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

Herbert, Lesley Elizabeth

    Related profiles found in government register
  • Herbert, Lesley Elizabeth
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Hill, 250/252 Malone Road, Belfast, BT9 5LS

      IIF 1
  • Herbert, Lesley Elizabeth
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Hill, 250 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 2 IIF 3 IIF 4
  • Herbert, Lesley Elizabeth
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Hill, 250 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 5 IIF 6 IIF 7
  • Herbert, Lesley Elizabeth
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 8
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 9 IIF 10 IIF 11
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 12 IIF 13 IIF 14
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 18 IIF 19
    • icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, G2 7BW, Scotland

      IIF 20
  • Herbert, Lesley Elizabeth
    British company director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 21 IIF 22
  • Herbert, Lesley Elizabeth
    British director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 23
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 24 IIF 25
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 26
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

      IIF 27
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 28
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 29
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 30
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, Co. Antrim, BT9 7GX, United Kingdom

      IIF 31
    • icon of address Lesley Manor, First Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 32
    • icon of address C/o Dwf Llp 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 33
  • Herbert, Lesley Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 34
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 35
  • Herbert, Lesley Elizabeth
    British director

    Registered addresses and corresponding companies
  • Herbert, Lesley
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 38
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 39
    • icon of address C/o Dwf Llp, 1 Scott Place, Hardman Street, Manchester, M3 3AA, England

      IIF 40
  • Herbert, Lesley
    British co. director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, BT9 5PA

      IIF 41
  • Herbert, Lesley
    British company director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 42
    • icon of address C/o Herbel Restaurants Ltd, Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 43
    • icon of address C/o Herbel Restaurants, Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 44
    • icon of address 250-252 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 45 IIF 46 IIF 47
    • icon of address 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 48
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 49
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 50
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 51 IIF 52
    • icon of address Tudor Hill, 250 Malone Road, Belfast, Northern Ireland, BT9 5PA

      IIF 53
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 54
  • Herbert, Lesley
    British director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast., BT9 5PA

      IIF 55
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 79X

      IIF 56
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 57 IIF 58
    • icon of address 152, Union Street, Aberdeen, AB10 1QT

      IIF 59
    • icon of address 152, Union Street, Aberdeen, AB10 1QT, Scotland

      IIF 60
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 61
    • icon of address 605, Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 62
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 63
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 64
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 65 IIF 66
    • icon of address 250 Malone Road, Belfast, Co Antrim, BT9 5PA

      IIF 67
    • icon of address Unit 1 Gregg Court, Parnell Street, Dublin, 1

      IIF 68
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 69 IIF 70 IIF 71
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 74
  • Herbert, Lesley
    British none born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lesley House 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 75
  • Herbert, Lesley
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 76
  • Herbert, Lesley Elizabeth

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 77
    • icon of address 250/252 Malone Road, Belfast, BT9 5LS

      IIF 78
  • Mrs Lesley Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Union Street, Aberdeen, AB10 1QT, Scotland

      IIF 79
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 80
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 81
    • icon of address 605, Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 82
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

      IIF 83
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 84 IIF 85 IIF 86
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 89
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 90
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL, United Kingdom

      IIF 91
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 92
    • icon of address Euro House, The Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 93 IIF 94 IIF 95
    • icon of address Lindsay's, Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 101 IIF 102
    • icon of address C/o Dwf Law, 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 103 IIF 104
    • icon of address C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA

      IIF 105
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 106 IIF 107
  • Herbert, Lesley
    British

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 108
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 109 IIF 110
    • icon of address 250 Malone Road, Belfast, Co Antrim, BT9 5PA

      IIF 111
  • Mrs Lesley Elizabeth Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Union Street, Aberdeen, AB10 1QT

      IIF 112 IIF 113
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 114
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 115 IIF 116 IIF 117
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 120 IIF 121 IIF 122
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 127 IIF 128
    • icon of address C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 129
    • icon of address Euro House, The Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 130 IIF 131 IIF 132
    • icon of address C/o Dwf Law, 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 134
    • icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, G2 7BW, Scotland

      IIF 135
    • icon of address Marina Buildings, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 136
  • Mrs Lesely Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Eg Group Head Office, Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 137
  • Herbert, Lesley

    Registered addresses and corresponding companies
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Marina Buildings Harleyford Estate, Henley Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Dwf Llp, 1 Scott Place, Hardman Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    629,382 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 92 - Has significant influence or controlOE
  • 3
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -29,337 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 89 - Right to appoint or remove directorsOE
  • 4
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 126 - Has significant influence or controlOE
  • 5
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 6
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    13,471,685 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 121 - Has significant influence or controlOE
  • 7
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 8
    HANVEY LIMITED - 2013-08-30
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,952,673 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 115 - Has significant influence or controlOE
  • 9
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 10
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,109 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 84 - Has significant influence or controlOE
  • 11
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 12
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1980-09-18 ~ dissolved
    IIF 77 - Secretary → ME
  • 13
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,252,531 GBP2024-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 119 - Has significant influence or controlOE
  • 14
    icon of address Branch Address, Refer To Parent Registry
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-02-28 ~ now
    IIF 78 - Secretary → ME
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,310,277 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 117 - Has significant influence or controlOE
  • 16
    EOGHAN RUA IRELAND NO 237 LIMITED - 2018-10-15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    630,078 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 122 - Has significant influence or controlOE
  • 17
    icon of address 152 Union Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,483 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,260,239 GBP2024-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 88 - Has significant influence or controlOE
  • 20
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,421,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 106 - Has significant influence or controlOE
  • 21
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 68 - Director → ME
  • 22
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 85 - Has significant influence or controlOE
  • 23
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 24
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 25
    CARAVEL PROPERTY LIMITED - 2025-06-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 128 - Has significant influence or controlOE
  • 26
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 27
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,729,054 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 90 - Has significant influence or controlOE
  • 28
    icon of address C/o Maneely Mccann Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 129 - Has significant influence or controlOE
  • 29
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -565,963 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 91 - Right to appoint or remove directorsOE
  • 30
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,827,631 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 114 - Has significant influence or controlOE
  • 31
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    31,404 GBP2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 120 - Has significant influence or controlOE
  • 32
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,117,299 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 124 - Has significant influence or controlOE
  • 33
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 127 - Has significant influence or controlOE
  • 34
    LP CARPARKS LIMITED - 2012-02-16
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,196,047 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    18,316,974 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 123 - Has significant influence or controlOE
  • 36
    HERBERT CORPORATE HOLDINGS LIMITED - 2018-10-12
    icon of address 605 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 37
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    78,534,641 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-12-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 135 - Has significant influence or controlOE
  • 38
    KRAM (WESTERN) LIMITED - 2014-09-01
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,532 GBP2020-12-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 39
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Officer
    icon of calendar 1989-11-22 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 118 - Has significant influence or controlOE
Ceased 52
  • 1
    icon of address Flat Management Services Limited, 1st Floor Studio 2, 150 Holywood Road, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2022-02-10
    IIF 21 - Director → ME
  • 2
    SARCON (NO.249) LIMITED - 2010-03-05
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -21,737,693 GBP2023-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2013-04-01
    IIF 24 - Director → ME
    icon of calendar 2007-06-18 ~ 2016-11-07
    IIF 34 - Secretary → ME
  • 3
    BEECHDALE PROPERTIES LIMITED - 2021-01-20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -3,020,655 GBP2024-09-30
    Officer
    icon of calendar 2007-10-31 ~ 2013-04-01
    IIF 61 - Director → ME
  • 4
    MOYNE SHELF COMPANY (NO. 123) LIMITED - 2001-09-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -40,394,519 GBP2025-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2013-04-01
    IIF 41 - Director → ME
  • 5
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ 2013-04-01
    IIF 7 - Director → ME
  • 6
    icon of address Deloitte (ni) Limited, 19 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2012-06-22
    IIF 52 - Director → ME
  • 7
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2011-04-19 ~ 2013-04-01
    IIF 65 - Director → ME
    icon of calendar 2011-04-19 ~ 2015-02-27
    IIF 138 - Secretary → ME
  • 8
    MOYNE SHELF COMPANY (NO.57) LIMITED - 1997-12-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Receiver Action Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -35,436,511 GBP2025-03-31
    Officer
    icon of calendar 1994-02-18 ~ 2013-04-01
    IIF 51 - Director → ME
  • 9
    BLP 2004-76 LIMITED - 2005-03-18
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,168,146 GBP2017-12-24
    Officer
    icon of calendar 2005-01-25 ~ 2013-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-24
    IIF 113 - Has significant influence or control OE
  • 10
    BLP 2004-59 LIMITED - 2004-08-10
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2013-04-01
    IIF 45 - Director → ME
  • 11
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ 2013-04-01
    IIF 26 - Director → ME
  • 12
    NIXARTE (NO 45) LIMITED - 1996-05-30
    icon of address Aisling House, 50 Stranmillis Emnbankment, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,395 GBP2022-09-30
    Officer
    icon of calendar 2000-04-28 ~ 2001-05-22
    IIF 76 - Director → ME
  • 13
    BOSTON CHICKEN LIMITED - 1996-09-02
    LARSEN & ROSS NORTHERN LIMITED - 2004-01-20
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,533,021 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-10
    IIF 64 - Director → ME
    icon of calendar 2004-01-12 ~ 2013-09-02
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-03-10
    IIF 102 - Has significant influence or control OE
  • 14
    LARSEN & ROSS WESTERN LIMITED - 2004-01-20
    IN-N-OUT BURGERS LIMITED - 1993-09-13
    LARSEN & ROSS TRADING LIMITED - 1999-02-08
    IBROX SERVICE STATION LIMITED - 1995-12-29
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,438,079 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-10
    IIF 59 - Director → ME
    icon of calendar 2004-01-12 ~ 2020-03-10
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2020-03-10
    IIF 101 - Has significant influence or control OE
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,109 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2013-04-01
    IIF 32 - Director → ME
  • 16
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1980-09-18 ~ 2013-04-01
    IIF 55 - Director → ME
  • 17
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,310,277 GBP2024-12-31
    Officer
    icon of calendar 1980-12-09 ~ 2013-04-01
    IIF 58 - Director → ME
  • 18
    BROOMCO (3684) LIMITED - 2005-02-24
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,581,194 GBP2020-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2020-03-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-10
    IIF 137 - Has significant influence or control OE
  • 19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,260,239 GBP2024-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2014-02-13
    IIF 63 - Director → ME
  • 20
    icon of address 238a Kingsway, Dunmurry, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2025-04-29
    Officer
    icon of calendar 2013-04-18 ~ 2015-11-30
    IIF 31 - Director → ME
  • 21
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,733 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2020-03-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2020-03-10
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,919,632 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2020-03-10
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-10
    IIF 130 - Has significant influence or control OE
  • 23
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-04-01
    IIF 43 - Director → ME
  • 24
    MOYNE SHELF COMPANY (NO.35) LIMITED - 1990-11-28
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1990-05-02 ~ 2013-04-01
    IIF 56 - Director → ME
  • 25
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Officer
    icon of calendar 2004-11-25 ~ 2013-04-01
    IIF 2 - Director → ME
  • 26
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2013-04-01
    IIF 3 - Director → ME
  • 27
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Officer
    icon of calendar 2006-10-04 ~ 2013-04-01
    IIF 50 - Director → ME
  • 28
    icon of address Apartment 1, Lesley Court, 25 Stockmans Lane, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2011-11-14
    IIF 22 - Director → ME
  • 29
    MOYNE SHELF COMPANY (NO.32) LIMITED - 1990-04-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-06 ~ 2013-04-01
    IIF 57 - Director → ME
  • 30
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,927 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2007-04-04
    IIF 25 - Director → ME
  • 31
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -651,149 GBP2024-08-31
    Officer
    icon of calendar 2020-02-27 ~ 2023-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2023-12-01
    IIF 81 - Has significant influence or control OE
  • 32
    SARCON (NO.296) LIMITED - 2008-09-23
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2008-09-17 ~ 2010-07-23
    IIF 111 - Secretary → ME
  • 33
    MACDONALD ESTATES (LINLITHGOW) LIMITED - 2006-04-06
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ 2013-04-01
    IIF 6 - Director → ME
  • 34
    BLP 2003-48 LIMITED - 2003-09-22
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2018-12-23
    Officer
    icon of calendar 2003-09-24 ~ 2013-04-01
    IIF 46 - Director → ME
  • 35
    LP CARPARKS LIMITED - 2012-02-16
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,196,047 GBP2024-12-31
    Officer
    icon of calendar 2010-11-10 ~ 2013-04-01
    IIF 66 - Director → ME
  • 36
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,153 GBP2016-12-31
    Officer
    icon of calendar 2004-01-23 ~ 2017-02-09
    IIF 67 - Director → ME
  • 37
    LESLEY COMBER ROAD DEVELOPMENTS LIMITED - 2021-10-20
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    151,082 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-08-13
    IIF 80 - Right to appoint or remove directors OE
  • 38
    icon of address 16 Churchtown Road, Cookstown, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-04-04
    IIF 83 - Right to appoint or remove directors OE
  • 39
    DMWS 691 LIMITED - 2004-11-11
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2007-04-30
    IIF 47 - Director → ME
    icon of calendar 2004-11-10 ~ 2007-04-30
    IIF 108 - Secretary → ME
  • 40
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,885,993 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2013-04-01
    IIF 42 - Director → ME
  • 41
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,169,147 GBP2020-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2020-03-10
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2020-03-10
    IIF 96 - Has significant influence or control OE
  • 42
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,169,402 GBP2020-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-03-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2020-03-10
    IIF 97 - Has significant influence or control OE
  • 43
    QUEENSWAY CASUAL DINING LTD - 2009-05-08
    QUEENSWAY HOSPITALITY LIMITED - 2017-07-19
    QI SECURITIES LTD. - 2017-07-26
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,051,648 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-03-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2020-03-10
    IIF 98 - Has significant influence or control OE
  • 44
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,783,373 GBP2020-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2020-03-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ 2020-03-10
    IIF 132 - Has significant influence or control OE
  • 45
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,504 GBP2020-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-03-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2020-03-10
    IIF 95 - Has significant influence or control OE
  • 46
    KOUT FOOD GROUP CHICKEN LIMITED - 2017-09-04
    MOBILE INDUSTRIAL CATERING SERVICES LIMITED - 1979-12-31
    BANQUETS CHICKEN LIMITED - 2012-06-15
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    971,017 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-03-10
    IIF 100 - Has significant influence or control OE
    IIF 133 - Has significant influence or control OE
  • 47
    SHINELANE LIMITED - 1995-10-10
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Officer
    icon of calendar 2012-01-22 ~ 2020-03-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-03-10
    IIF 94 - Has significant influence or control OE
  • 48
    SOUTH DOWNS RESTAURANTS LIMITED - 2014-05-30
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,121,170 GBP2020-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2020-03-10
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2020-03-10
    IIF 131 - Has significant influence or control OE
  • 49
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,211 GBP2020-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2020-03-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2020-03-10
    IIF 99 - Has significant influence or control OE
  • 50
    MOYNE SHELF COMPANY (NO. 202) LIMITED - 2006-03-24
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    4,441 GBP2024-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2013-04-01
    IIF 53 - Director → ME
  • 51
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Officer
    icon of calendar 1989-11-22 ~ 2013-04-01
    IIF 44 - Director → ME
  • 52
    SF 3042 LIMITED - 2006-05-05
    icon of address Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 5 - 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.