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

Leah Jade Chard

    Related profiles found in government register
  • Leah Jade Chard
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Burton-on-trent, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 1
    • icon of address Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 2
    • icon of address 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 3
    • icon of address 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 4
    • icon of address Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 7
    • icon of address Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 8
    • icon of address Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 9
    • icon of address Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 10
    • icon of address Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 14
    • icon of address Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 15
    • icon of address Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 16
    • icon of address Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 17
    • icon of address Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 18
    • icon of address Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 19
    • icon of address Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 20
    • icon of address Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 21
    • icon of address Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 42
    • icon of address Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 43
    • icon of address Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 44
    • icon of address Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 45 IIF 46
    • icon of address Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 47
    • icon of address 29909 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 48
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 49
    • icon of address 48 Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 54
    • icon of address 48, Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 55
    • icon of address Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 56
    • icon of address Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 57
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 58
    • icon of address 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 69
  • Leah Jade Chard
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 70
  • Leah Jade, Chard
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 71
    • icon of address Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 72
    • icon of address Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 73
    • icon of address Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 74
    • icon of address 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 75
  • Chard Leah Jade
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 76
    • icon of address Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 77
    • icon of address Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 78
    • icon of address Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 79
    • icon of address 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 80
  • Chard, Leah Jade
    British admin born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Watkin Street, Rochdale, OL16 4UH, England

      IIF 81
  • Chard, Leah Jade
    British company director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 82
  • Chard, Leah Jade
    British consultant born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 83
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 84
    • icon of address 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 85
  • Chard, Leah Jade
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 86
    • icon of address 114 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 87
    • icon of address 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 88 IIF 89
    • icon of address 119 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 90
    • icon of address 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 91
    • icon of address Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 92
    • icon of address Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 93
    • icon of address Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 94
    • icon of address Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 95
    • icon of address Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 96
    • icon of address Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 100
    • icon of address Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 101
    • icon of address Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 102
    • icon of address Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 103
    • icon of address Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 104
    • icon of address Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 105
    • icon of address Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 106
    • icon of address Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 128
    • icon of address Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 129
    • icon of address Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 130 IIF 131
    • icon of address Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 132 IIF 133
    • icon of address Lennon Studios, 109 Cambridge Court, Edinburgh, L7 7AG, United Kingdom

      IIF 134
    • icon of address 29909 Office Suite 29a,3/f, 23 Wharf Street, London, SE8 3GG

      IIF 135
    • icon of address Flat 601, Ontario Tower, 4 Fairmont Avenue, London, E14 9JA, United Kingdom

      IIF 136
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, Germany

      IIF 137
    • icon of address 48 Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 138 IIF 139 IIF 140
    • icon of address Suite 474, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 143
    • icon of address Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 144
    • icon of address Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 145
    • icon of address 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 146 IIF 147 IIF 148
  • Chard, Leah Jade
    British none born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 156
  • Chard, Leah Jade
    British director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 157
  • Leah Chard
    British born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 158
    • icon of address 72, Meddon Street, Bideford, EX39 2EW

      IIF 159 IIF 160
    • icon of address 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 161
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT

      IIF 162
    • icon of address 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 163
    • icon of address 19, Mary St, Neath, SA11 1PN

      IIF 164 IIF 165 IIF 166
    • icon of address 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 167
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 168
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 169
  • Chard, Leah
    British consultant born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 170
    • icon of address 72, Meddon Street, Bideford, EX39 2EW

      IIF 171 IIF 172
    • icon of address 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 173
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT

      IIF 174
    • icon of address 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 175
    • icon of address 19, Mary St, Neath, SA11 1PN

      IIF 176 IIF 177 IIF 178
    • icon of address 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 179
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 180
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 181
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 962 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 147 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 782 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1406 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ 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
  • 6
    icon of address Unit 1532 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 601 Ontario Tower, 4 Fairmont Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 136 - Director → ME
  • 8
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 9 40 Edward St, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    798 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    icon of address 29949 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    icon of address 48 Avondale Street Abercynon, Mountain Ash, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 1077 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 677 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 48 Avondale Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 221 Paddington House 221 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1597 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2381, Ni711366 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 90 - Director → ME
  • 20
    icon of address Unit 1322 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address C1, Unit3 Cleton Street Business Park, Cleton Street, Tipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -626 GBP2024-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    icon of address Room 577 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1627 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Floor 8, Room 10 St James House, Pendelton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    98.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Unit 1095 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 26
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 1186 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 1332 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15944806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 30
    icon of address 72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20 Scwd Yr Afon, Aberdulais, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 1328 44a Frances Street, Newtownards, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 56
  • 1
    icon of address Unit 504 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2025-01-09
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2025-01-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address Office 12310 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ 2025-09-20
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ 2025-09-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Floor 8 Room 10, St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    493.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2025-09-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2025-09-01
    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
  • 4
    icon of address Unit 704 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-04-20
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-04-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 994 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2025-04-10
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-04-10
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 598 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2025-03-15
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2025-03-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 592 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2025-01-01
    IIF 154 - Director → ME
    icon of calendar 2024-08-27 ~ 2025-01-13
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-01-02
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    icon of calendar 2024-08-27 ~ 2025-01-13
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 1771, 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-04-15
    IIF 116 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-15
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-04-15
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4a Wayfarer House Cole Avenue, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2024-11-25
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2024-11-25
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2025-10-10
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-10-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 726, 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-08-25
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2025-08-25
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    icon of address H.350 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ 2024-02-22
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-02-22
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    icon of address 73 Askew Road, London, England
    Active Corporate
    Officer
    icon of calendar 2025-02-18 ~ 2025-06-15
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-06-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    SHXUGIN LTD - 2025-01-03
    icon of address Suite 9746 Moat House Business Centre 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    icon of address B5, Unit 3 Cleton Street, Business Park Cleton Street, Business Park Cleton Street Tipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -266 GBP2025-02-28
    Officer
    icon of calendar 2023-03-08 ~ 2024-11-30
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-11-30
    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
  • 16
    icon of address 29350 Office Suite 29a, 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2023-04-27
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-04-27
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 17
    icon of address Office 8901 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-05-08
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-05-08
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 18
    icon of address 29274 0ffice Suite 29a,3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 88 - Director → ME
  • 19
    icon of address Unit 396, 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ 2023-09-25
    IIF 128 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2023-09-25
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    icon of address Suite 474 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2024-08-27 ~ 2025-03-08
    IIF 143 - Director → ME
  • 21
    icon of address Unit 1168 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ 2024-10-26
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-10-26
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    icon of address Unit 1529 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-04-03
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-04-03
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Unit 905 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ 2025-05-10
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2025-05-10
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Unit 107 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2025-02-25
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2025-02-25
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Liianin Limited, 85 Great Portland First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    icon of address 291058 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2024-11-18
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-11-15
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 28
    icon of address Unit 141 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ 2024-10-30
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2024-10-30
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 29
    icon of address Unit 1775 44a Frances Street, Newtownards, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-03-25
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-03-25
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Room 577 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-09-20
    IIF 140 - Director → ME
  • 31
    icon of address 4385, 16121568 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ 2024-12-17
    IIF 81 - Director → ME
  • 32
    icon of address Flat 601 Ontario Tower 4 Fairmont Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    640 GBP2022-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-24
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-24
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    514 GBP2022-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-25
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-25
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 35
    icon of address 13 Lundholme, Heelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2022-04-05
    Officer
    icon of calendar 2021-06-09 ~ 2021-06-25
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-25
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 1492 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 37
    icon of address 21 Sheraton Road, Newton Aycliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-27
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-27
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 38
    icon of address 37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-26
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-28
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-04-05
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-30
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-30
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 1969 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-12-14
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-12-14
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    icon of address 4385, 14439266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2022-10-30
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2024-10-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 2381, Ni720463 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ 2024-10-26
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-10-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 43
    icon of address Aldow Enteprise Park, Piccadilly Business Centre, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ 2023-11-15
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2023-11-15
    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
  • 44
    icon of address Unit 38 2/f 140 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2025-03-08
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2025-03-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address Unit 1034 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2024-10-01
    IIF 87 - Director → ME
  • 46
    icon of address 100 University Street, Belfast, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2024-05-15 ~ 2024-11-01
    IIF 86 - Director → ME
  • 47
    icon of address 29994 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 48
    icon of address Unit 673, 2/f 138 University Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-03-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-03-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 49
    icon of address 5 Gold Tops, Newport
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-03-14
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-03-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 50
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-03-16
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-03-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address 291033 Office Suite 29a 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2025-08-18
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2025-08-18
    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
  • 52
    icon of address North East Ham, Office 6688 182-184 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ 2023-03-29
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-03-29
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 53
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-21
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2025-07-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 54
    icon of address 29775 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-04-07
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-04-07
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 55
    icon of address Unit 1257 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-05-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-05-01
    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
  • 56
    icon of address 29141 Office Suit 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2025-01-15
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2025-01-15
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.