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

Mr Graham Duffy

    Related profiles found in government register
  • Mr Graham Duffy
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Shean Dickson Merrick, 38-42 Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 1
    • icon of address 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 2
    • icon of address 7, Jean Maclean Place, Bishopbriggs, Glasgow, G64 3BJ, United Kingdom

      IIF 3
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
    • icon of address Unit 22, 1-7 Grenville Road, London, N19 4EH, England

      IIF 6
  • Mr Graham Duffy
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Ingram Street, Glasgow, G1 1DX, Scotland

      IIF 7
    • icon of address 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Graham Duffy
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 13
  • Mr Graham Duffy
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 14 IIF 15
  • Duffy, Graham
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shean Dickson Merrick, 38-42 Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 16
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 17
    • icon of address 54, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address 7, Jean Maclean Place, Bishopbriggs, Glasgow, East Dunbartonshire, G64 3BJ, United Kingdom

      IIF 22
    • icon of address 7, Jean Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

      IIF 23 IIF 24
    • icon of address 7, Jean Mclean Place, Glasgow, G64 3BJ, United Kingdom

      IIF 25
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 26
    • icon of address 22 1-7, Grenville Road, London, N19 4EH, United Kingdom

      IIF 27
  • Duffy, Graham
    British company director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Duffy, Graham
    British director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Duffy, Graham
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Duffy, Graham
    British company director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Duffy, Graham
    British director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Berkeley Street, Glasgow, G3 7DS, United Kingdom

      IIF 47
  • Duffy, Graham
    British company director born in February 1967

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3310 Osprey Hil Street, Clermont, Florida, FL 34714

      IIF 48 IIF 49 IIF 50
    • icon of address 3310, Osprey Hill Street, Clermont, Florida, Usa

      IIF 51
    • icon of address 3310, Osprey Hill Street, Clermont, Florida 34714, Usa, Usa

      IIF 52
  • Duffy, Graham
    British director born in February 1967

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3310, Osprey Hill Street, Clermont, Florida, Usa

      IIF 53 IIF 54
    • icon of address 3310, Osprey Hill Street, Clermont Florida, Fl 34714, Usa

      IIF 55
    • icon of address 3310, Osprey Hill Street, Clermont, Florida, 34714, Usa

      IIF 56 IIF 57
  • Duffy, Graham
    British architectural technician born in February 1967

    Registered addresses and corresponding companies
    • icon of address 4 Manse Gardens, Glasgow, Lanarkshire, G32 0RE

      IIF 58
  • Duffy, Graham
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 0/2, 2 Briarwood Gardens, Glasgow, Lanarkshire, G32 9LP

      IIF 59
  • Duffy, Graham
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 0/2, 2 Briarwood Gardens, Glasgow, Lanarkshire, G32 9LP

      IIF 60 IIF 61
  • Duffy, Graham
    British

    Registered addresses and corresponding companies
    • icon of address 3310, Osprey Hill Street, Clermont, Florida, Usa

      IIF 62 IIF 63 IIF 64
    • icon of address 3310, Osprey Hill Street, Clermont Florida, Fl 34714, Usa

      IIF 65
    • icon of address 3310, Osprey Hill Street, Clermont, Florida, 34714, Usa

      IIF 66 IIF 67
    • icon of address 3310, Osprey Hill Street, Clermont, Florida 34714, Usa, Usa

      IIF 68
    • icon of address 0/2, 2 Briarwood Gardens, Glasgow, Lanarkshire, G32 9LP

      IIF 69 IIF 70
  • Duffy, Graham
    British architectural technician

    Registered addresses and corresponding companies
    • icon of address The Mews 115 Carmunnock Road, Old Cathcart, Glasgow, Strathclyde, G44 5UW

      IIF 71
  • Duffy, Graham
    British company director

    Registered addresses and corresponding companies
    • icon of address 3310 Osprey Hil Street, Clermont, Florida, FL 34714

      IIF 72 IIF 73 IIF 74
    • icon of address 0/2, 2 Briarwood Gardens, Glasgow, Lanarkshire, G32 9LP

      IIF 75
  • Duffy, Graham
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Jean Mclean Place, Glasgow, G64 3BJ, United Kingdom

      IIF 76
  • Duffy, Graham
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 77
  • Duffy, Graham

    Registered addresses and corresponding companies
    • icon of address 54 Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 78
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,357,861 GBP2023-07-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    904,272 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,116 GBP2024-11-30
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    219,029 GBP2024-01-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-11-27 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-09-01 ~ dissolved
    IIF 77 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Unit 22 1-7 Grenville Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2009-05-05 ~ dissolved
    IIF 63 - Secretary → ME
  • 11
    icon of address C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-05-05 ~ dissolved
    IIF 66 - Secretary → ME
  • 12
    icon of address C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-05-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 13
    icon of address C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-01-20 ~ dissolved
    IIF 68 - Secretary → ME
  • 14
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address The Coach House, 8a Tollington Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 25 - Director → ME
    IIF 76 - Director → ME
  • 17
    G & G CONTRACTS LIMITED - 1997-11-27
    icon of address 79 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 61 - Director → ME
  • 18
    HMS (756) LIMITED - 2008-10-17
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-10-14 ~ dissolved
    IIF 74 - Secretary → ME
  • 19
    DAL (LONDON) LTD - 2017-09-22
    icon of address 8a Tollington Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    GRANTLY DEVELOPMENTS (CARSTAIRS) LIMITED - 2005-03-21
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2004-09-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 21
    icon of address 2/7 79 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2005-03-21 ~ dissolved
    IIF 70 - Secretary → ME
  • 22
    icon of address C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2009-01-20 ~ dissolved
    IIF 64 - Secretary → ME
  • 23
    icon of address Mclay Mcalister & Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-02 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2006-02-02 ~ dissolved
    IIF 73 - Secretary → ME
  • 24
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address 54 Berkeley Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 34 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,495,903 GBP2024-11-30
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Bothwell Street, Glasgow
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,541,851 GBP2023-07-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address Shean Dickson Merrick, 38-42 Hill Street, Belfast, Northern Ireland
    Receiver Action Corporate (5 parents)
    Equity (Company account)
    1,102,905 GBP2024-07-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 16 - Director → ME
  • 34
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,290,796 GBP2023-07-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 27 - Director → ME
  • 35
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 78 - Secretary → ME
  • 36
    icon of address Shean Dickson Merrick, 38-42 Hill Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -452,553 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Colin Griffiths, Roseita Caravan Park, Roseita Road, Peebles, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2007-03-22
    IIF 59 - Director → ME
    icon of calendar 2006-03-07 ~ 2007-03-22
    IIF 75 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    219,029 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-09-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-09-04 ~ 2025-09-05
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-11-27 ~ 2020-07-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-07-19 ~ 2020-07-18
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Mclay, Mcalister & Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2009-12-22
    IIF 48 - Director → ME
    icon of calendar 2005-12-15 ~ 2009-12-22
    IIF 72 - Secretary → ME
  • 4
    GLOBAL HYBRID ROOFING SOLUTIONS (NORTH WEST) LIMITED - 2013-05-07
    icon of address C/o Mclay, Mcallister, Mcgibbon, 145 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2013-05-04
    IIF 54 - Director → ME
    icon of calendar 2009-05-05 ~ 2013-05-04
    IIF 62 - Secretary → ME
  • 5
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2020-06-18
    IIF 47 - Director → ME
  • 6
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-30 ~ 2024-10-10
    IIF 29 - Director → ME
  • 7
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-30 ~ 2024-10-10
    IIF 31 - Director → ME
  • 8
    G & G CONTRACTS LIMITED - 1997-11-27
    icon of address 79 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-21 ~ 2000-04-23
    IIF 58 - Director → ME
    icon of calendar 1995-03-21 ~ 1997-09-23
    IIF 71 - Secretary → ME
  • 9
    DAL (LONDON) LTD - 2017-09-22
    icon of address 8a Tollington Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-09-21
    IIF 35 - Director → ME
  • 10
    icon of address Begbies Traynor, Atholl Exhcnage, 6 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2004-12-07
    IIF 69 - Secretary → ME
  • 11
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ 2024-10-10
    IIF 28 - Director → ME
  • 12
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ 2024-10-10
    IIF 30 - Director → ME
  • 13
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-09-06
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    icon of address Shean Dickson Merrick, 38-42 Hill Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -452,553 GBP2023-07-31
    Officer
    icon of calendar 2024-08-27 ~ 2024-09-27
    IIF 45 - 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.