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

Mrs Kerry Lorraine Hughes

    Related profiles found in government register
  • Mrs Kerry Lorraine Hughes
    British born in September 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL

      IIF 1
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, Northern Ireland

      IIF 2 IIF 3
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 4 IIF 5
    • icon of address C/o Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, BT7 1SH, Northern Ireland

      IIF 6 IIF 7
    • icon of address Greenwood, Grovelands Avenue, Winnersh, Wokingham, Berkshire, RG41 5JX, United Kingdom

      IIF 8
  • Mr Terry Joseph Hughes
    British born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, United Kingdom

      IIF 9 IIF 10
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 11
  • Hughes, Kerry Lorraine
    British born in September 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 12
  • Hughes, Kerry Lorraine
    British company director born in September 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 13
  • Hughes, Kerry Lorraine
    British director born in September 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, Northern Ireland

      IIF 14 IIF 15
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 16 IIF 17
    • icon of address C/o Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, BT7 1SH, Northern Ireland

      IIF 18 IIF 19
    • icon of address Greenwood, Grovelands Avenue, Winnersh, Wokingham, Berkshire, RG41 5JX, England

      IIF 20
    • icon of address Greenwood, Grovelands Avenue, Winnersh, Wokingham, Berkshire, RG41 5JX, United Kingdom

      IIF 21
  • Mr Terry Joseph Hughes
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 22 IIF 23
  • Hughes, Kerry Lorraine
    born in September 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, United Kingdom

      IIF 24
    • icon of address 1, Sentry Lane, Newtownabbey, BT36 4XX, Northern Ireland

      IIF 25
  • Mrs Kerry Hughes
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Rd, St Helens, Merseyside, WA10 3HX, England

      IIF 26
  • Mrs Kerry Hughes
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rathlee, 14 Grosvenor Rd, St Helens, Merseyside, WA10 3HX, United Kingdom

      IIF 27
    • icon of address 4, Holkham Gardens, St. Helens, WA9 5SS, United Kingdom

      IIF 28
  • Hughes, Terry
    British director born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 29
  • Hughes, Terry Joseph
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, N.ireland

      IIF 30
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, United Kingdom

      IIF 31 IIF 32
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 33 IIF 34
    • icon of address Tolerant House, Bellringer Road, Trentham Lakes South, Stoke-on-trent, Staffs, ST4 8GZ, United Kingdom

      IIF 35 IIF 36
    • icon of address Greenwood, Grovelands Avenue, Winnersh, Wokingham, Berkshire, RG41 5JX, England

      IIF 37
  • Hughes, Terry Joseph
    Irish company director born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, Northern Ireland

      IIF 38
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 39
  • Hughes, Terry Joseph
    Irish director born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, Northern Ireland

      IIF 40
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 41 IIF 42 IIF 43
    • icon of address The Mount, 2 Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 45
    • icon of address Victoria House, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 46
    • icon of address 6 Woodgrove, Greenisland, Carrickfergus, BT38 8FJ

      IIF 47
  • Mr Terry Joseph Hughes
    Irish born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, Northern Ireland

      IIF 48 IIF 49
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 50
    • icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, Down, BT1 3LP

      IIF 51
    • icon of address 1, Sentry Lane, Newtownabbey, BT36 4XX, Northern Ireland

      IIF 52
  • Hughes, Terry Joseph
    born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, United Kingdom

      IIF 53
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL

      IIF 54
    • icon of address 1, Sentry Lane, Newtownabbey, BT36 4XX, Northern Ireland

      IIF 55
  • Hughes, Kerry
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Rd, St Helens, Merseyside, WA10 3HX, England

      IIF 56
  • Hughes, Kerry
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rathlee, 14 Grosvenor Rd, St Helens, Merseyside, WA10 3HX, United Kingdom

      IIF 57
  • Hughes, Terry Joseph
    Irish born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 58
    • icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, Down, BT1 3LP

      IIF 59
    • icon of address The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, England

      IIF 60
  • Hughes, Terry Joseph
    Irish director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, Antrim, BT6 9HL, Northern Ireland

      IIF 61 IIF 62
  • Hughes, Kerry
    born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Holkham Gardens, St. Helens, WA9 5SS, United Kingdom

      IIF 63
  • Hughes, Kerry
    born in September 1971

    Registered addresses and corresponding companies
    • icon of address 8 Glebe Road East, Glengormley, BT36 6DL

      IIF 64
  • Hughes, Kerry

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 65
    • icon of address 8 Glebe Road East, Newtownabbey, BT36 6DL

      IIF 66
  • Hughes, Terry

    Registered addresses and corresponding companies
    • icon of address 38, Montgomery Road, Belfast, BT6 9HL, Northern Ireland

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 38 Montgomery Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,370 GBP2022-03-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 38 - Director → ME
  • 2
    LISMAINE ENTERPRISES LIMITED - 2008-12-16
    CHARTERED MERCANTYLE LTD - 2012-07-30
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    721,321 GBP2019-03-31
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 38 Montgomery Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 4
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2008-02-12 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    icon of address Greenwood Grovelands Avenue, Winnersh, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,466 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Down
    In Administration Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -114,508 GBP2023-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 38 Montgomery Road, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 38 Montgomery Road, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Laurel Road, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Rathlee, 14 Grosvenor Rd, St Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,763 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    TPSB PROPERTIES LTD - 2006-05-10
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2001-03-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 14 Grosvenor Rd, St Helens, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -823,212 GBP2023-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 60 - Director → ME
  • 17
    icon of address 38 Montgomery Road, Belfast
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-03-01 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 38 Montgomery Road, Belfast, Antrim
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,464,038 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 24 - LLP Designated Member → ME
    IIF 53 - LLP Designated Member → ME
  • 19
    icon of address 38 Montgomery Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 15 - Director → ME
    IIF 61 - Director → ME
  • 20
    icon of address 38 Montgomery Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 62 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    INTELLIGENT CASH SOLUTIONS LIMITED - 2014-02-26
    icon of address 38 Montgomery Road, Belfast, Antrim
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-04 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,537 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 34 - Director → ME
  • 23
    ROCKRED LIMITED - 2012-08-03
    BELL SECURITY SOLUTIONS (NI) LTD - 2013-08-27
    RMS BELL SECURITY SYSTEMS LIMITED - 2015-12-29
    icon of address 38 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,609 GBP2017-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 39 - Director → ME
  • 24
    COIN SERVICES INC. LIMITED - 2013-05-01
    icon of address 38 Montgomery Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 40 - Director → ME
  • 25
    icon of address Tolerant House Bellringer Road, Trentham Lakes South, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,987,569 GBP2023-09-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address Greenwood Grovelands Avenue, Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 58 - Director → ME
    icon of calendar 2019-08-14 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    JCA ONE HUNDRED AND FORTY FOUR LIMITED - 2025-06-19
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Sentry Lane, Newtownabbey, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,080 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 25 - LLP Designated Member → ME
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 30
    CHAPTERHILL LIMITED - 1985-11-22
    ABBOTSHURST LIMITED - 1988-11-29
    THE ABBOTSHURST GROUP PUBLIC LIMITED COMPANY - 2019-11-29
    icon of address Tolerant House Bellringer Road, Trentham Lakes South, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,469,742 GBP2023-09-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 36 - Director → ME
  • 31
    Company number NI071807
    Non-active corporate
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 47 - Director → ME
Ceased 12
  • 1
    LISMAINE ENTERPRISES LIMITED - 2008-12-16
    CHARTERED MERCANTYLE LTD - 2012-07-30
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    721,321 GBP2019-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2017-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Greenwood Grovelands Avenue, Winnersh, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,466 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2025-02-28
    IIF 20 - Director → ME
  • 3
    icon of address C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2025-02-28
    IIF 19 - Director → ME
  • 4
    MOUNT CHARLES RMS LIMITED - 2015-11-16
    icon of address Annon House, 261-263 Ormeau Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2013-12-17 ~ 2015-11-05
    IIF 46 - Director → ME
  • 5
    TPSB PROPERTIES LTD - 2006-05-10
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2007-03-26
    IIF 66 - Secretary → ME
  • 6
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-07-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 38 Montgomery Road, Belfast
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,574 GBP2024-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2006-06-06
    IIF 64 - LLP Designated Member → ME
  • 8
    icon of address 38 Montgomery Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-11-01
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    INTELLIGENT CASH SOLUTIONS LIMITED - 2014-02-26
    icon of address 38 Montgomery Road, Belfast, Antrim
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-04 ~ 2025-02-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,537 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-11-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-28 ~ 2019-11-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 38 Montgomery Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2025-02-28
    IIF 12 - Director → ME
  • 12
    icon of address 9 Gibsons Lane, Newtownards, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2013-12-18
    IIF 45 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.