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

Mccombe, David Raymond

    Related profiles found in government register
  • Mccombe, David Raymond
    British director born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pixmore Centre, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, SG6 1JG, England

      IIF 1
  • Mccombe, David
    British director born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Meadowdale, Meadow Dale, Newtownabbey, BT37 0UT, Northern Ireland

      IIF 2
  • Mccombe, David
    British associate partner born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Portland Avenue, Newtownabbey, County Antrim, BT36 5EY, Northern Ireland

      IIF 3
  • Mccombe, David
    British estate agent born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61a, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 4
    • icon of address 12, Portland Avenue, Newtownabbey, County Antrim, BT36 5EY, Northern Ireland

      IIF 5 IIF 6
  • Mccombe, David Raymond
    British business director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 The Chase, Parkgate, Antrim, County Antrim, BT39 0JT, Northern Ireland

      IIF 7
  • Mccombe, David Raymond
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Orchard Close, Newpark Industrial Estate, Greystone Road, Antrim, Co. Antrim, BT41 2RZ, Northern Ireland

      IIF 8 IIF 9
    • icon of address 18, The Chase, Parkgate, Ballyclare, Antrim, BT39 0JT, Northern Ireland

      IIF 10
    • icon of address 18 The Chase, Parkgate, Ballyclare, BT39 0JT

      IIF 11
    • icon of address Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Herts, SG6 1JG, England

      IIF 12 IIF 13
    • icon of address 18 The Chase, Parkgate, Templepatrick, Co. Antrim, BT39 0JT

      IIF 14
  • Mccombe, David Raymond
    British service born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183b Templepatrick Road, Templepatrick Road, Doagh, Ballyclare, BT39 0RA, Northern Ireland

      IIF 15
  • Mccombe, Stephen
    British director born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 319, Antrim Road, Glengormley, Antrim, BT36 5DY, Northern Ireland

      IIF 16
  • Mccombe, Stephen David
    British estate agent born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Carnanee Road, Templepatrick, Ballyclare, BT39 0BZ, Northern Ireland

      IIF 17
  • Mr David Raymond Mccombe
    British born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18 The Chase, Parkgate, Ballyclare, Co Antrim, BT39 0JT

      IIF 18
    • icon of address 183b Templepatrick Road, Templepatrick Road, Doagh, Ballyclare, BT39 0RA, Northern Ireland

      IIF 19
    • icon of address Pixmore Centre, Pixmore Avenue, Letchworth, Hertfordshire, SG6 1JG

      IIF 20
  • David Mccombe
    British born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Meadowdale, Meadow Dale, Newtownabbey, BT37 0UT, Northern Ireland

      IIF 21
  • Mr Stephen David Mccombe
    British born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 319, Antrim Road, Glengormley, Antrim, BT36 5DY, Northern Ireland

      IIF 22
  • Mccombe, David Raymond
    British business director

    Registered addresses and corresponding companies
    • icon of address 18 The Chase, Parkgate, Antrim, County Antrim, BT39 0JT, Northern Ireland

      IIF 23
  • Mccombe, Stephen David
    British estate agent born in May 1983

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Antrim, BT41 4BX, United Kingdom

      IIF 24
  • Mccombe, David
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 319, Antrim Road, Newtownabbey, BT36 5DY, United Kingdom

      IIF 25
  • Mccombe, David
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Woodbridge Road, Guildford, GU1 4RD, United Kingdom

      IIF 26
  • Mc Combe, David
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 18 The Chase, Parkgate, Co Antrim, BT39 0JT

      IIF 27
  • Mccombe, David Raymond

    Registered addresses and corresponding companies
    • icon of address 18 The Chase, Parkgate, Antrim, County Antrim, BT39 0JT, Northern Ireland

      IIF 28
  • Mr David Mccombe
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 319, Antrim Road, Newtownabbey, BT36 5DY, United Kingdom

      IIF 29
  • Mccombe, Stephen David

    Registered addresses and corresponding companies
    • icon of address 44, Carnanee Road, Templepatrick, Ballyclare, BT39 0BZ, Northern Ireland

      IIF 30
  • Mccombe, David

    Registered addresses and corresponding companies
    • icon of address 12, Portland Avenue, Newtownabbey, County Antrim, BT36 5EY, Northern Ireland

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Society Street, Coleraine, Co Londonderry
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 319 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CLAREHILL TRADING LIMITED - 2016-09-30
    icon of address 319 Antrim Road, Glengormley, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6,478 GBP2024-09-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address 3 Orchard Close, Newpark Industrial Estate, Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 183b Templepatrick Road Templepatrick Road, Doagh, Ballyclare, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    DRAX (UK) LIMITED - 2001-05-24
    icon of address Philip Cunningham, Drax (uk) Limited, Pixmore Centre Pixmore Avenue, Letchworth Hertfordshire, Northern Ireland
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2001-03-19 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address 183b Templepatrick Road Templepatrick Road, Doagh, Ballyclare, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 65 Woodbridge Road, Guildford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,635 GBP2025-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 26 - Director → ME
  • 9
    CLONMORE ENTERPRISES LIMITED - 2008-06-02
    CLONMORE ENTERPRISES LIMITIED - 2008-04-23
    icon of address 18 The Chase, Parkgate, Ballyclare, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207 GBP2020-04-30
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,048 GBP2024-06-30
    Officer
    icon of calendar 2016-11-18 ~ 2018-06-01
    IIF 4 - Director → ME
  • 2
    BUILDING PROTECTION SYSTEMS (TIME RECORDERS) (N.I.) LIMITED - 1990-07-02
    icon of address 1 Pilots View, Heron Road, Sydenham Business Park, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,528,159 GBP2024-09-30
    Officer
    icon of calendar 1981-10-19 ~ 2002-11-21
    IIF 27 - Director → ME
  • 3
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2017-12-19
    IIF 24 - Director → ME
  • 4
    icon of address 62-64 New Row New Row, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2015-02-17 ~ 2017-09-01
    IIF 6 - Director → ME
  • 5
    icon of address 62-64 New Row New Row, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-05-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-01-11
    IIF 5 - Director → ME
  • 6
    icon of address 1 Meadowdale Meadow Dale, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2022-06-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2017-12-13
    IIF 21 - Right to appoint or remove directors OE
  • 7
    ROLLERSTEAM LIMITED - 2001-05-24
    icon of address Pixmore Centre, Pixmore Avenue, Letchworth, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,322,772 GBP2021-09-30
    Officer
    icon of calendar 2001-02-20 ~ 2022-06-30
    IIF 1 - Director → ME
    icon of calendar 2001-02-20 ~ 2001-08-20
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-06-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Pixmore Centre Pixmore Avenue, Letchworth Garden City, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-08-19 ~ 2022-06-30
    IIF 12 - Director → ME
  • 9
    DRAX TECHNOLOGY (UK) LTD - 2021-01-12
    icon of address Pixmore Centre Pixmore Avenue, Letchworth Garden City, Herts
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-08-19 ~ 2022-06-30
    IIF 13 - Director → ME
  • 10
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2017-09-29
    IIF 17 - Director → ME
    icon of calendar 2017-02-23 ~ 2017-09-29
    IIF 30 - Secretary → ME
  • 11
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2018-07-03
    IIF 3 - Director → ME
    icon of calendar 2015-11-27 ~ 2017-02-10
    IIF 31 - Secretary → ME
  • 12
    NULOGIC SOFTWARE LIMITED - 2013-12-19
    JELLYSTONE CONSULTING LIMITED - 2004-04-08
    icon of address 17 Clarendon Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2018-11-30
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.