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

Eastwood, Bernard Joseph

    Related profiles found in government register
  • Eastwood, Bernard Joseph
    Irish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    Irish asset management born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 30
  • Eastwood, Bernard Joseph
    Irish director born in February 1985

    Resident in United Kingdom

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

      IIF 31 IIF 32 IIF 33
    • icon of address The Warehouse, 7 James Street South, Belfast, Co. Antrim, BT2 8DN, United Kingdom

      IIF 35
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ, Northern Ireland

      IIF 36 IIF 37 IIF 38
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 41 IIF 42 IIF 43
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 44 IIF 45 IIF 46
    • icon of address 126, Bangor Road, Holywood, Co. Down, BT18 0ES, Northern Ireland

      IIF 47
    • icon of address 134, Bangor Road, Holywood, County Down, BT18 0ES

      IIF 48
    • icon of address 134, Bangor Road, Holywood, County Down, BT18 0ES, Northern Ireland

      IIF 49
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 50
  • Eastwood, Bernard Joseph
    Irish investment manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 51
  • Eastwood, Bernard Joseph
    Irish investor born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    Irish real estate director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 73
  • Eastwood, Bernard Joseph
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128a, High Street, Holywood, Down, BT18 9HW, Northern Ireland

      IIF 74
  • Eastwood, Bernard Joseph
    born in February 1985

    Resident in United Kingdom

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

      IIF 75 IIF 76 IIF 77
    • icon of address Suite 216 Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH

      IIF 78
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ, Northern Ireland

      IIF 79 IIF 80 IIF 81
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 82 IIF 83 IIF 84
    • icon of address 126, Bangor Road, Holywood, BT18 0ES, United Kingdom

      IIF 86
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS, Northern Ireland

      IIF 87
    • icon of address 2, Downshire Road, Holywood, County Down, BT18 9LU, Northern Ireland

      IIF 88 IIF 89
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU, Northern Ireland

      IIF 90
  • Eastwood, Bernard Joseph
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    Irish director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 138
  • Eastwood, Bernard Joseph
    Irish investor born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-6, St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

      IIF 139
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU, United Kingdom

      IIF 140 IIF 141
  • Eastwood, Bernard Joseph
    Irish director born in February 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 142
  • Eastwood, Bernard Joseph
    born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    British director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 155
  • Eastwood, Bernard Joseph
    British investor born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 156
  • Eastwood, Bernard Joseph
    born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, Co Down, BT18 9LU, United Kingdom

      IIF 157
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU

      IIF 158
  • Mr Bernard Joseph Eastwood
    Irish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 159
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 160
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, United Kingdom

      IIF 161
    • icon of address 2, Downshire Road, Holywood, Co. Down, BT18 9LU

      IIF 162
    • icon of address 2, Downshire Road, Holywood, County Down, BT18 9LU, Northern Ireland

      IIF 163 IIF 164
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU, Northern Ireland

      IIF 165
  • Bernard Joseph Eastwood
    Irish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, Co. Down, BT18 9LU, United Kingdom

      IIF 166 IIF 167
    • icon of address 2, Downshire Road, Holywood, Co.down, BT18 9LU, United Kingdom

      IIF 168
  • Eastwood, Bernard Joseph
    British bookmaker born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, Cultra, Holywood, N Ireland, BT18 0ET

      IIF 169
  • Eastwood, Bernard Joseph
    British bookmaker & property dealer born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, 121 Bangor Road, Holywood, Co Down, BT18 0ET

      IIF 170
  • Mr Bernard Joseph Eastwood
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, County Down, BT18 9LX

      IIF 171
  • Eastwood, Bernard Joseph

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    Northern Irish bookmaker born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Mill, Cultra, Co Down, BT18 0ET

      IIF 203
  • Eastwood, Bernard Joseph
    Northern Irish bookmaker & property dealer born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, 121 Bangor Road, Holywood, Co Down, BT18 0ET

      IIF 204
  • Eastwood, Bernard Joseph
    Northern Irish bookmaker / property dealer born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, 121 Bangor Road, Holywood, Co Down, BT18 0ET

      IIF 205
  • Eastwood, Bernard Joseph
    Northern Irish company director born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51-53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 206
    • icon of address The Hill 121 Bangor Road, Holywood, County Down, BT18 0ET, Northern Ireland

      IIF 207 IIF 208
  • Eastwood, Bernard Joseph
    Northern Irish director born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, Cultra, Holywood, County Down, BT18 0ET, Northern Ireland

      IIF 209
  • Eastwood, Bernard Joseph
    Northern Irish turf accountant born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, 121 Bangor Road, Holywood, Co. Down, BT18 0ET

      IIF 210
    • icon of address The Hill, Cultra, Holywood, BT18 0ET

      IIF 211
  • Eastwood, Bj
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 212
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 213
  • Eastwood, Bj
    Irish asset manager born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 214
  • Eastwood, Bj
    Irish director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, BT18 9AZ, Northern Ireland

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

      IIF 216
    • icon of address 126, Bangor Road, Holywood, County Down, BT18 0ES, Northern Ireland

      IIF 217
  • Eastwood, Bj
    Irish investment manager born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 109, Princetown Road, Bangor, Co Down, BT20 3TG

      IIF 218
  • Eastwood, Bj
    Irish investor born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 219 IIF 220
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 221
  • Eastwood, Bj
    born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 222 IIF 223
  • Mr Bernard Joseph Eastwood
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 224 IIF 225
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, United Kingdom

      IIF 226
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU, Northern Ireland

      IIF 227 IIF 228 IIF 229
  • Bernard Joseph Eastwood
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Bernard Joseph Eastwood
    Irish born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, Co Down, BT18 9LU, United Kingdom

      IIF 242
  • Mr Bj Eastwood
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 126, Bangor Road, Holywood, Co Down, BT18 0ES

      IIF 243
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, United Kingdom

      IIF 244
  • Eastwood, Bj

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 245 IIF 246
  • Mr Bernard Joseph Eastwood
    Northern Irish born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 247
    • icon of address 8 Randolph Road, Maida Vale, London, W9 1AN

      IIF 248 IIF 249
child relation
Offspring entities and appointments
Active 136
  • 1
    HOAGIE COMPANY LIMITED - 2014-07-18
    BLACKCUBE (PROJECT ROCK) LIMITED - 2014-09-09
    ALPHA STUDENT (EDINBURGH) LIMITED - 2013-10-22
    BL0009 LIMITED - 2014-03-18
    CALLIDUS REAL ESTATE LIMITED - 2013-05-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 43 - Director → ME
  • 2
    WIREFOX WARING LIMITED - 2020-12-01
    WIREFOX FRAMEWORK LIMITED - 2019-10-17
    MELTER AND CO. LIMITED - 2021-01-26
    BEIRCHEART INVESTMENT GROUP LIMITED - 2017-07-14
    GERALD INVESTMENTS LIMITED - 2018-01-23
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,746,688 GBP2024-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 124 - Director → ME
  • 4
    DC HOLDCO LIMITED - 2023-02-16
    GLASHEDY CAPITAL LIMITED - 2020-04-02
    TERRIER PROPERTY LIMITED - 2019-12-03
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 111 - Director → ME
  • 5
    WE ARE PATTY LIMITED - 2023-02-16
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,929 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 129 - Director → ME
  • 6
    icon of address 10 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 221 - Director → ME
  • 7
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 223 - LLP Designated Member → ME
  • 8
    BELFAST STEEL PRODUCT CO. LIMITED - 2018-01-02
    icon of address 22 Duncrue Crescent, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    102,280 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 91 - Director → ME
  • 9
    BLACKCUBE (PROJECT FIRE) LIMITED - 2014-09-09
    HERITAGE RESIDENTIAL CONSTRUCTION LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 134 - Director → ME
  • 11
    BL0006 LIMITED - 2014-04-22
    OOKI CONSTRUCTION LIMITED - 2013-10-23
    BLACKCUBE CONSTRUCTION LIMITED - 2013-12-19
    icon of address 10 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-11-12 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 13
    BJE & COMPANY LLP - 2013-11-08
    icon of address 10 High Street, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 14
    BLACKCUBE PARTNERS LLP - 2012-11-19
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 15
    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 2013-02-01 ~ dissolved
    IIF 222 - LLP Designated Member → ME
  • 16
    BLACKCUBE PRIVATE LLP - 2013-07-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 17
    BLACKCUBE DEVELOPMENT PARTNERS LLP - 2013-02-28
    GORTAGREENAN LLP - 2013-02-12
    GORTAGREENAN LLP - 2013-07-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 18
    BLACKCUBE REAL ESTATE PARTNERS LIMITED - 2013-10-22
    ALPHA STUDENT LIVING LIMITED - 2013-09-10
    FUTURE EQUITY PARTNERS LIMITED - 2012-12-21
    KILLER DEVELOPMENTS LIMITED - 2013-07-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 19
    BLACKCUBE MANAGEMENT LIMITED - 2013-12-19
    FRANKLIN HOWARD & CO LIMITED - 2013-10-22
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 42 - Director → ME
  • 20
    BLACKCUBE GROUP LLP - 2013-11-08
    icon of address 10 High Street, Holywood, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 21
    BLACKCUBE CONSTRUCTION LIMITED - 2014-07-01
    ORMISTON CONSTRUCTION LIMITED - 2014-07-07
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 73 - Director → ME
  • 22
    AS (PORTOBELLO ST) LTD - 2014-07-18
    GORTAGREENAN LIMITED - 2011-09-19
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-02-05
    BLACKCUBE PRIVATE LIMITED - 2013-02-26
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-11-06
    BLACKCUBE CORPORATE SERVICES LTD - 2014-05-14
    BLACKCUBE CAPITAL LIMITED - 2014-04-14
    BLACKCUBE TRADING LTD - 2010-11-08
    BLACKCUBE (PROJECT WIND) LIMITED - 2014-10-22
    BLACKCUBE CAPITAL LIMITED - 2014-05-15
    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 2010-02-19 ~ now
    IIF 6 - Director → ME
  • 23
    GENIUS LTD - 2014-04-23
    icon of address 46 New Broad Street, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 189 - Secretary → ME
  • 24
    icon of address 10 High Street, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 25
    BLACKCUBE WEALTH MANAGEMENT LLP - 2012-05-17
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 26
    icon of address C/o Ashcroft Cameron Unit 6 The Mead Business Centre, Mead Lane, Hertford, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 35 - Director → ME
  • 27
    OCR INVESTMENTS LIMITED - 2014-07-18
    BLACKCUBE GROUP LIMITED - 2014-04-14
    BLACKCUBE (PROJECT OCR) LIMITED - 2014-09-09
    BLACKCUBE CONSTRUCTION LIMITED - 2014-04-14
    icon of address 10 High Street, Holywood, Co. Down
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Has significant influence or controlOE
  • 29
    BERNARD INVESTMENT CORPORATION LIMITED - 2014-05-14
    BLACKCUBE (WHITEROCK) LIMITED - 2014-10-13
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2014-05-08 ~ dissolved
    IIF 184 - Secretary → ME
  • 30
    icon of address C/o Dt Carson & Co, 51-53 Thomas Street, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ dissolved
    IIF 203 - Director → ME
  • 31
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,843,473 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 96 - Director → ME
  • 32
    THE OLD INN BUSHMILLS LIMITED - 1989-02-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    848,397 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 100 - Director → ME
  • 33
    LAGAN RIVER HOLDINGS LIMITED - 2020-04-02
    DC BORROWCO LIMITED - 2022-02-02
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,402,028 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 107 - Director → ME
  • 34
    WIREFOX LINENHALL LIMITED - 2018-03-05
    33 LINENHALL LIMITED - 2017-05-15
    WIREFOX HEX LIMITED - 2019-01-30
    PITALITY LIMITED - 2016-08-19
    PEPPERPOT DEVELOPMENTS LIMITED - 2020-04-01
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 15 - Director → ME
  • 35
    HELLO WINFRED LIMITED - 2020-04-01
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 112 - Director → ME
  • 36
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ dissolved
    IIF 211 - Director → ME
  • 37
    TERRIER PORTFOLIO LIMITED - 2019-11-11
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -848 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 116 - Director → ME
  • 38
    WHC 002 LIMITED - 2015-11-25
    WIREFOX ESTATES LIMITED - 2015-06-30
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -26,021,531 GBP2024-12-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-03-21 ~ now
    IIF 192 - Secretary → ME
  • 39
    WIREFOX CITY PARK PROPERTY LIMITED - 2024-12-06
    icon of address C/o Dwf (northern Ireland), 42 Queen Street, Belfast
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 1 - Director → ME
  • 40
    BLACKCUBE (VICTORIA RD) LTD - 2014-05-16
    BLACKCUBE (PROJECT TARA) LIMITED - 2014-09-09
    BELFAST ENERGY PARTNERS LIMITED - 2014-03-27
    VICTORIA RD INVESTMENTS LIMITED - 2014-04-15
    HRC (VICTORIA RD) LIMITED - 2014-07-18
    FUEL MONKEY LIMITED - 2013-10-22
    BL0014 LIMITED - 2014-03-18
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 45 - Director → ME
  • 41
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 123 - Director → ME
  • 42
    WFX PARTNERS LIMITED - 2024-03-20
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 127 - Director → ME
  • 43
    BLACKCUBE LIMITED - 2015-07-23
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,219,065 GBP2024-10-16
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 95 - Director → ME
  • 44
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 163 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-12-28 ~ now
    IIF 195 - Secretary → ME
  • 46
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 120 - Director → ME
  • 47
    EPICUREAN PARTNERS LIMITED - 2021-02-10
    ARGOS GLOBAL LIMITED - 2020-08-18
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 118 - Director → ME
  • 48
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 132 - Director → ME
  • 49
    WIREFOX INVESTMENTS LIMITED - 2017-07-25
    WIREFOX CAPITAL MANAGEMENT LIMITED - 2016-05-10
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228,027 GBP2024-08-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 213 - Director → ME
    icon of calendar 2016-05-09 ~ now
    IIF 197 - Secretary → ME
  • 50
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 166 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 103 - Director → ME
  • 52
    BLACKCUBE LIMITED - 2014-10-22
    BLACKCUBE MANAGEMENT LIMITED - 2015-01-21
    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 2014-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 53
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 226 - Has significant influence or controlOE
  • 54
    BERNARD INVESTMENTS LIMITED - 2016-01-04
    GINGERBREAD INVESTMENTS LIMITED - 2016-02-11
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    40,218,470 GBP2024-12-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-05-27 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 224 - Has significant influence or controlOE
  • 55
    DIALECTIC CAPITAL MANAGEMENT LIMITED - 2016-03-09
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,583 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-10-06 ~ now
    IIF 194 - Secretary → ME
  • 56
    WIREFOX CAPITAL LIMITED - 2016-04-26
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,446,821 GBP2024-12-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-10-21 ~ now
    IIF 196 - Secretary → ME
  • 57
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 102 - Director → ME
  • 58
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 109 - Director → ME
  • 59
    MARRAM HOTELS LIMITED - 2022-02-04
    MARRAM PARTNERS LIMITED - 2021-03-11
    MARRAM SCORES LIMITED - 2023-04-03
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 93 - Director → ME
  • 60
    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 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2015-08-14 ~ dissolved
    IIF 181 - Secretary → ME
  • 61
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 131 - Director → ME
  • 62
    WFX HOSPITALITY LIMITED - 2020-08-17
    KILLER HOSPITALITY LIMITED - 2020-03-23
    BLONDIE HOSPITALITY LIMITED - 2020-11-26
    EP POP UP LIMITED - 2021-02-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -215,991 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 99 - Director → ME
  • 63
    EASTWOOD GROUP LIMITED - 2015-08-19
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 9 - Director → ME
  • 64
    BLACKCUBE ASSET MANAGEMENT LIMITED - 2014-02-21
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -254 GBP2016-01-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 54 - Director → ME
  • 65
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -250,946 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 11 - Director → ME
  • 66
    WIREFOX CAPITAL PARTNERS LLP - 2016-05-03
    icon of address 10 High Street, Holywood, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 67
    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 2014-06-18 ~ dissolved
    IIF 55 - Director → ME
  • 68
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,445 GBP2024-06-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 23 - Director → ME
  • 69
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 5 - Director → ME
  • 70
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 101 - Director → ME
  • 71
    REDCASTLE HOTELS LIMITED - 2012-05-22
    icon of address 2 Playfair Terrace, St. Andrews, Fife
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    242,357 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 94 - Director → ME
  • 72
    icon of address 2 Playfair Terrace, St. Andrews, Fife
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    355,690 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 104 - Director → ME
  • 73
    PANTONE INVESTMENTS LIMITED - 2022-06-14
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -86,931 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 110 - Director → ME
  • 74
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,656 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 23 Craven Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 72 - Director → ME
  • 76
    VIZELA DEVELOPMENTS LIMITED - 2024-02-21
    WFX LIVING PROPCO 002 LIMITED - 2024-10-21
    WFX LIVING SPACES BATTERSEA LIMITED - 2024-03-20
    COHORT LIVING PROPCO 002 LIMITED - 2024-10-18
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 121 - Director → ME
  • 77
    WIREFOX CASTLEROCK LIMITED - 2018-12-28
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,589 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 105 - Director → ME
  • 78
    B.J. EASTWOOD LIMITED - 2015-08-17
    THE MAYFAIR BUILDING LIMITED - 2016-08-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2014-10-22 ~ dissolved
    IIF 190 - Secretary → ME
  • 79
    WF169 EASTCHEAP LIMITED - 2016-10-17
    EASTCHEAP INVESTMENTS LIMITED - 2016-11-16
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,517,380 GBP2023-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 8 - Director → ME
  • 80
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 20 - Director → ME
  • 81
    73 SOUTH BEACH LIMITED - 2023-09-15
    MONTY BURGER LIMITED - 2023-02-15
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,044 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 136 - Director → ME
  • 82
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 114 - Director → ME
  • 83
    BLACKCUBE INVESTMENTS LIMITED - 2014-07-18
    BLACKCUBE (PROJECT HAWK) LIMITED - 2014-10-14
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 58 - Director → ME
  • 84
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 113 - Director → ME
  • 85
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 137 - Director → ME
  • 86
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 108 - Director → ME
  • 87
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 167 - Right to surplus assets - More than 25% but not more than 50%OE
  • 88
    DUKES HOSTELS LIMITED - 2022-12-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,001,001 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 98 - Director → ME
  • 89
    SHELFCO (NO. 2300) LIMITED - 2001-03-05
    icon of address 8 Randolph Road, Maida Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 90
    SHELFCO (NO.2301) LIMITED - 2001-03-05
    icon of address 8 Randolph Road, Maida Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 91
    ADELAIDE ST INVESTMENTS LIMITED - 2014-07-18
    WJL INVESTMENTS LIMITED - 2016-08-26
    BLACKCUBE (PROJECT PING) LIMITED - 2014-09-09
    27 ADELAIDE LIMITED - 2015-06-18
    icon of address 10 High Street, Holywood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 215 - Director → ME
  • 92
    368 ALEXANDRA PARADE TOPCO LIMITED - 2024-10-18
    DARK GHOST LIMITED - 2023-09-29
    ALEXANDER PARADE TOPCO LIMITED - 2023-10-20
    LAGAN RIVER I TOPCO LIMITED - 2023-10-20
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 117 - Director → ME
  • 93
    RUA SACADURA CABRAL LIMITED - 2024-03-21
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 119 - Director → ME
  • 94
    AVENUE DA GONDRA LIMITED - 2024-03-21
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 135 - Director → ME
  • 95
    WIREFOX INVESTMENT MANAGEMENT LTD - 2015-05-18
    ALPHA STUDENT PORTFOLIO LIMITED - 2016-07-04
    ALPHA STUDENT YORK ST LIMITED - 2016-08-03
    NILBUD INVESTMENTS LIMITED - 2016-02-11
    82 WINTER LIMITED - 2016-08-31
    icon of address 10 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 51 - Director → ME
  • 96
    SIMULATION SPORTS LTD - 2016-01-04
    MILKBOTTLE INVESTMENTS LIMITED - 2016-03-15
    FORTWILLIAM GRANGE LIMITED - 2016-06-02
    123 YORK LIMITED - 2016-08-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-12-10 ~ dissolved
    IIF 187 - Secretary → ME
  • 97
    EASTWOOD SECURED HOLDINGS LIMITED - 2015-03-23
    WILLOW PORTFOLIO LIMITED - 2016-08-24
    17C INVESTMENTS LIMITED - 2016-08-31
    BOTHWELL INVESTMENTS LIMITED - 2016-08-31
    BEEJMAR INVESTMENTS LIMITED - 2016-06-03
    icon of address 126 Bangor Road, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF 188 - Secretary → ME
  • 98
    WIREFOX CAPITAL LLP - 2023-11-06
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 158 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to surplus assets - More than 25% but not more than 50%OE
  • 99
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 157 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to surplus assets - 75% or moreOE
    IIF 242 - Right to appoint or remove membersOE
  • 100
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 168 - Right to surplus assets - More than 25% but not more than 50%OE
  • 101
    WIREFOX DEVELOPMENTS LIMITED - 2017-02-20
    WIREFOX DEVELOPMENTS LIMITED - 2016-08-22
    MPR CONTRACTS LIMITED - 2023-10-19
    MPR CONTRACTS LIMITED - 2016-08-23
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,367 GBP2024-06-30
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 28 - Director → ME
  • 102
    WFX CREDIT LIMITED - 2025-08-20
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 130 - Director → ME
  • 103
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 122 - Director → ME
  • 104
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,945 GBP2024-06-30
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 97 - Director → ME
  • 105
    WIREFOX REAL ESTATE GP LLP - 2019-12-04
    MAROOCHY DEVELOPMENTS LLP - 2024-04-23
    COHORT LIVING PARTNERS 002 LLP - 2024-11-11
    WFX CAPITAL LLP - 2022-07-26
    LAGAN RIVER MANAGEMENT LLP - 2019-02-27
    WIREFOX GENERAL PARTNER LLP - 2018-12-19
    GLASHEDY CAPITAL PARTNERS LLP - 2020-02-17
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove membersOE
    IIF 171 - Right to surplus assets - 75% or moreOE
  • 106
    icon of address 2 Downshire Road, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 238 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    WFX HOSPITALITY TOPCO 004 LIMITED - 2024-10-18
    NORMAL OFFICES LIMITED - 2024-02-21
    COHORT LIVING PROPCO 001 LIMITED - 2024-06-12
    MARRAM ROMEO TOPCO LIMITED - 2024-07-25
    WFX LIVING SPACES REDBRIDGE LIMITED - 2024-03-20
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 133 - Director → ME
  • 108
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 126 - Director → ME
  • 109
    WIREFOX VENTURES GP LLP - 2019-12-04
    GLASHEDY PARTNERS I GP LLP - 2020-09-03
    WIREFOX OCEAN LLP - 2018-06-20
    WIREFOX PRIVATE EQUITY GP LLP - 2019-06-07
    TERRIER PARTNERS LLP - 2019-02-27
    TERRIER PARTNERS GP LLP - 2020-02-17
    LAURSEN PARTNERS LLP - 2018-12-19
    GL7 PARTNERS LLP - 2024-04-23
    COHORT LIVING PARTNERS 001 LLP - 2024-11-11
    WFX CREDIT LLP - 2020-05-27
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to surplus assets - More than 25% but not more than 50%OE
  • 110
    LIFE STOREY LIMITED - 2024-02-22
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 92 - Director → ME
  • 111
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 125 - Director → ME
  • 112
    WFX PROPERTY LIMITED - 2025-08-20
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 128 - Director → ME
  • 113
    MARRAM PARTNERS LLP - 2024-04-23
    COHORT LIVING PARTNERS 003 LLP - 2024-11-11
    icon of address 2 Downshire Road, Holywood, Co Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 147 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 234 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Right to surplus assets - More than 25% but not more than 50%OE
  • 115
    PATTY HOLDINGS LIMITED - 2020-09-23
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 116
    MKB CO NO 40 LIMITED - 2011-12-23
    icon of address 14 Great Victoria Street, Belfast, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 209 - Director → ME
  • 117
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 175 - Secretary → ME
  • 118
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 176 - Secretary → ME
  • 119
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 174 - Secretary → ME
  • 120
    icon of address Kpmg, The Soloist Building 1 Lanyon Place, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 169 - Director → ME
  • 121
    LAGAN RIVER CARRY LIMITED - 2017-05-25
    WIREFOX CARRY LIMITED - 2017-06-06
    LAGAN CARRY LIMITED - 2017-06-08
    LAGAN RIVER LIMITED - 2017-03-28
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-30
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 18 - Director → ME
  • 122
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -455 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 16 - Director → ME
  • 123
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -61,020,717 GBP2024-12-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 21 - Director → ME
  • 124
    WIREFOX CAPELLA LIMITED - 2017-06-08
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 24 - Director → ME
  • 125
    BANTWO LIMITED - 2000-01-06
    HALLIDAY RAMSEY PARTNERSHIP LIMITED - 2000-01-10
    HALLIDAY RAMSAY PARTNERSHIP LIMITED - 2015-04-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,969 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 2 - Director → ME
  • 126
    DOWNSHIRE ROAD LIMITED - 2017-05-16
    BEIRCHEART LIMITED - 2014-10-16
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,229 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 193 - Secretary → ME
  • 127
    FLATIRON INVESTMENTS LIMITED - 2017-05-16
    icon of address 2 Downshire Road, Holywood, Co.down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    463,229 GBP2024-06-30
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 29 - Director → ME
  • 128
    icon of address 126 Bangor Road, Holywood, Co Down
    Active Corporate (3 parents, 67 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 243 - Has significant influence or controlOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,343 GBP2024-06-30
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-02-17 ~ now
    IIF 202 - Secretary → ME
  • 130
    WHC 001 LIMITED - 2015-08-28
    WF170 ORMISTON LIMITED - 2016-10-17
    ORMISTON PORTFOLIO LIMITED - 2017-05-17
    WIREFOX DEVELOPMENTS LIMITED - 2016-02-23
    ORMISTON PORTFOLIO LIMITED - 2016-08-31
    WIREFOX PROPERTY LIMITED - 2015-04-15
    WIREFOX DEVELOPMENTS LIMITED - 2015-06-30
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,285,271 GBP2024-06-30
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-06-17 ~ now
    IIF 200 - Secretary → ME
  • 131
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Right to surplus assets - More than 25% but not more than 50%OE
  • 132
    TERRIER MANAGEMENT LIMITED - 2017-05-18
    WIREFOX MANAGEMENT LIMITED - 2017-02-17
    BLACKCUBE DEVELOPMENTS LIMITED - 2013-12-20
    BLACKCUBE DEVELOPMENTS LIMITED - 2014-11-27
    BLACKCUBE MANAGEMENT LIMITED - 2014-01-23
    BLACKCUBE LIMITED - 2013-11-06
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,546 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 4 - Director → ME
  • 133
    ME INVESTMENTS LIMITED - 2017-05-17
    WF169 BOTHWELL LIMITED - 2016-08-31
    WF168 BOTHWELL LIMITED - 2016-10-17
    BJE CAPITAL LIMITED - 2016-08-31
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,835 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-06-04 ~ now
    IIF 201 - Secretary → ME
  • 134
    WIREFOX INVESTMENT GROUP LIMITED - 2017-11-03
    JANE INVESTMENTS LIMITED - 2018-03-05
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    682,921 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 22 - Director → ME
  • 135
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 46 - Director → ME
  • 136
    GOVERNOR'S GATE INVESTMENTS NO.1 LIMITED - 2014-07-21
    BLACKCUBE COMPONENTS LIMITED - 2014-01-15
    BLACKCUBE (PROJECT ZINTER) LIMITED - 2014-09-09
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 212 - Director → ME
Ceased 56
  • 1
    GORTAGREENAN INVESTMENTS LIMITED - 2017-05-16
    WIREFOX STRANMILLIS LIMITED - 2025-03-19
    icon of address 9-11 Corporation Square, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,356 GBP2024-06-30
    Officer
    icon of calendar 2013-04-15 ~ 2025-05-30
    IIF 49 - Director → ME
  • 2
    BLONDIE CAFE LIMITED - 2023-10-20
    TERRIER INVESTMENTS LIMITED - 2020-12-01
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    59,490 GBP2024-04-30
    Officer
    icon of calendar 2019-01-30 ~ 2024-02-06
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-12-06
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 3
    WIREFOX WARING LIMITED - 2020-12-01
    WIREFOX FRAMEWORK LIMITED - 2019-10-17
    MELTER AND CO. LIMITED - 2021-01-26
    BEIRCHEART INVESTMENT GROUP LIMITED - 2017-07-14
    GERALD INVESTMENTS LIMITED - 2018-01-23
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-01-26
    IIF 71 - Director → ME
  • 4
    BLACKCUBE (CRAVEN ST) LTD - 2014-05-06
    17036 NEUBRANDENBERG LIMITED - 2014-05-07
    DOOWTSAE ASSET MANAGEMENT LIMITED - 2014-04-17
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,918 EUR2023-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-05-02
    IIF 220 - Director → ME
    icon of calendar 2014-02-12 ~ 2014-05-02
    IIF 246 - Secretary → ME
  • 5
    BLACKCUBE OPPORTUNITIES LLP - 2011-09-20
    BLACKCUBE DEVELOPMENTS LLP - 2012-01-16
    icon of address 146 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-06-15
    IIF 87 - LLP Designated Member → ME
  • 6
    RATHBONE RD INVESTMENTS LIMITED - 2014-04-22
    BLACKCUBE (RATHBONE RD) LTD - 2014-07-03
    THE HOTEL PEOPLE LIMITED - 2014-01-15
    BEAT DUBLIN LIMITED - 2014-07-21
    BLACKCUBE (PROJECT BONE) LIMITED - 2014-09-09
    icon of address 10 High Street, Holywood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ 2014-09-01
    IIF 217 - Director → ME
  • 7
    BLACKCUBE PRIVATE LIMITED - 2013-05-07
    icon of address 138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    132 GBP2016-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-05-22
    IIF 155 - Director → ME
  • 8
    BELFAST ENERGY PARTNERS LIMITED - 2017-08-11
    icon of address 6 Bann Hill, Dromore, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6,919 GBP2023-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2016-05-23
    IIF 219 - Director → ME
  • 9
    ALPHA STUDENT (CUMBERLAND) LIMITED - 2013-10-22
    KILLER PROPERTIES LIMITED - 2013-05-31
    OLD MILL INVESTMENTS LIMITED - 2014-04-15
    ST PETER'S RD INVESTMENTS LIMITED - 2014-03-24
    BL0010 LIMITED - 2014-02-04
    BLACKCUBE (OLD MILL LANE) LTD - 2014-07-02
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2016-07-25
    IIF 41 - Director → ME
  • 10
    BLACKCUBE PARTNERS GROUP LIMITED - 2013-04-15
    ALPHA STUDENT LIVING LIMITED - 2013-05-31
    ALPHA STUDENT (LIVERPOOL) LIMITED - 2013-10-22
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-12-19
    IIF 34 - Director → ME
  • 11
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2021-01-03
    IIF 40 - Director → ME
  • 12
    THE OLD INN BUSHMILLS LIMITED - 1989-02-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    848,397 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-05-19
    IIF 138 - Director → ME
  • 13
    SPERRINSILVER LIMITED - 1999-06-10
    icon of address 51-53 Thomas Street, Ballymena
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -484,160 GBP2020-08-31
    Officer
    icon of calendar 1999-05-26 ~ 2020-03-09
    IIF 210 - Director → ME
  • 14
    BLACKCUBE LIMITED - 2015-07-23
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,219,065 GBP2024-10-16
    Officer
    icon of calendar 2014-10-29 ~ 2016-11-08
    IIF 37 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-03-09
    IIF 206 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-11-08
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,263,055 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-15
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-15
    IIF 164 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-12
    IIF 88 - LLP Designated Member → ME
  • 17
    icon of address 21 Arthur Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,067,444 GBP2024-08-31
    Officer
    icon of calendar 2017-02-22 ~ 2024-11-19
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2024-11-19
    IIF 225 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 ~ 2017-02-03
    IIF 64 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 183 - Secretary → ME
  • 19
    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 2014-11-17 ~ 2017-02-03
    IIF 156 - Director → ME
    icon of calendar 2014-11-17 ~ 2017-02-03
    IIF 178 - Secretary → ME
  • 20
    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 2014-03-26 ~ 2017-02-03
    IIF 62 - Director → ME
    icon of calendar 2014-03-26 ~ 2017-02-03
    IIF 182 - Secretary → ME
  • 21
    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 ~ 2017-02-03
    IIF 57 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 179 - Secretary → ME
  • 22
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2015-11-06
    IIF 142 - Director → ME
  • 23
    HORWOOD & HOLMES CORPORATE FINANCE LLP - 2013-02-12
    icon of address Suite 403 Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-11-18
    IIF 78 - LLP Designated Member → ME
  • 24
    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 2011-10-03 ~ 2013-07-31
    IIF 75 - LLP Designated Member → ME
  • 25
    BLACKCUBE PRIVATE LTD - 2013-01-29
    NIWRIR LTD - 2013-03-05
    NIWRIR LIMITED - 2013-04-29
    BLACKCUBE PRIVATE LTD - 2013-03-21
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ 2013-02-12
    IIF 74 - Director → ME
  • 26
    DOWNSHIRE LANE INVESTMENTS LIMITED - 2014-03-18
    EASTWOOD ASSET MANAGEMENT LIMITED - 2014-01-27
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-27 ~ 2014-04-09
    IIF 30 - Director → ME
    icon of calendar 2013-12-27 ~ 2014-04-09
    IIF 180 - Secretary → ME
  • 27
    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 ~ 2017-02-03
    IIF 63 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 177 - Secretary → ME
  • 28
    LAGAN RIVER II LLP - 2023-03-07
    WIREFOX DEVELOPMENTS LLP - 2022-12-29
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    62,277 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-02-23
    IIF 145 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-02-23
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 235 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    WIREFOX CREDIT LLP - 2021-05-24
    WIREFOX PARTNERS LLP - 2022-02-01
    WIREFOX CREDIT LLP - 2022-02-14
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    62,564 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2022-02-02
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2022-02-11
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 227 - Right to surplus assets - More than 25% but not more than 50% OE
  • 30
    WIREFOX VENTURES LLP - 2022-02-14
    TERRIER VENTURES LLP - 2022-02-01
    MARRAM HOTELS LLP - 2022-07-20
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    40,935 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-08-02
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-07-02
    IIF 240 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MARRAM TROON LLP - 2023-09-27
    WIREFOX HOSPITALITY LLP - 2022-12-29
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -79 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-02-20
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-02-20
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    BLACKCUBE ASSET MANAGEMENT LIMITED - 2014-02-21
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -254 GBP2016-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-04-09
    IIF 214 - Director → ME
    icon of calendar 2014-01-22 ~ 2014-04-09
    IIF 245 - Secretary → ME
  • 33
    PANTONE INVESTMENTS LIMITED - 2022-06-14
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -86,931 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2022-07-20
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 34
    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 ~ 2017-02-03
    IIF 60 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 185 - Secretary → ME
  • 35
    REDBRAE INVESTMENTS LLP - 2013-07-05
    BLACKCUBE ASSET MANAGEMENT LLP - 2011-08-19
    BLACKCUBE DIGITAL LLP - 2012-05-17
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2012-06-11
    IIF 77 - LLP Designated Member → ME
  • 36
    BLACKCUBE LLP - 2014-04-23
    BLACKCUBE ASSET MANAGEMENT LLP - 2014-05-13
    icon of address International House, 6 South Molton Street, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-05-08
    IIF 86 - LLP Designated Member → ME
  • 37
    WIREFOX CASTLEROCK LIMITED - 2018-12-28
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,589 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-02-13
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 38
    LAGAN RIVER INVESTMENTS LIMITED - 2015-07-01
    WIREFOX PARTNERS LIMITED - 2015-06-18
    GPST PROPERTY LIMITED - 2016-08-02
    WF PARTNERS LIMITED - 2015-11-27
    13 DEAN STREET LIMITED - 2016-06-02
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,502,392 GBP2024-08-31
    Officer
    icon of calendar 2015-01-20 ~ 2023-10-16
    IIF 66 - Director → ME
    icon of calendar 2015-01-20 ~ 2023-10-16
    IIF 199 - Secretary → ME
  • 39
    ROMFORD TRADERS LIMITED - 2016-08-02
    DIALECTIC PARTNERS LIMITED - 2015-11-25
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,796,716 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2023-10-16
    IIF 65 - Director → ME
  • 40
    WF TRADERS LIMITED - 2015-08-17
    WIREFOX HOLDINGS LIMITED - 2015-06-30
    ARTHUR CHAMBERS LIMITED - 2016-08-02
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,292,936 GBP2024-08-31
    Officer
    icon of calendar 2015-03-10 ~ 2023-10-16
    IIF 50 - Director → ME
  • 41
    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 ~ 2023-10-16
    IIF 70 - Director → ME
  • 42
    ORMISTON CONSTRUCTION LIMITED - 2016-01-04
    HONEYWELL INVESTMENTS LIMITED - 2016-04-08
    icon of address Dwf (ni) Llp, Jefferson House, Queen Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -35,553,597 GBP2024-08-31
    Officer
    icon of calendar 2014-07-07 ~ 2023-10-16
    IIF 67 - Director → ME
  • 43
    BELFAST LAND LIMITED - 2015-08-17
    THE STATE BUILDING LIMITED - 2016-08-02
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,292,871 GBP2024-08-31
    Officer
    icon of calendar 2014-09-12 ~ 2023-10-16
    IIF 68 - Director → ME
  • 44
    PLACEMAKER PROPERTIES LLP - 2020-08-26
    PLACEMAKER GENERAL PARTNER LLP - 2020-02-17
    THE SCORES GP LLP - 2021-02-03
    WFX REAL ESTATE LLP - 2020-05-27
    icon of address Victoria House, Gloucester Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-04 ~ 2021-05-24
    IIF 144 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-05-25
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to surplus assets - 75% or more OE
  • 45
    PLACEMAKER HOSPITALITY LIMITED - 2020-08-19
    icon of address Victoria House, Gloucester Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,641,687 GBP2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ 2023-03-31
    IIF 140 - Director → ME
  • 46
    INVESTANK LIMITED - 2013-08-05
    BL0013 LIMITED - 2014-04-23
    KILLER DEVELOPMENTS LIMITED - 2013-10-22
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-04-09
    IIF 33 - Director → ME
  • 47
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    39,500 GBP2024-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2022-11-17
    IIF 146 - LLP Designated Member → ME
  • 48
    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 ~ 2017-02-03
    IIF 56 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 186 - Secretary → ME
  • 49
    BLACKCUBE (CAUSEWAY END) LTD - 2014-10-14
    BLACKCUBE INVESTMENTS LIMITED - 2014-01-27
    CAUSEWAY END INVESTMENTS LIMITED - 2014-04-15
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2014-01-06 ~ 2014-10-10
    IIF 216 - Director → ME
  • 50
    ALPHA STUDENT (PORTOBELLO) LIMITED - 2014-05-27
    PORTOBELLO ST INVESTMENTS LIMITED - 2014-05-14
    BLACKCUBE (PORTOBELLO RD) LIMITED - 2014-05-27
    ALPHA STUDENT (PORTOBELLO) LIMITED - 2013-10-22
    BL0008 LIMITED - 2014-01-27
    PSYCHO INVESTMENTS LIMITED - 2013-02-12
    BLACKCUBE PARTNERS LIMITED - 2013-03-11
    BLACKCUBE (PORTOBELLO ST) LIMITED - 2017-02-24
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,805 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2016-12-09
    IIF 32 - Director → ME
  • 51
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    KILLER INVESTMENTS LIMITED - 2015-07-06
    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 2014-11-17 ~ 2016-02-26
    IIF 52 - Director → ME
    icon of calendar 2014-11-17 ~ 2016-02-26
    IIF 173 - Secretary → ME
  • 52
    WIREFOX CAPITAL LLP - 2023-11-06
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2023-10-20
    IIF 154 - LLP Designated Member → ME
  • 53
    WIREFOX VENTURES GP LLP - 2019-12-04
    GLASHEDY PARTNERS I GP LLP - 2020-09-03
    WIREFOX OCEAN LLP - 2018-06-20
    WIREFOX PRIVATE EQUITY GP LLP - 2019-06-07
    TERRIER PARTNERS LLP - 2019-02-27
    TERRIER PARTNERS GP LLP - 2020-02-17
    LAURSEN PARTNERS LLP - 2018-12-19
    GL7 PARTNERS LLP - 2024-04-23
    COHORT LIVING PARTNERS 001 LLP - 2024-11-11
    WFX CREDIT LLP - 2020-05-27
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2024-10-18
    IIF 90 - LLP Designated Member → ME
  • 54
    WIREFOX CREDIT LLP - 2022-12-29
    WFX ALEXANDRA PARADE LLP - 2024-11-11
    LAGAN RIVER I LLP - 2023-11-06
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-25 ~ 2024-10-18
    IIF 149 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-10-18
    IIF 237 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    BANTWO LIMITED - 2000-01-06
    HALLIDAY RAMSEY PARTNERSHIP LIMITED - 2000-01-10
    HALLIDAY RAMSAY PARTNERSHIP LIMITED - 2015-04-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,969 GBP2024-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-10-30
    IIF 218 - Director → ME
  • 56
    WIREFOX INVESTMENT GROUP LIMITED - 2017-11-03
    JANE INVESTMENTS LIMITED - 2018-03-05
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    682,921 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-10-02
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.