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 Michael Craig Fitch

    Related profiles found in government register
  • Mr Michael Craig Fitch
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 1
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 2
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 3
    • 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 4
    • Fitch Chartered Accountants, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 5
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 6 IIF 7
    • 222, Quadrangle Tower, Cambridge Square, London, England, W2 2PJ, United Kingdom

      IIF 8
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 9
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 10 IIF 11
  • Mr Michael Fitch
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitch, Michael Craig
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 20
    • 10 White Hall, 9-11, Bloomsbury Square, London, WC1A 2LP

      IIF 21
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 22
  • Fitch, Michael Craig
    British chartered accountanct born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 23
  • Fitch, Michael Craig
    British chartered accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 24
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 25 IIF 26
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 27
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 28
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 29
    • 42, Greencastle Street, Kilkeel, Newry, County Down, BT34 4BH, Northern Ireland

      IIF 30
  • Fitch, Michael Craig
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Fitch, Michael Craig
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, United Kingdom

      IIF 34
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 35
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 36
    • Fitch Chartered Accountants, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 37
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 38
    • 222, Quadrangle Tower, Cambridge Square, London, England, W2 2PJ, United Kingdom

      IIF 39
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Michael Craig Fitch
    British born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • 19, Harberton Avenue, Belfast, BT9 6PH, Northern Ireland

      IIF 49 IIF 50 IIF 51
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 53 IIF 54 IIF 55
    • 27-29, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 56
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 57
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 58
    • 42, Greencastle Street, Kilkeel, Newry, County Down, BT34 4BH, Northern Ireland

      IIF 59
  • Mr Michael Craig Fitch
    British born in April 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 270, Kings Road, London, SW3 5AW, England

      IIF 60
  • Fitch, Michael Craig
    British accountant born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 61 IIF 62 IIF 63
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 64
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 65 IIF 66 IIF 67
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, Co Antrim, BT9 6PH, Northern Ireland

      IIF 68
  • Fitch, Michael Craig
    British chartered accountant born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 69 IIF 70
    • 19 Harbeton Avenue, Belfast, BT9 6PH

      IIF 71
    • 27-29 Gordon Street, Belfast, BT1 2LG

      IIF 72 IIF 73
    • 19, Harberton Avenue, Belfast, Antrim, BT9 6PH, United Kingdom

      IIF 74 IIF 75
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 76
    • 27-29, Gordon Street, Gordon Street Mews, Belfast, BT1 2LG, Northern Ireland

      IIF 77
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG

      IIF 78 IIF 79
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 80
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 81 IIF 82 IIF 83
    • Harwood House, Spring Lane, Cookham Dean, Berkshire, SL6 6PW

      IIF 84
    • 13, Rosegate, Aglionby, Carlisle, Cumbria, CA4 8AJ, England

      IIF 85
    • 19 Harberton Avenue, Belfast, Co Antrim, BT9 6PH

      IIF 86 IIF 87 IIF 88
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 89
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 90
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PT, United Kingdom

      IIF 91
    • 14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

      IIF 92
  • Fitch, Michael Craig
    British company director born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 93 IIF 94
  • Fitch, Michael Craig
    British director born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 95
    • 19, Harberton Avenue, Belfast, Co. Antrim, BT1 2LG, United Kingdom

      IIF 96
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 97
    • 27-29, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 98
  • Fitch, Michael Craig
    British chartered accountant born in April 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 270, Kings Road, London, SW3 5AW, England

      IIF 99
  • Fitch, Michael Craig
    born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19, Harberton Avenue, Belfast, County Antrim, BT9 6PH, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 23
  • 1
    2 2 Lisnamuck Road, C/o Tobermore Concrete Products Ltd, Tobermore, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,623,167 GBP2018-12-31
    Officer
    2014-01-21 ~ dissolved
    IIF 77 - director → ME
  • 2
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-12-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    211,462 GBP2024-07-31
    Officer
    2013-02-01 ~ now
    IIF 89 - director → ME
  • 4
    30 Finsbury Square, London
    Dissolved corporate (163 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 100 - llp-member → ME
  • 5
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2000-07-03 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    Suite 2.06 Custom House, Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    FITCH SERVICES LIMITED - 2004-11-12
    FITCHCAMPBELL (SERVICES) LIMITED - 2003-01-16
    EVOGENICS LIMITED - 2000-03-15
    Gordon Street Mews, 27-29 Gordon Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 61 - director → ME
  • 9
    10 White Hall 9-11, Bloomsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 21 - director → ME
  • 10
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2012-12-14 ~ now
    IIF 90 - director → ME
  • 11
    Harwood House, Spring Lane, Cookham Dean, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    507,879 GBP2024-07-31
    Officer
    2010-02-01 ~ now
    IIF 84 - director → ME
  • 12
    SEND THE LIGHT LIMITED - 2007-03-01
    OPERATION MOBILISATION U.K.LTD - 1993-01-11
    OPERATION MOBILISATION LIMITED - 1982-05-28
    BOOKS FOR A SUCCESSFUL LIFE LIMITED - 1981-12-31
    C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved corporate (6 parents)
    Officer
    2003-10-02 ~ dissolved
    IIF 79 - director → ME
  • 13
    JONTHREE LIMITED - 2009-08-05
    POWER TO CHANGE LIMITED - 2004-12-21
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Officer
    2000-11-07 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    12 Cromac Place, The Gas Works, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2000-06-08 ~ dissolved
    IIF 71 - director → ME
  • 15
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Equity (Company account)
    5,182,824 GBP2024-07-31
    Officer
    2004-04-30 ~ now
    IIF 81 - director → ME
  • 16
    RE:MAHANACO LIMITED - 2009-12-15
    27-29 Gordon Street, Belfast, Co. Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2009-12-03 ~ dissolved
    IIF 96 - director → ME
  • 17
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,944 GBP2024-07-31
    Officer
    2004-02-17 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    42 Greencastle Street, Kilkeel, Newry, County Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    283,145 GBP2024-03-31
    Officer
    2017-06-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    19 Harmony Drive, Lisburn, County Antrim
    Corporate (7 parents)
    Officer
    2002-10-14 ~ now
    IIF 86 - director → ME
  • 20
    270 Kings Road, London, England
    Corporate (4 parents)
    Officer
    2016-02-02 ~ now
    IIF 99 - director → ME
  • 21
    27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    37,805 GBP2018-01-01 ~ 2018-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 66 - director → ME
  • 23
    FITCH AUDIT LIMITED - 2015-12-21
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,784 GBP2024-03-31
    Officer
    2004-09-24 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 46
  • 1
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (6 parents)
    Officer
    2002-06-21 ~ 2005-06-24
    IIF 87 - director → ME
  • 2
    12 Bendooragh Road, Ballymoney, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -105,632 GBP2023-09-30
    Officer
    2020-09-17 ~ 2020-09-17
    IIF 27 - director → ME
    Person with significant control
    2020-09-17 ~ 2020-09-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    70a Greenan Road, Newry, County Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2009-12-22 ~ 2009-12-22
    IIF 76 - director → ME
  • 4
    82 Harlsey Road, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-06-22 ~ 2022-06-22
    IIF 41 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-06-22
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    4 Beech Hill, Waringstown, Craigavon, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    7,243 GBP2023-04-30
    Officer
    2001-04-18 ~ 2014-04-21
    IIF 78 - director → ME
  • 6
    IBS-STL MINISTRIES TRUST - 2009-12-10
    STL TRUST - 2007-03-01
    SP VALLEY TRUST LTD - 1998-11-18
    S.P. TRUST LIMITED - 1997-07-01
    SCRIPTURE PRESS FOUNDATION(U.K.)LIMITED - 1996-02-19
    21-27 Griffin Stone Moscrop Lambs Conduit Street, London, England
    Corporate (8 parents)
    Officer
    2010-02-28 ~ 2012-02-29
    IIF 85 - director → ME
  • 7
    CAMPBELL FITCH INTERNATIONAL LIMITED - 2002-06-14
    Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,299 GBP2016-06-30
    Officer
    1998-06-24 ~ 2002-04-16
    IIF 63 - director → ME
  • 8
    4 HIM LIMITED - 2011-07-19
    27-29 Gordon Street, Belfast
    Dissolved corporate (6 parents)
    Officer
    2008-09-22 ~ 2008-09-22
    IIF 72 - director → ME
  • 9
    222 Quadrangle Tower, Cambridge Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-21 ~ 2021-06-10
    IIF 45 - director → ME
    Person with significant control
    2021-04-21 ~ 2021-06-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    COBALT STRATEGIC LIMITED - 2021-04-21
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-23 ~ 2021-06-10
    IIF 29 - director → ME
    Person with significant control
    2019-12-23 ~ 2021-12-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    222 Quadrangle Tower, Cambridge Square, London, England, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-04-30
    Officer
    2021-04-21 ~ 2021-06-10
    IIF 39 - director → ME
    Person with significant control
    2021-04-21 ~ 2021-06-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ 2020-12-18
    IIF 40 - director → ME
  • 13
    DUNDEE RESIDENTIAL (NI) LIMITED - 2023-01-18
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    132,121 GBP2023-12-31
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 80 - director → ME
    2020-12-17 ~ 2020-12-17
    IIF 34 - director → ME
    Person with significant control
    2020-12-17 ~ 2020-12-17
    IIF 12 - Ownership of shares – 75% or more OE
    2022-01-01 ~ 2022-01-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    ONE MORE MILE LIMITED - 2018-06-20
    TEMPOCO LTD - 2016-10-18
    Suite 2.06, Custom House Custom House Square, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    45,297 GBP2024-03-31
    Officer
    2016-10-18 ~ 2018-06-01
    IIF 64 - director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    Valhalla House, 30 Ashby Road, Towcester, England
    Corporate (1 parent)
    Officer
    2022-08-03 ~ 2022-08-08
    IIF 43 - director → ME
    Person with significant control
    2022-08-03 ~ 2022-08-08
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    DINSMORE SUPPLIES LIMITED - 2019-12-24
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    5,447 GBP2024-02-29
    Officer
    2017-03-22 ~ 2019-03-01
    IIF 25 - director → ME
    Person with significant control
    2018-02-19 ~ 2019-03-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    RUN DAILY LIMITED - 2021-03-10
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -399 GBP2023-12-31
    Officer
    2021-03-11 ~ 2021-05-28
    IIF 24 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-05-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    HARVEY HEATING LIMITED - 2000-01-01
    HARVEY GROUP LIMITED - 1989-09-13
    14 Glenwell Road, Glengormley, Newtownabbey
    Corporate (5 parents, 1 offspring)
    Officer
    2015-02-26 ~ 2017-09-22
    IIF 92 - director → ME
  • 19
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2024-12-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    27-29 Gordon Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2004-03-16 ~ 2004-08-01
    IIF 88 - director → ME
  • 21
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-02-09 ~ 2021-02-09
    IIF 37 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    C/o Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2010-01-29
    IIF 74 - director → ME
  • 23
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -8,668 GBP2023-07-31
    Officer
    2020-07-30 ~ 2020-07-30
    IIF 36 - director → ME
    Person with significant control
    2020-07-30 ~ 2020-07-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Equity (Company account)
    5,182,824 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2017-09-10
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-30 ~ 2022-11-01
    IIF 20 - director → ME
    Person with significant control
    2018-07-30 ~ 2022-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    Light Of The World Ministries, . Foundry Street, Portadown, Craigavon, County Armagh, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2006-04-05 ~ 2006-07-25
    IIF 73 - director → ME
  • 27
    222 Quadrangle Tower, Cambridge Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ 2011-08-11
    IIF 68 - director → ME
  • 28
    Suite 2.06 Custom House, Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 28 - director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 29
    FITCH CO 1 LIMITED - 2024-07-03
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ 2024-01-02
    IIF 42 - director → ME
    Person with significant control
    2020-12-18 ~ 2024-01-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    1,300,676 GBP2024-07-31
    Officer
    1998-05-05 ~ 2002-05-06
    IIF 62 - director → ME
  • 31
    86-90 Paul Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -198,106 GBP2024-04-30
    Officer
    2015-04-30 ~ 2015-08-06
    IIF 98 - director → ME
  • 32
    SHELF COMPANY 1000 LIMITED - 2016-10-20
    Suite 2.06, Custom House Custom House Square, Belfast, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,873,525 GBP2023-12-31
    Officer
    2014-08-28 ~ 2016-08-10
    IIF 93 - director → ME
  • 33
    5 Moat Road, Antrim
    Corporate (1 parent)
    Equity (Company account)
    -127,223 GBP2023-10-31
    Officer
    2015-10-02 ~ 2015-10-02
    IIF 65 - director → ME
  • 34
    COTTONWOOD LIMITED - 2021-07-06
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-13 ~ 2019-10-11
    IIF 26 - director → ME
    Person with significant control
    2019-08-13 ~ 2019-10-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 35
    THE RENTAL COMPANY (NI) LIMITED - 2009-08-24
    109a Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    81,047 GBP2023-08-31
    Officer
    2009-08-24 ~ 2009-08-28
    IIF 95 - director → ME
  • 36
    RICKAMORE RECYCLING LTD - 2010-11-02
    BERWICK STREET DEVELOPMENTS LIMITED - 2010-10-20
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    44,843 GBP2023-12-31
    Officer
    2009-12-29 ~ 2011-01-02
    IIF 91 - director → ME
  • 37
    10 Vow Road, Ballymoney, County Antrim
    Corporate (1 parent)
    Equity (Company account)
    329,456 GBP2023-08-30
    Officer
    2011-08-18 ~ 2011-09-01
    IIF 75 - director → ME
  • 38
    270 Kings Road, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-05
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-01-23
    IIF 23 - director → ME
    Person with significant control
    2024-01-23 ~ 2024-01-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 40
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-02 ~ 2023-06-02
    IIF 22 - director → ME
    Person with significant control
    2023-06-02 ~ 2023-06-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 41
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 32 - director → ME
  • 42
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 31 - director → ME
    Person with significant control
    2023-09-20 ~ 2023-09-20
    IIF 14 - Ownership of shares – 75% or more OE
  • 43
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 33 - director → ME
  • 44
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -290,171 GBP2023-10-31
    Officer
    2015-04-14 ~ 2015-08-06
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-20
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 45
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (3 parents)
    Profit/Loss (Company account)
    27,904 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-08-28 ~ 2016-08-10
    IIF 94 - director → ME
  • 46
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-08-16 ~ 2016-08-16
    IIF 97 - director → ME
    Person with significant control
    2016-08-16 ~ 2016-08-16
    IIF 53 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.