Director → ME
  • 56
    MERLIN TOPCO 1 LIMITED
    NI645068 NI645069... (more)
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-04-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 57
    MERLIN TOPCO 2 LIMITED
    NI645070 NI645069... (more)
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-04-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 58
    MERLIN TOPCO 3 LIMITED
    NI645069 NI645068... (more)
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-04-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 59
    MONFORT ENTERPRISES LIMITED
    NI026709
    First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1992-06-18 ~ 2005-05-06
    IIF 24 - Director → ME
  • 60
    MULLINVAM LIMITED
    NI030580
    First Floor Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1996-03-11 ~ 2005-05-06
    IIF 112 - Director → ME
  • 61
    NEW HARRIER HOLDCO LIMITED
    NI695600
    C/o Hnh Group, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-03-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 62
    NEWCO 1111 LTD
    NI610409 07554002... (more)
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-12-16 ~ now
    IIF 68 - Director → ME
    2011-12-16 ~ now
    IIF 6 - Secretary → ME
  • 63
    NORTH COURT MANAGEMENT (NI) CO LTD
    NI626494
    32 Cultra Avenue, Holywood, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 96 - Director → ME
  • 64
    NORWICH HOUSE DEVELOPMENTS LIMITED
    NI629702
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-03-03 ~ now
    IIF 76 - Director → ME
    2015-03-03 ~ now
    IIF 10 - Secretary → ME
  • 65
    OBARCS NO.5 LLP
    NC000802 NC001250... (more)
    34-36 Jubilee Road, Newtownards, Co. Down
    Dissolved Corporate (6 parents)
    Officer
    2016-12-13 ~ 2020-12-01
    IIF 37 - LLP Designated Member → ME
  • 66
    OBARCS NO.6 LLP
    - now NC001250 NC000074... (more)
    RS FOOD TECHNOLOGY NO2 LLP
    - 2017-02-14 NC001250 NC001247
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (5 parents)
    Officer
    2017-01-15 ~ 2020-12-01
    IIF 36 - LLP Designated Member → ME
  • 67
    OBARCS NO.7 LLP
    NC001417 NC001250... (more)
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 68
    PANDA HOUSE DEVELOPMENTS LIMITED
    NI621321
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 81 - Director → ME
  • 69
    PARK ROAD DEVELOPMENTS (N.I.) LIMITED
    - now NI630591
    LAGAN HOMES MIRTNA LIMITED - 2016-11-08
    Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-11-25 ~ now
    IIF 129 - Director → ME
  • 70
    PEAR TREE MEWS LIMITED - now
    PEAR TREE MEWS LIMITIED
    - 2011-05-05 NI055556
    21 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (6 parents)
    Officer
    2005-07-22 ~ 2008-03-14
    IIF 82 - Director → ME
    2005-07-22 ~ 2006-07-31
    IIF 87 - Director → ME
    2005-07-22 ~ 2008-03-14
    IIF 13 - Secretary → ME
  • 71
    PLOTEX LTD
    05938122
    Frederick House Dean Group, Business Park Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2007-03-01 ~ 2012-10-19
    IIF 26 - Secretary → ME
  • 72
    REDBURN PROPERTY MANAGEMENT LTD
    NI616902
    54 Belmont Road, Belfast, Co Down
    Active Corporate (9 parents)
    Officer
    2013-02-19 ~ 2014-03-31
    IIF 94 - Director → ME
  • 73
    RIVER HILL MANAGEMENT COMPANY LTD
    NI630275
    29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2015-03-26 ~ 2017-05-31
    IIF 95 - Director → ME
  • 74
    RIVERSTONE CARE (N.I.) LLP
    NC001344 NI633750
    Jefferson House, 42 Queen Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    RIVERSTONE CARE LTD
    - now NI633750 NC001344
    BRACKEN HILL NO.2 MANAGEMENT COMPANY LIMITED - 2015-11-30
    CHJ (127) LIMITED - 2015-11-27
    Jefferson House, 42 Queen Street, Belfast, County Antrim
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-12-16 ~ dissolved
    IIF 110 - Director → ME
  • 76
    SANDFORD MANAGEMENT (NI) CO LTD
    NI626492
    Charles White (ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-09-04 ~ 2025-06-20
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-09
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 77
    SEALSTOWN DEVELOPMENT LTD
    NI675833
    Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2021-01-22 ~ now
    IIF 131 - Director → ME
  • 78
    SHARMA PARK DEVELOPMENTS LLP
    NC001427
    36-38 Northland Row, Dungannon, Tyronne
    Dissolved Corporate (4 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 79
    STONEGATE HOMES (CHALFONT PARK) LIMITED
    NI652770
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-05-02 ~ now
    IIF 78 - Director → ME
    2018-05-02 ~ now
    IIF 5 - Secretary → ME
  • 80
    STONEGATE HOMES (CRICKLEWOOD) LIMITED
    NI657867
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2018-12-18 ~ now
    IIF 77 - Director → ME
    2018-12-18 ~ now
    IIF 4 - Secretary → ME
  • 81
    STONEGATE HOMES (CROYDON) LIMITED
    NI652771
    25b Seafront Road, Holywood, Down, United Kingdom
    Receiver Action Corporate (9 parents)
    Officer
    2018-05-02 ~ now
    IIF 66 - Director → ME
    2018-05-02 ~ now
    IIF 7 - Secretary → ME
  • 82
    STONEGATE HOMES (ENFIELD) LIMITED
    NI653065
    25b Seafront Road, Holywood, Down, United Kingdom
    Receiver Action Corporate (7 parents)
    Officer
    2018-05-16 ~ now
    IIF 73 - Director → ME
    2018-05-16 ~ now
    IIF 9 - Secretary → ME
  • 83
    STONEGATE HOMES (WESTBROOK MILLS 1) LIMITED
    14344383 14345029
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Officer
    2022-09-08 ~ now
    IIF 59 - Director → ME
  • 84
    STONEGATE HOMES (WESTBROOK MILLS 2) LIMITED
    14345029 14344383
    C/o Leaman Mattei Suite 1, First Floor, 1, Duchess Street, London, England
    Active Corporate (9 parents)
    Officer
    2022-09-08 ~ 2025-05-15
    IIF 93 - Director → ME
  • 85
    STONEGATE LAND & PROPERTY LIMITED
    NI643590
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-02-02 ~ now
    IIF 75 - Director → ME
    2017-02-02 ~ now
    IIF 8 - Secretary → ME
  • 86
    STONEGATE LAND AND ESTATES LIMITED
    NI646651
    25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-06-28 ~ now
    IIF 67 - Director → ME
  • 87
    STONEMOOR CONSTRUCTION LIMITED
    11329346
    Oak Green House First Floor, 250-256 High Street, Dorking, England
    Active Corporate (3 parents)
    Officer
    2018-04-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    SUMMERDALE COURT LIMITED
    03750254
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (20 parents)
    Officer
    1999-10-12 ~ 2005-05-06
    IIF 105 - Director → ME
  • 89
    THRALCOT HOMES LIMITED
    NI628430
    Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2014-12-23 ~ now
    IIF 55 - Director → ME
  • 90
    TOPCO MOIRA LTD
    NI660520
    42 Queen Street, C/o Hnh, Belfast, Northern Ireland
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-04-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-11-06
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 91
    UPCMS LTD
    SC797153
    11 Park Circus, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 92
    UPYQ LIMITED
    SC781826
    11 Park Circus, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    UPYQS1 LIMITED
    SC847937 SC847939
    90 Mitchell Street, Bk Plus, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 94
    UPYQS2 LIMITED
    SC847939 SC847937
    90 Mitchell Street, Bk Plus, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 95
    URBAN (MAC) LTD
    - now NI658225
    TIPXX DIAGNOSTICS LTD
    - 2020-09-15 NI658225
    OBARCS NO.10 LTD - 2019-01-29
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2020-09-15 ~ now
    IIF 116 - Director → ME
  • 96
    URBAN (STRUC) LTD
    NI668016
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2020-10-12 ~ now
    IIF 118 - Director → ME
  • 97
    URBAN PROPERTY (HOLDINGS) LTD
    NI689775
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2022-07-19 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    URBAN PULSE (GATEWAY) LIMITED
    NI636287
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-02-08 ~ now
    IIF 42 - Director → ME
  • 99
    URBAN PULSE (HOLDINGS) LTD
    NI668473
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-10-06 ~ dissolved
    IIF 125 - Director → ME
  • 100
    URBAN PULSE (HOMES) LTD
    - now NI683216
    URBAN PULSE (SHARMA) LTD
    - 2022-09-30 NI683216
    36-38 Northland Row, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2021-10-20 ~ now
    IIF 113 - Director → ME
  • 101
    URBAN PULSE (MERCHANTS POINT) LLP
    NC001613
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 102
    URBAN PULSE (QUAYSIDE) LTD
    NI687439
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2022-04-13 ~ now
    IIF 122 - Director → ME
  • 103
    URBAN PULSE (THORNHILL) LTD
    - now NI622842
    JTJ (THORNHILL) LIMITED
    - 2021-04-27 NI622842
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2014-02-13 ~ 2021-04-15
    IIF 99 - Director → ME
    2021-04-15 ~ now
    IIF 119 - Director → ME
    2014-02-13 ~ 2021-04-15
    IIF 12 - Secretary → ME
  • 104
    URBAN PULSE (WIN) LIMITED
    - now NI040565
    RS CUTTING EDGE NO4 LTD
    - 2019-04-05 NI040565 NI039675... (more)
    LIFELINE FINANCE (NI) LTD - 2015-09-11
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2018-11-28 ~ now
    IIF 27 - Director → ME
  • 105
    URBAN PULSE (YORKHILL) LLP
    NC001633
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 106
    URBAN PULSE AMPM LIMITED
    NI690023
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-07-28 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 107
    URBAN PULSE ASSOCIATES LLP
    NC001548
    Marlborough House, 30 Victoria Street, Belfast, Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-09-07 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 108
    URBAN PULSE CROWN COURT LLP
    NC001589
    Marlborough House, 30 Victoria Street, Belfast
    Active Corporate (5 parents)
    Officer
    2019-06-27 ~ now
    IIF 34 - LLP Designated Member → ME
  • 109
    URBAN PULSE DEVELOPMENTS LLP
    SO306158
    Spaces 2nd Floor Tay House, 300 Bath Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 110
    URBAN PULSE MCRD LIMITED
    SC876037
    28 Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2026-01-21 ~ now
    IIF 114 - Director → ME
  • 111
    URBAN PULSE PROPERTY INVESTMENTS LTD.
    SC263375
    6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2004-02-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 112
    URBAN PULSE WARWICK LTD
    NI650537
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2018-04-09 ~ 2021-09-09
    IIF 126 - Director → ME
  • 113
    WESTBROOK MILLS MANAGEMENT COMPANY LIMITED
    14790626
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-17 ~ dissolved
    IIF 80 - Director → ME

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.