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

Gilligan, Barry Christopher

    Related profiles found in government register
  • Gilligan, Barry Christopher
    British born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Malone Park, Belfast, BT9 6NH

      IIF 1
    • icon of address 4 Malone Park, Belfast, Co Antrim, N Ireland, BT9 6NL

      IIF 2
  • Gilligan, Barry Christopher
    British chartered accountant born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Malone Park, Belfast, BT9 6NH

      IIF 3
  • Gilligan, Barry Christopher
    British co director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gilligan, Barry Christopher
    British company director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Malone Park, Belfast, BT9 6NH

      IIF 7 IIF 8
    • icon of address 4 Malone Park, Belfast, Antrim, BT9 6NH

      IIF 9
    • icon of address 4 Malone Park, Belfast, County Antrim, BT9 6NH

      IIF 10
    • icon of address 4 Malone Park, Belfast, N Ireland, BT9 6NH

      IIF 11
    • icon of address 4 Malone Road, Belfast, N.ireland, BT9 6NH

      IIF 12
  • Gilligan, Barry Christopher
    British director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gilligan, Barry Christopher
    born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 77 Victoria Place, 20, Wellwood Street, Belfast, Belfast, BT12 5FX

      IIF 34
  • Gilligan, Barry Christopher
    British none born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 35
  • Gilligan, Barry Christopher, Mr.
    British co. director born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Malone Park, Belfast, BT9 6NH

      IIF 36
  • Gilligan, Barry Christopher, Mr.
    British director born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Malone Park, Belfast, BT9 6NH

      IIF 37
    • icon of address Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, BT12 7FX, Northern Ireland

      IIF 38
    • icon of address Suite 77, 20 Wellwood St, Belfast, BT12 5FX, N.i.

      IIF 39
  • Gilligan, Barry Christopher
    British chartered accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, Antrim, BT2 7FW, United Kingdom

      IIF 40
    • icon of address Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 41
  • Gilligan, Barry Christopher
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 77, Victoria Place, Belfast, BT12 5FX, Northern Ireland

      IIF 42
  • Gilligan, Barry Christopher
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 43
  • Mr Barry Christopher Gilligan
    British born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 77 Victoria Place, 20, Wellwood Street, Belfast, Belfast, BT12 5FX

      IIF 44
  • Mr Barry Gilligan
    British born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11th Floor, East Tower, Lanyon Place, Belfast, BT1 3LP, Northern Ireland

      IIF 45
  • Gilligan, Barry Christopher
    British

    Registered addresses and corresponding companies
  • Gilligan, Barry Christopher, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 4 Malone Park, Belfast, BT9 6NHL

      IIF 52
  • Gilligan, Barry Christopher

    Registered addresses and corresponding companies
    • icon of address 4 Malone Place, Belfast, BT9 6NH

      IIF 53
    • icon of address 27, College Gardens, Belfast, BT9 6BS, Northern Ireland

      IIF 54
  • Mr Barry Christopher Gilligan
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, College Gardens, Belfast, BT9 6BS, Northern Ireland

      IIF 55 IIF 56
    • icon of address Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 57
    • icon of address Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 58
    • icon of address Suite 77, Victoria Place, 20 Wellwood Street, Belfast, BT12 5FX

      IIF 59 IIF 60 IIF 61
  • Gilligan, Barry

    Registered addresses and corresponding companies
    • icon of address Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    SARCON (NO.249) LIMITED - 2010-03-05
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -21,737,693 GBP2023-12-31
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-11-08 ~ now
    IIF 54 - Secretary → ME
  • 2
    icon of address Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-01-03 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BACO PROPERTIES LIMITED - 2001-07-03
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2001-06-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    CRUMLIN ROAD COURTHOUSE LIMITED - 2018-02-05
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    249,351 GBP2024-10-31
    Officer
    icon of calendar 2002-01-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2002-01-28 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 77 Victoria Place, 20 Wellwood Street, Belfast, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 6
    icon of address Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    MKB CO NO 46 LIMITED - 2012-08-16
    icon of address 14 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 26 - Director → ME
  • 8
    THORNLEIGH (N.I.) LIMITED - 2011-04-13
    icon of address Big Picture 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BIOFUND NI LIMITED - 2016-09-05
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    840,087 GBP2020-06-30
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 10
    EDENDELTA LIMITED - 2006-12-07
    icon of address Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -695,986 GBP2020-12-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BAYLIF LIMITED - 1998-09-17
    LISBURN LEISURE PARK MANAGEMENT SERVICES LIMITED - 2003-04-01
    icon of address 11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,519 GBP2024-04-30
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KILMAINE STANLEY LIMITED - 2014-06-13
    KILMAINE PROPERTIES LIMITED - 2011-03-11
    icon of address Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,040 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address 61 Malone Road, Belfast, N Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    347,846 GBP2024-10-31
    Officer
    icon of calendar 2002-02-22 ~ 2014-01-06
    IIF 5 - Director → ME
  • 2
    icon of address Invest Ni Bedford Square, Bedford Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-12-31
    IIF 24 - Director → ME
  • 3
    DUNLOE EWART (6 LANYON PLACE) LIMITED - 2002-08-02
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2001-12-31
    IIF 17 - Director → ME
  • 4
    icon of address The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2001-12-31
    IIF 18 - Director → ME
  • 5
    DUNLOE EWART (CATHEDRAL WAY) LIMITED - 2002-08-05
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-20 ~ 2001-12-31
    IIF 21 - Director → ME
  • 6
    DUNLOE EWART (SIROCCO) LIMITED - 2002-08-02
    NEW NORTHERN SERVICE STATIONS LIMITED - 1988-11-09
    EWART ENTERPRISES LIMITED - 2000-12-14
    VICTORIA MALL SERVICES LIMITED - 1993-02-04
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,524 GBP2015-11-30
    Officer
    icon of calendar ~ 2001-12-31
    IIF 28 - Director → ME
  • 7
    BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET LIMITED - 2004-11-12
    EWART PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED - 2002-08-05
    KPMG SHELF COMPANY (NO 8) LIMITED - 1999-07-21
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2001-12-31
    IIF 22 - Director → ME
  • 8
    EWART PROPERTY HOLDINGS (NO 2) LIMITED - 2002-10-14
    KPMG SHELF COMPANY (NO10) LIMITED - 1999-08-17
    icon of address The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2001-12-31
    IIF 15 - Director → ME
  • 9
    EWART PROPERTY HOLDINGS LIMITED - 2002-08-05
    KPMG SHELF COMPANY (NO4) LIMITED - 1998-11-25
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-27 ~ 2001-12-31
    IIF 33 - Director → ME
  • 10
    icon of address 163 Stewartstown Road, Dunmurry, Belfast
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1991-11-27 ~ 2006-06-19
    IIF 8 - Director → ME
  • 11
    MOYNE SHELF COMPANY (NO.90) LIMITED - 1999-03-12
    icon of address 17-19 Dungannon Road, Cookstown, Co Tyrone
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2008-07-04
    IIF 25 - Director → ME
  • 12
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1990-06-07 ~ 2010-02-20
    IIF 3 - Director → ME
    icon of calendar 1990-06-07 ~ 2010-02-20
    IIF 50 - Secretary → ME
  • 13
    icon of address Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2002-12-31
    IIF 14 - Director → ME
  • 14
    DUNLOE HOUSE (NI) LIMITED - 2013-03-21
    DUNLOE HOUSE (NI) PLC - 2004-06-15
    icon of address 17-19 Dungannon Road, Cookstown, Co Tyrone
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2001-12-31
    IIF 12 - Director → ME
  • 15
    icon of address Mckeague Morgan & Company, 27 College Gardens, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-03-31
    IIF 41 - Director → ME
    icon of calendar 2020-10-13 ~ 2022-03-31
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-03-31
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 16
    ASHLEY MILNER LIMITED - 1988-07-08
    icon of address Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-28
    IIF 10 - Director → ME
  • 17
    icon of address The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1983-10-28 ~ 2001-12-31
    IIF 13 - Director → ME
  • 18
    icon of address 54 Belmont Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    28,555 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2016-09-23
    IIF 42 - Director → ME
  • 19
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    763,649 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2011-01-06
    IIF 35 - Director → ME
    icon of calendar 2017-06-09 ~ 2018-10-02
    IIF 43 - Director → ME
  • 20
    GROUNDWORK IN NORTHERN IRELAND - 1995-04-24
    icon of address 63-75 Duncairn Gardens, Belfast, County Antrim
    Active Corporate (12 parents)
    Officer
    icon of calendar 1991-08-29 ~ 2006-11-22
    IIF 20 - Director → ME
  • 21
    icon of address Forestview Integrated Education Fund, Forestview, Purdy's Lane, Belfast, Co Antrim, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2019-02-04
    IIF 40 - Director → ME
  • 22
    icon of address The Linenhall, 32-38 Linenhall Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-28 ~ 2001-12-31
    IIF 23 - Director → ME
  • 23
    icon of address D.j. Thompson, "clonlara", 54 Malone Park, Belfast
    Active Corporate (9 parents)
    Equity (Company account)
    36,671 GBP2024-03-31
    Officer
    icon of calendar 2002-10-13 ~ 2011-08-23
    IIF 9 - Director → ME
  • 24
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4,355 GBP2024-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2018-06-28
    IIF 19 - Director → ME
  • 25
    icon of address 20/22 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-17 ~ 2001-12-31
    IIF 29 - Director → ME
  • 26
    WINDROSE LIMITED - 1994-09-05
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    LAGANBANK HOTEL LIMITED - 1997-12-18
    BELFAST HILTON LIMITED - 2018-03-02
    icon of address Hilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    icon of calendar 1993-11-19 ~ 2001-12-31
    IIF 16 - Director → ME
  • 27
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    375 GBP2021-12-31
    Officer
    icon of calendar 2010-06-10 ~ 2012-11-19
    IIF 38 - Director → ME
  • 28
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -910 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2004-02-16 ~ 2013-02-11
    IIF 36 - Director → ME
    icon of calendar 2003-12-31 ~ 2013-02-11
    IIF 47 - Secretary → ME
  • 29
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,040 GBP2023-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2017-08-25
    IIF 31 - Director → ME
  • 30
    icon of address M B Wilson @co, 561 Upper Newtownards Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    350,226 GBP2024-04-30
    Officer
    icon of calendar 2011-05-02 ~ 2021-09-17
    IIF 39 - Director → ME
  • 31
    icon of address 561 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    8,714 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-01-24 ~ 2021-07-08
    IIF 37 - Director → ME
    icon of calendar 2006-01-24 ~ 2008-03-03
    IIF 49 - Secretary → ME
  • 32
    EWART NEW NORTHERN PUBLIC LIMITED COMPANY - 1987-11-16
    DUNLOE EWART (N.I.) PLC - 2002-04-05
    DUNLOE EWART (N.I.) LIMITED - 2002-11-04
    EWART P.L.C. - 1999-06-21
    icon of address 11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -30,521,842 GBP2024-09-30
    Officer
    icon of calendar ~ 2001-12-31
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.