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 David Andrew Bell

    Related profiles found in government register
  • Mr David Andrew Bell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cannock Street, Leicester, Leicestershire, LE4 9HR

      IIF 1
    • 31, Eastgate, Hallaton, Market Harborough, Leicestershire, LE16 8UB

      IIF 2
  • Bell, David Andrew
    British management consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 3
  • Bell, David Andrew
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cannock Street, Leicester, Leicestershire, LE4 9HR

      IIF 4
  • Mr David Bell
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 53 Vicarage Close, Vicarage Close, Sunderland, SR3 1JF, England

      IIF 5
  • Mr David Bell
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Arms Evertyne House, Quay Road, Blyth, Northumberland, NE24 2AS, England

      IIF 6
  • Mr David Bell
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 7
  • Mr David Bell
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 8
  • Mr David Bell
    British born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, George Yard, London, EC3V 9DF, England

      IIF 9
  • Bell, David
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 10
  • Bell, David
    British reinsurance broker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gateway Property Management Limited, 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, SS2 5TE, England

      IIF 11
  • Bell, David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Noble House Busines Centre S2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 12
  • Bell, David
    British retired born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 4, North Coates Airfield, North Cotes, Grimsby, Lincolnshire, DN34 5XU, England

      IIF 13
  • Bell, David
    British chairperson born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • David Bell, 53 Vicarage Close, Sunderland, Tyne And Wear, SR3 1JF, England

      IIF 14
  • Bell, David
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bebington Drive, Langdon Hills, Basildon, Essex, SS16 5JZ

      IIF 15
    • 5, Bebington Drive, Langdon Hills, Basildon, Essex, SS16 5JZ, United Kingdom

      IIF 16
    • 21 St Leonards Way, Hornchurch, Essex, RM11 1FP

      IIF 17
  • Bell, David
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

      IIF 18
  • Bell, David
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Harnham Grove, Whitelea Grange, Cramlington, NE23 6AG, United Kingdom

      IIF 19
  • Bell, David
    British farmer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • High Toynton House, Farm, High Toynton, Horncastle, Lincolnshire, LN9 6NL, England

      IIF 20
  • Bell, David
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 21
  • Mr David John Bell
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coton Wood Grange, Boylestone, Ashbourne, DE6 5AB, England

      IIF 22
    • Viking House, Daneholes Roundabout, Grays, Essex, RM16 2XE, United Kingdom

      IIF 23
  • Bell, James David
    British teacher born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Arms Evertyne House, Quay Road, Blyth, Northumberland, NE24 2AS, England

      IIF 24
  • Mr David Bell
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stradmore Road, Denholme, Bradford, BD13 4BX, United Kingdom

      IIF 25
    • 38 Birch Road, Clydebank, G81 3PD, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr David Bell
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, 68 Hunters Ford, Faringdon, SN7 8NZ, United Kingdom

      IIF 29
    • Flat 2b, Autumn Street, London, E3 2TT, United Kingdom

      IIF 30
    • H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 31
  • Bell, David Andrew
    British

    Registered addresses and corresponding companies
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 32
  • Bell, David Andrew
    British accountant

    Registered addresses and corresponding companies
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 33
  • Bell, David Charles
    British reinsurance broker born in April 1965

    Registered addresses and corresponding companies
    • 60 Kenton Way, Langdon Hills, Basildon, Essex, SS16 6RY

      IIF 34
  • Bell, David
    English director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • None, None, ME5 8UD, England

      IIF 35
  • David Bell
    British born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Bell, David
    born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, George Yard, London, EC3V 9DF, England

      IIF 54
  • Bell, David John
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coton Wood Grange, Boylestone, Ashbourne, DE6 5AB, England

      IIF 55
    • Viking House, Daneholes Roundabout, Grays, Essex, RM16 2XE, United Kingdom

      IIF 56
  • Bell, David
    British purchasing officer born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Rosemary Way, Cleethorpes, South Humberside, DN35 0SR

      IIF 57
  • Bell, David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vicarage Farm House, Vicarage Close, New Silksworth, Sunderland, Tyne & Wear, SR3 1JE, United Kingdom

      IIF 58
  • Bell, David
    British chef born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Birch Road, Clydebank, G81 3PD, United Kingdom

      IIF 62
  • Bell, David
    British chairman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2b, Autumn Street, London, E3 2TT, United Kingdom

      IIF 63
  • Bell, David
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Challow, Faringdon, SN7 8NZ, England

      IIF 64
  • Bell, David
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 65
  • Bell, David
    British diver born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 66
  • Bell, David
    British consultant born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • David, Bell
    United Kingdom webmaster born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Hunter Ford, Faringdon, SN7 8NZ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 20
  • 1
    15 Newland, Lincoln, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    1,023,320 GBP2024-04-05
    Officer
    2009-02-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    68 Hunter Ford, Faringdon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 85 - director → ME
  • 3
    5 Bebington Drive, Langdon Hills, Basildon, England
    Corporate (2 parents)
    Equity (Company account)
    54,702 GBP2023-06-30
    Officer
    2006-07-17 ~ now
    IIF 17 - director → ME
  • 4
    5 Bebington Drive, Langdon Hills, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,901 GBP2023-07-31
    Officer
    2015-08-10 ~ now
    IIF 16 - director → ME
  • 5
    Coton Wood Grange, Boylestone, Ashbourne, England
    Corporate (2 parents)
    Total liabilities (Company account)
    221,216 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 66 - director → ME
  • 7
    Vicarage Farm House Vicarage Close, New Silksworth, Sunderland, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 58 - director → ME
  • 8
    NETBRIGHT LIMITED - 2000-09-26
    28 Cannock Street, Leicester, Leicestershire
    Corporate (3 parents)
    Officer
    2023-02-15 ~ now
    IIF 4 - director → ME
    2001-04-23 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6/8 Revenge Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 35 - director → ME
  • 10
    High Newport Allotments Ltd, 53 Vicarage Close, Sunderland, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 11
    Unit 1c 55 Forest Road, Leicester
    Corporate (16 parents)
    Person with significant control
    2021-04-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    C/o Paul Connon Ffa, Ffta, Arms Evertyne House, Quay Road, Blyth, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2016-12-31
    Officer
    2017-06-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    Hangar 4 North Coates Airfield, North Cotes, Grimsby, Lincolnshire, England
    Corporate (6 parents)
    Equity (Company account)
    20,060 GBP2024-03-31
    Officer
    2024-08-31 ~ now
    IIF 13 - director → ME
  • 14
    Noble House Busines Centre S2, 77 St. Georges Road, Bolton, England
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 12 - director → ME
  • 15
    P A RENOVATIONS BRADFORD LIMITED - 2023-12-12
    68 68 Hunters Ford, Faringdon, England
    Corporate (1 parent)
    Equity (Company account)
    550,607 GBP2022-09-30
    Officer
    2024-04-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 16
    Viking House, Daneholes Roundabout, Grays, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    The Old Rectory Main Street, Glenfield, Leicester
    Corporate (2 parents)
    Equity (Company account)
    -47,476 GBP2021-11-30
    Officer
    2019-11-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-11-14 ~ now
    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 directorsOE
  • 18
    31 Eastgate, Hallaton, Market Harborough, Leicestershire
    Corporate (3 parents, 1 offspring)
    Officer
    2007-10-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-10-19 ~ now
    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
  • 19
    Flat 2b Autumn Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    5 Bebington Drive, Langdon Hills, Basildon, Essex
    Corporate (5 parents)
    Equity (Company account)
    31,043 GBP2023-12-25
    Officer
    2021-09-26 ~ now
    IIF 15 - director → ME
Ceased 31
  • 1
    319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,409 GBP2022-04-05
    Officer
    2019-11-14 ~ 2019-12-20
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2019-11-14 ~ 2019-12-20
    IIF 9 - Has significant influence or control OE
  • 2
    4385, 09220438 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-11-22 ~ 2019-09-02
    IIF 60 - director → ME
    Person with significant control
    2018-11-22 ~ 2019-09-02
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-19 ~ 2018-04-09
    IIF 65 - director → ME
    Person with significant control
    2018-02-19 ~ 2018-04-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    Unit 12a Autumn Park, Dysart Road, Grantham, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    424,229 GBP2024-02-28
    Officer
    2004-04-30 ~ 2023-02-17
    IIF 32 - secretary → ME
  • 5
    Unit 1c 55 Forest Road, Leicester
    Corporate (16 parents)
    Officer
    2021-04-20 ~ 2021-12-20
    IIF 61 - director → ME
  • 6
    C/o Paul Connon Ffa, Ffta, Arms Evertyne House, Quay Road, Blyth, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2016-12-31
    Officer
    2012-12-11 ~ 2017-06-03
    IIF 19 - director → ME
  • 7
    MARSH (UK) LIMITED - 1999-07-01
    MARSH INSURANCE BROKERS LIMITED - 1999-05-05
    BOWRING AVIATION LIMITED - 1999-03-04
    BOWRING JOWITT & FREEMAN PENSIONS LIMITED - 1983-10-07
    JOWITT & FREEMAN (PENSIONS) LIMITED - 1982-01-04
    1 Tower Place West, Tower Place, London
    Dissolved corporate (4 parents)
    Officer
    1996-07-01 ~ 1998-07-01
    IIF 34 - director → ME
  • 8
    Hangar 4 North Coates Airfield, North Cotes, Grimsby, Lincolnshire, England
    Corporate (6 parents)
    Equity (Company account)
    20,060 GBP2024-03-31
    Officer
    1997-06-03 ~ 1998-11-27
    IIF 57 - director → ME
  • 9
    C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England
    Corporate (6 parents)
    Equity (Company account)
    -1,206,799 GBP2023-12-31
    Officer
    2014-11-07 ~ 2019-12-23
    IIF 10 - director → ME
  • 10
    Gateway Property Management Limited 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-06 ~ 2022-12-01
    IIF 11 - director → ME
  • 11
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ 2016-10-19
    IIF 59 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-10-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Officer
    2019-11-08 ~ 2020-03-31
    IIF 62 - director → ME
    Person with significant control
    2019-11-08 ~ 2020-03-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    19 Bridge Street, Kilkeel, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-06-06 ~ 2022-07-29
    IIF 82 - director → ME
    Person with significant control
    2022-06-06 ~ 2022-07-29
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    19 Bridge Street, Kilkeel, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-06-07 ~ 2022-07-29
    IIF 79 - director → ME
    Person with significant control
    2022-06-07 ~ 2022-07-29
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 15
    19 Bridge Street, Kilkeel, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,147 GBP2024-04-05
    Officer
    2022-06-08 ~ 2022-06-14
    IIF 74 - director → ME
    Person with significant control
    2022-06-08 ~ 2022-06-14
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    22 Blackisland Road, Portadown, Craigavon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ 2022-08-02
    IIF 83 - director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 17
    19 Bridge Street, Kilkeel, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-06-10 ~ 2022-08-02
    IIF 73 - director → ME
    Person with significant control
    2022-06-10 ~ 2022-08-02
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 18
    19 Bridge Street, Kilkeel, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-06-13 ~ 2022-08-02
    IIF 80 - director → ME
    Person with significant control
    2022-06-13 ~ 2022-08-02
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    22 Blackisland Road, Portadown, Craigavon
    Dissolved corporate (1 parent)
    Equity (Company account)
    139 GBP2022-04-05
    Officer
    2021-07-03 ~ 2021-07-15
    IIF 69 - director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    22 Blackisland Road, Portadown, Craigavon
    Dissolved corporate (1 parent)
    Equity (Company account)
    236 GBP2022-04-05
    Officer
    2021-07-04 ~ 2021-07-19
    IIF 70 - director → ME
    Person with significant control
    2021-07-04 ~ 2021-07-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 21
    22 Blackisland Road, Portadown, Craigavon
    Dissolved corporate (1 parent)
    Equity (Company account)
    799 GBP2022-04-05
    Officer
    2021-07-05 ~ 2021-07-19
    IIF 71 - director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-19
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 22
    22 Blackisland Road, Portadown, Craigavon
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,205 GBP2022-04-05
    Officer
    2021-07-06 ~ 2021-07-21
    IIF 68 - director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-21
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 23
    22 Blackisland Road, Portadown, Craigavon
    Dissolved corporate (1 parent)
    Equity (Company account)
    800 GBP2022-04-05
    Officer
    2021-07-07 ~ 2021-07-21
    IIF 67 - director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-21
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 24
    22 Blackisland Road, Portadown, Craigavon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    117 GBP2022-04-05
    Officer
    2021-07-08 ~ 2021-07-22
    IIF 84 - director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-22
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 25
    22 Blackisland Road Portadown, Craigavon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2022-04-05
    Officer
    2021-08-26 ~ 2021-09-13
    IIF 81 - director → ME
    Person with significant control
    2021-08-26 ~ 2021-09-13
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 26
    22 Blackisland Road Portadown, Craigavon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80 GBP2023-04-05
    Officer
    2021-08-27 ~ 2021-09-23
    IIF 76 - director → ME
    Person with significant control
    2021-08-27 ~ 2021-09-23
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 27
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    48,518 GBP2023-09-24
    Officer
    2021-10-18 ~ 2024-03-02
    IIF 18 - director → ME
  • 28
    22 Blackisland Road Portadown, Craigavon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-30 ~ 2021-09-23
    IIF 78 - director → ME
    Person with significant control
    2021-08-30 ~ 2021-09-23
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 29
    22 Blackisland Road Portadown, Craigavon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    88 GBP2022-04-05
    Officer
    2021-08-31 ~ 2021-09-24
    IIF 75 - director → ME
    Person with significant control
    2021-08-31 ~ 2021-09-24
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 30
    19 Bridge Street, Kilkeel, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-04-05
    Officer
    2021-09-02 ~ 2021-09-27
    IIF 72 - director → ME
    Person with significant control
    2021-09-02 ~ 2021-09-27
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 31
    22 Blackisland Road, Portadown, Craigavon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    47 GBP2022-04-05
    Officer
    2021-09-01 ~ 2021-09-24
    IIF 77 - director → ME
    Person with significant control
    2021-09-01 ~ 2021-09-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.