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

Burnside, Peter James

    Related profiles found in government register
  • Burnside, Peter James

    Registered addresses and corresponding companies
  • Burnside, Peter

    Registered addresses and corresponding companies
    • icon of address 10 Prospect Road, Carrickfergus, BT38 8QB

      IIF 21
  • Burnside, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address 10 Prospect Road, Carrickfergus, Northern Ireland, BT38 8QB

      IIF 22
  • Burnside, Peter James
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, Portsmouth Road, Esher, KT10 9TA, United Kingdom

      IIF 23
  • Burnside, Peter James
    British accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnside, Peter James
    British chartered accounatnt born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Prospect Road, Carrickfergus, Co Antrim, BT38 8QB

      IIF 72
  • Burnside, Peter James
    British chartered accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnside, Peter James
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnside, Peter James
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnside, Peter James
    British finance director born in February 1965

    Resident in United Kingdom

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

      IIF 134
    • icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 135
  • Burnside, Peter James
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindsay House 10, Callender Street, Belfast, Antrim, BT1 5BN

      IIF 136 IIF 137
  • Burnside, Peter James
    British chartered accountant born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 138
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 139 IIF 140
  • Mr Peter James Burnside
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN, United Kingdom

      IIF 141 IIF 142 IIF 143
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2017-11-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 79 - Director → ME
  • 2
    icon of address St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 99 - Director → ME
  • 3
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 70 - Director → ME
  • 5
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 69 - Director → ME
  • 6
    icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 127 - Director → ME
  • 7
    KELTBRAY WALSH ENVIRONMENTAL LIMITED - 2007-05-10
    OVALBASE LIMITED - 2006-04-05
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -311,474 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 107 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 9 - Secretary → ME
  • 8
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 105 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 12 - Secretary → ME
  • 9
    KELTBRAY DEMOLITION AND CIVIL ENGINEERING LIMITED - 2020-11-12
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 122 - Director → ME
  • 10
    icon of address 193 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 116 - Director → ME
  • 11
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 120 - Director → ME
  • 12
    R.V.P.A. SERVICES LIMITED - 1994-07-18
    R.V.P.A. DEVELOPMENTS LIMITED - 1981-12-31
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    53,245 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 111 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 4 - Secretary → ME
  • 13
    icon of address 193 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-10-20 ~ now
    IIF 2 - Secretary → ME
  • 14
    KELTBRAY RAIL ELECTRIFICATION LIMITED - 2014-01-23
    PLANNED CONSTRUCTION LIMITED - 2013-09-10
    RIDGEDEAL LIMITED - 2003-07-25
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    21,000 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 103 - Director → ME
  • 15
    KELTBRAY HUNT LIMITED - 2011-10-27
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 102 - Director → ME
  • 16
    KELTBRAY GOLF ENVIRONMENTAL LIMITED - 2013-11-05
    GOLF ENVIRONMENTAL LIMITED - 2011-01-12
    GOLF STRATEGIES (HAINAULT) LIMITED - 2010-02-03
    icon of address St Andrews House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 104 - Director → ME
  • 17
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    105,990 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 133 - Director → ME
  • 18
    ECONOMIC PLANT LIMITED - 2001-08-24
    ORMSIDE CONTRACTORS LIMITED - 2000-11-20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 101 - Director → ME
  • 19
    icon of address St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 112 - Director → ME
  • 20
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 123 - Director → ME
  • 21
    IDEC POWER SERVICES LIMITED - 2022-11-16
    IDEC POWER SYSTEMS LIMITED - 2011-10-19
    icon of address St. Andrew's House, Portsmouth Road, Esher, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 67 - Director → ME
  • 22
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 140 - Director → ME
  • 23
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 106 - Director → ME
  • 24
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 121 - Director → ME
  • 25
    icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 128 - Director → ME
  • 26
    ECONOMIC PLANT LIMITED - 2001-11-01
    KELTBRAY GROUP (HOLDINGS) LIMITED - 2001-08-24
    ECONOMIC PLANT LIMITED - 2000-11-20
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 109 - Director → ME
  • 27
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 135 - Director → ME
  • 28
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 113 - Director → ME
  • 29
    KELTBRAY ENVIRONMENTAL LIMITED - 2010-05-18
    ECONOMIC DEMOLITION AND EXCAVATIONS LIMITED - 2001-11-01
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 30
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 78 - Director → ME
  • 31
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -40,194 GBP2018-02-28
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 134 - Director → ME
  • 32
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 64 - Director → ME
  • 33
    KML OCCUPATIONAL SERVICES LIMITED - 2014-02-20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 110 - Director → ME
  • 34
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 35
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 115 - Director → ME
  • 36
    icon of address Lindsay House, 10 Callender Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 37
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 139 - Director → ME
  • 38
    icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 138 - Director → ME
  • 39
    JADON LOGISTICS LIMITED - 2007-04-25
    LIGHTGAIN LIMITED - 2006-04-13
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 100 - Director → ME
  • 40
    KELTBRAY SERVICES LIMITED - 2011-03-02
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2018-10-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 41
    icon of address 23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 36 - Director → ME
  • 42
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 45 - Director → ME
  • 43
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 42 - Director → ME
  • 44
    icon of address Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 31 - Director → ME
  • 45
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 46 - Director → ME
  • 46
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 124 - Director → ME
  • 47
    icon of address 38 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 25 - Director → ME
  • 48
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 68 - Director → ME
  • 49
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 125 - Director → ME
Ceased 81
  • 1
    KELTBRAY ENERGY LIMITED - 2024-12-20
    KELTBRAY INFRASTRUCTURE LIMITED - 2020-10-26
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ 2024-08-15
    IIF 126 - Director → ME
  • 2
    KELTBRAY HIGHWAYS LIMITED - 2024-12-20
    AK HIGHWAYS LIMITED - 2021-10-08
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-07 ~ 2024-08-15
    IIF 132 - Director → ME
  • 3
    KELTBRAY-IDEC LIMITED - 2024-12-20
    KELTBRAY IDEC TECHNICAL LIMITED - 2022-11-18
    IDEC TECHNICAL SERVICES LIMITED - 2022-11-10
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-26 ~ 2024-08-15
    IIF 65 - Director → ME
  • 4
    KELTBRAY INFRASTRUCTURE MANAGEMENT SERVICES LIMITED - 2024-12-20
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-19 ~ 2024-08-15
    IIF 130 - Director → ME
  • 5
    KELTBRAY INFRASTRUCTURE PLANT LIMITED - 2025-01-27
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,592,134 GBP2023-05-19 ~ 2024-10-31
    Officer
    icon of calendar 2023-05-19 ~ 2024-08-15
    IIF 131 - Director → ME
  • 6
    KELTBRAY INFRASTRUCTURE SERVICES LIMITED - 2024-12-20
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-05-19 ~ 2024-08-15
    IIF 129 - Director → ME
  • 7
    KELTBRAY RAIL LIMITED - 2025-01-21
    KELTBRAY ASPIRE LIMITED - 2020-10-26
    KELTBRAY ASPIRE RAIL LIMITED - 2018-03-10
    ASPIRE RAIL CONSULTANTS LIMITED - 2010-11-08
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-07 ~ 2024-08-15
    IIF 117 - Director → ME
    icon of calendar 2018-05-08 ~ 2023-05-02
    IIF 6 - Secretary → ME
  • 8
    WENTWORTH HOUSE RAIL SYSTEMS LIMITED - 2025-01-21
    KELTBRAY MARINE SERVICES LIMITED - 2012-03-15
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-08-15
    IIF 118 - Director → ME
    icon of calendar 2018-05-08 ~ 2023-10-24
    IIF 15 - Secretary → ME
  • 9
    icon of address Metro Building, 1st Floor, 6-9 Donegall Square South, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-09-09 ~ 2018-01-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Has significant influence or control OE
  • 10
    icon of address Metro Building, 1st Floor, 6-9 Donegall Square South, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-09-09 ~ 2018-01-31
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Has significant influence or control OE
  • 11
    COLINMILL ENTERPRISES LIMITED - 2014-02-06
    icon of address Metro Building, 1st Floor, 6-9 Donegall Square South, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2014-01-01
    IIF 33 - Director → ME
  • 12
    icon of address 23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-12-27 ~ 2022-09-27
    IIF 35 - Director → ME
  • 13
    icon of address Metro Building, 1st Floor, 6-9 Donegall Square South, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-01-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-01-31
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 14
    BANDAR INVESTMENTS LIMITED - 1999-11-09
    icon of address 6th Floor River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2001-08-03 ~ 2018-01-29
    IIF 80 - Director → ME
  • 15
    icon of address 17 Raceview Manor, Broughshane, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    340,428 GBP2024-10-31
    Officer
    icon of calendar 2002-10-21 ~ 2003-11-14
    IIF 97 - Director → ME
    icon of calendar 2002-10-21 ~ 2004-12-08
    IIF 21 - Secretary → ME
  • 16
    icon of address 637a Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554,545 GBP2020-08-31
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-29
    IIF 94 - Director → ME
    icon of calendar 2002-10-22 ~ 2005-10-13
    IIF 1 - Secretary → ME
  • 17
    SHESK PROPERTIES LIMITED - 2003-01-08
    icon of address Centre House, 4 High Street, Holywood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2007-01-25
    IIF 73 - Director → ME
    icon of calendar 2002-12-02 ~ 2010-12-10
    IIF 22 - Secretary → ME
  • 18
    icon of address 6th Floor River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-07-03 ~ 2012-08-07
    IIF 72 - Director → ME
  • 19
    icon of address Lindsay House, 10 Callender Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2017-06-01
    IIF 85 - Director → ME
  • 20
    icon of address Lindsay House, 10 Callender Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2017-06-01
    IIF 82 - Director → ME
  • 21
    CALLENDER STREET MANAGEMENT (NO.1) LIMITED - 2004-11-12
    LAGANSIDE LIMITED - 2002-12-17
    icon of address C/o Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2004-01-30
    IIF 24 - Director → ME
  • 22
    icon of address 315 Ballyclare Rd, Newtownabbey, Co. Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    3,137,495 GBP2024-09-30
    Officer
    icon of calendar 2003-08-19 ~ 2003-09-10
    IIF 76 - Director → ME
  • 23
    icon of address 315 Ballyclare Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    2,511,680 GBP2024-09-30
    Officer
    icon of calendar 2003-08-19 ~ 2003-09-10
    IIF 74 - Director → ME
  • 24
    icon of address 6th Floor River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2013-01-03
    IIF 83 - Director → ME
  • 25
    icon of address 6th Floor River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2013-01-03
    IIF 84 - Director → ME
  • 26
    CFR 57 LIMITED - 2008-05-21
    icon of address 4 The Esplanade, 4 The Esplanade, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2009-10-08
    IIF 96 - Director → ME
  • 27
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2004-03-02
    IIF 98 - Director → ME
  • 28
    KELTBRAY RAIL ELECTRIFICATION LIMITED - 2014-01-23
    PLANNED CONSTRUCTION LIMITED - 2013-09-10
    RIDGEDEAL LIMITED - 2003-07-25
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    21,000 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2023-10-18
    IIF 5 - Secretary → ME
  • 29
    KELTBRAY HUNT LIMITED - 2011-10-27
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2023-02-23
    IIF 17 - Secretary → ME
  • 30
    KELTBRAY GOLF ENVIRONMENTAL LIMITED - 2013-11-05
    GOLF ENVIRONMENTAL LIMITED - 2011-01-12
    GOLF STRATEGIES (HAINAULT) LIMITED - 2010-02-03
    icon of address St Andrews House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2023-04-13
    IIF 16 - Secretary → ME
  • 31
    ECONOMIC PLANT LIMITED - 2001-08-24
    ORMSIDE CONTRACTORS LIMITED - 2000-11-20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2023-03-21
    IIF 10 - Secretary → ME
  • 32
    icon of address St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2023-03-01
    IIF 20 - Secretary → ME
  • 33
    IDEC GROUP LIMITED - 2022-11-09
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-26 ~ 2024-08-15
    IIF 71 - Director → ME
  • 34
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2022-03-02
    IIF 11 - Secretary → ME
  • 35
    ECONOMIC PLANT LIMITED - 2001-11-01
    KELTBRAY GROUP (HOLDINGS) LIMITED - 2001-08-24
    ECONOMIC PLANT LIMITED - 2000-11-20
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ 2024-10-16
    IIF 3 - Secretary → ME
  • 36
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2023-06-19
    IIF 19 - Secretary → ME
  • 37
    CALLENDER STREET CONSULTANTS - 2004-11-22
    icon of address At The Offices Of Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2004-01-30
    IIF 95 - Director → ME
  • 38
    KML OCCUPATIONAL SERVICES LIMITED - 2014-02-20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2023-02-23
    IIF 14 - Secretary → ME
  • 39
    KELTBRAY LAGAN POWER LIMITED - 2021-04-16
    LAGAN POWER ENGINEERING LTD - 2019-05-10
    LAGAN ELECTRICAL LTD - 2018-03-26
    icon of address Unit 3b Bankmore Business Park, Omagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,467,283 GBP2024-04-30
    Officer
    icon of calendar 2019-06-27 ~ 2021-04-30
    IIF 119 - Director → ME
  • 40
    icon of address 315 Ballyclare Road, Newtownabbey, County Antrim
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    353,890 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2003-08-19 ~ 2003-09-10
    IIF 75 - Director → ME
  • 41
    JADON LOGISTICS LIMITED - 2007-04-25
    LIGHTGAIN LIMITED - 2006-04-13
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2023-08-10
    IIF 7 - Secretary → ME
  • 42
    HAMILTON OSBORNE KING BELFAST LTD - 2004-11-12
    ASHWAY CONSULTANTS LIMITED - 2001-10-02
    icon of address Longbridge House 2nd Floor, 16-24 Waring Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2001-10-15
    IIF 93 - Director → ME
  • 43
    icon of address Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2018-01-29
    IIF 27 - Director → ME
  • 44
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-01-29
    IIF 91 - Director → ME
  • 45
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-01-29
    IIF 89 - Director → ME
  • 46
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-01-29
    IIF 90 - Director → ME
  • 47
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-01-29
    IIF 92 - Director → ME
  • 48
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-01-30
    IIF 88 - Director → ME
  • 49
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-01-30
    IIF 87 - Director → ME
  • 50
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-01-30
    IIF 59 - Director → ME
  • 51
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-01-30
    IIF 61 - Director → ME
  • 52
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-01-30
    IIF 51 - Director → ME
  • 53
    icon of address Lindsay House 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2018-01-29
    IIF 30 - Director → ME
  • 54
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-01-30
    IIF 56 - Director → ME
  • 55
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-01-29
    IIF 60 - Director → ME
  • 56
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2018-01-29
    IIF 62 - Director → ME
  • 57
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-30
    IIF 38 - Director → ME
  • 58
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-30
    IIF 43 - Director → ME
  • 59
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-30
    IIF 37 - Director → ME
  • 60
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-30
    IIF 39 - Director → ME
  • 61
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-30
    IIF 44 - Director → ME
  • 62
    icon of address Lindsay House 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2018-01-29
    IIF 32 - Director → ME
  • 63
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-30
    IIF 41 - Director → ME
  • 64
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 54 - Director → ME
  • 65
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 55 - Director → ME
  • 66
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 50 - Director → ME
  • 67
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 63 - Director → ME
  • 68
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 52 - Director → ME
  • 69
    icon of address C/o The Insolvency Service, Adelaide House, 39=49 Adelaide Street, Belfast
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 48 - Director → ME
  • 70
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 57 - Director → ME
  • 71
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 58 - Director → ME
  • 72
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 49 - Director → ME
  • 73
    icon of address Lindsay House 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2018-01-29
    IIF 26 - Director → ME
  • 74
    icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2018-01-30
    IIF 53 - Director → ME
  • 75
    icon of address Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2018-01-29
    IIF 29 - Director → ME
  • 76
    icon of address Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2018-01-29
    IIF 28 - Director → ME
  • 77
    icon of address Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-22 ~ 2018-01-29
    IIF 137 - Director → ME
  • 78
    icon of address Lindsay House 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2018-01-29
    IIF 136 - Director → ME
  • 79
    icon of address 23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-12-27 ~ 2022-09-28
    IIF 34 - Director → ME
  • 80
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2023-08-03
    IIF 13 - Secretary → ME
  • 81
    icon of address 22 Donegall Road, Belfast
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,056,693 GBP2023-12-31
    Officer
    icon of calendar 1999-09-07 ~ 2016-09-22
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.