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

Eastwood, Bernard Joseph

    Related profiles found in government register
  • Eastwood, Bernard Joseph
    Irish company director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    Irish director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    Irish investor born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    Irish director born in February 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 52
  • Eastwood, Bernard Joseph
    British director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 53
  • Eastwood, Bernard Joseph
    British investor born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 54
  • Eastwood, Bernard Joseph
    born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    British bookmaker born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, Cultra, Holywood, N Ireland, BT18 0ET

      IIF 67
  • Eastwood, Bernard Joseph
    British bookmaker & property dealer born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, 121 Bangor Road, Holywood, Co Down, BT18 0ET

      IIF 68
  • Eastwood, Bernard Joseph
    born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, Co Down, BT18 9LU, United Kingdom

      IIF 69
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU

      IIF 70
  • Eastwood, Bernard Joseph
    Northern Irish bookmaker born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Mill, Cultra, Co Down, BT18 0ET

      IIF 71
  • Eastwood, Bernard Joseph
    Northern Irish bookmaker & property dealer born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, 121 Bangor Road, Holywood, Co Down, BT18 0ET

      IIF 72
  • Eastwood, Bernard Joseph
    Northern Irish bookmaker / property dealer born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, 121 Bangor Road, Holywood, Co Down, BT18 0ET

      IIF 73
  • Eastwood, Bernard Joseph
    Northern Irish company director born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51-53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 74
    • icon of address The Hill 121 Bangor Road, Holywood, County Down, BT18 0ET, Northern Ireland

      IIF 75 IIF 76
  • Eastwood, Bernard Joseph
    Northern Irish director born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, Cultra, Holywood, County Down, BT18 0ET, Northern Ireland

      IIF 77
  • Eastwood, Bernard Joseph
    Northern Irish turf accountant born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Hill, 121 Bangor Road, Holywood, Co. Down, BT18 0ET

      IIF 78
    • icon of address The Hill, Cultra, Holywood, BT18 0ET

      IIF 79
  • Eastwood, Bernard Joseph
    Irish asset management born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 80
  • Eastwood, Bernard Joseph
    Irish director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, The Warehouse 7 James Street South, Belfast, Co. Antrim, BT2 8DN, Northern Ireland

      IIF 81 IIF 82 IIF 83
    • icon of address The Warehouse, 7 James Street South, Belfast, Co. Antrim, BT2 8DN, United Kingdom

      IIF 85
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ, Northern Ireland

      IIF 86 IIF 87 IIF 88
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 91 IIF 92 IIF 93
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 94 IIF 95 IIF 96
    • icon of address 126, Bangor Road, Holywood, Co. Down, BT18 0ES, Northern Ireland

      IIF 98
    • icon of address 126, Bangor Road, Holywood, Co.down, BT18 0ES, Northern Ireland

      IIF 99
    • icon of address 134, Bangor Road, Holywood, County Down, BT18 0ES

      IIF 100
    • icon of address 134, Bangor Road, Holywood, County Down, BT18 0ES, Northern Ireland

      IIF 101
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 102 IIF 103
    • icon of address 2, Downshire Road, Holywood, BT18 9LX, Northern Ireland

      IIF 104 IIF 105
  • Eastwood, Bernard Joseph
    Irish investment manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 106
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 107
  • Eastwood, Bernard Joseph
    Irish investor born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eastwood, Bernard Joseph
    Irish real estate director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 151
  • Eastwood, Bernard Joseph
    Irish value investor born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 152
  • Eastwood, Bj
    Irish asset manager born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 153
  • Eastwood, Bj
    Irish director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, BT18 9AZ, Northern Ireland

      IIF 154
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 155 IIF 156
    • icon of address 126, Bangor Road, Holywood, County Down, BT18 0ES, Northern Ireland

      IIF 157
  • Eastwood, Bj
    Irish investment manager born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 109, Princetown Road, Bangor, Co Down, BT20 3TG

      IIF 158
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 159
  • Eastwood, Bj
    Irish investor born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 160 IIF 161
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 162
  • Eastwood, Bernard Joseph
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128a, High Street, Holywood, Down, BT18 9HW, Northern Ireland

      IIF 163
  • Eastwood, Bernard Joseph
    born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 164 IIF 165 IIF 166
    • icon of address Suite 216 Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH

      IIF 167
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ, Northern Ireland

      IIF 168 IIF 169 IIF 170
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 171 IIF 172 IIF 173
    • icon of address 126, Bangor Road, Holywood, BT18 0ES, United Kingdom

      IIF 175
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS, Northern Ireland

      IIF 176
    • icon of address 2, Downshire Road, Holywood, County Down, BT18 9LU, Northern Ireland

      IIF 177 IIF 178
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU, Northern Ireland

      IIF 179
  • Eastwood, Bj
    born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 180 IIF 181
  • Mr Bernard Joseph Eastwood
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 182 IIF 183
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, United Kingdom

      IIF 184
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU, Northern Ireland

      IIF 185 IIF 186 IIF 187
  • Bernard Joseph Eastwood
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Bernard Joseph Eastwood
    Irish born in February 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, Co Down, BT18 9LU, United Kingdom

      IIF 200
  • Mr Bj Eastwood
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 126, Bangor Road, Holywood, Co Down, BT18 0ES

      IIF 201
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, United Kingdom

      IIF 202
  • Eastwood, Bernard Joseph

    Registered addresses and corresponding companies
  • Mr Bernard Joseph Eastwood
    Northern Irish born in March 1932

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 234
    • icon of address 8 Randolph Road, Maida Vale, London, W9 1AN

      IIF 235 IIF 236
  • Mr Bernard Joseph Eastwood
    Irish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 237
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, Northern Ireland

      IIF 238
    • icon of address 2, Downshire Road, Holywood, BT18 9LU, United Kingdom

      IIF 239
    • icon of address 2, Downshire Road, Holywood, Co. Down, BT18 9LU

      IIF 240
    • icon of address 2, Downshire Road, Holywood, County Down, BT18 9LU, Northern Ireland

      IIF 241 IIF 242
    • icon of address 2, Downshire Road, Holywood, Down, BT18 9LU, Northern Ireland

      IIF 243
  • Bernard Joseph Eastwood
    Irish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, Co. Down, BT18 9LU, United Kingdom

      IIF 244 IIF 245
    • icon of address 2, Downshire Road, Holywood, Co.down, BT18 9LU, United Kingdom

      IIF 246
  • Mr Bernard Joseph Eastwood
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downshire Road, Holywood, County Down, BT18 9LX

      IIF 247
  • Eastwood, Bj

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 248 IIF 249
child relation
Offspring entities and appointments
Active 136
  • 1
    BLACKCUBE (PROJECT ROCK) LIMITED - 2014-09-09
    HOAGIE COMPANY LIMITED - 2014-07-18
    BL0009 LIMITED - 2014-03-18
    ALPHA STUDENT (EDINBURGH) LIMITED - 2013-10-22
    CALLIDUS REAL ESTATE LIMITED - 2013-05-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 93 - Director → ME
  • 2
    BEIRCHEART INVESTMENT GROUP LIMITED - 2017-07-14
    WIREFOX FRAMEWORK LIMITED - 2019-10-17
    WIREFOX WARING LIMITED - 2020-12-01
    GERALD INVESTMENTS LIMITED - 2018-01-23
    MELTER AND CO. LIMITED - 2021-01-26
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,746,688 GBP2024-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 39 - Director → ME
  • 4
    TERRIER PROPERTY LIMITED - 2019-12-03
    GLASHEDY CAPITAL LIMITED - 2020-04-02
    DC HOLDCO LIMITED - 2023-02-16
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 7 - Director → ME
  • 5
    WE ARE PATTY LIMITED - 2023-02-16
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,929 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 10 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 162 - Director → ME
  • 7
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 181 - LLP Designated Member → ME
  • 8
    BELFAST STEEL PRODUCT CO. LIMITED - 2018-01-02
    icon of address 22 Duncrue Crescent, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    102,280 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 13 - Director → ME
  • 9
    BLACKCUBE (PROJECT FIRE) LIMITED - 2014-09-09
    HERITAGE RESIDENTIAL CONSTRUCTION LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 110 - Director → ME
  • 10
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 12 - Director → ME
  • 11
    BL0006 LIMITED - 2014-04-22
    BLACKCUBE CONSTRUCTION LIMITED - 2013-12-19
    OOKI CONSTRUCTION LIMITED - 2013-10-23
    icon of address 10 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 88 - Director → ME
  • 12
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 152 - Director → ME
    icon of calendar 2014-11-12 ~ now
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 13
    BJE & COMPANY LLP - 2013-11-08
    icon of address 10 High Street, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 169 - LLP Designated Member → ME
  • 14
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE PARTNERS LLP - 2012-11-19
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 173 - LLP Designated Member → ME
  • 15
    BLACKCUBE CAPITAL PARTNERS LLP - 2013-07-31
    BLACKCUBE CAPITAL MANAGEMENT LLP - 2013-02-12
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 180 - LLP Designated Member → ME
  • 16
    BLACKCUBE PRIVATE LLP - 2013-07-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 171 - LLP Designated Member → ME
  • 17
    GORTAGREENAN LLP - 2013-07-31
    BLACKCUBE DEVELOPMENT PARTNERS LLP - 2013-02-28
    GORTAGREENAN LLP - 2013-02-12
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 172 - LLP Designated Member → ME
  • 18
    BLACKCUBE REAL ESTATE PARTNERS LIMITED - 2013-10-22
    ALPHA STUDENT LIVING LIMITED - 2013-09-10
    KILLER DEVELOPMENTS LIMITED - 2013-07-31
    FUTURE EQUITY PARTNERS LIMITED - 2012-12-21
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 81 - Director → ME
  • 19
    BLACKCUBE MANAGEMENT LIMITED - 2013-12-19
    FRANKLIN HOWARD & CO LIMITED - 2013-10-22
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 92 - Director → ME
  • 20
    BLACKCUBE GROUP LLP - 2013-11-08
    icon of address 10 High Street, Holywood, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 168 - LLP Designated Member → ME
  • 21
    ORMISTON CONSTRUCTION LIMITED - 2014-07-07
    BLACKCUBE CONSTRUCTION LIMITED - 2014-07-01
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 151 - Director → ME
  • 22
    BLACKCUBE CAPITAL LIMITED - 2014-05-15
    BLACKCUBE TRADING LTD - 2010-11-08
    AS (PORTOBELLO ST) LTD - 2014-07-18
    BLACKCUBE (PROJECT WIND) LIMITED - 2014-10-22
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-02-05
    GORTAGREENAN LIMITED - 2011-09-19
    BLACKCUBE CAPITAL LIMITED - 2014-04-14
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-11-06
    BLACKCUBE CORPORATE SERVICES LTD - 2014-05-14
    BLACKCUBE PRIVATE LIMITED - 2013-02-26
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    468,404 GBP2024-06-30
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 102 - Director → ME
  • 23
    GENIUS LTD - 2014-04-23
    icon of address 46 New Broad Street, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 220 - Secretary → ME
  • 24
    icon of address 10 High Street, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 170 - LLP Designated Member → ME
  • 25
    BLACKCUBE WEALTH MANAGEMENT LLP - 2012-05-17
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 165 - LLP Designated Member → ME
  • 26
    icon of address C/o Ashcroft Cameron Unit 6 The Mead Business Centre, Mead Lane, Hertford, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 85 - Director → ME
  • 27
    BLACKCUBE (PROJECT OCR) LIMITED - 2014-09-09
    OCR INVESTMENTS LIMITED - 2014-07-18
    BLACKCUBE CONSTRUCTION LIMITED - 2014-04-14
    BLACKCUBE GROUP LIMITED - 2014-04-14
    icon of address 10 High Street, Holywood, Co. Down
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 86 - Director → ME
  • 28
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Has significant influence or controlOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 29
    BLACKCUBE (WHITEROCK) LIMITED - 2014-10-13
    BERNARD INVESTMENT CORPORATION LIMITED - 2014-05-14
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2014-05-08 ~ dissolved
    IIF 215 - Secretary → ME
  • 30
    icon of address C/o Dt Carson & Co, 51-53 Thomas Street, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ dissolved
    IIF 71 - Director → ME
  • 31
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,843,473 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 4 - Director → ME
  • 32
    THE OLD INN BUSHMILLS LIMITED - 1989-02-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    848,397 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 5 - Director → ME
  • 33
    LAGAN RIVER HOLDINGS LIMITED - 2020-04-02
    DC BORROWCO LIMITED - 2022-02-02
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,402,028 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 25 - Director → ME
  • 34
    WIREFOX LINENHALL LIMITED - 2018-03-05
    WIREFOX HEX LIMITED - 2019-01-30
    PEPPERPOT DEVELOPMENTS LIMITED - 2020-04-01
    PITALITY LIMITED - 2016-08-19
    33 LINENHALL LIMITED - 2017-05-15
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 135 - Director → ME
  • 35
    HELLO WINFRED LIMITED - 2020-04-01
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ dissolved
    IIF 79 - Director → ME
  • 37
    TERRIER PORTFOLIO LIMITED - 2019-11-11
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -848 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 8 - Director → ME
  • 38
    WHC 002 LIMITED - 2015-11-25
    WIREFOX ESTATES LIMITED - 2015-06-30
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -26,021,531 GBP2024-12-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 139 - Director → ME
    icon of calendar 2015-03-21 ~ now
    IIF 223 - Secretary → ME
  • 39
    WIREFOX CITY PARK PROPERTY LIMITED - 2024-12-06
    icon of address C/o Dwf (northern Ireland), 42 Queen Street, Belfast
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 109 - Director → ME
  • 40
    BLACKCUBE (PROJECT TARA) LIMITED - 2014-09-09
    HRC (VICTORIA RD) LIMITED - 2014-07-18
    BLACKCUBE (VICTORIA RD) LTD - 2014-05-16
    VICTORIA RD INVESTMENTS LIMITED - 2014-04-15
    BELFAST ENERGY PARTNERS LIMITED - 2014-03-27
    BL0014 LIMITED - 2014-03-18
    FUEL MONKEY LIMITED - 2013-10-22
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 96 - Director → ME
  • 41
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 38 - Director → ME
  • 42
    WFX PARTNERS LIMITED - 2024-03-20
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 41 - Director → ME
  • 43
    BLACKCUBE LIMITED - 2015-07-23
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,219,065 GBP2024-10-16
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 2 - Director → ME
  • 44
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 241 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 131 - Director → ME
    icon of calendar 2016-12-28 ~ now
    IIF 226 - Secretary → ME
  • 46
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 36 - Director → ME
  • 47
    ARGOS GLOBAL LIMITED - 2020-08-18
    EPICUREAN PARTNERS LIMITED - 2021-02-10
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 34 - Director → ME
  • 48
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 47 - Director → ME
  • 49
    WIREFOX INVESTMENTS LIMITED - 2017-07-25
    WIREFOX CAPITAL MANAGEMENT LIMITED - 2016-05-10
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228,027 GBP2024-08-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 159 - Director → ME
    icon of calendar 2016-05-09 ~ now
    IIF 228 - Secretary → ME
  • 50
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 244 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 22 - Director → ME
  • 52
    BLACKCUBE MANAGEMENT LIMITED - 2015-01-21
    BLACKCUBE LIMITED - 2014-10-22
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents, 3 offsprings)
    Fixed Assets (Company account)
    620,000 GBP2015-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 89 - Director → ME
  • 53
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 184 - Has significant influence or controlOE
  • 54
    GINGERBREAD INVESTMENTS LIMITED - 2016-02-11
    BERNARD INVESTMENTS LIMITED - 2016-01-04
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    40,218,470 GBP2024-12-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 134 - Director → ME
    icon of calendar 2014-05-27 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 182 - Has significant influence or controlOE
  • 55
    DIALECTIC CAPITAL MANAGEMENT LIMITED - 2016-03-09
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,583 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 107 - Director → ME
    icon of calendar 2015-10-06 ~ now
    IIF 225 - Secretary → ME
  • 56
    WIREFOX CAPITAL LIMITED - 2016-04-26
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,446,821 GBP2024-12-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 125 - Director → ME
    icon of calendar 2014-10-21 ~ now
    IIF 227 - Secretary → ME
  • 57
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 21 - Director → ME
  • 58
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 27 - Director → ME
  • 59
    MARRAM HOTELS LIMITED - 2022-02-04
    MARRAM SCORES LIMITED - 2023-04-03
    MARRAM PARTNERS LIMITED - 2021-03-11
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 16 - Director → ME
  • 60
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,981,951 GBP2015-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2015-08-14 ~ dissolved
    IIF 212 - Secretary → ME
  • 61
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 11 - Director → ME
  • 62
    WFX HOSPITALITY LIMITED - 2020-08-17
    BLONDIE HOSPITALITY LIMITED - 2020-11-26
    KILLER HOSPITALITY LIMITED - 2020-03-23
    EP POP UP LIMITED - 2021-02-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -215,991 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 19 - Director → ME
  • 63
    EASTWOOD GROUP LIMITED - 2015-08-19
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 129 - Director → ME
  • 64
    BLACKCUBE ASSET MANAGEMENT LIMITED - 2014-02-21
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -254 GBP2016-01-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 111 - Director → ME
  • 65
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -250,946 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 132 - Director → ME
  • 66
    WIREFOX CAPITAL PARTNERS LLP - 2016-05-03
    icon of address 10 High Street, Holywood, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 174 - LLP Designated Member → ME
  • 67
    PAVILION QUAY LIMITED - 2015-08-10
    BLACKCUBE CAPITAL LIMITED - 2014-10-14
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 112 - Director → ME
  • 68
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,445 GBP2024-06-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 144 - Director → ME
  • 69
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 123 - Director → ME
  • 70
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 20 - Director → ME
  • 71
    REDCASTLE HOTELS LIMITED - 2012-05-22
    icon of address 2 Playfair Terrace, St. Andrews, Fife
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    242,357 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 1 - Director → ME
  • 72
    icon of address 2 Playfair Terrace, St. Andrews, Fife
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    355,690 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 3 - Director → ME
  • 73
    PANTONE INVESTMENTS LIMITED - 2022-06-14
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -86,931 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 28 - Director → ME
  • 74
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,656 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 23 Craven Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 150 - Director → ME
  • 76
    WFX LIVING SPACES BATTERSEA LIMITED - 2024-03-20
    VIZELA DEVELOPMENTS LIMITED - 2024-02-21
    COHORT LIVING PROPCO 002 LIMITED - 2024-10-18
    WFX LIVING PROPCO 002 LIMITED - 2024-10-21
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 37 - Director → ME
  • 77
    WIREFOX CASTLEROCK LIMITED - 2018-12-28
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,589 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 23 - Director → ME
  • 78
    THE MAYFAIR BUILDING LIMITED - 2016-08-02
    B.J. EASTWOOD LIMITED - 2015-08-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2014-10-22 ~ dissolved
    IIF 221 - Secretary → ME
  • 79
    EASTCHEAP INVESTMENTS LIMITED - 2016-11-16
    WF169 EASTCHEAP LIMITED - 2016-10-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,517,380 GBP2023-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 126 - Director → ME
  • 80
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 141 - Director → ME
  • 81
    73 SOUTH BEACH LIMITED - 2023-09-15
    MONTY BURGER LIMITED - 2023-02-15
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,044 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 50 - Director → ME
  • 82
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 31 - Director → ME
  • 83
    BLACKCUBE (PROJECT HAWK) LIMITED - 2014-10-14
    BLACKCUBE INVESTMENTS LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 115 - Director → ME
  • 84
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 30 - Director → ME
  • 85
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 51 - Director → ME
  • 86
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 26 - Director → ME
  • 87
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 245 - Right to surplus assets - More than 25% but not more than 50%OE
  • 88
    DUKES HOSTELS LIMITED - 2022-12-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,001,001 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 18 - Director → ME
  • 89
    SHELFCO (NO. 2300) LIMITED - 2001-03-05
    icon of address 8 Randolph Road, Maida Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 90
    SHELFCO (NO.2301) LIMITED - 2001-03-05
    icon of address 8 Randolph Road, Maida Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 91
    WJL INVESTMENTS LIMITED - 2016-08-26
    27 ADELAIDE LIMITED - 2015-06-18
    BLACKCUBE (PROJECT PING) LIMITED - 2014-09-09
    ADELAIDE ST INVESTMENTS LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 154 - Director → ME
  • 92
    DARK GHOST LIMITED - 2023-09-29
    LAGAN RIVER I TOPCO LIMITED - 2023-10-20
    368 ALEXANDRA PARADE TOPCO LIMITED - 2024-10-18
    ALEXANDER PARADE TOPCO LIMITED - 2023-10-20
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 33 - Director → ME
  • 93
    RUA SACADURA CABRAL LIMITED - 2024-03-21
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 35 - Director → ME
  • 94
    AVENUE DA GONDRA LIMITED - 2024-03-21
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 49 - Director → ME
  • 95
    82 WINTER LIMITED - 2016-08-31
    ALPHA STUDENT YORK ST LIMITED - 2016-08-03
    ALPHA STUDENT PORTFOLIO LIMITED - 2016-07-04
    NILBUD INVESTMENTS LIMITED - 2016-02-11
    WIREFOX INVESTMENT MANAGEMENT LTD - 2015-05-18
    icon of address 10 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 106 - Director → ME
  • 96
    123 YORK LIMITED - 2016-08-31
    FORTWILLIAM GRANGE LIMITED - 2016-06-02
    MILKBOTTLE INVESTMENTS LIMITED - 2016-03-15
    SIMULATION SPORTS LTD - 2016-01-04
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2015-12-10 ~ dissolved
    IIF 218 - Secretary → ME
  • 97
    BOTHWELL INVESTMENTS LIMITED - 2016-08-31
    17C INVESTMENTS LIMITED - 2016-08-31
    WILLOW PORTFOLIO LIMITED - 2016-08-24
    BEEJMAR INVESTMENTS LIMITED - 2016-06-03
    EASTWOOD SECURED HOLDINGS LIMITED - 2015-03-23
    icon of address 126 Bangor Road, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF 219 - Secretary → ME
  • 98
    WIREFOX CAPITAL LLP - 2023-11-06
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 187 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 200 - Right to appoint or remove membersOE
    IIF 200 - Right to surplus assets - 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 246 - Right to surplus assets - More than 25% but not more than 50%OE
  • 101
    WIREFOX DEVELOPMENTS LIMITED - 2017-02-20
    MPR CONTRACTS LIMITED - 2016-08-23
    WIREFOX DEVELOPMENTS LIMITED - 2016-08-22
    MPR CONTRACTS LIMITED - 2023-10-19
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,367 GBP2024-06-30
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 148 - Director → ME
  • 102
    WFX CREDIT LIMITED - 2025-08-20
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 44 - Director → ME
  • 103
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 9 - Director → ME
  • 104
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,945 GBP2024-06-30
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 17 - Director → ME
  • 105
    LAGAN RIVER MANAGEMENT LLP - 2019-02-27
    WIREFOX GENERAL PARTNER LLP - 2018-12-19
    COHORT LIVING PARTNERS 002 LLP - 2024-11-11
    GLASHEDY CAPITAL PARTNERS LLP - 2020-02-17
    WIREFOX REAL ESTATE GP LLP - 2019-12-04
    WFX CAPITAL LLP - 2022-07-26
    MAROOCHY DEVELOPMENTS LLP - 2024-04-23
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 247 - Right to appoint or remove membersOE
    IIF 247 - Right to surplus assets - 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 2 Downshire Road, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 196 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    WFX LIVING SPACES REDBRIDGE LIMITED - 2024-03-20
    WFX HOSPITALITY TOPCO 004 LIMITED - 2024-10-18
    NORMAL OFFICES LIMITED - 2024-02-21
    COHORT LIVING PROPCO 001 LIMITED - 2024-06-12
    MARRAM ROMEO TOPCO LIMITED - 2024-07-25
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 48 - Director → ME
  • 108
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 40 - Director → ME
  • 109
    GL7 PARTNERS LLP - 2024-04-23
    WIREFOX VENTURES GP LLP - 2019-12-04
    LAURSEN PARTNERS LLP - 2018-12-19
    WIREFOX OCEAN LLP - 2018-06-20
    WFX CREDIT LLP - 2020-05-27
    TERRIER PARTNERS GP LLP - 2020-02-17
    GLASHEDY PARTNERS I GP LLP - 2020-09-03
    TERRIER PARTNERS LLP - 2019-02-27
    WIREFOX PRIVATE EQUITY GP LLP - 2019-06-07
    COHORT LIVING PARTNERS 001 LLP - 2024-11-11
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 243 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    LIFE STOREY LIMITED - 2024-02-22
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 14 - Director → ME
  • 111
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 10 - Director → ME
  • 112
    WFX PROPERTY LIMITED - 2025-08-20
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 42 - Director → ME
  • 113
    MARRAM PARTNERS LLP - 2024-04-23
    COHORT LIVING PARTNERS 003 LLP - 2024-11-11
    icon of address 2 Downshire Road, Holywood, Co Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 192 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 197 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    PATTY HOLDINGS LIMITED - 2020-09-23
    icon of address 2 Downshire Road, Holywood, Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    MKB CO NO 40 LIMITED - 2011-12-23
    icon of address 14 Great Victoria Street, Belfast, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 77 - Director → ME
  • 117
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 206 - Secretary → ME
  • 118
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 207 - Secretary → ME
  • 119
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 205 - Secretary → ME
  • 120
    icon of address Kpmg, The Soloist Building 1 Lanyon Place, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 67 - Director → ME
  • 121
    LAGAN RIVER CARRY LIMITED - 2017-05-25
    WIREFOX CARRY LIMITED - 2017-06-06
    LAGAN RIVER LIMITED - 2017-03-28
    LAGAN CARRY LIMITED - 2017-06-08
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-30
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 138 - Director → ME
  • 122
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -455 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 136 - Director → ME
  • 123
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -61,020,717 GBP2024-12-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 142 - Director → ME
  • 124
    WIREFOX CAPELLA LIMITED - 2017-06-08
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 146 - Director → ME
  • 125
    BANTWO LIMITED - 2000-01-06
    HALLIDAY RAMSEY PARTNERSHIP LIMITED - 2000-01-10
    HALLIDAY RAMSAY PARTNERSHIP LIMITED - 2015-04-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,969 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 94 - Director → ME
  • 126
    BEIRCHEART LIMITED - 2014-10-16
    DOWNSHIRE ROAD LIMITED - 2017-05-16
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,229 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 133 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 224 - Secretary → ME
  • 127
    FLATIRON INVESTMENTS LIMITED - 2017-05-16
    icon of address 2 Downshire Road, Holywood, Co.down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    463,229 GBP2024-06-30
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 149 - Director → ME
  • 128
    icon of address 126 Bangor Road, Holywood, Co Down
    Active Corporate (3 parents, 67 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 201 - Has significant influence or controlOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,343 GBP2024-06-30
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 104 - Director → ME
    icon of calendar 2017-02-17 ~ now
    IIF 233 - Secretary → ME
  • 130
    WF170 ORMISTON LIMITED - 2016-10-17
    ORMISTON PORTFOLIO LIMITED - 2016-08-31
    WIREFOX DEVELOPMENTS LIMITED - 2016-02-23
    ORMISTON PORTFOLIO LIMITED - 2017-05-17
    WHC 001 LIMITED - 2015-08-28
    WIREFOX PROPERTY LIMITED - 2015-04-15
    WIREFOX DEVELOPMENTS LIMITED - 2015-06-30
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,285,271 GBP2024-06-30
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 147 - Director → ME
    icon of calendar 2016-06-17 ~ now
    IIF 231 - Secretary → ME
  • 131
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 186 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    BLACKCUBE MANAGEMENT LIMITED - 2014-01-23
    TERRIER MANAGEMENT LIMITED - 2017-05-18
    WIREFOX MANAGEMENT LIMITED - 2017-02-17
    BLACKCUBE DEVELOPMENTS LIMITED - 2013-12-20
    BLACKCUBE DEVELOPMENTS LIMITED - 2014-11-27
    BLACKCUBE LIMITED - 2013-11-06
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,546 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 99 - Director → ME
  • 133
    ME INVESTMENTS LIMITED - 2017-05-17
    WF169 BOTHWELL LIMITED - 2016-08-31
    BJE CAPITAL LIMITED - 2016-08-31
    WF168 BOTHWELL LIMITED - 2016-10-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,835 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 105 - Director → ME
    icon of calendar 2015-06-04 ~ now
    IIF 232 - Secretary → ME
  • 134
    WIREFOX INVESTMENT GROUP LIMITED - 2017-11-03
    JANE INVESTMENTS LIMITED - 2018-03-05
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    682,921 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 143 - Director → ME
  • 135
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 97 - Director → ME
  • 136
    GOVERNOR'S GATE INVESTMENTS NO.1 LIMITED - 2014-07-21
    BLACKCUBE COMPONENTS LIMITED - 2014-01-15
    BLACKCUBE (PROJECT ZINTER) LIMITED - 2014-09-09
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 155 - Director → ME
Ceased 56
  • 1
    GORTAGREENAN INVESTMENTS LIMITED - 2017-05-16
    WIREFOX STRANMILLIS LIMITED - 2025-03-19
    icon of address 9-11 Corporation Square, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,356 GBP2024-06-30
    Officer
    icon of calendar 2013-04-15 ~ 2025-05-30
    IIF 101 - Director → ME
  • 2
    BLONDIE CAFE LIMITED - 2023-10-20
    TERRIER INVESTMENTS LIMITED - 2020-12-01
    icon of address 1-6 St. Helens Business Park, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    59,490 GBP2024-04-30
    Officer
    icon of calendar 2019-01-30 ~ 2024-02-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-12-06
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 3
    BEIRCHEART INVESTMENT GROUP LIMITED - 2017-07-14
    WIREFOX FRAMEWORK LIMITED - 2019-10-17
    WIREFOX WARING LIMITED - 2020-12-01
    GERALD INVESTMENTS LIMITED - 2018-01-23
    MELTER AND CO. LIMITED - 2021-01-26
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-01-26
    IIF 145 - Director → ME
  • 4
    DOOWTSAE ASSET MANAGEMENT LIMITED - 2014-04-17
    BLACKCUBE (CRAVEN ST) LTD - 2014-05-06
    17036 NEUBRANDENBERG LIMITED - 2014-05-07
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,918 EUR2023-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-05-02
    IIF 161 - Director → ME
    icon of calendar 2014-02-12 ~ 2014-05-02
    IIF 249 - Secretary → ME
  • 5
    BLACKCUBE DEVELOPMENTS LLP - 2012-01-16
    BLACKCUBE OPPORTUNITIES LLP - 2011-09-20
    icon of address 146 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-06-15
    IIF 176 - LLP Designated Member → ME
  • 6
    BLACKCUBE (PROJECT BONE) LIMITED - 2014-09-09
    BEAT DUBLIN LIMITED - 2014-07-21
    BLACKCUBE (RATHBONE RD) LTD - 2014-07-03
    RATHBONE RD INVESTMENTS LIMITED - 2014-04-22
    THE HOTEL PEOPLE LIMITED - 2014-01-15
    icon of address 10 High Street, Holywood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ 2014-09-01
    IIF 157 - Director → ME
  • 7
    BLACKCUBE PRIVATE LIMITED - 2013-05-07
    icon of address 138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    132 GBP2016-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-05-22
    IIF 53 - Director → ME
  • 8
    BELFAST ENERGY PARTNERS LIMITED - 2017-08-11
    icon of address 6 Bann Hill, Dromore, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6,919 GBP2023-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2016-05-23
    IIF 160 - Director → ME
  • 9
    BLACKCUBE (OLD MILL LANE) LTD - 2014-07-02
    OLD MILL INVESTMENTS LIMITED - 2014-04-15
    ST PETER'S RD INVESTMENTS LIMITED - 2014-03-24
    BL0010 LIMITED - 2014-02-04
    ALPHA STUDENT (CUMBERLAND) LIMITED - 2013-10-22
    KILLER PROPERTIES LIMITED - 2013-05-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2016-07-25
    IIF 91 - Director → ME
  • 10
    ALPHA STUDENT (LIVERPOOL) LIMITED - 2013-10-22
    ALPHA STUDENT LIVING LIMITED - 2013-05-31
    BLACKCUBE PARTNERS GROUP LIMITED - 2013-04-15
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-12-19
    IIF 84 - Director → ME
  • 11
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2021-01-03
    IIF 90 - Director → ME
  • 12
    THE OLD INN BUSHMILLS LIMITED - 1989-02-02
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    848,397 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-05-19
    IIF 6 - Director → ME
  • 13
    SPERRINSILVER LIMITED - 1999-06-10
    icon of address 51-53 Thomas Street, Ballymena
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -484,160 GBP2020-08-31
    Officer
    icon of calendar 1999-05-26 ~ 2020-03-09
    IIF 78 - Director → ME
  • 14
    BLACKCUBE LIMITED - 2015-07-23
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,219,065 GBP2024-10-16
    Officer
    icon of calendar 2014-10-29 ~ 2016-11-08
    IIF 87 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-03-09
    IIF 74 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-11-08
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,263,055 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-15
    IIF 178 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-15
    IIF 242 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-12
    IIF 177 - LLP Designated Member → ME
  • 17
    icon of address 21 Arthur Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,067,444 GBP2024-08-31
    Officer
    icon of calendar 2017-02-22 ~ 2024-11-19
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2024-11-19
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,205 GBP2018-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 121 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 214 - Secretary → ME
  • 19
    FRANKLIN HOWARD LIMITED - 2015-04-01
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2017-02-03
    IIF 54 - Director → ME
    icon of calendar 2014-11-17 ~ 2017-02-03
    IIF 209 - Secretary → ME
  • 20
    BERNARD INVESTMENTS LTD - 2014-04-01
    GOLF INVESTMENTS LIMITED - 2015-07-06
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2017-02-03
    IIF 119 - Director → ME
    icon of calendar 2014-03-26 ~ 2017-02-03
    IIF 213 - Secretary → ME
  • 21
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,024,493 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 114 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 210 - Secretary → ME
  • 22
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2015-11-06
    IIF 52 - Director → ME
  • 23
    HORWOOD & HOLMES CORPORATE FINANCE LLP - 2013-02-12
    icon of address Suite 403 Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-11-18
    IIF 167 - LLP Designated Member → ME
  • 24
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2013-07-31
    IIF 164 - LLP Designated Member → ME
  • 25
    NIWRIR LIMITED - 2013-04-29
    BLACKCUBE PRIVATE LTD - 2013-03-21
    NIWRIR LTD - 2013-03-05
    BLACKCUBE PRIVATE LTD - 2013-01-29
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-11 ~ 2013-02-12
    IIF 163 - Director → ME
  • 26
    DOWNSHIRE LANE INVESTMENTS LIMITED - 2014-03-18
    EASTWOOD ASSET MANAGEMENT LIMITED - 2014-01-27
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-27 ~ 2014-04-09
    IIF 80 - Director → ME
    icon of calendar 2013-12-27 ~ 2014-04-09
    IIF 211 - Secretary → ME
  • 27
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,091,171 GBP2019-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 120 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 208 - Secretary → ME
  • 28
    LAGAN RIVER II LLP - 2023-03-07
    WIREFOX DEVELOPMENTS LLP - 2022-12-29
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    62,277 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-02-23
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-02-23
    IIF 193 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WIREFOX CREDIT LLP - 2021-05-24
    WIREFOX PARTNERS LLP - 2022-02-01
    WIREFOX CREDIT LLP - 2022-02-14
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    62,564 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2022-02-02
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2022-02-11
    IIF 185 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MARRAM HOTELS LLP - 2022-07-20
    WIREFOX VENTURES LLP - 2022-02-14
    TERRIER VENTURES LLP - 2022-02-01
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    40,935 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-08-02
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-07-02
    IIF 198 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    WIREFOX HOSPITALITY LLP - 2022-12-29
    MARRAM TROON LLP - 2023-09-27
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -79 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-02-20
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-02-20
    IIF 194 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    BLACKCUBE ASSET MANAGEMENT LIMITED - 2014-02-21
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -254 GBP2016-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-04-09
    IIF 153 - Director → ME
    icon of calendar 2014-01-22 ~ 2014-04-09
    IIF 248 - Secretary → ME
  • 33
    PANTONE INVESTMENTS LIMITED - 2022-06-14
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -86,931 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2022-07-20
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 34
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029,286 GBP2022-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 117 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 216 - Secretary → ME
  • 35
    REDBRAE INVESTMENTS LLP - 2013-07-05
    BLACKCUBE DIGITAL LLP - 2012-05-17
    BLACKCUBE ASSET MANAGEMENT LLP - 2011-08-19
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2012-06-11
    IIF 166 - LLP Designated Member → ME
  • 36
    BLACKCUBE ASSET MANAGEMENT LLP - 2014-05-13
    BLACKCUBE LLP - 2014-04-23
    icon of address International House, 6 South Molton Street, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-05-08
    IIF 175 - LLP Designated Member → ME
  • 37
    WIREFOX CASTLEROCK LIMITED - 2018-12-28
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,589 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-02-13
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 38
    GPST PROPERTY LIMITED - 2016-08-02
    13 DEAN STREET LIMITED - 2016-06-02
    WF PARTNERS LIMITED - 2015-11-27
    WIREFOX PARTNERS LIMITED - 2015-06-18
    LAGAN RIVER INVESTMENTS LIMITED - 2015-07-01
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,502,392 GBP2024-08-31
    Officer
    icon of calendar 2015-01-20 ~ 2023-10-16
    IIF 127 - Director → ME
    icon of calendar 2015-01-20 ~ 2023-10-16
    IIF 230 - Secretary → ME
  • 39
    DIALECTIC PARTNERS LIMITED - 2015-11-25
    ROMFORD TRADERS LIMITED - 2016-08-02
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,796,716 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2023-10-16
    IIF 124 - Director → ME
  • 40
    WF TRADERS LIMITED - 2015-08-17
    WIREFOX HOLDINGS LIMITED - 2015-06-30
    ARTHUR CHAMBERS LIMITED - 2016-08-02
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,292,936 GBP2024-08-31
    Officer
    icon of calendar 2015-03-10 ~ 2023-10-16
    IIF 103 - Director → ME
  • 41
    WOOD PORTFOLIO LIMITED - 2016-08-02
    LAGAN RIVER CAPITAL MANAGEMENT LIMITED - 2016-06-03
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,868,883 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2023-10-16
    IIF 140 - Director → ME
  • 42
    ORMISTON CONSTRUCTION LIMITED - 2016-01-04
    HONEYWELL INVESTMENTS LIMITED - 2016-04-08
    icon of address Dwf (ni) Llp, Jefferson House, Queen Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -35,553,597 GBP2024-08-31
    Officer
    icon of calendar 2014-07-07 ~ 2023-10-16
    IIF 128 - Director → ME
  • 43
    THE STATE BUILDING LIMITED - 2016-08-02
    BELFAST LAND LIMITED - 2015-08-17
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,292,871 GBP2024-08-31
    Officer
    icon of calendar 2014-09-12 ~ 2023-10-16
    IIF 130 - Director → ME
  • 44
    WFX REAL ESTATE LLP - 2020-05-27
    PLACEMAKER GENERAL PARTNER LLP - 2020-02-17
    PLACEMAKER PROPERTIES LLP - 2020-08-26
    THE SCORES GP LLP - 2021-02-03
    icon of address Victoria House, Gloucester Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-04 ~ 2021-05-24
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-05-25
    IIF 240 - Right to surplus assets - 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 45
    PLACEMAKER HOSPITALITY LIMITED - 2020-08-19
    icon of address Victoria House, Gloucester Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,641,687 GBP2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ 2023-03-31
    IIF 45 - Director → ME
  • 46
    BL0013 LIMITED - 2014-04-23
    KILLER DEVELOPMENTS LIMITED - 2013-10-22
    INVESTANK LIMITED - 2013-08-05
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-04-09
    IIF 83 - Director → ME
  • 47
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    39,500 GBP2024-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2022-11-17
    IIF 58 - LLP Designated Member → ME
  • 48
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,803 GBP2017-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 113 - Director → ME
    icon of calendar 2015-08-14 ~ 2017-02-03
    IIF 217 - Secretary → ME
  • 49
    BLACKCUBE (CAUSEWAY END) LTD - 2014-10-14
    BLACKCUBE INVESTMENTS LIMITED - 2014-01-27
    CAUSEWAY END INVESTMENTS LIMITED - 2014-04-15
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2014-01-06 ~ 2014-10-10
    IIF 156 - Director → ME
  • 50
    BLACKCUBE PARTNERS LIMITED - 2013-03-11
    BLACKCUBE (PORTOBELLO ST) LIMITED - 2017-02-24
    BLACKCUBE (PORTOBELLO RD) LIMITED - 2014-05-27
    PORTOBELLO ST INVESTMENTS LIMITED - 2014-05-14
    BL0008 LIMITED - 2014-01-27
    ALPHA STUDENT (PORTOBELLO) LIMITED - 2013-10-22
    PSYCHO INVESTMENTS LIMITED - 2013-02-12
    ALPHA STUDENT (PORTOBELLO) LIMITED - 2014-05-27
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,805 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2016-12-09
    IIF 82 - Director → ME
  • 51
    KILLER INVESTMENTS LIMITED - 2015-07-06
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    icon of address 41-43 Waring Street, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    209,362 GBP2022-06-30
    Officer
    icon of calendar 2014-11-17 ~ 2016-02-26
    IIF 108 - Director → ME
    icon of calendar 2014-11-17 ~ 2016-02-26
    IIF 204 - Secretary → ME
  • 52
    WIREFOX CAPITAL LLP - 2023-11-06
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2023-10-20
    IIF 66 - LLP Designated Member → ME
  • 53
    GL7 PARTNERS LLP - 2024-04-23
    WIREFOX VENTURES GP LLP - 2019-12-04
    LAURSEN PARTNERS LLP - 2018-12-19
    WIREFOX OCEAN LLP - 2018-06-20
    WFX CREDIT LLP - 2020-05-27
    TERRIER PARTNERS GP LLP - 2020-02-17
    GLASHEDY PARTNERS I GP LLP - 2020-09-03
    TERRIER PARTNERS LLP - 2019-02-27
    WIREFOX PRIVATE EQUITY GP LLP - 2019-06-07
    COHORT LIVING PARTNERS 001 LLP - 2024-11-11
    icon of address 2 Downshire Road, Holywood, Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2024-10-18
    IIF 179 - LLP Designated Member → ME
  • 54
    WFX ALEXANDRA PARADE LLP - 2024-11-11
    WIREFOX CREDIT LLP - 2022-12-29
    LAGAN RIVER I LLP - 2023-11-06
    icon of address 2 Downshire Road, Holywood, County Down
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-25 ~ 2024-10-18
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-10-18
    IIF 195 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    BANTWO LIMITED - 2000-01-06
    HALLIDAY RAMSEY PARTNERSHIP LIMITED - 2000-01-10
    HALLIDAY RAMSAY PARTNERSHIP LIMITED - 2015-04-17
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,969 GBP2024-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-10-30
    IIF 158 - Director → ME
  • 56
    WIREFOX INVESTMENT GROUP LIMITED - 2017-11-03
    JANE INVESTMENTS LIMITED - 2018-03-05
    icon of address 2 Downshire Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    682,921 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-10-02
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 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.