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 Jorden Anthony Parnell

    Related profiles found in government register
  • Mr Jorden Anthony Parnell
    British born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Millhouse Close, Antrim, BT41 2WD, Northern Ireland

      IIF 1
    • 64, Edward Street, Halifax, West Yorkshire, HX6 2NJ, England

      IIF 2
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 3 IIF 4 IIF 5
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, United Kingdom

      IIF 7
    • Ground Floor, Calder House, Sowerby Bridge, HX6 2AG, England

      IIF 8
  • Parnell, Jorden Anthony
    British administrator born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Calder House, Sowerby Bridge, HX6 2AG, England

      IIF 9
  • Parnell, Jorden Anthony
    British business executive born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • Calderbank, Saddleworth Road, Elland, HX5 0RY, England

      IIF 10
  • Parnell, Jorden Anthony
    British commercial director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 11
  • Parnell, Jorden Anthony
    British company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 12
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 13
    • Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • 3rd Floor 21 Hill Street, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 15
    • Unit 342, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 16
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 17 IIF 18
  • Parnell, Jorden Anthony
    British director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Millhouse Close, Antrim, BT41 2WD, Northern Ireland

      IIF 19
    • 15220727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • Office 239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 21
    • Office 6105, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX

      IIF 22
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 23 IIF 24
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, United Kingdom

      IIF 25
  • Parnell, Jorden Anthony
    British postal worker born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 26
  • Parnell, Jorden Anthony
    English company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 27
    • The Hatchery Ni Rm016, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 28
    • 100, Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 29
    • 22, Wynchurch Terrace, Belfast, BT6 0HP, Northern Ireland

      IIF 30
    • 35-43, Bedford St, Belfast, BT2 7EJ, United Kingdom

      IIF 31
    • 58, Clonallon Park, Belfast, BT4 2BZ, Northern Ireland

      IIF 32
    • 93, Fitzroy Avenue, Belfast, BT7 1HX, Northern Ireland

      IIF 33
    • Ni697189 - Companies House Default Address, Belfast, BT1 9DY

      IIF 34
    • Ni699346 - Companies House Default Address, Belfast, BT1 9DY

      IIF 35
    • Ni700695 - Companies House Default Address, Belfast, BT1 9DY

      IIF 36
    • Ni706874 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
    • Ni707827 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • Ni707998 - Companies House Default Address, Belfast, BT1 9DY

      IIF 39
    • Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 40
    • Room 582, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 41
    • Room 699, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 42 IIF 43
    • Room 769, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 44
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 45 IIF 46 IIF 47
    • Suite 21, Floor 1 Belfast City Office, Elmwood Avenue, 54 Elmwood Ave, Belfast, BT9 6AZ, Northern Ireland

      IIF 48
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 49
    • Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 50 IIF 51
    • Unit 6360 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 52
    • W.1080, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 53
    • 191 Iland, A3, 41 Essex Street, Birmingham, B5 4TW, United Kingdom

      IIF 54
    • Unit A10, 634 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 55
    • Unit A10, 653 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 56
    • 13857716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58 IIF 59
    • 25, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 60
    • Unit 38, The Loreburne Shopping Centre, Dumfries, Dumfriesshire, DG1 2BD

      IIF 61 IIF 62
    • 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 63 IIF 64
    • 72 Marlborough Gardens Faringdon, Marlborough Gardens, Faringdon, SN7 7DN, England

      IIF 65
    • Office 629, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 66
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 67
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 68
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 69
    • 69, Killane Road, Limavady, BT49 0DJ, Northern Ireland

      IIF 70
    • 29229, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 71
    • 29261, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 72
    • 29278 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 73
    • 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 74
    • 29524 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 75
    • 7, Gaskell Rd, London, N6 4DU, England

      IIF 76 IIF 77
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 78
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 79
    • Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 80 IIF 81
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 82
    • Suite 512, 39 Ludgate Hill, London, EC4M 7JN, England

      IIF 83
    • Unit 106 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 84
    • Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 85
    • 61a, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 86
    • 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 87
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Office 15, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 92 IIF 93 IIF 94
    • Z892, 371 Ealing Road, Wembley, HA0 4TL, England

      IIF 95 IIF 96 IIF 97
  • Parnell, Jorden Anthony
    English company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ni697189 - Companies House Default Address, Belfast, BT1 9DY

      IIF 98
  • Parnell, Jorden Anthony
    English company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 99
  • Parnell, Jorden Anthony
    English company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ni710585 - Companies House Default Address, Belfast, BT1 9DY

      IIF 100
    • 75, Newell Road, Dungannon, BT70 1EG, Northern Ireland

      IIF 101
    • Office 6109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 102
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 103
  • Parnell, Jorden Anthony
    British company director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 104
  • Parnell, Jorden Anthony
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Edward Street, Sowerby Bridge, West Yorkshire, HX6 2NJ, United Kingdom

      IIF 105
  • Parnell, Jorden Anthony
    British director born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 179, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 106
  • Parnell, Jorden Anthony
    English company director born in September 2003

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni707998 - Companies House Default Address, Belfast, BT1 9DY

      IIF 107
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 108
child relation
Offspring entities and appointments
Active 11
  • 1
    Calderbank, Saddleworth Road, Elland, England
    Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 10 - director → ME
  • 2
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 13 - director → ME
  • 3
    J PARNELL LTD - 2025-01-13
    64 Edward Street, Sowerby Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    -3,605 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    85 Great Portland Street, London
    Corporate (4 parents)
    Officer
    2022-01-19 ~ now
    IIF 57 - director → ME
  • 5
    64 Edward Street, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Unit 11 100 University Street, Belfast
    Corporate (4 parents)
    Officer
    2023-06-26 ~ now
    IIF 49 - director → ME
  • 7
    64 Edward Street, Halifax, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    64 Edward Street, Sowerby Bridge, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2025-03-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-03-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    SHOP SEASON E-COMMERCE LTD - 2025-01-16
    64 Edward Street, Sowerby Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    8,456 GBP2024-12-31
    Officer
    2024-12-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    25 Augher Road, Clogher, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 60 - director → ME
  • 11
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (4 parents)
    Officer
    2024-02-06 ~ now
    IIF 67 - director → ME
Ceased 70
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,800 GBP2024-01-31
    Officer
    2024-05-15 ~ 2024-05-23
    IIF 21 - director → ME
  • 2
    14 Hillcrest Road, Gayton, Northampton, England
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-25
    IIF 82 - director → ME
    2023-09-25 ~ 2024-10-04
    IIF 87 - director → ME
  • 3
    W.1080 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-04
    Officer
    2023-10-19 ~ 2024-12-07
    IIF 53 - director → ME
  • 4
    Unit 204 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-20 ~ 2024-06-29
    IIF 50 - director → ME
    2023-07-21 ~ 2024-10-04
    IIF 51 - director → ME
  • 5
    Room B Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Corporate (1 parent)
    Officer
    2023-09-27 ~ 2023-11-12
    IIF 26 - director → ME
    Person with significant control
    2023-09-27 ~ 2023-11-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    56 Millhouse Close, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-29 ~ 2024-02-19
    IIF 19 - director → ME
    Person with significant control
    2023-12-29 ~ 2024-02-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-05-25 ~ 2024-05-29
    IIF 14 - director → ME
  • 8
    4385, 14769843 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-30 ~ 2024-10-08
    IIF 88 - director → ME
  • 9
    Room 951 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 47 - director → ME
    2024-01-25 ~ 2024-08-20
    IIF 46 - director → ME
    2024-01-25 ~ 2024-10-23
    IIF 45 - director → ME
  • 10
    3 Borovere Ln, Alton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-17 ~ 2024-05-17
    IIF 22 - director → ME
  • 11
    Unit 719, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-04
    IIF 101 - director → ME
  • 12
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-12 ~ 2024-12-07
    IIF 90 - director → ME
  • 13
    2381, Ni708124 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-06-23 ~ 2024-07-18
    IIF 65 - director → ME
    2024-01-11 ~ 2024-10-04
    IIF 40 - director → ME
  • 14
    Unit 1387 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-10-10
    IIF 70 - director → ME
  • 15
    Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-06-04 ~ 2024-06-04
    IIF 68 - director → ME
  • 16
    29261 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-09-21
    IIF 72 - director → ME
  • 17
    Elite House, 100 Villiers Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 81 - director → ME
    2021-10-14 ~ 2024-09-23
    IIF 80 - director → ME
  • 18
    Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-07-10
    IIF 15 - director → ME
  • 19
    Cumberland House, 80 Scrubs Ln, London, England
    Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 79 - director → ME
  • 20
    29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-09-25
    IIF 74 - director → ME
  • 21
    Unit 38 The Loreburne Shopping Centre, Dumfries, Dumfriesshire
    Corporate (1 parent)
    Equity (Company account)
    51 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-08-21
    IIF 61 - director → ME
    2022-09-07 ~ 2024-10-04
    IIF 62 - director → ME
  • 22
    Unit 11 100 University Street, Belfast
    Corporate (4 parents)
    Officer
    2024-06-19 ~ 2024-08-20
    IIF 108 - director → ME
  • 23
    Room 582 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-19 ~ 2024-09-25
    IIF 41 - director → ME
  • 24
    74 Lagmore Glen, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-25
    IIF 12 - director → ME
  • 25
    Unit A10 634 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-15 ~ 2024-10-04
    IIF 55 - director → ME
  • 26
    Office 15 13 Quad Road, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2024-07-15 ~ 2024-07-17
    IIF 93 - director → ME
    2024-07-19 ~ 2024-08-20
    IIF 92 - director → ME
    2023-08-08 ~ 2024-10-13
    IIF 94 - director → ME
  • 27
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Corporate (1 parent)
    Officer
    2023-11-14 ~ 2024-10-08
    IIF 78 - director → ME
  • 28
    29278 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2023-07-28 ~ 2024-10-04
    IIF 73 - director → ME
  • 29
    Ground Floor, Calder House, Sowerby Bridge, England
    Corporate (3 parents)
    Officer
    2024-11-27 ~ 2024-12-09
    IIF 9 - director → ME
    Person with significant control
    2024-11-27 ~ 2024-12-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (2 parents)
    Officer
    2022-08-30 ~ 2024-10-04
    IIF 69 - director → ME
  • 31
    29524 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (2 parents)
    Officer
    2024-01-30 ~ 2024-09-25
    IIF 75 - director → ME
  • 32
    22 Wynchurch Terrace, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-06 ~ 2024-10-04
    IIF 30 - director → ME
  • 33
    2381, Ni708076 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-28 ~ 2024-06-28
    IIF 48 - director → ME
  • 34
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    2024-07-18 ~ 2024-07-19
    IIF 83 - director → ME
  • 35
    35-43 Bedford St, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-10-04
    IIF 31 - director → ME
  • 36
    Z892 371 Ealing Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-07-04 ~ 2024-08-20
    IIF 95 - director → ME
    2021-06-17 ~ 2024-09-13
    IIF 97 - director → ME
    2021-06-17 ~ 2024-11-22
    IIF 96 - director → ME
  • 37
    Ground Floor Calder House, The Wharf, Sowerby Bridge, West Yorkshire
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-19
    IIF 76 - director → ME
    2024-03-22 ~ 2024-10-04
    IIF 77 - director → ME
  • 38
    45 Starrs Cres, Omagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-15 ~ 2024-09-23
    IIF 52 - director → ME
  • 39
    Ground Floor The Wharf, Calder House, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-10-04
    IIF 102 - director → ME
  • 40
    2381, Ni707998 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-06-16 ~ 2024-06-24
    IIF 107 - director → ME
    2024-01-10 ~ 2024-10-04
    IIF 39 - director → ME
  • 41
    Unit 1497 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-06-13 ~ 2024-06-21
    IIF 99 - director → ME
    2023-07-18 ~ 2024-10-04
    IIF 35 - director → ME
  • 42
    Room 699 100 University Street, Belfast
    Corporate (2 parents)
    Officer
    2024-01-24 ~ 2024-09-22
    IIF 42 - director → ME
    2024-01-24 ~ 2024-10-03
    IIF 43 - director → ME
  • 43
    Unit 804, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2023-12-21 ~ 2024-10-04
    IIF 37 - director → ME
  • 44
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 20 - director → ME
  • 45
    Floor 8 Room 10 St James House E50, Pendleton Way, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-07 ~ 2025-03-19
    IIF 103 - director → ME
  • 46
    Senxing Uoh Ltd, 100 Unit 11 100 University Street, Belfast, County Antrim
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-10-04
    IIF 29 - director → ME
  • 47
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ 2024-05-29
    IIF 16 - director → ME
  • 48
    4385, 15339665 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-08 ~ 2024-07-19
    IIF 59 - director → ME
    2023-12-09 ~ 2024-12-07
    IIF 58 - director → ME
  • 49
    Room 769 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-23 ~ 2024-09-24
    IIF 44 - director → ME
  • 50
    Unit 1814 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-02-23 ~ 2024-09-28
    IIF 100 - director → ME
  • 51
    93 Fitzroy Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-07-14 ~ 2024-09-23
    IIF 33 - director → ME
  • 52
    SHOP SEASON E-COMMERCE LTD - 2025-01-16
    64 Edward Street, Sowerby Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    8,456 GBP2024-12-31
    Officer
    2023-12-20 ~ 2024-12-09
    IIF 18 - director → ME
  • 53
    Unit 633, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2023-12-22 ~ 2024-10-04
    IIF 32 - director → ME
  • 54
    4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-07 ~ 2024-08-07
    IIF 85 - director → ME
  • 55
    4385, 15314335 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-28 ~ 2024-10-04
    IIF 54 - director → ME
  • 56
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-01-18 ~ 2024-02-19
    IIF 104 - director → ME
  • 57
    Ground Floor Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Corporate (2 parents)
    Officer
    2024-03-21 ~ 2024-10-04
    IIF 66 - director → ME
  • 58
    44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2023-05-15 ~ 2024-11-06
    IIF 98 - director → ME
    2024-08-05 ~ 2024-08-19
    IIF 34 - director → ME
  • 59
    61a Boat Street, Newry, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-01 ~ 2024-11-06
    IIF 86 - director → ME
  • 60
    Office 179 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-04-30
    IIF 106 - director → ME
  • 61
    Unit A10 653 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ 2024-10-04
    IIF 56 - director → ME
  • 62
    2381, Ni707827 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-09-23
    IIF 38 - director → ME
  • 63
    29229 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ 2024-09-25
    IIF 71 - director → ME
  • 64
    The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-07-19
    IIF 28 - director → ME
  • 65
    Unit 12,ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-07-18
    IIF 64 - director → ME
    2023-12-18 ~ 2024-10-04
    IIF 63 - director → ME
  • 66
    85 Great Portland Street,first Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-06 ~ 2024-05-13
    IIF 105 - director → ME
  • 67
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (4 parents)
    Officer
    2024-07-17 ~ 2024-08-20
    IIF 84 - director → ME
  • 68
    The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-03
    IIF 27 - director → ME
  • 69
    2381, Ni700695 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-07-17
    IIF 36 - director → ME
  • 70
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-31 ~ 2024-08-21
    IIF 89 - director → ME
    2023-07-20 ~ 2024-10-10
    IIF 91 - director → ME
© 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.