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

Caughey, Sean

    Related profiles found in government register
  • Caughey, Sean
    Irish charity development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, United Kingdom

      IIF 1
  • Caughey, Sean
    Irish charity worker born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 2
  • Caughey, Sean
    Irish co director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish co down born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish commercial director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 30
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 31
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 187 IIF 188 IIF 189
    • icon of address 24 Clonallon Gdns, Warrenpoint, Co Down, BT34 3RR

      IIF 190 IIF 191 IIF 192
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 193
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 194
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 195
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 196
    • icon of address 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 197
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 198
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 199
    • icon of address 24 Clonallon Gdns, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 200
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 201
    • icon of address 3, Kilbroney Park, Rostrevor, Newry, Down, BT34 3DQ, Northern Ireland

      IIF 202
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, Northern Ireland

      IIF 203 IIF 204
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 205 IIF 206 IIF 207
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 209
  • Caughey, Sean
    Irish operations director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT

      IIF 210
  • Caughey, Sean
    Irish property born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Old Road, Glassdrumman, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 211
  • Caughey, Eoin
    Irish company director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 212
  • Caughey, Eoin
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 213
    • icon of address The Ancorage, 5, South Pier, Ardglass, Downpatrick, BT30 7SB, Northern Ireland

      IIF 214
  • Caughey, Eoin
    Irish co director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish financial advisor born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 383
  • Caughey, Eoin
    Irish outreach worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT, Northern Ireland

      IIF 384
  • Caughey, Conor
    Irish company director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 385
  • Caughey, Conor
    Irish company director born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 386
  • Caughey, Conor
    Irish company director born in August 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 387
  • Caughey, Conor
    Irish company director born in October 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 388
  • Caughey, Conor
    Irish company director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Conor
    Irish painting contractor born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 453 IIF 454
  • Caughey, Conor
    Irish company director born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 455 IIF 456 IIF 457
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 458 IIF 459
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 460
  • Caughey, Eoin
    British company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 461
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 462
  • Maceochaidh, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 463
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 464 IIF 465 IIF 466
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 467 IIF 468
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 469
  • Maceochaidh, Sean
    Irish development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 470
  • Caughey, Sean
    Northern Irish charity worker born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 471
  • Caughey, Sean
    Northern Irish development manager born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 472
  • Caughey, Sean
    Northern Irish company director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 6 - 8 Savages Terrace, Newry, Co Down

      IIF 473
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 474
    • icon of address 36 Old Road, Glassdrumman, Newry, Co. Down, BT34 4RD

      IIF 475
    • icon of address 38, Old Road, Annalong, Newry, Down, BT34 4RD, Northern Ireland

      IIF 476
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 477
  • Caughey, Sean
    Northern Irish development manager born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 478
  • Caughey, Sean
    Northern Irish director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD

      IIF 479
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 480
    • icon of address 12, Annsville Close, Newry, BT34 1GD, Northern Ireland

      IIF 481
  • Caughey, Sean
    Northern Irish

    Registered addresses and corresponding companies
  • Mr Conor Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 484
  • Mr Sean Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73, Old Bakers Court, Belfast, BT6 8QZ, Northern Ireland

      IIF 485
    • icon of address 15, Burrenbridge Close, Castlewellan, BT31 9GA, Northern Ireland

      IIF 486
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 487
    • icon of address 10, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 488 IIF 489 IIF 490
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 491 IIF 492 IIF 493
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 494
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 495 IIF 496 IIF 497
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 504
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 505
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 506
    • icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 507
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 508 IIF 509
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 510 IIF 511 IIF 512
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP, United Kingdom

      IIF 519
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 520
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 521 IIF 522 IIF 523
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 526
    • icon of address 27, Forth Avenue, Warrenpoint, Newry, BT34 3SD, United Kingdom

      IIF 527
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 528
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 529
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 530
    • icon of address Dlc House 64, Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 531
  • Caughey, Sean
    Irish business consultant born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallan Road, Warrenpoint, Co.down, BT34 2RR

      IIF 532
  • Caughey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, BT34 3RR

      IIF 533
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 534
  • Caughey, Sean
    Irish company director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 551 IIF 552
    • icon of address 39c Church Street, Warrenpoint, Co Down, BT34 3RR

      IIF 553
    • icon of address 24 Clonallan Gardens, Warrenpoint, Co.down

      IIF 554
  • Caughey, Sean
    Irish financial advisor born in January 1957

    Registered addresses and corresponding companies
  • Mr Sean Caughey
    Irish born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 560
  • Caghey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Eoin
    British company director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    British director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 627
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 628 IIF 629 IIF 630
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 632
  • Caughey, Sean
    Irish company director born in January 1954

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 633
  • Caughey, Sean
    Irish financial advisor born in January 1959

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 634
  • Mr Sean Maceochaidh
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 635
  • Mr Conor Caughey
    Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 636
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Conor Caughey
    Irish born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 679 IIF 680
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 681 IIF 682
  • Mr Eoin Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 683
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 684
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 685
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 686
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 687 IIF 688
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 689 IIF 690 IIF 691
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 692
  • Caughey, Eoin Michael Gererd
    Irish accounts manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 693
  • Caughey, Eoin Michael Gererd
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 694
  • Caughey, Eoin Michael Gererd
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 695 IIF 696
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 697
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 698 IIF 699
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 700
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 701 IIF 702
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 703
  • Caughey, Eoin Michael Gererd
    Irish sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 704
  • Caughey, Eoin Michael Gererd
    Irish telephone sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 705
  • Caughey, Sean
    Irish

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish co director born in August 1919

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree News, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 721
  • Caughey, Eoin
    Irish co director born in June 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 722
  • Caughey, Eoin
    Irish company director born in June 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 723
  • Caughey, Eoin
    Irish born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 724
  • Caughey, Eoin
    Irish co down born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 725
  • Caughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughery, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 748
  • Cughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 749
  • Caughey, Eoin
    Irish financial advisor

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 750
  • Caughey, Eoin Michael
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 751
  • Caughey, Eoin Michael Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co Down, BT34 3GD

      IIF 752
  • Sean Caughey
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Downpatrick, BT30 7SA, United Kingdom

      IIF 753
  • Caughey, Sean

    Registered addresses and corresponding companies
  • Mr Conor Caughey
    Northern Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Conor

    Registered addresses and corresponding companies
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 792
  • Caughey, Eoin
    born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co. Down, BT34 3GD

      IIF 793
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael Gerard
    Irish director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Down, BT34 3GD

      IIF 826
  • Caughey, Eoin

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 827
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down

      IIF 828
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 829 IIF 830
    • icon of address 7 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 831
  • Mr Eoin Michael Gerard Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 832
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 833 IIF 834
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 835
  • Caughey Mib, Mlia (dip), Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 836
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 837
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address 7 Knowledge House, Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 86 - Director → ME
  • 2
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 121 - Director → ME
  • 3
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 140 - Director → ME
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 38 Old Road, Annalong, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 612 - Director → ME
  • 6
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 95 - Director → ME
  • 7
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
  • 8
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Carrickree, Warrenpoint, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 701 - Director → ME
  • 10
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 659 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 460 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 792 - Secretary → ME
  • 14
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 387 - Director → ME
  • 16
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 508 - Ownership of shares – 75% or moreOE
  • 17
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 475 - Director → ME
    icon of calendar 2007-01-15 ~ dissolved
    IIF 483 - Secretary → ME
  • 18
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 621 - Director → ME
  • 20
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 679 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Knowledge House, Down Business Centre 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 658 - Ownership of shares – 75% or moreOE
  • 23
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,716 GBP2024-10-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 24
    WARNER BROTHERS LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 63 - Director → ME
  • 25
    NETFLIX LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 66 - Director → ME
  • 26
    HARLEY - DAVIDSON LIMITED - 2019-02-01
    icon of address 18 18 Quay Street, Ardglass, Downpatrick, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2025-06-30
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
  • 28
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 632 - Director → ME
  • 29
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 471 - Director → ME
  • 30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 455 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 439 - Director → ME
  • 32
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 623 - Director → ME
  • 33
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 637 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 603 - Director → ME
  • 35
    FREDDIE MAC LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 65 - Director → ME
  • 36
    BED BATH & BEYOND LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 62 - Director → ME
  • 37
    ESTEE LAUDER LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 61 - Director → ME
  • 38
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 667 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 370 - Director → ME
    IIF 477 - Director → ME
  • 40
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 613 - Director → ME
  • 41
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 77 - Director → ME
  • 42
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-02-27
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
  • 43
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 69 - Director → ME
  • 44
    icon of address 28 Carrickree, Warrenpoint, Newry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 703 - Director → ME
  • 45
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 787 - Ownership of shares – 75% or moreOE
  • 47
    DEE REFRIGERATION LTD - 2022-08-12
    icon of address Level One Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-24
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 675 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
  • 49
    LAND O' LAKES LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 64 - Director → ME
  • 50
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
  • 51
    ISABELLA TOWER LTD - 2018-04-25
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ dissolved
    IIF 501 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 53
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 113 - Director → ME
  • 54
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
  • 56
    FRIENDS OF ISABELLA LTD - 2014-04-25
    NEWRY & MOURNE CARERS(NI) LTD - 2013-12-17
    SOUTHERN AREA CARERS ASSOCIATION LIMITED - 2011-01-24
    icon of address 18 Quay Street, Ardglass, Downpatrick, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 465 - Director → ME
  • 57
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 492 - Has significant influence or controlOE
  • 58
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 785 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 395 - Director → ME
  • 60
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 617 - Director → ME
    icon of calendar 2013-08-11 ~ dissolved
    IIF 179 - Director → ME
  • 61
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 420 - Director → ME
  • 62
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 178 - Director → ME
  • 63
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 601 - Director → ME
  • 64
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 404 - Director → ME
  • 65
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,700 GBP2024-12-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
  • 67
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    MTL CLEANING IRELAND LTD. - 2020-08-27
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 560 - Ownership of shares – 75% or moreOE
  • 68
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 175 - Director → ME
  • 69
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 472 - Director → ME
  • 70
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 499 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 7 Knowledge House, Dopwn Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 88 - Director → ME
  • 72
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 142 - Director → ME
  • 73
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    261 GBP2024-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 67 - Director → ME
  • 75
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
  • 77
    ROYLE SPORTS LIMITED - 2011-04-21
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 611 - Director → ME
  • 78
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-07-18 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 654 - Ownership of shares – 75% or moreOE
  • 81
    JUST2SAYTHANKS LTD - 2024-04-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 784 - Ownership of shares – 75% or moreOE
  • 84
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 369 - Director → ME
  • 85
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 39 - Director → ME
  • 86
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 604 - Director → ME
  • 87
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 655 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 636 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 600 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 829 - Secretary → ME
  • 90
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 783 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 494 - Has significant influence or controlOE
  • 91
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 606 - Director → ME
  • 92
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 607 - Director → ME
  • 93
    icon of address 7 Knowledege House, Down Business Centre 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-04-18 ~ dissolved
    IIF 392 - Director → ME
  • 94
    STREET SAFE ARDGLASS GROUP LTD - 2021-06-21
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-06-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-06-13 ~ dissolved
    IIF 503 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 837 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 786 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 112 - Director → ME
  • 98
    SNACK STATION LIMITED - 2024-03-08
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 509 - Ownership of shares – 75% or moreOE
  • 99
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 789 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 664 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,292 GBP2023-07-31
    Officer
    icon of calendar 2024-08-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 506 - Right to appoint or remove directorsOE
  • 102
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2013-01-28
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 478 - Director → ME
  • 103
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 417 - Director → ME
  • 104
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 602 - Director → ME
  • 105
    icon of address Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2023-11-30
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 106
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 114 - Director → ME
Ceased 464
  • 1
    icon of address 82 C/o Mark Kilgore & Co, 82 Castle Street, Ballycastle, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-14
    IIF 331 - Director → ME
  • 2
    icon of address 112 Longstone Road, Ballymartin, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    651,203 GBP2024-03-31
    Officer
    icon of calendar 2003-12-29 ~ 2004-01-21
    IIF 583 - Director → ME
  • 3
    icon of address 46 Cloghoge Heights, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-02-25
    IIF 735 - Director → ME
  • 4
    icon of address 10 B Carn Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-13
    IIF 219 - Director → ME
  • 5
    icon of address 70 Tamnaghmore Road, Tandragee, Co Armagh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,949 GBP2017-04-30
    Officer
    icon of calendar 2004-01-05 ~ 2004-06-03
    IIF 597 - Director → ME
  • 6
    icon of address 26 Lower Carrogs Road, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-04
    IIF 823 - Director → ME
  • 7
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-01-19
    IIF 120 - Director → ME
  • 8
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-12-30 ~ 2021-03-11
    IIF 138 - Director → ME
    icon of calendar 2018-07-04 ~ 2018-12-01
    IIF 139 - Director → ME
  • 9
    icon of address 71a Ballymacombs Road, Bellaghy, Co Derry
    Active Corporate (3 parents)
    Equity (Company account)
    -8,130 GBP2023-11-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 256 - Director → ME
  • 10
    LANCER CONSULTING GROUP LIMITED - 2005-11-09
    icon of address Skeoge, Brookeborough, Co Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 19 - Director → ME
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 781 - Secretary → ME
  • 11
    icon of address Ajs Conractors (ni) Ltd, Unit E, 81 Bellshill Road, Castledawson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-05-05
    IIF 300 - Director → ME
  • 12
    icon of address 26 Eshwary Road, Bessbrook, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    185,770 GBP2024-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 28 - Director → ME
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 716 - Secretary → ME
  • 13
    icon of address 4 Oak Grange, Warrenpoint, Co Down, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-24
    IIF 581 - Director → ME
  • 14
    M. WATT ENGINEERING LIMITED - 2007-10-08
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-06-04
    IIF 277 - Director → ME
  • 15
    icon of address 71a Ballymacombs Road, Bellaghy, Magherafelt
    Active Corporate (4 parents)
    Equity (Company account)
    27,713 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-08-01
    IIF 253 - Director → ME
  • 16
    icon of address 101 Moylagh Road, Legacurry, Beragh, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    174,164 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-06
    IIF 346 - Director → ME
  • 17
    J & R BUILDING CONTRACTORS LIMITED - 2006-11-14
    icon of address 20 Reclain Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    15,132 GBP2024-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2006-11-15
    IIF 227 - Director → ME
  • 18
    icon of address Falconer Stewart, 248 Upper Newtownards Road, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,750 GBP2020-09-28
    Officer
    icon of calendar 2006-03-24 ~ 2007-03-14
    IIF 270 - Director → ME
  • 19
    JODY CONSTRUCTION LIMITED - 2007-06-14
    icon of address Unit B5, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,012,087 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-05-17 ~ 2007-06-15
    IIF 315 - Director → ME
  • 20
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-15 ~ 2004-06-16
    IIF 169 - Director → ME
  • 21
    CLASS ACT DECORATORS LIMITED - 2007-04-06
    icon of address 2 Kilgavanagh Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2007-04-27
    IIF 243 - Director → ME
  • 22
    icon of address C/o The Insolvency Service, Adelaide House, Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,150 GBP2019-05-31
    Officer
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 130 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 464 - Director → ME
  • 23
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 486 - Ownership of shares – 75% or more OE
  • 24
    icon of address 50 Caman Drive, Ballycastle, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,645 GBP2024-05-21
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-12
    IIF 296 - Director → ME
  • 25
    icon of address 3 Rosemount Park, Armagh, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-02-11
    IIF 807 - Director → ME
  • 26
    RESOURCES B LIMITED - 2011-04-18
    ARMAGH CATERING SERVICES LIMITED - 2011-04-15
    TANGS (NI) LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-03-30
    IIF 630 - Director → ME
  • 27
    icon of address New House, Cortreasla Road, Silverbridge, Co Armagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    509,914 GBP2017-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-16
    IIF 261 - Director → ME
  • 28
    icon of address 74 Hill Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    813,676 GBP2024-05-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-21
    IIF 535 - Director → ME
  • 29
    DOWN BUSINESS SERVICES LIMITED - 2011-02-09
    RATHMOUNT VIEW MANAGEMENT COMPANY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-09
    IIF 631 - Director → ME
  • 30
    icon of address 581 Doagh Road, Newtownabbey, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7,758,749 GBP2024-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-07
    IIF 562 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 202 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 682 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 5 Jade Business Park, Jonesborough, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 235 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 592 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 710 - Secretary → ME
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 831 - Secretary → ME
  • 33
    icon of address 12 Dannyboy Place, Limavady
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2006-07-27
    IIF 236 - Director → ME
  • 34
    icon of address 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-04-12
    IIF 633 - Director → ME
  • 35
    icon of address 4a Bluestone Business Park, Moyraverty West Road, Brownlow,craigavon, Co Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    488 GBP2024-01-31
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-07
    IIF 301 - Director → ME
  • 36
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    100,763 GBP2024-03-31
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 44 - Director → ME
  • 37
    icon of address 63 Bannonstown Road, Castlewellan, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 313 - Director → ME
  • 38
    icon of address 184 Ballynahinch Road, Dromore, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 591 - Director → ME
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 767 - Secretary → ME
  • 39
    icon of address 9-11 Main Street, Coagh, Co Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,329,304 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 721 - Director → ME
  • 40
    icon of address 38 Ballynamona Road, Killeavy, Newry, Co Down
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    69,629 GBP2016-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-14
    IIF 317 - Director → ME
  • 41
    icon of address 10 Woodvale Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-26
    IIF 804 - Director → ME
  • 42
    icon of address 100 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    35,708 GBP2024-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-06
    IIF 363 - Director → ME
  • 43
    icon of address 37 Church St, Warrenpoint, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    -39,198 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2008-05-12
    IIF 822 - Director → ME
  • 44
    icon of address 3 Seaviwew, Warrenpoint, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-21
    IIF 325 - Director → ME
  • 45
    icon of address 6 Bellaghy Park, Dunloy, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -47,482 GBP2024-10-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-11-06
    IIF 218 - Director → ME
  • 46
    NEWRY CONSTRUCTION SERVICES LIMITED - 2004-10-15
    icon of address 7 Mountain Road, Cloghogue, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    12,718 GBP2023-12-31
    Officer
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 567 - Director → ME
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 782 - Secretary → ME
  • 47
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    icon of calendar 2003-07-24 ~ 2004-10-15
    IIF 156 - Director → ME
  • 48
    icon of address 8 Society Street, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-24
    IIF 811 - Director → ME
  • 49
    icon of address 2381, Ni646726 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    761,701 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 177 - Director → ME
    icon of calendar 2017-09-17 ~ 2018-02-21
    IIF 98 - Director → ME
  • 50
    icon of address 168 Glenravel Road, Cargan, Ballymena
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-11
    IIF 224 - Director → ME
  • 51
    BARN FARMING ENTERPRISES LIMITED - 2010-03-23
    icon of address 82 Cathedral Road, Armagh, Co Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    600,660 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-06-08
    IIF 238 - Director → ME
    icon of calendar 2005-10-07 ~ 2009-04-17
    IIF 265 - Director → ME
  • 52
    icon of address 43 Marsden Gardens, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 2011-08-12
    IIF 479 - Director → ME
  • 53
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 447 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 685 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-25 ~ 2024-01-02
    IIF 676 - Ownership of shares – 75% or more OE
  • 54
    BALMORAL PICNIC LIMITED - 2017-01-19
    DEVELOPMENT SERVICES CONSULTANCY (NI) LIMITED - 2015-12-17
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-28
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 523 - Ownership of shares – 75% or more OE
  • 55
    icon of address 101 Ballynease Road, Portglenone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,813 GBP2024-06-30
    Officer
    icon of calendar 2005-06-08 ~ 2005-07-05
    IIF 736 - Director → ME
  • 56
    icon of address Hillbrook, 47 Leode Road, Hilltown, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2008-06-13
    IIF 794 - Director → ME
  • 57
    STEPHEN MORGAN (IRELAND) LIMITED - 2020-07-03
    icon of address Carrick House 4 Downshire Close, Downshire Road, Newry, Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,737,296 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-28
    IIF 288 - Director → ME
  • 58
    icon of address 44 Main Street, Hilltown, Newry, Co Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2017-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-03
    IIF 216 - Director → ME
  • 59
    icon of address 11 Rathfriland Road, Hilltown, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-24
    IIF 152 - Director → ME
  • 60
    icon of address Unit 18 Rosewood Industrial Estate, 259 Crumlin Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-07-16
    IIF 330 - Director → ME
  • 61
    icon of address Liz Mckeown & Co, 3 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 143 - Director → ME
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 761 - Secretary → ME
  • 62
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-21
    IIF 646 - Ownership of shares – 75% or more OE
  • 63
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    77,483 GBP2023-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-06-29
    IIF 723 - Director → ME
  • 64
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-11 ~ 2008-11-05
    IIF 532 - Director → ME
    icon of calendar 2010-05-31 ~ 2010-09-30
    IIF 176 - Director → ME
    icon of calendar 1991-03-11 ~ 2010-09-30
    IIF 707 - Secretary → ME
  • 65
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 435 - Director → ME
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 662 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 663 - Ownership of shares – 75% or more OE
  • 66
    icon of address 34 Crossan Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,461,668 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-08
    IIF 304 - Director → ME
  • 67
    WARMAC BAGPIPES LIMITED - 2012-08-14
    icon of address 133 Dungannon Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    8,222 GBP2024-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-28
    IIF 225 - Director → ME
  • 68
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 454 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 57 - Director → ME
  • 69
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 81 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-09-07
    IIF 413 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 184 - Director → ME
  • 70
    RATHSEAN ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,459 GBP2023-01-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 108 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 109 - Director → ME
  • 71
    SEANMORE ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    69,649 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 116 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 119 - Director → ME
  • 72
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2007-01-09
    IIF 334 - Director → ME
  • 73
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-02
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-10
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of voting rights - 75% or more OE
    IIF 530 - Ownership of shares – 75% or more OE
  • 74
    icon of address 16 Carn Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,452 GBP2023-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-16
    IIF 799 - Director → ME
  • 75
    icon of address 3 Lisdead Road, Boho, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,359 GBP2021-05-31
    Officer
    icon of calendar 2004-11-27 ~ 2005-02-25
    IIF 29 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-26
    IIF 773 - Secretary → ME
  • 76
    icon of address 89 Hillhead Crescent, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-11
    IIF 312 - Director → ME
  • 77
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 564 - Director → ME
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 778 - Secretary → ME
  • 78
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2007-05-17 ~ 2008-06-11
    IIF 287 - Director → ME
    icon of calendar 2011-01-06 ~ 2016-03-12
    IIF 627 - Director → ME
    icon of calendar 2016-03-12 ~ 2016-11-04
    IIF 31 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-11-30
    IIF 134 - Director → ME
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2023-11-30
    IIF 522 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 524 - Ownership of shares – 75% or more OE
  • 79
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 440 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-05-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 674 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-28 ~ 2017-04-24
    IIF 489 - Ownership of shares – 75% or more OE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-15
    IIF 485 - Ownership of shares – 75% or more OE
  • 81
    CLASS ACT INTERIORS LIMITED - 2006-11-16
    icon of address 40 Frenchmans Lane, Castlecaulfield, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-12-20
    IIF 228 - Director → ME
  • 82
    icon of address 27 Main Street, Armoy, Ballymoney, County Antrim
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2002-06-12
    IIF 3 - Director → ME
  • 83
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-28 ~ 2018-07-09
    IIF 94 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-05-27
    IIF 208 - Director → ME
  • 84
    icon of address Unit 7 Unit 7, Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,864,780 GBP2024-02-29
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-01
    IIF 549 - Director → ME
  • 85
    icon of address 6 Main Street, Camlough, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-08-10
    IIF 190 - Director → ME
  • 86
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-25
    IIF 693 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-06-02
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-06-25
    IIF 528 - Ownership of shares – 75% or more OE
  • 87
    icon of address 3 Church Vale, Kilkeel, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    249,479 GBP2025-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2000-01-22
    IIF 556 - Director → ME
  • 88
    SCREENOUT LIMITED - 2024-06-25
    icon of address 56d Kilmacrew Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Ownership of shares – 75% or more OE
  • 89
    EGGCOIN LIMITED - 2024-06-25
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-08-25
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-08-25
    IIF 497 - Ownership of shares – 75% or more OE
  • 90
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,903 GBP2017-04-30
    Officer
    icon of calendar 2016-03-12 ~ 2016-10-24
    IIF 128 - Director → ME
    icon of calendar 2014-04-25 ~ 2016-03-12
    IIF 461 - Director → ME
  • 91
    icon of address 25 Antrim Street, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 259 - Director → ME
  • 92
    icon of address 21 Suite 140, Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,816 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 84 - Director → ME
  • 93
    icon of address 124 Stewartstown Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2020-03-31
    Officer
    icon of calendar 2003-04-25 ~ 2004-06-26
    IIF 37 - Director → ME
    icon of calendar 2003-04-25 ~ 2005-04-28
    IIF 763 - Secretary → ME
  • 94
    M P COLEMAN LIMITED - 2021-05-28
    icon of address 207 Mountjoy Road Mountjoy Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,987,972 GBP2024-07-31
    Officer
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 24 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 769 - Secretary → ME
  • 95
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,716 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 751 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-01-18
    IIF 60 - Director → ME
    icon of calendar 2017-01-27 ~ 2019-05-21
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-10-27
    IIF 638 - Ownership of shares – 75% or more OE
  • 96
    icon of address 5 Castlereagh Street, Belfast, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1,572 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-02-06
    IIF 819 - Director → ME
  • 97
    icon of address 4th Floor Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-22
    IIF 162 - Director → ME
  • 98
    icon of address C/o Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-07-17
    IIF 34 - Director → ME
  • 99
    FLOOR TECH (N.I.) LIMITED - 2010-04-13
    icon of address 6 Ballinleck Road, Camlough, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2007-12-03
    IIF 805 - Director → ME
  • 100
    icon of address 29 Greers Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    907,060 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-16
    IIF 598 - Director → ME
    icon of calendar 2003-10-07 ~ 2003-10-29
    IIF 709 - Secretary → ME
  • 101
    icon of address 53 Carlane Road, Toomebridge, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2007-06-06
    IIF 260 - Director → ME
  • 102
    icon of address Unit 7 Greenbank Business Centre, Warrenpoint Road, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    515,565 GBP2025-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-24
    IIF 593 - Director → ME
  • 103
    icon of address 38 Clonkeen Road, Randalstown, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    251,901 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-29
    IIF 580 - Director → ME
  • 104
    icon of address 18 Lisnafillon Road, Gracehill, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    153,411 GBP2024-04-30
    Officer
    icon of calendar 2005-05-17 ~ 2005-06-01
    IIF 737 - Director → ME
  • 105
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-11
    IIF 796 - Director → ME
  • 106
    icon of address 9 Altnaveigh Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    2,700,841 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 308 - Director → ME
  • 107
    D.B. INSPECTION SOLUTION LIMITED - 2006-03-24
    icon of address 11 Windsor Manor, Newry, Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2024-03-29
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-24
    IIF 275 - Director → ME
  • 108
    icon of address 15 Belvedere Park, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-23
    IIF 355 - Director → ME
  • 109
    DALY PARK CONSULTANCY LIMITED - 2009-08-14
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,318,670 GBP2024-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 33 - Director → ME
  • 110
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 35 - Director → ME
  • 111
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 194 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-05-25
    IIF 463 - Director → ME
  • 112
    icon of address 28 Dromara Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,847 GBP2016-06-30
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-09
    IIF 314 - Director → ME
  • 113
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 328 - Director → ME
  • 114
    icon of address 63a Mill Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-01
    IIF 185 - Director → ME
  • 115
    icon of address 18 Cookstown Road, Dungannon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,435 GBP2021-07-31
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-27
    IIF 309 - Director → ME
  • 116
    GBM PROPERTIES LIMITED - 2005-06-24
    icon of address 5 Dernanaught Road, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 12 - Director → ME
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 720 - Secretary → ME
  • 117
    DG DILLON CONTRACTORS LIMITED - 2008-04-04
    icon of address 34 Lisnamanny Road, Martinstown, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,847 GBP2018-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-03
    IIF 808 - Director → ME
  • 118
    icon of address 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-19
    IIF 230 - Director → ME
  • 119
    icon of address 8 Osborne Promenade, Warrenpoint, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26,892 GBP2024-01-31
    Officer
    icon of calendar 2004-01-17 ~ 2004-02-02
    IIF 594 - Director → ME
  • 120
    DIXON FABRICATION LIMITED - 2006-07-11
    icon of address 371 Drumrane Road, Dungiven, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    521,887 GBP2024-10-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-09-29
    IIF 375 - Director → ME
  • 121
    icon of address 24 Lissize Park, Rathfriland, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 356 - Director → ME
  • 122
    icon of address 2b Cross Street, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,646 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 820 - Director → ME
  • 123
    icon of address 2 Legmoylin Road, Silverbridge, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-17
    IIF 615 - Director → ME
  • 124
    icon of address 62 Drumintee Rd, Killeavy, Newry
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,343 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-08
    IIF 246 - Director → ME
  • 125
    DOUGLEN DEVELPOMENTS LIMITED - 2006-01-26
    icon of address 116 Drumnaqoile Road, Ballynahinch, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    50,429 GBP2025-04-05
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-08
    IIF 240 - Director → ME
  • 126
    SHEILDS HAULAGE LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-22
    IIF 629 - Director → ME
  • 127
    icon of address 'wyncroft', 30 Rathfriland Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-28
    IIF 725 - Director → ME
  • 128
    icon of address 17 Hillhead Avenue, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,530 GBP2020-09-30
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-27
    IIF 577 - Director → ME
  • 129
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-05-24
    IIF 595 - Director → ME
  • 130
    icon of address 1 Slievecorragh Avenue, Newcastle, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 590 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 714 - Secretary → ME
  • 131
    icon of address 16 Newtown Road, Belleeks, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    289,629 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-18
    IIF 616 - Director → ME
  • 132
    icon of address Unit 3 Carnbane Business Park, Shepherds Way, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-01
    IIF 539 - Director → ME
  • 133
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,834 GBP2019-01-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 82 - Director → ME
    icon of calendar 2018-09-20 ~ 2019-03-07
    IIF 75 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 182 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-09-20
    IIF 410 - Director → ME
  • 134
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2006-10-10 ~ 2007-04-27
    IIF 379 - Director → ME
  • 135
    icon of address Old Town House, 26 Oldtown Lane, Annalong, Co Down, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,471 GBP2016-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-08-14
    IIF 558 - Director → ME
  • 136
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 115 - Director → ME
  • 137
    icon of address Apt 8, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    127,793 GBP2024-06-30
    Officer
    icon of calendar 2004-06-16 ~ 2004-04-22
    IIF 569 - Director → ME
  • 138
    icon of address 52 Cecil Street, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 181 - Director → ME
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 756 - Secretary → ME
  • 139
    EAST WEST MARINE LIMITED - 2006-05-26
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -611,429 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2006-05-27
    IIF 281 - Director → ME
  • 140
    ALL NATIONS RECYCLING LIMITED - 2012-07-10
    DOWN CATERING SERVICES LIMITED - 2011-03-24
    FRENCHIES LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-06 ~ 2012-11-01
    IIF 619 - Director → ME
    icon of calendar 2011-09-25 ~ 2012-07-06
    IIF 622 - Director → ME
    icon of calendar 2011-01-06 ~ 2011-05-15
    IIF 628 - Director → ME
  • 141
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-20
    IIF 608 - Director → ME
  • 142
    icon of address C/o 10c Marcus Square, Newry, Co.down
    Active Corporate (1 parent)
    Equity (Company account)
    52,666 GBP2025-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2005-06-06
    IIF 734 - Director → ME
  • 143
    icon of address 76a Coalisland Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    -390,830 GBP2024-02-29
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-10
    IIF 264 - Director → ME
  • 144
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 408 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-15
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 640 - Ownership of shares – 75% or more OE
  • 145
    SEANIN ENGINEERING LIMITED - 2023-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 203 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 648 - Ownership of shares – 75% or more OE
  • 146
    icon of address Unit 6 Precision Park, Balliniska Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2008-09-16
    IIF 232 - Director → ME
  • 147
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,600 GBP2016-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 812 - Director → ME
  • 148
    icon of address 1 Greenwood, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 147 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 760 - Secretary → ME
  • 149
    icon of address 30a Nutfield Road, Derryhurdin, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ 2006-04-28
    IIF 283 - Director → ME
  • 150
    icon of address Lecale Cf 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-05-26 ~ 2000-08-14
    IIF 559 - Director → ME
  • 151
    icon of address The Limes, 63 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-06-01
    IIF 738 - Director → ME
  • 152
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-19
    IIF 543 - Director → ME
  • 153
    icon of address 1 St Brigids Park, Cullville, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    64,308 GBP2024-05-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-16
    IIF 724 - Director → ME
  • 154
    icon of address 80 St Annes Park, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 8 - Director → ME
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 774 - Secretary → ME
  • 155
    icon of address 10c Marcus Square, Hill Street, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    615,753 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-07
    IIF 361 - Director → ME
  • 156
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,127 GBP2025-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-14
    IIF 362 - Director → ME
  • 157
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,295 GBP2025-02-28
    Officer
    icon of calendar 2007-02-16 ~ 2007-03-14
    IIF 359 - Director → ME
  • 158
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-01-10 ~ 2024-04-24
    IIF 687 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-24
    IIF 832 - Ownership of shares – 75% or more OE
  • 159
    icon of address 35 Tullyframe Road, Kilkeel, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    -28,377 GBP2024-09-30
    Officer
    icon of calendar 2005-07-04 ~ 2005-07-13
    IIF 280 - Director → ME
  • 160
    icon of address 106 Knockdarragh, Fullerton Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,151 GBP2018-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-19
    IIF 254 - Director → ME
  • 161
    KERRCROSS DEVELOPMENTS LIMITED - 2008-11-17
    icon of address 1 Bramble Lane, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,142 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-08
    IIF 258 - Director → ME
  • 162
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2010-04-22
    IIF 237 - Director → ME
  • 163
    icon of address 72a Longfield Road, Mullaghbawn, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 316 - Director → ME
  • 164
    icon of address 44 Leode Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    43,946 GBP2024-09-30
    Officer
    icon of calendar 2008-04-10 ~ 2008-08-26
    IIF 813 - Director → ME
  • 165
    icon of address 24 Ballinahatten Road, Kilkeel
    Active Corporate
    Officer
    icon of calendar 2000-12-04 ~ 2001-02-21
    IIF 199 - Director → ME
  • 166
    icon of address 1 Gravel Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    271,399 GBP2024-12-31
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-17
    IIF 576 - Director → ME
  • 167
    icon of address 1 Ravel Court, Cargan, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 247 - Director → ME
  • 168
    icon of address 30 Low Road, Ayallogue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-12-01
    IIF 151 - Director → ME
  • 169
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-08-02 ~ 2019-12-03
    IIF 695 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-09-17
    IIF 201 - Director → ME
  • 170
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-02-27
    Officer
    icon of calendar 2017-05-29 ~ 2021-01-05
    IIF 72 - Director → ME
    icon of calendar 2021-01-05 ~ 2024-06-18
    IIF 399 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-29
    IIF 193 - Director → ME
  • 171
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2017-07-04
    IIF 205 - Director → ME
  • 172
    ROKMOUNT WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-01-27 ~ 2020-11-03
    IIF 196 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 251 - Director → ME
    icon of calendar 2020-11-03 ~ 2021-06-04
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-06-04
    IIF 791 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-04 ~ 2020-11-04
    IIF 505 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-24 ~ 2017-10-09
    IIF 683 - Ownership of voting rights - 75% or more OE
    IIF 683 - Ownership of shares – 75% or more OE
  • 173
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,780,576 GBP2025-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-06-06
    IIF 239 - Director → ME
  • 174
    DOWN SUPPLIES LIMITED - 2004-05-01
    icon of address 13 Manderley Rise, Portadown, Co. Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    2,144 GBP2024-04-30
    Officer
    icon of calendar 2003-10-14 ~ 2004-04-26
    IIF 579 - Director → ME
  • 175
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 132 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 466 - Director → ME
  • 176
    GLENANT PROPERTIES LIMITED - 2010-11-03
    icon of address Europa Tool Co Ltd, 3 Springbank Industrial Estate, Pembrooke Loop Road, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-25 ~ 2007-03-05
    IIF 244 - Director → ME
  • 177
    icon of address 42 Cullyhanna Road, Newtownhamilton, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    432,128 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-13
    IIF 748 - Director → ME
  • 178
    icon of address 40 Greenville Road, Ardstraw, Newtownstewart
    Active Corporate (1 parent)
    Equity (Company account)
    218,057 GBP2024-04-30
    Officer
    icon of calendar 2003-03-25 ~ 2004-04-27
    IIF 563 - Director → ME
  • 179
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-11-06
    IIF 596 - Director → ME
  • 180
    GLOBAL STEEL ARCH BUILDING LIMITED - 2004-03-11
    icon of address 1 Breagh Drive, Carn Industrial Estate, Portadown
    Active Corporate (3 parents)
    Equity (Company account)
    345,915 GBP2024-04-30
    Officer
    icon of calendar 2002-10-21 ~ 2002-11-19
    IIF 160 - Director → ME
  • 181
    icon of address 230 Pomeroy Road, Dungannon
    Active Corporate (1 parent)
    Equity (Company account)
    31,781 GBP2024-03-31
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-10
    IIF 349 - Director → ME
  • 182
    icon of address Limehill, Pomeroy, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -1,867 GBP2025-02-28
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-20
    IIF 297 - Director → ME
  • 183
    icon of address Cavanagh Kelly Chartered Accountants, 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-21
    IIF 25 - Director → ME
    icon of calendar 2004-10-21 ~ 2004-10-21
    IIF 765 - Secretary → ME
  • 184
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-08-31
    IIF 625 - Director → ME
  • 185
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-15
    IIF 374 - Director → ME
  • 186
    icon of address 27 Newry Road, Forkhill, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,454 GBP2016-08-31
    Officer
    icon of calendar 2005-08-23 ~ 2005-09-21
    IIF 286 - Director → ME
  • 187
    icon of address 56 Aughrim Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    1,748,509 GBP2025-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-14
    IIF 372 - Director → ME
  • 188
    icon of address 46 Derramore Heights, Magherafelt, Co Londonderry
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-05
    IIF 252 - Director → ME
  • 189
    COWAN DEVELOPMENTS LIMITED - 2024-06-07
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2024-09-23 ~ 2024-11-12
    IIF 49 - Director → ME
    icon of calendar 2022-10-07 ~ 2024-06-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-05-11
    IIF 512 - Ownership of shares – 75% or more OE
  • 190
    icon of address 55 Backwood Road, Moira
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 231 - Director → ME
  • 191
    icon of address 2 Weavers Court, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-10-29
    IIF 729 - Director → ME
  • 192
    icon of address 44 Main Street, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    567,702 GBP2024-07-31
    Officer
    icon of calendar 2004-07-03 ~ 2004-07-06
    IIF 578 - Director → ME
  • 193
    icon of address 15 Main Street, Hilltown, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -11,206 GBP2024-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2003-11-01
    IIF 836 - Director → ME
  • 194
    HAPPY'S LIMITED - 2011-06-06
    icon of address 76 Rathgullion, Chapel Road, Meigh, Killeavy, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 360 - Director → ME
  • 195
    icon of address 6 Greenhill Road, Barnmeen, Rathfriland, Co Down
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-30
    IIF 285 - Director → ME
  • 196
    icon of address 27 Oldtown Lane, Annalong, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    51,692 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-28
    IIF 335 - Director → ME
  • 197
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-11
    IIF 323 - Director → ME
  • 198
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 490 - Ownership of shares – 75% or more OE
  • 199
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-12
    IIF 705 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-06-02
    IIF 85 - Director → ME
    icon of calendar 2018-03-27 ~ 2018-05-28
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-09-17
    IIF 527 - Ownership of shares – 75% or more OE
  • 200
    icon of address 24 Railway Street, Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,179 GBP2019-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-22
    IIF 269 - Director → ME
  • 201
    HOMEWORK NI LIMITED - 2008-04-15
    icon of address 4 Livins Road, Kilkeel, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,438 GBP2018-06-30
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-28
    IIF 817 - Director → ME
  • 202
    icon of address House Of Murphy Limited Greenbank Industrial Estate, Rampart Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    229,831 GBP2019-09-30
    Officer
    icon of calendar 1999-09-15 ~ 1999-09-29
    IIF 187 - Director → ME
  • 203
    CAR BITS N BOBS LIMITED - 2010-03-23
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 809 - Director → ME
  • 204
    icon of address 16 Edward Street, Armagh, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    3,801 GBP2025-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-21
    IIF 327 - Director → ME
  • 205
    icon of address 38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-01-01
    IIF 550 - Director → ME
  • 206
    icon of address George Brown, 18 Sheepbridge Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-15
    IIF 255 - Director → ME
  • 207
    icon of address 12 Tandragee Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 536 - Director → ME
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 759 - Secretary → ME
  • 208
    icon of address Unit 7e Springhill Road, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-04
    IIF 722 - Director → ME
  • 209
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 90 - Director → ME
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 391 - Director → ME
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 507 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 639 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 681 - Ownership of shares – 75% or more OE
  • 210
    ISABELLA TOWER LTD - 2018-04-25
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-03-01 ~ 2016-11-18
    IIF 470 - Director → ME
    icon of calendar 2016-12-05 ~ 2018-04-24
    IIF 214 - Director → ME
    icon of calendar 2016-11-18 ~ 2018-04-24
    IIF 136 - Director → ME
    icon of calendar 2016-11-18 ~ 2016-12-01
    IIF 213 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-02-08
    IIF 830 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-04-24
    IIF 525 - Has significant influence or control OE
  • 211
    icon of address Ni641676: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    620,671 GBP2018-10-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-04-02
    IIF 704 - Director → ME
    icon of calendar 2017-01-27 ~ 2017-03-22
    IIF 135 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-04-02
    IIF 684 - Right to appoint or remove directors OE
    IIF 684 - Ownership of voting rights - 75% or more OE
    IIF 684 - Ownership of shares – 75% or more OE
  • 212
    icon of address 25 Market Street, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    365,882 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 555 - Director → ME
  • 213
    icon of address Old Fire Station, Cecil Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -147,744 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2006-01-13
    IIF 311 - Director → ME
  • 214
    icon of address Unit 4 Turbett & Co Ltd, Lancer Buildings, Gortrush, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7,465 GBP2024-12-31
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 5 - Director → ME
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 770 - Secretary → ME
  • 215
    icon of address 39 Scribe Road, Bellaghy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2005-10-05
    IIF 310 - Director → ME
  • 216
    T.J'S CAR ACCESSORIES LIMITED - 2010-11-11
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 806 - Director → ME
  • 217
    icon of address 30a Nutfield Road, Derryhurdian, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2006-06-23
    IIF 268 - Director → ME
  • 218
    icon of address 91 Aghnaskew, Maguiresbridge, Enniskillen, County Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-14
    IIF 821 - Director → ME
  • 219
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    IIF 217 - Director → ME
  • 220
    icon of address 34 Main Street, Castlewellan
    Active Corporate (3 parents)
    Equity (Company account)
    1,042,502 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-12
    IIF 348 - Director → ME
  • 221
    icon of address 99 Mullaghboy Road, Bellaghy, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,312 GBP2021-03-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-03-23
    IIF 533 - Director → ME
  • 222
    icon of address 10 Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-10-22 ~ 2003-05-01
    IIF 168 - Director → ME
  • 223
    TELEVISION SERVICES LIMITED - 2006-09-05
    icon of address 76a Coalisland Road, Dungannon
    Active Corporate (2 parents)
    Equity (Company account)
    2,677,000 GBP2024-02-29
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-10
    IIF 585 - Director → ME
  • 224
    icon of address K & Y Distributor Limited, 157 Charles Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,617 GBP2017-08-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-27
    IIF 22 - Director → ME
  • 225
    icon of address C/o Deloitte (ni) Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-30
    IIF 157 - Director → ME
  • 226
    S. KANE CONSTRUCTION LIMITED - 2005-01-28
    SPLINTERS BUILDING CONTRACTORS LIMITED - 2004-12-16
    icon of address 26 Dernanaught Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    4,354,297 GBP2024-03-31
    Officer
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 568 - Director → ME
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 771 - Secretary → ME
  • 227
    LEONSOLVE LIMITED - 2010-07-15
    icon of address Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    24,298 GBP2024-06-30
    Officer
    icon of calendar 2003-06-14 ~ 2003-06-20
    IIF 154 - Director → ME
  • 228
    icon of address 15 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,150 GBP2017-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-01-10
    IIF 825 - Director → ME
  • 229
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-15
    IIF 733 - Director → ME
  • 230
    WKC LIMITED - 2001-05-23
    KELLY NEW HOMES LIMITED - 2001-05-14
    icon of address 16 Upper Square, Castlewellan, Co. Down
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    9,847 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-25
    IIF 165 - Director → ME
  • 231
    DIRECT CATCH LTD - 2004-05-19
    COOL KATES LIMITED - 2004-04-29
    icon of address 3b Claragh Road, Clough, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445 GBP2021-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2004-05-20
    IIF 573 - Director → ME
  • 232
    icon of address 4 Dunamore Road, Cookstown, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,104 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-17
    IIF 818 - Director → ME
  • 233
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-08-09
    IIF 385 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-04-13
    IIF 117 - Director → ME
  • 234
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-10-06
    IIF 263 - Director → ME
  • 235
    icon of address 35 Bridge Road, Warrenpoint, Newry, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-02-17
    IIF 166 - Director → ME
  • 236
    icon of address Bt34 2df, 25a 25a Kilmorey Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2008-02-01
    IIF 797 - Director → ME
  • 237
    icon of address Greensleeves House, Highfield, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,939 GBP2019-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 383 - Director → ME
    icon of calendar 2007-06-22 ~ 2010-11-22
    IIF 211 - Director → ME
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 750 - Secretary → ME
  • 238
    icon of address Esbane, Lisnaskea, Enniskillen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-04-04
    IIF 371 - Director → ME
  • 239
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2011-09-29
    IIF 626 - Director → ME
  • 240
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    152,802 GBP2024-03-31
    Officer
    icon of calendar 2003-11-30 ~ 2003-12-12
    IIF 584 - Director → ME
  • 241
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-03 ~ 2015-09-16
    IIF 2 - Director → ME
    icon of calendar 2014-10-03 ~ 2015-01-03
    IIF 469 - Director → ME
    icon of calendar 2016-04-11 ~ 2018-09-17
    IIF 694 - Director → ME
  • 242
    icon of address 22 22 Drumanaghan Road, Clough, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    517,510 GBP2024-10-31
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-17
    IIF 6 - Director → ME
  • 243
    icon of address 38 Drumnahunshin Road, Whitecross, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-12
    IIF 229 - Director → ME
  • 244
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,506,987 GBP2024-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-04
    IIF 357 - Director → ME
  • 245
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ 2024-04-23
    IIF 691 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-23
    IIF 668 - Ownership of shares – 75% or more OE
  • 246
    icon of address 8 Castleowen, Ashgrove Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,542 GBP2023-08-31
    Officer
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 215 - Director → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 11 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 828 - Secretary → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 766 - Secretary → ME
  • 247
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-09-15
    IIF 367 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-06-12
    IIF 206 - Director → ME
  • 248
    icon of address Suite 140 47 Botanic Avenue, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-16
    IIF 126 - Director → ME
  • 249
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 488 - Ownership of shares – 75% or more OE
  • 250
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    -123,279 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 284 - Director → ME
  • 251
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 293 - Director → ME
  • 252
    icon of address 126 Donnybrook Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    12,387 GBP2024-07-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-27
    IIF 744 - Director → ME
  • 253
    icon of address Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-17
    IIF 339 - Director → ME
  • 254
    icon of address 25 Newtown Road, Rostrevor, Newry, County Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,540 GBP2018-10-31
    Officer
    icon of calendar 2006-07-28 ~ 2006-08-17
    IIF 226 - Director → ME
  • 255
    icon of address 107 Camlough Road, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 26 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 718 - Secretary → ME
  • 256
    icon of address 132a Raceview Road, Ballymena, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1,324,390 GBP2018-05-31
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 144 - Director → ME
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 762 - Secretary → ME
  • 257
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-07-30
    Officer
    icon of calendar 2001-07-23 ~ 2003-07-24
    IIF 544 - Director → ME
  • 258
    icon of address 2a Gilmore Street, Ballymena, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    963,733 GBP2024-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-07
    IIF 282 - Director → ME
  • 259
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 680 - Ownership of shares – 75% or more OE
  • 260
    icon of address 67 Newry Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    56,303 GBP2023-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-02
    IIF 798 - Director → ME
  • 261
    icon of address 11 Castlekeele, Martins Lane, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-07
    IIF 800 - Director → ME
  • 262
    icon of address 82 Ballyloughlin Road, Castlewellan, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866,097 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 634 - Director → ME
  • 263
    icon of address 30a Kilmorey Street, Ballynacraig, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 403 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 653 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 834 - Ownership of shares – 75% or more OE
  • 264
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2006-01-23
    IIF 324 - Director → ME
  • 265
    icon of address 53 Ballyhanedin Road, Claudy, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2004-07-20
    IIF 21 - Director → ME
  • 266
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-11
    IIF 565 - Director → ME
  • 267
    icon of address 24b Portadown Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    257,482 GBP2024-05-31
    Officer
    icon of calendar 2001-06-19 ~ 2002-06-27
    IIF 542 - Director → ME
  • 268
    icon of address 49 Damolly Road, Damolly, Newry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-08
    IIF 292 - Director → ME
  • 269
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    151 GBP2024-02-28
    Officer
    icon of calendar 2007-02-21 ~ 2007-03-02
    IIF 272 - Director → ME
  • 270
    icon of address 120 Aughrim Road, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,907 GBP2018-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2005-12-15
    IIF 302 - Director → ME
  • 271
    icon of address 134b Moneygran Road, Portglenone, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 27 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 776 - Secretary → ME
  • 272
    icon of address 4 Lough Road, Mullaghbawn, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-09-24
    IIF 16 - Director → ME
  • 273
    icon of address 85 Main Street, Newcastle, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    552,709 GBP2025-01-31
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 273 - Director → ME
  • 274
    EUROCITE LIMITED - 2004-02-25
    icon of address Derrylin Road, Bellanaleck, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    2,092,598 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2003-12-01
    IIF 546 - Director → ME
  • 275
    icon of address 28a Dunamore Road, Cookstown, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-30
    IIF 234 - Director → ME
  • 276
    icon of address 50 Aughnagon Road, Warrenpoint, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    291,751 GBP2024-03-31
    Officer
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 145 - Director → ME
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 757 - Secretary → ME
  • 277
    icon of address 27 Eshmeen, Lisnaskea, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,813 GBP2025-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-13
    IIF 795 - Director → ME
  • 278
    icon of address 27 Killygarvan Road, New Mills, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    1,129,160 GBP2024-08-31
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-23
    IIF 148 - Director → ME
    icon of calendar 2004-08-16 ~ 2004-08-12
    IIF 706 - Secretary → ME
  • 279
    MARIAN CONSTRUCTION LIMITED - 2009-11-23
    icon of address 11 Mallabaney Road Clogher, Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,965 GBP2021-05-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-10
    IIF 341 - Director → ME
  • 280
    icon of address Wyndways, 106 Armagh Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    93,093 GBP2024-10-29
    Officer
    icon of calendar 2002-07-18 ~ 2002-09-26
    IIF 548 - Director → ME
  • 281
    icon of address 39 Castle Street, Ballycastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    788,866 GBP2024-07-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-08-01
    IIF 541 - Director → ME
  • 282
    MCNAMEE MCDONNELL & DUFFY SOLICITORS LLP - 2009-11-23
    MCNAMEE & MCDONNELL SOLICITORS LLP - 2009-11-19
    icon of address 10 New Street, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-04-01
    IIF 793 - LLP Designated Member → ME
  • 283
    icon of address 51 Ballynease Road, Bellaghy
    Active Corporate (2 parents)
    Equity (Company account)
    28,212 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-13
    IIF 740 - Director → ME
  • 284
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-22 ~ 2007-04-06
    IIF 42 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-06-01
    IIF 618 - Director → ME
    icon of calendar 1983-04-19 ~ 2002-05-01
    IIF 554 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-09-21
    IIF 381 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-10-30
    IIF 692 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-05-01
    IIF 180 - Director → ME
    icon of calendar 1983-04-19 ~ 2007-04-06
    IIF 754 - Secretary → ME
    icon of calendar 2007-04-06 ~ 2010-04-08
    IIF 752 - Secretary → ME
  • 285
    icon of address C/o Creagh Concrete Products Ltd, 38 Blackpark Road, Toomebridge, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-09-18
    IIF 378 - Director → ME
  • 286
    icon of address 8 Mill Road, Hilltown, Newry, Co. Down
    Active Corporate (5 parents)
    Equity (Company account)
    8,279 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-09
    IIF 354 - Director → ME
  • 287
    icon of address Brackenwood Property Management, 8 Society Street, Coleraine
    Active Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-11-30
    Officer
    icon of calendar 2002-10-29 ~ 2004-03-15
    IIF 43 - Director → ME
  • 288
    QAB CONTRACTS LIMITED - 2006-04-03
    icon of address 57 Hillcrest, Crosscavanagh, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-02-19
    IIF 353 - Director → ME
  • 289
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-08-23
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of voting rights - 75% or more OE
    IIF 643 - Ownership of shares – 75% or more OE
  • 290
    icon of address 1 Cecil Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-04-07 ~ 2000-07-24
    IIF 553 - Director → ME
  • 291
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 1957-01-21
    IIF 582 - Director → ME
  • 292
    TIME FOR YOU (N.I) BELFAST LIMITED - 2010-10-25
    icon of address Unit 765 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3,145 GBP2024-08-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-06-08
    IIF 745 - Director → ME
  • 293
    icon of address 37 Carnearney Road, Ahogill, Ballymena
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    672,534 GBP2024-03-31
    Officer
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 566 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 772 - Secretary → ME
  • 294
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    61,547 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 329 - Director → ME
  • 295
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,132 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-19
    IIF 336 - Director → ME
  • 296
    icon of address 19 Glaskerbeg Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    158,943 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-11
    IIF 307 - Director → ME
  • 297
    ARTIC WEB SOLUTIONS LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-09-15
    IIF 111 - Director → ME
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 443 - Director → ME
  • 298
    BEALE ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 441 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-09-14
    IIF 118 - Director → ME
  • 299
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    MTL CLEANING IRELAND LTD. - 2020-08-27
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-05-05
    IIF 97 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-05-05
    IIF 510 - Ownership of shares – 75% or more OE
  • 300
    BANNA ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-09-15
    IIF 110 - Director → ME
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 442 - Director → ME
  • 301
    icon of address 1 Church Street, Fintona, Co Tyrone
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -684,474 GBP2025-03-31
    Officer
    icon of calendar 2005-09-14 ~ 2006-10-12
    IIF 340 - Director → ME
  • 302
    DERECK JOHNSTON ENTERPRISES LIMITED - 2002-06-27
    icon of address 82d Carrickasticken Road, Forkhill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156,355 GBP2024-06-30
    Officer
    icon of calendar 2002-01-02 ~ 2002-02-01
    IIF 545 - Director → ME
  • 303
    icon of address 20 Clonduff Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,308,607 GBP2024-06-30
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-28
    IIF 319 - Director → ME
  • 304
    icon of address 10 Drummanmore Grange, Drummanmore Road, Armagh, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-02-19
    IIF 376 - Director → ME
  • 305
    CATERING SERVICES LIMITED - 2010-04-13
    icon of address C/o Mcquillan & Co, Unit 36 Carrick Enterprise, 8 Meadowbank Road, Carrickfergus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-25
    IIF 351 - Director → ME
  • 306
    NAIROBI SLUM SCHOOLS PROJECTS TRUST LIMTIED - 2005-09-14
    icon of address 160 Church Road, Glengormley, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2005-10-18
    IIF 338 - Director → ME
  • 307
    icon of address Unit 20, Edgar Industrial Estate, Carryduff
    Active Corporate (2 parents)
    Equity (Company account)
    138,331 GBP2024-01-31
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-21
    IIF 570 - Director → ME
  • 308
    icon of address 52 Ardaveen Avenue, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 730 - Director → ME
  • 309
    icon of address 57 Connor Road, Parkgate, Ballyclare
    Active Corporate (3 parents)
    Equity (Company account)
    -18,464 GBP2024-04-30
    Officer
    icon of calendar 2006-04-07 ~ 2006-05-09
    IIF 305 - Director → ME
  • 310
    icon of address 16 Ballynahinch Road, Carryduff, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2005-06-23
    IIF 333 - Director → ME
  • 311
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-27 ~ 2004-09-09
    IIF 188 - Director → ME
  • 312
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2015-02-02
    IIF 462 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-23
    IIF 173 - Director → ME
    icon of calendar 2008-02-14 ~ 2008-03-04
    IIF 326 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-23
    IIF 605 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-11-15
    IIF 473 - Director → ME
    icon of calendar 2008-03-04 ~ 2011-11-15
    IIF 482 - Secretary → ME
  • 313
    icon of address 1 Mountain View Drive, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,196 GBP2015-07-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-19
    IIF 322 - Director → ME
  • 314
    icon of address 53-55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2009-01-05
    IIF 810 - Director → ME
  • 315
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-02-08 ~ 2023-11-14
    IIF 397 - Director → ME
    icon of calendar 2017-11-10 ~ 2021-02-08
    IIF 68 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-06-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-11-14
    IIF 651 - Ownership of shares – 75% or more OE
  • 316
    NJG HAULAGE LIMITED - 2013-05-02
    NJG FARMING LIMITED - 2017-03-16
    icon of address 50 Pomeroy Road, Dungannon, County Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    -10,966 GBP2024-11-30
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-10
    IIF 345 - Director → ME
  • 317
    icon of address 1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-04
    IIF 332 - Director → ME
  • 318
    icon of address 5 Gilford Road, Scarva, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    66,890 GBP2024-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2003-02-01
    IIF 161 - Director → ME
  • 319
    MCVEIGH'S QUALITY IMPORTS LIMITED - 2004-11-12
    PEANUTS BIN LIMITED - 2004-10-19
    icon of address 19 Gardiners Road, Killashanbally, Maguiresbridge, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2004-01-08 ~ 2005-11-07
    IIF 588 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 382 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-01-07
    IIF 719 - Secretary → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 827 - Secretary → ME
  • 320
    icon of address 74b Clady Rd, Portglenone, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ 2006-06-15
    IIF 306 - Director → ME
  • 321
    icon of address 100 Glenholm Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,066 GBP2019-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-24
    IIF 343 - Director → ME
  • 322
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-18
    IIF 599 - Director → ME
  • 323
    icon of address 195 Pomeroy Road, Pomeroy, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 13 - Director → ME
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 708 - Secretary → ME
  • 324
    BIG TIME BUILDING CONTRACTORS LIMITED - 2007-06-26
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    317,294 GBP2024-09-30
    Officer
    icon of calendar 2005-09-22 ~ 2007-10-04
    IIF 320 - Director → ME
  • 325
    WHITEHILL DECORATORS LIMITED - 2005-09-14
    icon of address 11 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    7,599 GBP2024-05-31
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 153 - Director → ME
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 764 - Secretary → ME
  • 326
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2004-09-20
    IIF 17 - Director → ME
  • 327
    LOCO LIMITED - 2008-04-14
    icon of address 6 Citylink Business Park, Belfast
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2003-02-17
    IIF 163 - Director → ME
  • 328
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 614 - Director → ME
  • 329
    icon of address Greensleeves House, Highfield, Banstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 753 - Right to appoint or remove directors OE
    IIF 753 - Ownership of voting rights - 75% or more OE
  • 330
    icon of address 2 Whitehall Road, Aghagallon, Craigavon, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    12,864 GBP2024-08-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-07-28
    IIF 4 - Director → ME
  • 331
    ONLINE ORIGINS LIMITED - 2024-01-30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 446 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-30
    IIF 688 - Director → ME
  • 332
    icon of address Unit 12 Greenbank Industrial Estate, Newry, Cou, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283,258 GBP2016-05-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-21
    IIF 557 - Director → ME
  • 333
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 609 - Director → ME
  • 334
    icon of address 28 Bavan Road, Mayobridge Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,851 GBP2019-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-23
    IIF 342 - Director → ME
  • 335
    icon of address 10 Trevor Hill, Newry, Co Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    276,163 GBP2018-05-31
    Officer
    icon of calendar 2001-05-24 ~ 2001-12-12
    IIF 158 - Director → ME
  • 336
    icon of address 4 Great Georges Street, Warrenpoint, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-13
    IIF 727 - Director → ME
  • 337
    icon of address 4a The Abbey, Abbey Yard, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    175,991 GBP2024-05-31
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-26
    IIF 337 - Director → ME
  • 338
    icon of address 239 Drum Road, Cookstown, County Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,642 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-20
    IIF 366 - Director → ME
  • 339
    icon of address 10c Marcus Square, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-18
    IIF 358 - Director → ME
  • 340
    icon of address 1 Courtney Hill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    69,521 GBP2024-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2000-10-16
    IIF 192 - Director → ME
  • 341
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 660 - Ownership of shares – 75% or more OE
  • 342
    icon of address 15-17 The Square, Warrenpoint, Newry, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    680,492 GBP2022-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2000-08-14
    IIF 189 - Director → ME
  • 343
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-06-02 ~ 2024-04-16
    IIF 438 - Director → ME
    icon of calendar 2004-01-08 ~ 2022-09-22
    IIF 9 - Director → ME
    icon of calendar 2004-01-08 ~ 2010-01-15
    IIF 780 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2024-04-16
    IIF 669 - Has significant influence or control OE
    icon of calendar 2021-06-02 ~ 2022-05-12
    IIF 515 - Ownership of shares – 75% or more OE
  • 344
    icon of address 143 Belfast Road, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    84,596 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 318 - Director → ME
  • 345
    PHILLIPS FINANACIAL PLANNING LIMITED - 2008-03-14
    icon of address Mr Gary Phillips, 10 Linenhall House, Win Business Park, Canal Quay, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    72,351 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2008-05-09
    IIF 826 - Director → ME
  • 346
    icon of address 9 Mckinley Park, Cullyhanna, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,020 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-09
    IIF 586 - Director → ME
  • 347
    icon of address 45 St. Moninna Park, Killeavy, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    118,294 GBP2021-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2002-04-18
    IIF 45 - Director → ME
  • 348
    icon of address Hmt Consultancy, 658 Gransha Road, Bangor, County Down
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-04-01
    IIF 221 - Director → ME
  • 349
    icon of address Units 9 - 10 Carn Drive Carn Industrial Estate, Portadown, Craigavon, County Armagh, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-02-24
    IIF 191 - Director → ME
  • 350
    icon of address Unit 32, Tullygoonan Industrial Estate, 89 Moy Road, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2006-04-14
    IIF 380 - Director → ME
  • 351
    PML DEVELOPMENTS LIMITED - 2005-02-16
    PML DEVELOPMENTS LIMITED - 2005-01-17
    icon of address 1 Killycolp Road, Cookstown, County Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,932 GBP2018-06-30
    Officer
    icon of calendar 2004-01-30 ~ 2004-01-13
    IIF 587 - Director → ME
    icon of calendar 2004-01-30 ~ 2006-02-06
    IIF 711 - Secretary → ME
  • 352
    NO COWBOYS BUILDING CONTRACTORS LIMITED - 2005-04-28
    icon of address 101 Finulagh Road, Castlecaulfield, Dungannon, Co.tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    36,056 GBP2023-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2005-05-02
    IIF 777 - Secretary → ME
  • 353
    icon of address 49a Culbane Road, Portglenone, Ballymena
    Active Corporate (2 parents)
    Equity (Company account)
    22,583 GBP2024-06-30
    Officer
    icon of calendar 2005-04-02 ~ 2005-04-06
    IIF 731 - Director → ME
  • 354
    icon of address 7 Lisburn Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184,093 GBP2016-07-31
    Officer
    icon of calendar 2004-03-05 ~ 2005-03-19
    IIF 571 - Director → ME
    icon of calendar 2004-03-05 ~ 2004-03-05
    IIF 713 - Secretary → ME
  • 355
    icon of address 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ 2006-10-20
    IIF 344 - Director → ME
  • 356
    icon of address 142 Tullaghans Road, Dunloy, Ballymena, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    110,936 GBP2024-09-30
    Officer
    icon of calendar 2004-10-29 ~ 2004-11-04
    IIF 23 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-10-18
    IIF 775 - Secretary → ME
  • 357
    icon of address 12 Willowfield, Ahoghill Road, Randlestown, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-18
    IIF 289 - Director → ME
  • 358
    icon of address 42 Castleowen, Ashgrove Rd, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 290 - Director → ME
  • 359
    icon of address 108b Garryduff Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,328 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-24
    IIF 815 - Director → ME
  • 360
    icon of address C/o J Turbett & Co, Lancer Buildings, Gortrush, Omagh, Co Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,035 GBP2024-06-30
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-05
    IIF 561 - Director → ME
  • 361
    icon of address Units 1 & 2, Farset Enterprise Park, 638 Springfield Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    5,115 GBP2023-03-31
    Officer
    icon of calendar 2001-09-27 ~ 2002-06-13
    IIF 159 - Director → ME
  • 362
    icon of address Pkf Fpm Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-12
    IIF 200 - Director → ME
  • 363
    icon of address 4 Ballinliss Road, Killeavy, Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -889,986 GBP2018-06-30
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-22
    IIF 352 - Director → ME
  • 364
    icon of address 14 Aughrim Lane, Toomebridge, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    216,814 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-24
    IIF 233 - Director → ME
  • 365
    icon of address 25-26 Greenbank Ind Est, Rampart Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,616 GBP2019-04-30
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-20
    IIF 222 - Director → ME
  • 366
    icon of address 53 Main Street, Donaghmore, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2007-07-20
    IIF 350 - Director → ME
  • 367
    D&M DECORATING SERVICES LIMITED - 2004-11-12
    JODY LIMITED - 2004-05-01
    icon of address 62a Ardmore Road, Derryadd, Lurgan
    Active Corporate (2 parents)
    Equity (Company account)
    44,375 GBP2024-10-31
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 572 - Director → ME
    IIF 589 - Director → ME
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 768 - Secretary → ME
  • 368
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-10-05
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-08-30
    IIF 635 - Has significant influence or control OE
  • 369
    icon of address 63 Newry Street, Rathfriland, Co.down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2017-10-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-24
    IIF 742 - Director → ME
  • 370
    SECURED LOAN SOLUTION LIMITED - 2015-01-22
    icon of address Milltown House, Milltown Industrial Estate, Warrenpoint, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    31,885 GBP2025-06-30
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 728 - Director → ME
  • 371
    icon of address 20 Farm Lodge, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 801 - Director → ME
  • 372
    icon of address 74 Crossan Road, Mayobridge, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2017-03-31
    Officer
    icon of calendar 2004-08-20 ~ 2004-08-20
    IIF 20 - Director → ME
  • 373
    DOWN PROPERTIES LIMITED - 2011-04-15
    CLEAN 2 DAY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-24 ~ 2008-06-11
    IIF 814 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-04-20
    IIF 364 - Director → ME
  • 374
    icon of address The Hatchery Ni Unit 19, Antrim Enterprise Park, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 657 - Ownership of shares – 75% or more OE
  • 375
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-08-19 ~ 2019-07-22
    IIF 696 - Director → ME
    icon of calendar 2018-03-22 ~ 2018-08-19
    IIF 54 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-03-01
    IIF 481 - Director → ME
    icon of calendar 2019-03-13 ~ 2019-07-22
    IIF 172 - Director → ME
  • 376
    icon of address David Rice, Unit 8, Greenbank Industrial Estate, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,903 GBP2024-09-30
    Officer
    icon of calendar 1999-06-03 ~ 1999-07-01
    IIF 551 - Director → ME
  • 377
    icon of address 9 Ardaveen Avenue, Dublin Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-27
    IIF 220 - Director → ME
  • 378
    icon of address 42 Riverdale Park South, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 122 - Director → ME
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 755 - Secretary → ME
  • 379
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-08
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-08
    IIF 650 - Ownership of shares – 75% or more OE
  • 380
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -569,916 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2012-06-12
    IIF 620 - Director → ME
  • 381
    icon of address 6 Manor Mews, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    377,072 GBP2016-08-31
    Officer
    icon of calendar 2005-08-11 ~ 2006-08-29
    IIF 276 - Director → ME
  • 382
    icon of address 30 Newry Road, Hilltown, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    1,898,783 GBP2024-03-31
    Officer
    icon of calendar 2007-02-21 ~ 2008-11-10
    IIF 271 - Director → ME
  • 383
    icon of address 5 Dernanaught Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-10
    IIF 373 - Director → ME
  • 384
    RPR CONTRACTS LIMITED - 2018-01-03
    RPR ENGINEERING LIMITED - 2009-02-23
    PARTITIONS AND CEILINGS LTD - 2018-06-20
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    96,976 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-03
    IIF 279 - Director → ME
  • 385
    icon of address Clogher House, Newtownbutler, Co Fermanagh, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-28
    IIF 245 - Director → ME
  • 386
    icon of address C/o Fitzpatrick & Kearney, 10c Marcus Square, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    123,596 GBP2024-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-24
    IIF 36 - Director → ME
  • 387
    icon of address 2381, Ni056883 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -18,074 GBP2015-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2005-12-19
    IIF 257 - Director → ME
  • 388
    icon of address 7b Turnavall Road, Saval More, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2005-10-10
    IIF 321 - Director → ME
  • 389
    icon of address 39 Ballyculter Road, Downpatrick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-02-03
    IIF 294 - Director → ME
  • 390
    SEAN COLLINS LIMITED - 2004-05-24
    icon of address 37 Bridge Road, Warrenpoint, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-20 ~ 2000-08-14
    IIF 552 - Director → ME
  • 391
    icon of address Funky Monkeys Downpatrick Unit 2, 5 Owenbeg Avenue, Downpatrick, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,570 GBP2018-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2008-05-09
    IIF 824 - Director → ME
  • 392
    icon of address 37a Carnearney Rd, Ahoghill, Ballymena, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,765 GBP2024-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-10-18
    IIF 747 - Director → ME
  • 393
    icon of address 62 Downpatrick Street, Rathfriland, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,999 GBP2024-05-31
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-08
    IIF 274 - Director → ME
  • 394
    icon of address 109 Carrive Road, Forkhill, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    473,348 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 291 - Director → ME
  • 395
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 58 - Director → ME
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 453 - Director → ME
  • 396
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ 2024-03-22
    IIF 104 - Director → ME
    icon of calendar 2016-03-21 ~ 2017-05-08
    IIF 467 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-05-08
    IIF 700 - Director → ME
    icon of calendar 2018-08-02 ~ 2018-08-21
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-05-08
    IIF 529 - Ownership of shares – 75% or more OE
  • 397
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-06-27
    IIF 610 - Director → ME
  • 398
    icon of address Unit 4, Eastbank House 3 Eastbank Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    2,344,833 GBP2024-07-31
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-19
    IIF 150 - Director → ME
  • 399
    NWI CONTRACTS LIMITED - 2006-05-17
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,918 GBP2021-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2006-06-01
    IIF 249 - Director → ME
  • 400
    icon of address 7 Knowledge House Down Business Park, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ 2017-12-19
    IIF 124 - Director → ME
    icon of calendar 2017-06-27 ~ 2017-07-17
    IIF 174 - Director → ME
  • 401
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-06-09
    IIF 476 - Director → ME
  • 402
    icon of address Unit 8d Loughway Business Park, Newry, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    956,337 GBP2024-11-30
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 7 - Director → ME
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 779 - Secretary → ME
  • 403
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211,485 GBP2019-04-30
    Officer
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 790 - Ownership of shares – 75% or more OE
  • 404
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    481,467 GBP2024-01-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-01-12
    IIF 248 - Director → ME
  • 405
    icon of address Old Fire Station, Cecil Street, Newry, Co.down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-25 ~ 2004-10-01
    IIF 18 - Director → ME
  • 406
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-16
    IIF 436 - Director → ME
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-16
    IIF 671 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 517 - Ownership of shares – 75% or more OE
  • 407
    icon of address 36 Doagh Road, Ballyclare, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,328,957 GBP2022-04-30
    Officer
    icon of calendar 2001-05-04 ~ 2001-05-23
    IIF 149 - Director → ME
  • 408
    icon of address 22 Beechmount Park, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-23
    IIF 223 - Director → ME
  • 409
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 702 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 677 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 686 - Ownership of shares – 75% or more OE
  • 410
    icon of address . Crossmaglen Community Centre, Cardinal O'fiaich Square, Crossmaglen
    Active Corporate (6 parents)
    Equity (Company account)
    24,721 GBP2024-03-31
    Officer
    icon of calendar 2001-09-27 ~ 2002-01-21
    IIF 164 - Director → ME
  • 411
    icon of address 20 May Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ 2003-06-22
    IIF 547 - Director → ME
  • 412
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-20
    IIF 474 - Director → ME
  • 413
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2016-09-04
    IIF 384 - Director → ME
  • 414
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-21
    IIF 624 - Director → ME
  • 415
    icon of address 58 Moor Road, Kilkeel, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    539,747 GBP2024-03-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-06-11
    IIF 10 - Director → ME
  • 416
    icon of address 9 Riverdale Drive, Kilkeel, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,415,387 GBP2025-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-05
    IIF 167 - Director → ME
  • 417
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2000-08-08 ~ 2001-08-01
    IIF 540 - Director → ME
  • 418
    icon of address Ni646729 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,046,336 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-12-07
    IIF 197 - Director → ME
  • 419
    icon of address 27 Monaghan Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    831,727 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-11
    IIF 377 - Director → ME
  • 420
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2024-02-02
    IIF 448 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 689 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-01-31
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 833 - Ownership of shares – 75% or more OE
  • 421
    icon of address 47 St Julians Road, Omagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 575 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 712 - Secretary → ME
  • 422
    icon of address 6 Crossmaglen Rd, Lislea, Newry, Co Down
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-07 ~ 2005-07-05
    IIF 746 - Director → ME
  • 423
    TAKE `N' BAKE MARKETING - 2001-11-13
    icon of address Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2003-09-11
    IIF 538 - Director → ME
  • 424
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    22,902 GBP2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-23
    IIF 749 - Director → ME
  • 425
    icon of address 32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-17
    IIF 262 - Director → ME
  • 426
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-22
    IIF 425 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 207 - Director → ME
  • 427
    SNACK STATION LIMITED - 2024-03-08
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-06-15 ~ 2024-06-18
    IIF 91 - Director → ME
    icon of calendar 2017-03-21 ~ 2020-12-03
    IIF 92 - Director → ME
    icon of calendar 2020-12-03 ~ 2022-06-15
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2022-06-15
    IIF 484 - Has significant influence or control as a member of a firm OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 428
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 183 - Director → ME
    icon of calendar 2018-03-13 ~ 2021-02-05
    IIF 70 - Director → ME
  • 429
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 487 - Ownership of shares – More than 25% but not more than 50% OE
  • 430
    icon of address Dlc House 64 Upper Mulgrave Road, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 431
    icon of address Duncairn Complex, Duncairn Avenue, Belfast
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    282,875 GBP2019-03-31
    Officer
    icon of calendar 2001-04-27 ~ 2001-10-01
    IIF 534 - Director → ME
  • 432
    icon of address Ruddell & Company, 50 Portmore Street, Portadown, Craigavon, County Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    174,872 GBP2024-03-31
    Officer
    icon of calendar 2002-07-10 ~ 2002-09-23
    IIF 32 - Director → ME
  • 433
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-08
    IIF 743 - Director → ME
  • 434
    icon of address 85 University Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-14
    IIF 295 - Director → ME
  • 435
    icon of address 163 Stranmillis Road, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-18
    IIF 732 - Director → ME
  • 436
    icon of address 81 Ballymageogh Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    55,287 GBP2024-03-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-27
    IIF 347 - Director → ME
  • 437
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,292 GBP2023-07-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 170 - Director → ME
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 502 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 835 - Ownership of shares – 75% or more OE
  • 438
    icon of address Old Fire Station, Cecil Street, Newry, Co Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,073 GBP2020-07-31
    Officer
    icon of calendar 2010-07-26 ~ 2011-10-10
    IIF 365 - Director → ME
  • 439
    icon of address 2 Downpatrick Street, Rathfriland, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    192,846 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-04-17
    IIF 266 - Director → ME
  • 440
    icon of address Treetops, 50 Antrim Road, Newtownabbey, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-10
    IIF 816 - Director → ME
  • 441
    icon of address Glenkerr House, 16a Camaghy Road, Galbally, Dungannon, Tyrone, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-01-22
    IIF 726 - Director → ME
  • 442
    icon of address 52 Drumwhinny Road, Rosscolban, Kesh, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,076,556 GBP2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 14 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 715 - Secretary → ME
  • 443
    DERNA DENTISTRY LIMITED - 2013-03-28
    JTC ELECTRICS LIMITED - 2009-04-24
    icon of address 11 Main Street, Castlecaulfield, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2008-06-11
    IIF 803 - Director → ME
  • 444
    icon of address 53 - 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-29
    IIF 741 - Director → ME
  • 445
    PROPERTIES OPTIONS (NI) LTD. - 2019-07-24
    CEAMORE WHOLESALE LIMITED - 2018-01-08
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6,296 GBP2024-01-15
    Officer
    icon of calendar 2016-10-24 ~ 2019-07-17
    IIF 87 - Director → ME
  • 446
    STARGAZE DIGITAL MARKETING LIMITED - 2023-12-15
    icon of address 2381, Ni646696 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-13
    IIF 452 - Director → ME
    icon of calendar 2017-06-30 ~ 2017-07-17
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-13
    IIF 678 - Ownership of shares – 75% or more OE
  • 447
    icon of address 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-27 ~ 2008-05-09
    IIF 299 - Director → ME
  • 448
    icon of address 76 Gambles Road, Poyntzpass, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    334,453 GBP2025-03-31
    Officer
    icon of calendar 2009-09-12 ~ 2003-11-24
    IIF 537 - Director → ME
  • 449
    SEBENEO SOLUTIONS LIMITED - 2024-01-31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-01-10
    IIF 450 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-31
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-01-31
    IIF 661 - Ownership of shares – 75% or more OE
  • 450
    ANORA TRAINING AND CONSULTANCY SERVICES LIMITED - 2022-07-01
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,419 GBP2024-10-31
    Officer
    icon of calendar 2024-06-18 ~ 2025-05-05
    IIF 96 - Director → ME
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 673 - Ownership of shares – 75% or more OE
  • 451
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,058 GBP2025-06-30
    Officer
    icon of calendar 2024-06-18 ~ 2025-07-16
    IIF 102 - Director → ME
  • 452
    HILTOP CONSTRUCTION SERVICES LIMITED - 2010-03-01
    icon of address 23 High Street, Newtownbutler, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-20
    IIF 739 - Director → ME
  • 453
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 241 - Director → ME
  • 454
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -93,052 GBP2023-04-30
    Officer
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 398 - Director → ME
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 642 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 455
    icon of address Tullycreevy, Monea, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-05
    IIF 303 - Director → ME
  • 456
    icon of address 10c Marcus Square, Newry, Co.down
    Active Corporate (2 parents)
    Equity (Company account)
    2,411,283 GBP2024-03-31
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 146 - Director → ME
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 758 - Secretary → ME
  • 457
    icon of address 191 Glenhead Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    21,275 GBP2023-09-30
    Officer
    icon of calendar 2007-04-23 ~ 2007-07-09
    IIF 267 - Director → ME
  • 458
    icon of address 5 Church Street, Warrenpoint
    Active Corporate (1 parent)
    Equity (Company account)
    492,262 GBP2023-10-31
    Officer
    icon of calendar 2003-10-20 ~ 2003-11-01
    IIF 155 - Director → ME
  • 459
    WINDMILL PROPERTIES (IRELAND) LIMITED - 2007-07-17
    icon of address Ardboe Coldstore Ltd, Ardboe Business Park Kilmascally Road, Ardboe, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    2,446,447 GBP2024-07-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-07-19
    IIF 278 - Director → ME
  • 460
    DOWNPATRICK CINEMAPLEX LIMITED - 2005-09-14
    icon of address 19 Monument Road, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 574 - Director → ME
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 717 - Secretary → ME
  • 461
    icon of address 30a Dunseauk Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    13,606 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-12
    IIF 298 - Director → ME
  • 462
    icon of address The Gas House, The Quays, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-15
    IIF 802 - Director → ME
  • 463
    HAULAGE IS US LIMITED - 2007-01-30
    icon of address 24 Tullyreavy Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    718,405 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2007-02-28
    IIF 242 - Director → ME
  • 464
    icon of address 44a University Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2002-05-24 ~ 2002-07-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.