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

O'brien, Paul John

    Related profiles found in government register
  • O'brien, Paul John
    Irish born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG

      IIF 1
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 2 IIF 3 IIF 4
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 5
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG, Northern Ireland

      IIF 6
    • icon of address 2, St. John Street, Chester, CH1 1DA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 2, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 11
    • icon of address Aventas Manufacturing Group Holdco Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 12
    • icon of address Aventas Property Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 13
    • icon of address Gortmullan Holdings Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 14
    • icon of address 99, Dowland Road, Limavady, BT49 0HR, Northern Ireland

      IIF 15
  • O'brien, Paul John
    Irish accountant born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Polycasa Services Limited, Gortmullan, Derrylin, Co. Fermanagh, Northern Ireland, BT92 9AU, United Kingdom

      IIF 16
    • icon of address Encirc Ltd, Gortmullan, Derrylin, Co. Fermanagh, Northern Ireland

      IIF 17
    • icon of address Polycasa Group Limited, Gortmullan, Derrylin, Co. Fermanagh, Northern Ireland

      IIF 18
    • icon of address Quinn Aviation Limited, Gortmullan, Derrylin, Fermanagh, BT92 9AU, United Kingdom

      IIF 19
    • icon of address Quinn Building Products Limited, Gortmullan, Derrylin, Co Fermanagh, BT92 9AU, Northern Ireland,united Kingdom

      IIF 20
    • icon of address Quinn Cement (ni) Limited, Gortmullan, Derrylin, Co Fermanagh, BT92 9AU, Northern Ireland, United Kingdom

      IIF 21
    • icon of address Quinn Concrete Limited, Gortmullan, Derrylin, Co Fermanagh, BT92 9AU, Northern Ireland, United Kingdom

      IIF 22
    • icon of address Quinn Group Ltd, Gortmullan, Derrylin, Fermanagh, BT92 9AU, Uk

      IIF 23
    • icon of address Quinn Property Management Limited, Gortmullan, Derrylin, Co.fermanagh, Northern Ireland

      IIF 24
    • icon of address Aventas Manufacturing Group Services Limited, Castle Buildings, Paget Square, Enniskillen, Co. Fermanagh, Bt74 7hs, Northern Ireland

      IIF 25
    • icon of address Barlo Holdings Limited, C/o Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB, England

      IIF 26
    • icon of address Polycasa Limited, C/o Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB, England

      IIF 27
    • icon of address Irg Holdings Uk Limited, Imperial Park, Newport, NP10 8FS, United Kingdom

      IIF 28
    • icon of address Quinn Radiators Limited, Imperial Park, Newport, NP10 8FS, United Kingdom

      IIF 29
    • icon of address Quinn Therm Uk Limited, Imperial Park, Newport, NP10 8FS, United Kingdom

      IIF 30
  • O'brien, Paul John
    Irish chairman born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 160 City Road, London, EC1V 2NX, England

      IIF 31
    • icon of address Kemp House, 152 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • O'brien, Paul John
    Irish company director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 42-46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 33 IIF 34 IIF 35
    • icon of address Gortmullan, Derrylin, Fermanagh, BT92 9AU, Northern Ireland

      IIF 36 IIF 37 IIF 38
    • icon of address Aventas Manufacturing Group Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 39
    • icon of address Aventas Manufacturing Group Services Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 40
    • icon of address Polycasa Services Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 41
    • icon of address Qfs Eur Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 42
    • icon of address Qfs Gbr Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 43
    • icon of address Qfs Usd Limited, Castle Buildings, Paget Square, Enniskillen, Fermanagh, BT74 7HS, United Kingdom

      IIF 44
    • icon of address Barlo Holdings Limited, C/o Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB, England

      IIF 45
  • O'brien, Paul John
    Irish director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Aventas Property Ii Limited, Castle Buildings, Paget Square, Enniskillen, Co. Fermanagh, Bt74 7hs, Northern Ireland

      IIF 46
    • icon of address Aventas Property Limited, Castle Buildings, Paget Square, Enniskillen, Co. Fermanagh, Bt74 7hs, Northern Ireland

      IIF 47
  • O'brien, Paul John
    Irish none born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Quinn Group Limited, Gortmullan, Derrylin, Fermanagh, BT92 9AU, United Kingdom

      IIF 48 IIF 49
    • icon of address Aventas Manufacturing Group Holdco Limited, Castle Buildings, Paget Square, Enniskillen, Co. Fermanagh, Bt74 7hs, Northern Ireland

      IIF 50
    • icon of address Aventas Manufacturing Group Limited, Castle Buildings, Paget Square, Enniskillen, Co. Fermanagh, Bt74 7hs, Northern Ireland

      IIF 51
  • O'brien, Paul
    Irish born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 52 IIF 53 IIF 54
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 55 IIF 56
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 57
  • O'brien, Paul
    Irish company director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Fox Lodge Road, Fox Lodge Woods, Ratoath, IRISH, Ireland

      IIF 58 IIF 59
  • O'brien, Paul
    Irish director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'brien, Paul
    Irish finance director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Fox Lodge Road, Fox Lodge Woods, Ratoath, IRISH, Ireland

      IIF 64
  • O'brien, Paul
    Irish director born in February 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Poplars, Bridge Street, Brigg, North Lincolnshire, DN20 8NQ, United Kingdom

      IIF 65
  • O'brien, Paul John
    Irish director born in July 1967

    Registered addresses and corresponding companies
    • icon of address Apt 8, Balmoral View, Balmoral Avenue, Belfast, BT9 6NY

      IIF 66
  • O'brien, Paul John
    Irish group finance director born in July 1967

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Balmoral View, Balmoral Avenue, Belfast, BT7 1EB

      IIF 67
    • icon of address Apartment 8, Balmoral View, Balmoral Avenue, Belfast, BT9 6NY

      IIF 68
  • O'brien, Paul
    Irish director born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Mansfield Park, Pembroke, Passage West, Cork, 00000, Ireland

      IIF 69
  • O'brien, Paul
    Irish accountant born in July 1967

    Registered addresses and corresponding companies
    • icon of address Apt 8 Balmoral View, Balmoral Avenue, Belfast

      IIF 70
  • O'brien, Paul
    Irish finance director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 2 Clonkeen, Fairyhouse Road, Ratoath, Co. Meath

      IIF 71
  • Mr Paul O'brien
    Irish born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 42-46 Fountain Street, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 72
  • Obrien, Paul
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sunnyside Road, Ealing, London, W5 5HU, United Kingdom

      IIF 73
  • Mr Paul John O'brien
    Irish born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Pulford House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 74
  • Mr Paul O'brien
    Irish born in February 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Poplars, Bridge Street, Brigg, North Lincolnshire, DN20 8NQ, United Kingdom

      IIF 75
  • O'brien, Paul John

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Balmoral View, Balmoral Avenue, Belfast, BT7 1EB

      IIF 76
    • icon of address Apartment 8, Balmoral View, Balmoral Avenue, Belfast, BT9 6NY

      IIF 77
    • icon of address Apt8, Balmoral View, Balmoral Avenue, Belfast, BT9 6NY

      IIF 78
  • O'brien, Paul

    Registered addresses and corresponding companies
    • icon of address Apt 8 Balmoral View, Balmoral Road, Belfast

      IIF 79
    • icon of address 25, Mansfield Park, Pembroke, Passage West, Cork, 00000, Ireland

      IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    WS9990 LIMITED - 2014-01-27
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 54 - Director → ME
  • 2
    ALG QGL 2 LIMITED - 2011-09-21
    QUINN MANUFACTURING GROUP HOLDCO LIMITED - 2013-11-29
    QUINN MANUFACTURING GROUP HOLDINGS LIMITED - 2011-09-21
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    QUINN MANUFACTURING GROUP LIMITED - 2013-11-29
    ALG QGL 1 LIMITED - 2011-09-19
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 39 - Director → ME
  • 4
    QUINN EXECUTIVE SERVICES LTD - 2011-09-27
    QMGS LIMITED - 2013-11-29
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 40 - Director → ME
  • 5
    AVENTAS RAIL LIMITED - 2014-11-21
    AVENTAS LOGISTICS LIMITED - 2014-08-12
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address C/o A&l Goodbody Solicitors, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 2 St. John Street, Chester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,618,178 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 11 - Director → ME
  • 8
    LAGAN SAND LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 28 Sunnyside Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 73 - Director → ME
  • 10
    icon of address Ferryport Kings Dock, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 80 - Secretary → ME
  • 11
    PLEXGATE LIMITED - 2008-01-07
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 52 - Director → ME
  • 12
    WS9984 LIMITED - 2016-11-18
    icon of address Lock Way, Ravensthorpe, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 53 - Director → ME
  • 13
    ALG QGL 3 LIMITED - 2011-09-19
    QUINN GROUP HOLDCO LIMITED - 2012-10-25
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street, Belfast Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Kemp House, 152 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Ec1v 2nx, Kemp House, 152 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 32 - Director → ME
  • 16
    TINTAWN LIMITED - 1983-11-23
    THE STANLEY SMITH GROUP LIMITED - 1993-08-02
    TINTAWN (U.K.) LIMITED - 1986-10-07
    TINTAWN LIMITED - 1988-06-01
    icon of address Kavanaghfennell Simmonscourt House, Simmonscourt Road, Ballsbridge, Dublin 4
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    -36,767,640 GBP2024-06-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 6 - Director → ME
  • 18
    LAGAN HOMES UK GROUP LTD. - 2018-11-28
    SARCON (NO. 382) LIMITED - 2016-07-28
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    50,063,196 GBP2024-12-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 1 - Director → ME
  • 19
    LAGAN SURFACING LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 3 - Director → ME
  • 20
    LAGAN QUARRIES LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -5,435,896 GBP2021-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address 2 St. John Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -678 GBP2024-12-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address The Poplars, Bridge Street, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BARLO LIMITED - 1990-10-12
    BARLO HOLDINGS LIMITED - 2015-08-10
    icon of address Barlo Holdings Limited C/o Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address Lagan House, 19 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address The Station, Gamlingay, Sandy, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    77,391 GBP2022-03-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 56 - Director → ME
  • 28
    icon of address The Station, Gamlingay, Sandy, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,146,474 GBP2022-03-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 57 - Director → ME
  • 29
    BECK SPORTS & LEISURE LIMITED - 2004-12-14
    icon of address Ash Road, Elton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 30
    icon of address 2 St. John Street, Chester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,284,897 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 9 - Director → ME
  • 31
    BHL MARKETING LIMITED - 2009-08-06
    GREENGAGE PROPERTY DEVELOPMENTS LIMITED - 1994-09-06
    SCARLET ARCH LIMITED - 2013-07-18
    BERKELEY HOUSE LIMITED - 2003-09-05
    INFORMCAUSE LIMITED - 1991-09-11
    icon of address 2 St. John Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,278,822 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 7 - Director → ME
  • 32
    icon of address 2 St. John Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    123,996 GBP2024-12-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 10 - Director → ME
Ceased 36
  • 1
    JEYES HOLDINGS LIMITED - 2017-03-28
    INHOCO 2655 LIMITED - 2002-09-16
    icon of address No 1 Colmore Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2006-05-26
    IIF 64 - Director → ME
  • 2
    ALG QGL 2 LIMITED - 2011-09-21
    QUINN MANUFACTURING GROUP HOLDCO LIMITED - 2013-11-29
    QUINN MANUFACTURING GROUP HOLDINGS LIMITED - 2011-09-21
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2015-05-31
    IIF 50 - Director → ME
  • 3
    QUINN MANUFACTURING GROUP LIMITED - 2013-11-29
    ALG QGL 1 LIMITED - 2011-09-19
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2015-05-31
    IIF 51 - Director → ME
  • 4
    QUINN EXECUTIVE SERVICES LTD - 2011-09-27
    QMGS LIMITED - 2013-11-29
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2015-05-31
    IIF 25 - Director → ME
  • 5
    AVENTAS RAIL LIMITED - 2014-11-21
    AVENTAS LOGISTICS LIMITED - 2014-08-12
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2015-05-31
    IIF 46 - Director → ME
  • 6
    icon of address C/o A&l Goodbody Solicitors, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2015-05-31
    IIF 47 - Director → ME
  • 7
    GOLDEN MILE TRADING LIMITED - 2000-03-03
    SILVER YARD LIMITED - 2000-06-12
    icon of address City Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2008-07-28
    IIF 66 - Director → ME
    icon of calendar 2007-01-23 ~ 2008-07-28
    IIF 78 - Secretary → ME
  • 8
    BOVEAN LIMITED - 1996-07-29
    QUINN GLASS LIMITED - 2014-05-12
    icon of address Encirc Limited 11 Gortahurk Road, Tonymore Derrylin, Enniskillen, Fermanagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2015-01-14
    IIF 17 - Director → ME
  • 9
    icon of address Ferryport Kings Dock, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2011-05-23
    IIF 69 - Director → ME
  • 10
    HOLDAVON LIMITED - 1986-01-14
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    156,920 GBP2023-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2006-08-31
    IIF 58 - Director → ME
  • 11
    ALG QGL 3 LIMITED - 2011-09-19
    QUINN GROUP HOLDCO LIMITED - 2012-10-25
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street, Belfast Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2015-05-31
    IIF 48 - Director → ME
  • 12
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -523,822 GBP2019-12-31
    Officer
    icon of calendar 2000-07-25 ~ 2002-02-15
    IIF 71 - Director → ME
  • 13
    IWP (U.K.) HOLDINGS PLC - 2006-11-22
    IWP UK HOLDINGS LIMITED - 1989-08-21
    IWP INTERNATIONAL LIMITED - 1992-07-27
    SAVECARE LIMITED - 1989-03-10
    icon of address C/o Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-29 ~ 2006-08-31
    IIF 59 - Director → ME
  • 14
    CONSTANCE CARROLL COSMETICS LIMITED - 1985-06-28
    CONSTANCE CARROLL HOLDINGS LIMITED - 2014-11-26
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2006-08-31
    IIF 62 - Director → ME
  • 15
    CONSTANCE CARROLL OVERSEAS PUBLIC LIMITED COMPANY - 2004-05-07
    CONSTANCE CARROLL OVERSEAS LIMITED - 2011-10-20
    CONSTANCE CARROLL LIMITED - 2014-11-26
    CONSTANCE CARROLL (EXPORTS) LIMITED - 1985-11-25
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2006-08-31
    IIF 63 - Director → ME
  • 16
    SEAN QUINN CONCRETE LIMITED - 1999-11-16
    GRISONA LIMITED - 1992-03-24
    QUINN CONCRETE LIMITED - 2020-11-12
    icon of address 187 Ballyconnell Road, Derrylin, County Fermanagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2014-12-23
    IIF 22 - Director → ME
  • 17
    CONSTRUCTION INDUSTRY SUPPLIES HOLDCO LIMITED - 2020-11-12
    ALG QGL 4 LIMITED - 2011-09-19
    icon of address 187 187 Ballyconnell Road, Derrylin, County Fermanagh, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2014-12-23
    IIF 49 - Director → ME
  • 18
    QUINN GROUP LIMITED - 2004-01-06
    SEAN QUINN (QUARRIES) LIMITED - 1990-05-03
    QUINN MANUFACTURING LIMITED - 2004-11-12
    SEAN QUINN GROUP LIMITED - 2000-03-30
    QUINN BUILDING PRODUCTS LIMITED - 2020-11-12
    icon of address 187 Ballyconnell Road, Derrylin, County Fermanagh, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-14 ~ 2014-12-23
    IIF 20 - Director → ME
  • 19
    QUINN CEMENT (NI) LIMITED - 2020-11-12
    QUINN CEMENT (UK) LIMITED - 2008-05-16
    L&B (NO 136) LIMITED - 2007-12-18
    icon of address 187 Ballyconnell Road, Derrylin, County Fermanagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2014-12-23
    IIF 21 - Director → ME
  • 20
    MANNOK THERM UK LIMITED - 2020-11-12
    QUINN THERM UK LIMITED - 2020-09-28
    icon of address C/o Mannok Cement Scotline Transit, Crown Wharf, Rochester, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2014-12-23
    IIF 30 - Director → ME
  • 21
    BARLO LIMITED - 1990-10-12
    BARLO HOLDINGS LIMITED - 2015-08-10
    icon of address Barlo Holdings Limited C/o Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2015-05-31
    IIF 26 - Director → ME
  • 22
    Q PLAST LIMITED - 2013-10-11
    SARCON (NO. 159) LIMITED - 2012-10-25
    icon of address 42-46 Fountain Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2015-05-31
    IIF 18 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-06-06
    IIF 35 - Director → ME
  • 23
    POLYEX LIMITED - 2005-10-13
    QUINN PLASTICS LIMITED - 2013-10-11
    icon of address C/o Haines Watts, Chartered Accountants Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,679,533 GBP2024-12-31
    Officer
    icon of calendar 2011-04-14 ~ 2015-04-01
    IIF 27 - Director → ME
  • 24
    QUINN PLASTICS LIMITED - 2005-10-06
    IRG PLASTICS LIMITED - 1998-09-02
    SKRENDER LIMITED - 1990-07-04
    BARLO PLASTICS LIMITED - 2004-10-22
    QUINN PLASTICS SERVICES LIMITED - 2013-10-11
    icon of address Deloitte (ni) Ltd, 4 Brindley Place, Birmingham, Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-06-06
    IIF 41 - Director → ME
    icon of calendar 2011-04-14 ~ 2015-05-31
    IIF 16 - Director → ME
  • 25
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-05-31
    IIF 36 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-06-06
    IIF 42 - Director → ME
  • 26
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2015-05-31
    IIF 38 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-06-06
    IIF 43 - Director → ME
  • 27
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2016-06-06
    IIF 44 - Director → ME
    icon of calendar 2012-08-29 ~ 2015-05-31
    IIF 37 - Director → ME
  • 28
    QUINN GROUP FAMILY HOLDINGS LIMITED - 2004-03-29
    MOYNE SHELF COMPANY (NO. 125) LIMITED - 2003-06-17
    icon of address Gortmullan, Derrylin, Co Fermanagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-12-02
    IIF 23 - Director → ME
  • 29
    icon of address 42-46 Fountain Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-06-06
    IIF 34 - Director → ME
    icon of calendar 2011-04-14 ~ 2015-05-31
    IIF 24 - Director → ME
  • 30
    HALSTEAD HEATING LIMITED - 1990-10-12
    HALSTEAD HEATING & ENGINEERING LIMITED - 1987-05-07
    BARLO RADIATORS LIMITED - 2004-12-09
    BARLO LIMITED - 2001-03-14
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2014-10-14
    IIF 29 - Director → ME
  • 31
    icon of address 2 St. John Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    123,996 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-10-15
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ULSTER TELEVISION PLC - 2006-06-13
    UTV PLC - 2008-01-23
    icon of address City Quays 2, 8th Floor, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2008-07-28
    IIF 68 - Director → ME
    icon of calendar 2006-12-15 ~ 2008-07-28
    IIF 77 - Secretary → ME
  • 33
    COLLECTION 2000 LIMITED - 2011-08-05
    VIVALIS TRADING LIMITED - 2015-01-27
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2006-08-31
    IIF 60 - Director → ME
  • 34
    CONSTANCE CARROLL COSMETICS PUBLIC LIMITED COMPANY - 2004-05-07
    BAWNMORE LIMITED - 1985-07-16
    CONSTANCE CARROLL COSMETICS LIMITED - 2006-06-01
    icon of address Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2006-08-31
    IIF 61 - Director → ME
  • 35
    DIRECT NET ACCESS LIMITED - 2000-06-02
    UTV INTERNET LIMITED - 2013-01-07
    PROCESSOR 2000 LIMITED - 1997-08-06
    UTV CONNECT LIMITED - 2016-03-03
    icon of address City Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2008-07-28
    IIF 70 - Director → ME
    icon of calendar 2007-04-26 ~ 2008-07-28
    IIF 79 - Secretary → ME
  • 36
    WIRELESS GROUP PLC - 2016-11-30
    UTV MEDIA PLC - 2007-08-21
    UTV MEDIA PLC - 2016-02-29
    BEECHGROVE TRADING LIMITED - 2007-08-13
    UTV MEDIA LIMITED - 2007-08-21
    icon of address City Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-08-09 ~ 2008-07-28
    IIF 67 - Director → ME
    icon of calendar 2007-08-09 ~ 2008-07-28
    IIF 76 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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