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

Conlon, Jim

    Related profiles found in government register
  • Conlon, Jim
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 1
  • Conlon, Martin
    Irish builder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Richmond Court, Lisburn, BT27 4QW

      IIF 2
  • Conlon, Martin
    Irish company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 3 IIF 4
    • icon of address 4a, Notting Hill, Belfast, BT9 5NS, Northern Ireland

      IIF 5
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 6
  • Conlon, Martin
    Irish director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ground Floor, Alfred St, Belfast, Antrim, BT2 8EP, Northern Ireland

      IIF 7
    • icon of address 38-40, Bank Street, Belfast, BT1 1HL, United Kingdom

      IIF 8
    • icon of address 62, Osborne Park, Belfast, BT9 6JP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address First Floor Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 12 IIF 13
  • Conlon, Martin
    Irish property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Richmond Court, Lisburn, BT27 4QU

      IIF 14
  • Conlon, James Martin
    Irish director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Conlon, Jim
    British director born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 18
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL, Northern Ireland

      IIF 19
  • Mr Martin Conlon
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, County Antrim, BT2 8BG

      IIF 20
  • Conlon, James
    British director born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 21
  • Conlon, Jim
    Irish director born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 198 Malone Road, Belfast, BT9 5LQ

      IIF 22
    • icon of address 115, Beechlands, Belfast, BT9 5HU, United Kingdom

      IIF 23
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 24
    • icon of address 36, Alfred Street, Belfast, BT2 8EP, Northern Ireland

      IIF 25
    • icon of address 715, Lisburn Road, Osbourne Bld Suite 2, Belfast, BT9 7GU, Northern Ireland

      IIF 26
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 27
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 41
  • Mr Martin Conlon
    Irish born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Notting Hill, Belfast, BT9 5NS, Northern Ireland

      IIF 42
  • Conlon, James
    British builder born in February 1986

    Registered addresses and corresponding companies
    • icon of address 25 Richmond Court, Lisburn, BT27 4QU

      IIF 43
  • Conlon, Martin
    Irish company director born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 44
  • Conlon, Martin
    Irish director born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 145-147, Falls Road, Belfast, BT12 6AF, Northern Ireland

      IIF 45
    • icon of address 36, Alfred Street, C/o Mooney Matthews, Belfast, BT2 8EP, Northern Ireland

      IIF 46
  • Conlon, Martin
    Irish company director born in July 1990

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 145-147, Falls Road, Belfast, BT12 6AF, Northern Ireland

      IIF 47
  • Conlon, Martin Christopher
    Irish company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 -37, Unit B, Finaghy Rd North, Belfast, BT10 0JB, Northern Ireland

      IIF 48
  • Conlon, Martin Christopher
    Irish director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Rd North, Belfast, Antrim, BT10 0JB, Northern Ireland

      IIF 49
  • Conlon, Jim
    Northern Irish director born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, Co. Antrim, BT10 0JB, Northern Ireland

      IIF 50 IIF 51 IIF 52
  • Conlon, Martin
    Irish

    Registered addresses and corresponding companies
    • icon of address 25 Richmond Court, Lisburn, BT27 4QU

      IIF 53
  • Conlon, James Martin
    British company director born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 54
    • icon of address 324 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 55
  • Conlon, James Martin
    British director born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, Co. Antrim, BT10 0JB, Northern Ireland

      IIF 56 IIF 57
    • icon of address 60, Limehill Road, Lisburn, BT27 5LR, Northern Ireland

      IIF 58
  • Conlon, James Martin
    British manager born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 59
  • Mr Jim Conlon
    British born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 60
  • Mr James Conlon
    British born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 61
  • Mr Jim Conlon
    Irish born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 115, Beechlands, Belfast, BT9 5HU, United Kingdom

      IIF 62
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 63
    • icon of address 36, Alfred Street, Belfast, BT2 8EP, Northern Ireland

      IIF 64
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL, Northern Ireland

      IIF 71
  • Mr Martin Christopher Conlon
    Irish born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202 City Business Park, Dunmurry, Belfast, BT17 9HY, United Kingdom

      IIF 72
    • icon of address 33 -37, Unit B, Finaghy Rd North, Belfast, BT10 0JB, Northern Ireland

      IIF 73
    • icon of address 33-37, Finaghy Rd North, Belfast, Antrim, BT10 0JB, Northern Ireland

      IIF 74
  • Mr Martin Conlon
    Irish born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Alfred Street, C/o Mooney Matthews, Belfast, BT2 8EP, Northern Ireland

      IIF 75
  • Mr James Conlon
    Irish born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, BT10 0JB, Northern Ireland

      IIF 76 IIF 77
    • icon of address 33-37, Finaghy Road North, Belfast, Co. Antrim, BT10 0JB, Northern Ireland

      IIF 78 IIF 79
  • Conlon, Martin Christopher
    Irish director born in July 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62 Osborne Park, Belfast, BT9 6JP

      IIF 80
    • icon of address 62a, Osborne Park, Belfast, BT9 6JP, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address 715, Lisburn Road, Belfast, Antrim, BT9 7GU, Northern Ireland

      IIF 84
    • icon of address 715, Lisburn Road, Belfast, BT9 7GU, United Kingdom

      IIF 85
  • Jim Conlon
    Northern Irish born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33-37, Finaghy Road North, Belfast, Co. Antrim, BT10 0JB, Northern Ireland

      IIF 86 IIF 87 IIF 88
  • Mr Jim Conlon
    Northern Irish born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Gibson's Lane, Newtownards, Co Down, BT23 4LJ

      IIF 89
  • Conlon, Martin Christopher
    Northern Irish builder born in July 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Groganstown Road, Dunmurry, Belfast, BT17 0NR, Northern Ireland

      IIF 90
  • Conlon, Martin Christopher
    Northern Irish company director born in July 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 202, Unit D City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 91
  • Mr Martin Christopher Conlon
    Irish born in July 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Donegall Square West, Belfast, BT1 6JA, Northern Ireland

      IIF 92
  • Mr Martin Christopher Conlon
    Northern Irish born in July 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 202, Unit D City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 93
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    501,729 GBP2023-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 202 Unit D City Business Park, Dunmurry, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -800 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    203,214 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CLOVER PUBS NI LIMITED - 2018-12-11
    icon of address Aisling House, Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    261,861 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -204,601 GBP2023-12-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    464,838 GBP2023-12-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -74,452 GBP2023-12-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98 GBP2023-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,907 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 33-37 Finaghy Road North, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33-37 Finaghy Rd North, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,530 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 90 - Director → ME
  • 16
    icon of address 33-37 Finaghy Rd North, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-06-30
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    icon of address 33-37 Finaghy Road North, Belfast, Co. Antrim, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 33-37 Finaghy Road North, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,280 GBP2024-11-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 19
    icon of address 33-37 Finaghy Road North, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,435 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Cox & Company, 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 55 - Director → ME
  • 21
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4a Notting Hill, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    22,665 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 33-37 Finaghy Road North, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,942 GBP2024-08-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 33-37 Finaghy Road North, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,994 GBP2024-08-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 25
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    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
  • 26
    icon of address 715 Lisburn Road, Co. Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 193 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -209,192 GBP2024-10-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 4 - Director → ME
  • 31
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 3 - Director → ME
  • 32
    icon of address 50 Stoneyford Road, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-05-13 ~ dissolved
    IIF 53 - Secretary → ME
  • 33
    icon of address 1 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,819 GBP2023-03-31
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address First Floor Linenhall Exchange, 26 Linenhall Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 83 - Director → ME
  • 35
    icon of address 1st Floor Howard Buildings, Twin Spires 155 Northumberland Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 15 - Director → ME
  • 36
    icon of address 36 Alfred Street, C/o Mooney Matthews, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,040 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 37
    icon of address 33-37 Finaghy Road North, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,632 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 38
    icon of address 33-37 Finaghy Road North, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 39
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    68,322 GBP2014-09-30
    Officer
    icon of calendar 2011-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 33 -37 Unit B, Finaghy Rd North, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,956 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 36 Alfred Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -90,660 GBP2024-11-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 60 Limehill Road, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 58 - Director → ME
  • 43
    icon of address 33-37 Finaghy Road North, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,946 GBP2024-11-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 77 - Has significant influence or controlOE
  • 44
    icon of address C/o Keenan Corporate Finance Limited Victoria House, 15-27 Gloucester Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 84 - Director → ME
Ceased 16
  • 1
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    501,729 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-12 ~ 2019-01-01
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CORDOVAN CAPITAL GROUP LIMITED - 2019-09-03
    icon of address 36 Ground Floor, Alfred St, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,801 GBP2024-07-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-07-31
    IIF 7 - Director → ME
  • 3
    JUMPSTART DEVELOPMENTS LTD - 2015-06-03
    icon of address 36 Alfred Street, Belfast, Alfred Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,910 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    IIF 13 - Director → ME
  • 4
    icon of address 33-37 Finaghy Rd North, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -377,153 GBP2024-08-31
    Officer
    icon of calendar 2015-11-05 ~ 2018-02-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 88 - Has significant influence or control OE
  • 5
    PIZZACO (BELFAST) LTD - 2023-08-17
    icon of address 33-37 Finaghy Rd North, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,819 GBP2024-08-31
    Officer
    icon of calendar 2015-11-05 ~ 2018-02-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 86 - Has significant influence or control OE
  • 6
    CEDARR (NI) LTD - 2015-09-01
    icon of address 40 Saintfield Road, Crossgar, Co Down, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,886 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-30 ~ 2018-12-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Osbourne Buildings Suite 2, 715 Lisburn Road, Belfast, Co. Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,499 GBP2017-08-31
    Officer
    icon of calendar 2009-08-27 ~ 2018-02-01
    IIF 22 - Director → ME
    icon of calendar 2009-08-27 ~ 2014-01-03
    IIF 80 - Director → ME
  • 8
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-02-06
    IIF 6 - Director → ME
  • 9
    icon of address 1 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,819 GBP2023-03-31
    Officer
    icon of calendar 2014-06-23 ~ 2014-06-23
    IIF 45 - Director → ME
  • 10
    icon of address First Floor Linenhall Exchange, 26 Linenhall Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2010-01-22
    IIF 17 - Director → ME
    IIF 9 - Director → ME
  • 11
    icon of address 1st Floor Howard Buildings, Twin Spires 155 Northumberland Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2011-01-20
    IIF 82 - Director → ME
    IIF 11 - Director → ME
  • 12
    icon of address 36 Alfred Street, C/o Mooney Matthews, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,040 GBP2024-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2011-01-12
    IIF 10 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2010-01-13 ~ 2017-01-13
    IIF 81 - Director → ME
  • 13
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    68,322 GBP2014-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2011-09-02
    IIF 1 - Director → ME
    icon of calendar 2011-09-02 ~ 2011-09-26
    IIF 12 - Director → ME
  • 14
    icon of address 33-37 Finaghy Road North, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-09-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-08-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    icon of address 50 Kennedy Way, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2006-09-23
    IIF 14 - Director → ME
    IIF 43 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.