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 Stephen Brian Symington

    Related profiles found in government register
  • Mr Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, Antrim, BT1 1JN, Northern Ireland

      IIF 1
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 2 IIF 3
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 4
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 5
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 6
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 7 IIF 8
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 28
    • icon of address 94, Kings Road, Belfast, BT5 7BW, Northern Ireland

      IIF 29
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 30
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 31 IIF 32 IIF 33
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 34
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 35
  • Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 36 IIF 37
  • Mr Stephen Brian Symington
    British born in May 2018

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 38
  • Symingon, Stephen Brian
    British director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 39
  • Symington, Stephen Brian
    British chartered accountant born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 157-173, Roden Street, Belfast, Co.antrim, BT12 5PT

      IIF 40
  • Symington, Stephen Brian
    British commercial director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 41
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 42
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 43 IIF 44
  • Symington, Stephen Brian
    British company director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 45
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 46 IIF 47
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 48
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 49
    • icon of address Suite 5, 121 Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 50
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 51
  • Symington, Stephen Brian
    British director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, Antrim, BT1 1JN, Northern Ireland

      IIF 52
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 53 IIF 54 IIF 55
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY

      IIF 59
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 60
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 61 IIF 62 IIF 63
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 66 IIF 67
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 68
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 69 IIF 70 IIF 71
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 87 IIF 88
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 89
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 90
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 91 IIF 92
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 93 IIF 94 IIF 95
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 98
    • icon of address Norlin Live, Concourse 1, Catalyst, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 99
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 100
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 101
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 102
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 103
    • icon of address 8, Station Road, Craigavad, Down, BT18 0BP, United Kingdom

      IIF 104
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 105 IIF 106
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 107
    • icon of address 11, Baring Street, Manchester, England, M1 2PY, United Kingdom

      IIF 108
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 109 IIF 110 IIF 111
  • Symington, Stephen Brian
    British managing partner born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 112
  • Symington, Stephen Brian
    British none born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Knockburn Park, Belfast, Down, BT5 7AY, Northern Ireland

      IIF 113
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 114
  • Mr Stephen Symington
    British born in June 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266, Crownpoint Road, Glasgow, City Of Glasgow, G40 2UJ, Scotland

      IIF 115
  • Symington, Stephen Brian
    British director born in May 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 116
  • Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Richard Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 163
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 164
  • Irwin, Richard Stephen
    British chartered accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, BT38 9AH, Northern Ireland

      IIF 165
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 166
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 167
  • Irwin, Richard Stephen
    British commercial director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 168
  • Irwin, Richard Stephen
    British company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 169
  • Irwin, Richard Stephen
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 170 IIF 171
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 172 IIF 173
    • icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland, BT12 5DR, United Kingdom

      IIF 174
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 175
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 176 IIF 177 IIF 178
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 179 IIF 180
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 181
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 182 IIF 183 IIF 184
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 193
    • icon of address Andrews Suite, Innovation Centre, Queens Road, Belfast, BT39DT, Northern Ireland

      IIF 194
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 195
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 196 IIF 197
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 198 IIF 199 IIF 200
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 204
    • icon of address The Innovation Centre, Queens Road, Belfast, Belfast, BT39DT, Northern Ireland

      IIF 205
    • icon of address 56, Paisley Road, Carrickfergus, Antrim, BT38 9AH, United Kingdom

      IIF 206
    • icon of address 56, Paisley Road, Carrickfergus, BT38 9AH, Northern Ireland

      IIF 207
    • icon of address 75, Glen Road, Derry, Londonderry, BT48 0BZ, Northern Ireland

      IIF 208
  • Irwin, Richard Stephen
    British investor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 209 IIF 210
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 211
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 212 IIF 213 IIF 214
    • icon of address 10, High Street, Holywood, BT18 9AZ

      IIF 215
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 216
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 217 IIF 218 IIF 219
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 221
  • Irwin, Richard Stephen
    British investor born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ

      IIF 222
  • Irwin, Richard
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 223
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 224
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 225
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 226
  • Mr Richard Irwin
    Northern Irish born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 227
  • Irwin, Richard Stephen
    born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 228 IIF 229 IIF 230
    • icon of address 59, Bristow Park, Belfast, Antrim, BT9 6TG, Northern Ireland

      IIF 231
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, N. Ireland

      IIF 232
    • icon of address 7, James Street South, Belfast, Co. Antrim, BT2 8DN

      IIF 233
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 234
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 235
  • Symington, Stephen Brian
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 236
  • Symington, Stephen Brian
    British chartered accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 237
  • Symington, Stephen Brian
    British none born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, 22-24, Lombard Street, Belfast, Antrim, BT1 1RB, Northern Ireland

      IIF 238
  • Irwin, Richard Stephen
    Northern Irish accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Gordon House, 22-24 Lombard Street, Belfast, BT1 1RB, United Kingdom

      IIF 239
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 240
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 241
  • Irwin, Richard Stephen
    Northern Irish chartered accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a, Old Coach Road, Templepatrick, Ballyclare, BT39 0HA, Northern Ireland

      IIF 242
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 243 IIF 244 IIF 245
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, North Ireland

      IIF 246
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 247
  • Irwin, Richard Stephen
    Northern Irish company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 248
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 249
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 250
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 251
  • Irwin, Richard Stephen
    Northern Irish director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a Old Coach Road, Templepatrick, Ballyclare, Co Antrim, BT39 0HA

      IIF 252
    • icon of address 10-14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 253
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 254
    • icon of address 1st, Floor, The Warehouse 7 James Street South, Belfast, Co. Antrim, BT2 8DN, Northern Ireland

      IIF 255
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 256 IIF 257 IIF 258
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 264 IIF 265
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 266
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 267
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 268
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 269
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 270
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 271
    • icon of address 8, Station Road, Craigavad, Down, BT18 0BP

      IIF 272
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 273
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 274
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 275
  • Irwin, Richard Stephen
    Northern Irish non-executive director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 276
  • Irwin, Richard Stephen
    Northern Irish none born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 277
  • Irwin, Richard Stephen
    Northern Irish property developer born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 278
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 279
  • Irwin, Richard Stephen
    Northern Irish property development born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a Old Coach Road, Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 280
  • Irwin, Richard Stephen
    Northern Irish real estate investor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 281
  • Symington, Stephen Brian
    British accountant born in May 1980

    Registered addresses and corresponding companies
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2SR, Northern Ireland

      IIF 282
  • Symington, Stephen Brian
    British none born in May 1980

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 283
  • Symington, Stephen
    British director born in June 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266, Crownpoint Road, Glasgow, City Of Glasgow, G40 2UJ, Scotland

      IIF 284
  • Symington, Stephen Brian
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Kings Road, Belfast, BT5 7BW, Northern Ireland

      IIF 285
  • Symington, Stephen Brian
    born in May 1980

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 286
  • Irwin, Richard Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 287
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland

      IIF 288
  • Symington, Stephen Brian

    Registered addresses and corresponding companies
    • icon of address 10-14, Gresham Street, Hudson Bar, Belfast, BT1 1JN, Northern Ireland

      IIF 289
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2JR, Northern Ireland

      IIF 290
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 291
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 292
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 293
  • Irwin, Richard Stephen

    Registered addresses and corresponding companies
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 294 IIF 295 IIF 296
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 297
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 298 IIF 299
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 300
  • Irwin, Richard

    Registered addresses and corresponding companies
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 301
child relation
Offspring entities and appointments
Active 81
  • 1
    42 GENETIC LTD - 2020-08-17
    42 GENETICS LTD - 2019-03-08
    icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    812,065 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 2
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 235 - LLP Designated Member → ME
  • 3
    icon of address 56 Paisley Road, Carrickfergus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 205 - Director → ME
  • 4
    icon of address 43 Waring Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 193 - Director → ME
    IIF 87 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 297 - Secretary → ME
  • 5
    icon of address 75 Glen Road, Derry, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 208 - Director → ME
  • 6
    ORMISTON CONSTRUCTION LIMITED - 2014-07-07
    BLACKCUBE CONSTRUCTION LIMITED - 2014-07-01
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 218 - Director → ME
  • 7
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 245 - Director → ME
  • 8
    BLACKPEARL PROPERTY LIMITED - 2010-10-22
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 244 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 294 - Secretary → ME
  • 9
    NORLIN ASSET MANAGEMENT LIMITED - 2016-08-30
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    GUYANA NATURAL RESOURCES LIMITED - 2013-02-22
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2013-02-22 ~ dissolved
    IIF 300 - Secretary → ME
  • 11
    COACHMAN PROPERTIES LIMITED - 2013-02-06
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 280 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 298 - Secretary → ME
  • 12
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,332,416 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 195 - Director → ME
    icon of calendar 2016-12-07 ~ now
    IIF 90 - Director → ME
  • 13
    NORLIN TRADING NOX LTD - 2018-05-09
    FLETTON QUAYS OFFICE LTD - 2018-04-23
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 260 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 278 - Director → ME
  • 15
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 257 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 119 - Right to appoint or remove directorsOE
  • 16
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,205 GBP2018-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 17
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    FRANKLIN HOWARD LIMITED - 2015-04-01
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 212 - Director → ME
  • 18
    GOLF INVESTMENTS LIMITED - 2015-07-06
    BERNARD INVESTMENTS LTD - 2014-04-01
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 131 - Has significant influence or controlOE
  • 19
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,024,493 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 157 - Has significant influence or controlOE
  • 20
    icon of address Unit 501, Metropolitan Wharf 70 Wapping Wall, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    333,973 GBP2024-02-29
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 251 - Director → ME
    IIF 51 - Director → ME
  • 21
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 109 - Director → ME
  • 22
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 111 - Director → ME
  • 23
    icon of address 11 Baring Street, Manchester, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 108 - Director → ME
  • 24
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 110 - Director → ME
  • 25
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 116 - Director → ME
  • 26
    icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 174 - Director → ME
  • 27
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 287 - Secretary → ME
  • 28
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 230 - LLP Designated Member → ME
  • 29
    NIWRIR LIMITED - 2013-04-29
    BLACKCUBE PRIVATE LTD - 2013-03-21
    NIWRIR LTD - 2013-03-05
    BLACKCUBE PRIVATE LTD - 2013-01-29
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 281 - Director → ME
  • 30
    EMERGING MARKETS DISTRIBUTION LLP - 2013-04-17
    icon of address 94 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 285 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 295 - Secretary → ME
  • 32
    icon of address 8 Station Road, Craigavad, Down
    Active Corporate (4 parents)
    Equity (Company account)
    -470,027 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 272 - Director → ME
    icon of calendar 2022-10-26 ~ now
    IIF 104 - Director → ME
  • 33
    icon of address 41-43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 175 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,091,171 GBP2019-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 36
    BLACKPEARL PROPERTY LIMITED - 2009-11-18
    SEABROOK PROPERTIES LIMITED - 2008-08-11
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,711 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2013-03-31 ~ dissolved
    IIF 296 - Secretary → ME
  • 37
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 41 - Director → ME
  • 38
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,712,478 GBP2023-08-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 99 - Director → ME
  • 39
    icon of address 10-14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 253 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 289 - Secretary → ME
  • 40
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 182 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directorsOE
  • 41
    icon of address The Innovation Centre, Queens Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 42
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 198 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 44 - Director → ME
  • 43
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 224 - Director → ME
  • 44
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 199 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 47 - Director → ME
  • 45
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,666,159 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 201 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 46 - Director → ME
  • 46
    NORLIN MDU LIMITED - 2018-03-05
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    170,530 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 267 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directorsOE
  • 47
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 158 - Has significant influence or controlOE
  • 48
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,144 GBP2017-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 183 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 153 - Has significant influence or controlOE
  • 49
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 156 - Has significant influence or controlOE
  • 50
    icon of address Suite 5 121 Sloane Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    344,148 GBP2023-12-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 50 - Director → ME
  • 51
    NORLIN HOTEL (EXETER) LIMITED - 2016-12-13
    icon of address 14 Gresham Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-04-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Titanic Pump House, Queens Road, Belfast, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    75 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 248 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 53
    GEATA RECRUITMENT LIMITED - 2023-11-24
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -113,557 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 197 - Director → ME
  • 54
    icon of address 14 Gresham Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 177 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 268 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 56
    REDBRAE VENTURES LIMITED - 2016-12-08
    icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,965,558 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 204 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    PAVILION QUAY LIMITED - 2015-08-10
    BLACKCUBE CAPITAL LIMITED - 2014-10-14
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 216 - Director → ME
  • 58
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,898 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    EASTONVILLE CLANDEBOYE LIMITED - 2019-03-08
    EASTONSEC LIMITED - 2018-12-10
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 196 - Director → ME
  • 60
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 173 - Director → ME
  • 61
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 172 - Director → ME
    IIF 57 - Director → ME
  • 62
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 184 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 152 - Has significant influence or controlOE
    IIF 21 - Has significant influence or controlOE
  • 63
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 186 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 148 - Has significant influence or controlOE
    IIF 37 - Has significant influence or controlOE
  • 64
    icon of address Printworks, Surrey Quays Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 250 - Director → ME
    IIF 49 - Director → ME
  • 65
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029,286 GBP2022-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 214 - Director → ME
  • 66
    REDBRAE INVESTMENTS LLP - 2013-07-05
    BLACKCUBE DIGITAL LLP - 2012-05-17
    BLACKCUBE ASSET MANAGEMENT LLP - 2011-08-19
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 232 - LLP Designated Member → ME
  • 67
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 231 - LLP Designated Member → ME
  • 68
    icon of address 266 Crownpoint Road, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 69
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 102 - Director → ME
  • 70
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 202 - Director → ME
  • 71
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 106 - Director → ME
  • 72
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 101 - Director → ME
  • 73
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2022-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 103 - Director → ME
  • 74
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 105 - Director → ME
  • 75
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 107 - Director → ME
  • 76
    REDBRAE DEVELOPMENTS LIMITED - 2015-05-26
    COACHMAN DEVELOPMENTS LIMITED - 2013-09-16
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2014-03-14 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2009-03-23 ~ dissolved
    IIF 299 - Secretary → ME
  • 77
    WJL INVESTMENTS LIMITED - 2016-08-26
    27 ADELAIDE LIMITED - 2015-06-18
    BLACKCUBE (PROJECT PING) LIMITED - 2014-09-09
    ADELAIDE ST INVESTMENTS LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 215 - Director → ME
  • 78
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,803 GBP2017-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 79
    icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 225 - Director → ME
    IIF 98 - Director → ME
  • 80
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 254 - Director → ME
  • 81
    BTC NORLIN RACING LIMITED - 2018-12-21
    icon of address C/o Norlin Ventures Limited Innovation Centre, Queens Road, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,545,696 GBP2023-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 150 - Has significant influence or controlOE
Ceased 71
  • 1
    42 GENETIC LTD - 2020-08-17
    42 GENETICS LTD - 2019-03-08
    icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    812,065 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2020-12-31
    IIF 169 - Director → ME
    icon of calendar 2019-02-12 ~ 2024-01-22
    IIF 45 - Director → ME
  • 2
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-13
    IIF 279 - Director → ME
  • 3
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2017-01-05
    IIF 275 - Director → ME
  • 4
    icon of address 41-43 Waring Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-12-20
    IIF 59 - Director → ME
  • 5
    icon of address 161 Upper Road Greenisland Upper Road, Greenisland, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 163 - Has significant influence or control OE
  • 6
    BEECHLANDS LIMITED - 2021-01-20
    BEECHLANDS RENEWABLES LIMITED - 2020-03-30
    icon of address 59 Bristow Park, Belfast
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,109 GBP2025-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2021-01-19
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE PARTNERS LLP - 2012-11-19
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-02
    IIF 229 - LLP Designated Member → ME
  • 8
    BLACKCUBE CAPITAL PARTNERS LLP - 2013-07-31
    BLACKCUBE CAPITAL MANAGEMENT LLP - 2013-02-12
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-20
    IIF 233 - LLP Designated Member → ME
  • 9
    ALPHA STUDENT (LIVERPOOL) LIMITED - 2013-10-22
    ALPHA STUDENT LIVING LIMITED - 2013-05-31
    BLACKCUBE PARTNERS GROUP LIMITED - 2013-04-15
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-20
    IIF 255 - Director → ME
  • 10
    BLACKCUBE (PROJECT WIND) LIMITED - 2014-10-22
    AS (PORTOBELLO ST) LTD - 2014-07-18
    BLACKCUBE CAPITAL LIMITED - 2014-05-15
    BLACKCUBE CORPORATE SERVICES LTD - 2014-05-14
    BLACKCUBE CAPITAL LIMITED - 2014-04-14
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-11-06
    BLACKCUBE PRIVATE LIMITED - 2013-02-26
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-02-05
    GORTAGREENAN LIMITED - 2011-09-19
    BLACKCUBE TRADING LTD - 2010-11-08
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    468,404 GBP2024-06-30
    Officer
    icon of calendar 2011-11-21 ~ 2013-01-01
    IIF 277 - Director → ME
    IIF 283 - Director → ME
  • 11
    BLACKPEARL PROPERTY LIMITED - 2010-10-22
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2012-11-23
    IIF 236 - Director → ME
    icon of calendar 2009-12-08 ~ 2012-11-23
    IIF 293 - Secretary → ME
  • 12
    icon of address 59 Bristow Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2019-12-31
    IIF 234 - LLP Designated Member → ME
  • 13
    NORLIN ASSET MANAGEMENT LIMITED - 2016-08-30
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-09-01
    IIF 42 - Director → ME
  • 14
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    504,954 GBP2023-06-28
    Officer
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 189 - Director → ME
    icon of calendar 2016-11-04 ~ 2018-03-30
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 145 - Ownership of shares – 75% or more OE
  • 15
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,332,416 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-07
    IIF 146 - Ownership of shares – 75% or more OE
  • 16
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-09-01
    IIF 40 - Director → ME
  • 17
    icon of address C/o Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,480 GBP2018-11-30
    Officer
    icon of calendar 2019-01-31 ~ 2019-11-13
    IIF 171 - Director → ME
    IIF 53 - Director → ME
  • 18
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    FRANKLIN HOWARD LIMITED - 2015-04-01
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2021-01-02 ~ 2022-10-13
    IIF 43 - Director → ME
  • 19
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2016-08-19 ~ 2018-04-10
    IIF 223 - Director → ME
    IIF 62 - Director → ME
  • 20
    WINDCAP LIMITED - 2014-05-29
    WC (N.I.) LIMITED - 2013-08-29
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,242,288 GBP2024-01-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-09-11
    IIF 113 - Director → ME
  • 21
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,414 GBP2022-06-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 261 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 126 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors OE
  • 22
    J&P INNS LIMITED - 2004-10-27
    TEERA INVESTMENTS LIMITED - 1998-10-15
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    42,315 GBP2023-09-29
    Officer
    icon of calendar 2017-10-24 ~ 2021-12-22
    IIF 266 - Director → ME
    icon of calendar 2021-09-06 ~ 2021-12-22
    IIF 89 - Director → ME
  • 23
    BLACKCUBE MANAGEMENT LIMITED - 2015-01-21
    BLACKCUBE LIMITED - 2014-10-22
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents, 3 offsprings)
    Fixed Assets (Company account)
    620,000 GBP2015-08-31
    Officer
    icon of calendar 2015-01-27 ~ 2016-04-04
    IIF 222 - Director → ME
  • 24
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2018-04-24
    IIF 226 - Director → ME
  • 25
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2012-11-26
    IIF 237 - Director → ME
    icon of calendar 2010-11-08 ~ 2012-12-03
    IIF 292 - Secretary → ME
  • 26
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2013-02-01
    IIF 228 - LLP Designated Member → ME
    icon of calendar 2011-12-06 ~ 2012-12-28
    IIF 286 - LLP Designated Member → ME
  • 27
    EMERGING MARKETS DISTRIBUTION LLP - 2013-04-17
    icon of address 94 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-08-01
    IIF 38 - Has significant influence or control OE
  • 28
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2012-11-23
    IIF 238 - Director → ME
  • 29
    BLACKPEARL PROPERTY LIMITED - 2009-11-18
    SEABROOK PROPERTIES LIMITED - 2008-08-11
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,711 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2013-03-31
    IIF 290 - Secretary → ME
  • 30
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2016-02-01
    IIF 65 - Director → ME
  • 31
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,981,951 GBP2015-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-03-21
    IIF 219 - Director → ME
  • 32
    icon of address Ashly Mcculla, 5 Altona Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -16 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-03-01
    IIF 165 - Director → ME
  • 33
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,666,159 GBP2024-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-10-13
    IIF 95 - Director → ME
  • 34
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2022-08-12
    IIF 96 - Director → ME
  • 35
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2022-10-13
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2022-10-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 36
    GEATA RECRUITMENT LIMITED - 2023-11-24
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -113,557 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ 2021-04-02
    IIF 54 - Director → ME
  • 37
    icon of address Suite 9 Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,272 GBP2016-06-30
    Officer
    icon of calendar 2019-02-21 ~ 2019-07-30
    IIF 170 - Director → ME
    IIF 39 - Director → ME
  • 38
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,898 GBP2024-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2020-10-01
    IIF 207 - Director → ME
  • 39
    EASTONVILLE CLANDEBOYE LIMITED - 2019-03-08
    EASTONSEC LIMITED - 2018-12-10
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-10-26
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-10-25
    IIF 141 - Ownership of shares – 75% or more OE
  • 40
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 58 - Director → ME
  • 41
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 56 - Director → ME
  • 42
    RISSMO ENERGY LTD - 2016-01-07
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -238,038 GBP2024-06-27
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-30
    IIF 176 - Director → ME
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2018-03-30
    IIF 140 - Has significant influence or control OE
    IIF 7 - Has significant influence or control OE
  • 43
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 190 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 44
    NORLIN NO 75 LTD - 2016-08-01
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-03-30
    IIF 178 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-30
    IIF 135 - Has significant influence or control OE
    IIF 3 - Has significant influence or control OE
  • 45
    PROPITEER NORLIN HIEX LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -494 GBP2022-06-26
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 181 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 139 - Has significant influence or control OE
    IIF 8 - Has significant influence or control OE
  • 46
    NORLIN HOTELS LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,796,036 GBP2022-06-26
    Officer
    icon of calendar 2016-03-07 ~ 2018-04-10
    IIF 179 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 256 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 121 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors OE
  • 48
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-04
    IIF 265 - Director → ME
    icon of calendar 2017-04-10 ~ 2018-04-09
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-03-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 128 - Right to appoint or remove directors OE
  • 49
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 185 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 24 - Has significant influence or control OE
    IIF 147 - Has significant influence or control OE
  • 50
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 258 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 124 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors OE
  • 51
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 187 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 143 - Has significant influence or control OE
    IIF 36 - Has significant influence or control OE
  • 52
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 263 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 117 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors OE
  • 53
    PROPITEER NORLIN PPS LTD - 2018-09-25
    PROPITEER NORLIN CLAREMONT LTD - 2017-07-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,079 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 188 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 122 - Right to appoint or remove directors OE
  • 54
    PROPITEER NORLIN QQA LTD - 2018-09-25
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -659,923 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 259 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 125 - Right to appoint or remove directors OE
  • 55
    NORLIN TRADING NO1 LTD - 2020-04-16
    RISSCO HOLDINGS LTD - 2016-02-09
    icon of address 41-43 Waring Street Waring Street, Belfast, Northern Ireland
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    245,037 GBP2023-06-26
    Officer
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 180 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    PROPITEER QUAYSIDE LIMITED - 2021-07-27
    PROPITEER NORLIN QUAYSIDE LTD - 2018-04-11
    icon of address 75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    779,046 GBP2024-06-27
    Officer
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 262 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 127 - Right to appoint or remove directors OE
  • 57
    WOOD PORTFOLIO LIMITED - 2016-08-02
    LAGAN RIVER CAPITAL MANAGEMENT LIMITED - 2016-06-03
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,868,883 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2016-05-02
    IIF 221 - Director → ME
  • 58
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 167 - Director → ME
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 301 - Secretary → ME
  • 59
    icon of address 71 Whinney Hill, Holywood, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2016-12-19
    IIF 194 - Director → ME
  • 60
    HIEX DERRY/LONDONDERRY LTD - 2012-09-04
    icon of address 30-32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,347,716 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ 2018-08-31
    IIF 242 - Director → ME
  • 61
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2022-10-13
    IIF 97 - Director → ME
  • 62
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2022-10-26
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2024-02-11
    IIF 164 - Right to appoint or remove directors OE
  • 63
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-09-29
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-02-09
    IIF 118 - Has significant influence or control OE
    IIF 10 - Has significant influence or control OE
  • 64
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2022-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 271 - Director → ME
  • 65
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 273 - Director → ME
  • 66
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 274 - Director → ME
  • 67
    REDBRAE DEVELOPMENTS LIMITED - 2015-05-26
    COACHMAN DEVELOPMENTS LIMITED - 2013-09-16
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-10
    IIF 282 - Director → ME
  • 68
    KILLER INVESTMENTS LIMITED - 2015-07-06
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    icon of address 41-43 Waring Street, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    209,362 GBP2022-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2018-03-30
    IIF 211 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 114 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 136 - Has significant influence or control OE
    IIF 4 - Has significant influence or control OE
  • 69
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-30
    IIF 55 - Director → ME
  • 70
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 246 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 288 - Secretary → ME
  • 71
    BTC NORLIN RACING LIMITED - 2018-12-21
    icon of address C/o Norlin Ventures Limited Innovation Centre, Queens Road, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,545,696 GBP2023-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-12-06
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-12-06
    IIF 27 - Has significant influence or control OE

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.