logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Alistair Bobbins

    Related profiles found in government register
  • Mr Thomas Alistair Bobbins
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Newstead Walk, Roydon, Diss, IP22 5RY, United Kingdom

      IIF 1
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, NR7 9BB, England

      IIF 3
  • Bobbins, Thomas Alistair
    British co director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dickleburgh Manor, Dickleburgh, Diss, Norfolk, IP21 4NJ

      IIF 4
  • Bobbins, Thomas Alistair
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dickleburgh Manor, Dickleburgh, Diss, Norfolk, IP21 4NJ

      IIF 5
  • Bobbins, Thomas Alistair
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Clarke Close, Palgrave, Diss, Suffolk, IP22 1BE, England

      IIF 6
    • icon of address 4b, Church Street, Diss, Norfolk, IP22 4DD, England

      IIF 7
    • icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, NR7 9BB, England

      IIF 8
  • Bobbins, Thomas Alistair
    British director & secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dickleburgh Manor, Dickleburgh, Diss, Norfolk, IP21 4NJ

      IIF 9
  • Bobbins, Thomas Alistair
    British sales director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 10
  • Bobbins, Thomas Alistair
    British self employed born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Davids Close, Long Stratton, Norfolk, NR15 2PP, United Kingdom

      IIF 11
  • Hewitt, Thompson Lancaster
    British director & secretary born in July 1942

    Registered addresses and corresponding companies
    • icon of address 15 Low Farm Close, Lindal, Ulverston, Cumbria, LA12 0NZ

      IIF 12
  • Thom, Ian
    British

    Registered addresses and corresponding companies
  • Thom, Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Antrim, BT27 5TX

      IIF 33
  • Thom, Ian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Antrim, BT27 5TX

      IIF 34
  • Bobbins, Thomas Alistair

    Registered addresses and corresponding companies
    • icon of address Dickleburgh Manor, Dickleburgh, Diss, Norfolk, IP21 4NJ

      IIF 35
  • Thom, Ian
    British company secretary born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Thom, Ian
    British company secretary born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Malone Road, Belfast, BT9 5HT

      IIF 40
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF, Northern Ireland

      IIF 41
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF, Northern Ireland

      IIF 42 IIF 43
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Co Antrim, Northern Ireland, BT27 5TX

      IIF 44 IIF 45
    • icon of address Copsewood, Ro Drumbo Road, Lisburn, Co. Antrim, Northern Ireland, BT27 5TX

      IIF 46
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Antrim, BT27 5TX

      IIF 47
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, BT27 5TX

      IIF 48
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Co Antrim, BT27 5TX

      IIF 49 IIF 50 IIF 51
  • Thom, Ian
    British company secretary & director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF, Northern Ireland

      IIF 52
  • Thom, Ian
    British director & secretary born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Malone Road, Belfast, BT9 5HT

      IIF 53
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF, Northern Ireland

      IIF 54
  • Thom, Ian
    British director& secretary born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Malone Road, Belfast, BT9 5HT

      IIF 55
  • Thom, Ian
    British group chief executive born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

      IIF 56
  • Thom, Ian
    British group chief executive born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF, Northern Ireland

      IIF 57 IIF 58
  • Thom, Ian
    British secretary born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF, Northern Ireland

      IIF 59
  • Hewitt, Thompson Lancaster

    Registered addresses and corresponding companies
    • icon of address 15 Low Farm Close, Lindal, Ulverston, Cumbria, LA12 0NZ

      IIF 60
  • Thom, Ian

    Registered addresses and corresponding companies
    • icon of address 120 Malone Road, Belfast, BT9 5HT

      IIF 61 IIF 62
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Co Antrim, Northern Ireland, BT27 5TX

      IIF 63
    • icon of address Copsewood, 60 Drumbo Road, Lisburm, Co Antrim, BT27 5TX

      IIF 64
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Antrim

      IIF 65
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Antrim, BT27 5TX

      IIF 66
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, BT27 5TX

      IIF 67
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Co Antrim

      IIF 68
    • icon of address Copsewood, 60, Drumbo Road, Lisburn, Co Antrim, BT27 5TX

      IIF 69 IIF 70 IIF 71
    • icon of address Copsewood, 60 Drumbo Road, Lisburn, Co Antrim, BT275TX

      IIF 72
    • icon of address "copsewood", 60 Drumbo Road, Lisburn, Co Antrim, BT27 5TX

      IIF 73
child relation
Offspring entities and appointments
Active 14
  • 1
    KINARD ENTERPRISES LIMITED - 2008-09-12
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address Dickleburgh Manor, Norwich Road Dickleburgh, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-02 ~ dissolved
    IIF 5 - Director → ME
  • 3
    VIRIDIAN GROUP LIMITED - 2019-05-15
    VIRIDIAN GROUP PLC - 2007-08-07
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address 4b Church Street, Diss, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,663,672 GBP2023-09-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 7 - Director → ME
  • 5
    NIE TELECOMS (NO 2) LIMITED - 2011-06-03
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address 25 St Davids Close, Long Stratton, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Clarke Close, Palgrave, Diss, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 6 - Director → ME
  • 10
    NIE (UK) LIMITED - 1998-05-22
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ dissolved
    IIF 43 - Director → ME
  • 11
    POWER NI ENERGY LIMITED - 2012-02-02
    VIRIDIAN CORPORATION LIMITED - 2011-06-03
    COLOURMATRIX LIMITED - 1997-11-05
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 57 - Director → ME
  • 13
    NIE TELECOMS LIMITED - 2011-09-20
    NIE TELECOMMUNICATIONS LIMITED - 1998-07-21
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ dissolved
    IIF 42 - Director → ME
  • 14
    LISBOY TRADING LIMITED - 2008-10-16
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 54 - Director → ME
Ceased 43
  • 1
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    icon of address Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    474 GBP2023-12-31
    Officer
    icon of calendar 1997-09-25 ~ 2005-04-25
    IIF 65 - Secretary → ME
  • 2
    icon of address 120 Malone Road, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2010-12-21
    IIF 40 - Director → ME
    icon of calendar 1998-04-01 ~ 2010-12-21
    IIF 14 - Secretary → ME
  • 3
    VIRIDIAN HOLDINGS LIMITED - 2011-01-17
    CASTLEROE ENTERPRISES LIMITED - 2008-10-16
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-01-18
    IIF 53 - Director → ME
    icon of calendar 2008-10-13 ~ 2011-01-18
    IIF 15 - Secretary → ME
  • 4
    icon of address 50 - 52 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2004-06-22
    IIF 4 - Director → ME
  • 5
    IIF CYCLONE NI FUNDING LIMITED - 2018-12-14
    VIRIDIAN FUNDING LIMITED - 2012-06-20
    WOODCROFT ENTERPRISES LIMITED - 2008-10-16
    icon of address Unit 18 Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2010-09-23
    IIF 55 - Director → ME
    icon of calendar 2008-10-13 ~ 2010-09-23
    IIF 24 - Secretary → ME
  • 6
    IIF CYCLONE NI HOLDCO LIMITED - 2018-12-14
    VIRIDIAN RESOURCES LIMITED - 2012-06-20
    icon of address Unit 18 Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2008-02-06
    IIF 50 - Director → ME
  • 7
    ELECTRICINVEST VENTURES LIMITED - 2006-12-07
    HACKREMCO (NO. 2407) LIMITED - 2006-10-02
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2011-04-15
    IIF 26 - Secretary → ME
  • 8
    HACKREMCO (NO. 2409) LIMITED - 2006-10-02
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2011-04-15
    IIF 25 - Secretary → ME
  • 9
    ELECTRICINVEST HOLDING CO LIMITED - 2006-10-05
    HACKREMCO (NO. 2408) LIMITED - 2006-10-02
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-30 ~ 2011-04-15
    IIF 27 - Secretary → ME
  • 10
    KINARD ENTERPRISES LIMITED - 2008-09-12
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2011-04-14
    IIF 13 - Secretary → ME
  • 11
    VIRIDIAN CAPITAL LIMITED - 2019-05-15
    NIE CAPITAL LIMITED - 1998-02-18
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2021-06-21
    IIF 36 - Director → ME
    icon of calendar 1997-05-29 ~ 2011-04-14
    IIF 23 - Secretary → ME
  • 12
    VIRIDIAN ENERGY SUPPLY LIMITED - 2019-05-15
    ENERGY FOR BUSINESS LIMITED - 1999-06-30
    VIRIDIAN ENERGY SUPPLY LIMITED - 1999-06-09
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2008-02-06
    IIF 64 - Secretary → ME
  • 13
    VIRIDIAN GROUP LIMITED - 2019-05-15
    VIRIDIAN GROUP PLC - 2007-08-07
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 1997-11-14 ~ 2011-04-05
    IIF 19 - Secretary → ME
  • 14
    VIRIDIAN POWER AND ENERGY LIMITED - 2019-05-15
    VIRIDIAN INTERNATIONAL LIMITED - 2001-08-08
    VIRIDIAN (GLOBAL) LIMITED - 1999-10-28
    NIE (GLOBAL) LIMITED - 1998-03-30
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-19 ~ 2008-02-06
    IIF 72 - Secretary → ME
  • 15
    ENERGIA HOLDCO 1 LIMITED - 2019-07-02
    VIRIDIAN GROUP HOLDCO 1 LIMITED - 2019-05-15
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2019-08-01
    IIF 58 - Director → ME
  • 16
    VIRIDIAN POWER RESOURCES LIMITED - 2019-05-15
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2002-01-31 ~ 2008-02-06
    IIF 47 - Director → ME
    icon of calendar 2002-01-31 ~ 2008-02-06
    IIF 34 - Secretary → ME
  • 17
    VIRIDIAN PROPERTIES LIMITED - 2019-05-15
    OPEN AND DIRECT PROPERTIES LIMITED - 2002-05-09
    ZENITH PROPERTY DEVELOPMENTS LIMITED - 2001-01-18
    NIE PROPERTY LIMITED - 1999-02-26
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2021-06-21
    IIF 39 - Director → ME
    icon of calendar 1997-04-17 ~ 2011-04-14
    IIF 16 - Secretary → ME
  • 18
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-02-29
    IIF 71 - Secretary → ME
  • 19
    INHOCO 423 LIMITED - 1995-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2002-06-28 ~ 2005-04-25
    IIF 33 - Secretary → ME
  • 20
    INHOCO 412 LIMITED - 1995-08-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 2002-06-26 ~ 2005-04-25
    IIF 29 - Secretary → ME
  • 21
    icon of address C/o Richards Associates Limited North Lodge, Hawkesyard, Armitage Lane, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1997-12-23 ~ 1998-09-30
    IIF 12 - Director → ME
    icon of calendar 1997-12-23 ~ 1998-09-30
    IIF 60 - Secretary → ME
  • 22
    icon of address Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2005-04-25
    IIF 73 - Secretary → ME
  • 23
    icon of address Unit 21 Diss Business Hub, Hopper Way, Diss, Norfolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,666,048 GBP2023-12-31
    Officer
    icon of calendar 1999-12-20 ~ 2001-05-08
    IIF 9 - Director → ME
    icon of calendar 1999-12-20 ~ 2001-05-08
    IIF 35 - Secretary → ME
  • 24
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Officer
    icon of calendar 2002-03-01 ~ 2005-04-25
    IIF 31 - Secretary → ME
  • 25
    icon of address 120 Malone Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2008-02-29
    IIF 44 - Director → ME
    icon of calendar 1992-06-25 ~ 2007-03-01
    IIF 63 - Secretary → ME
  • 26
    icon of address 120 Malone Road, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2008-12-16
    IIF 49 - Director → ME
    icon of calendar 1992-11-27 ~ 2008-12-16
    IIF 32 - Secretary → ME
  • 27
    NIE POWERTEAM LIMITED - 2013-12-16
    NIE INDUSTRIAL LIMITED - 1999-04-19
    icon of address 120 Malone Road, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-04-07 ~ 2008-02-27
    IIF 66 - Secretary → ME
  • 28
    icon of address 120 Malone Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2008-02-29
    IIF 51 - Director → ME
  • 29
    NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED - 2015-09-18
    NIE GENERATION LIMITED - 2015-01-16
    icon of address 120 Malone Road, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2008-02-29
    IIF 45 - Director → ME
    icon of calendar 1992-09-18 ~ 2007-03-01
    IIF 28 - Secretary → ME
  • 30
    NORTHERN IRELAND ELECTRICITY LIMITED - 2015-09-18
    NORTHERN IRELAND ELECTRICITY PLC - 2010-11-26
    icon of address 120 Malone Road, Belfast
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1991-10-25 ~ 2008-03-03
    IIF 67 - Secretary → ME
  • 31
    NIE ENERGY LIMITED - 2012-02-02
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2024-03-28
    IIF 37 - Director → ME
    icon of calendar 2008-03-05 ~ 2011-04-14
    IIF 22 - Secretary → ME
  • 32
    NIE TELECOMS (NO 2) LIMITED - 2011-06-03
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-04-14
    IIF 62 - Secretary → ME
  • 33
    LINE SERVICES LIMITED - 2004-12-09
    icon of address Unit 5b Old Channel Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2008-02-27
    IIF 69 - Secretary → ME
  • 34
    ASSETCO SOLUTIONS LIMITED - 2012-09-03
    FLEET SOLUTIONS (IRELAND) LIMITED - 2003-12-05
    OPEN AND DIRECT FLEET SOLUTIONS LIMITED - 2002-05-09
    NIE TRANSPORT LIMITED - 1999-04-19
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2002-06-13
    IIF 48 - Director → ME
  • 35
    icon of address Castlereagh House, 12 Manse Road, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2008-02-27
    IIF 70 - Secretary → ME
  • 36
    icon of address The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2002-03-01 ~ 2003-12-05
    IIF 46 - Director → ME
    icon of calendar 1997-09-25 ~ 2005-04-25
    IIF 68 - Secretary → ME
  • 37
    icon of address 16 Clarke Close, Palgrave, Diss, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    NIE (UK) LIMITED - 1998-05-22
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-19 ~ 2011-04-14
    IIF 20 - Secretary → ME
  • 39
    POWER NI ENERGY LIMITED - 2012-02-02
    VIRIDIAN CORPORATION LIMITED - 2011-06-03
    COLOURMATRIX LIMITED - 1997-11-05
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-04-14
    IIF 61 - Secretary → ME
  • 40
    OPEN AND DIRECT LIMITED - 2002-05-09
    NIE FINANCIAL SERVICES LIMITED - 1999-04-19
    NIE FINANCE LIMITED - 1998-03-05
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2021-06-21
    IIF 38 - Director → ME
    icon of calendar 1997-09-22 ~ 2011-04-14
    IIF 21 - Secretary → ME
  • 41
    NIE TELECOMS LIMITED - 2011-09-20
    NIE TELECOMMUNICATIONS LIMITED - 1998-07-21
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-19 ~ 2011-04-14
    IIF 17 - Secretary → ME
  • 42
    LISBOY TRADING LIMITED - 2008-10-16
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2011-04-14
    IIF 18 - Secretary → ME
  • 43
    ISSUESOURCE LIMITED - 1991-11-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Officer
    icon of calendar 2002-03-01 ~ 2005-04-25
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.