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

Gough, Shannon

    Related profiles found in government register
  • Gough, Shannon
    English company director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 1
    • Unit A7, Wakehurst Road, Ballymena, BT42 3AZ, Northern Ireland

      IIF 2
    • 1265, Newtownards Road, Bangor, BT19 7TU, Northern Ireland

      IIF 3
    • Office 112, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 4
    • Room 327, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 5
    • Suite 9748, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 6
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 7 IIF 8
    • Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 9
    • Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 10
    • Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 11
    • Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 12
    • 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 15723510 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 142a Saintfield Road, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 16
    • Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB

      IIF 17 IIF 18
    • 80-81, Ebrington Square, Londonderry, BT47 6HN, Northern Ireland

      IIF 19
    • 27, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 20
    • Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 21
    • Unit 360, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 22
    • Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 23
    • Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 24
    • Unit 431, 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, BT23 7DN, Northern Ireland

      IIF 25
  • Gough, Shannon
    British director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni693549 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26
  • Gough, Shannon
    Chinese company director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 27
  • Gough, Shannon
    English company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Not Available

      IIF 28
    • Suite 9133, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 29
    • 4 Springfield Drive Abingdon, Springfield Drive, Abingdon, OX14 1JG, England

      IIF 30
    • Rm01, The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 31
    • The Hatchery Ni Rm008, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 32
    • The Hatchery Ni Rm014, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 33 IIF 34
    • 54, Chestnut Grove, Ballymoney, BT53 7AT, Northern Ireland

      IIF 35
    • 78a, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 36
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 37 IIF 38
    • 3, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 39
    • 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 40
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 41
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 42
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 43 IIF 44
    • Ni696683 - Companies House Default Address, Belfast, BT1 9DY

      IIF 45
    • Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 46
    • Ni706089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 47 IIF 48
    • Ni706741 - Companies House Default Address, Belfast, BT1 9DY

      IIF 49
    • Ni706844 - Companies House Default Address, Belfast, BT1 9DY

      IIF 50
    • Ni707302 - Companies House Default Address, Belfast, BT1 9DY

      IIF 51
    • Ni707323 - Companies House Default Address, Belfast, BT1 9DY

      IIF 52
    • Ni710464 - Companies House Default Address, Belfast, BT1 9DY

      IIF 53
    • Ni710588 - Companies House Default Address, Belfast, BT1 9DY

      IIF 54 IIF 55
    • R.399, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 56
    • Room 330, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 57
    • Room 412, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 58
    • Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 59
    • Room 783, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 60 IIF 61
    • Room 834, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 62
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 63 IIF 64
    • Suite 1118, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 65 IIF 66
    • Suite 1124, 54 Bloomfield Avenue, Moat House Business Centre, Belfast, BT5 5AD, Northern Ireland

      IIF 67
    • Suite 1405, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 68
    • Suite 6359, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 69
    • Suite 6401, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 70 IIF 71
    • Suite 9630, Moat Hose, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 72
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 73 IIF 74
    • Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 75
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 76
    • Unit 1511, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 77
    • Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 78
    • Unit 188, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 79 IIF 80
    • Unit 211, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 81 IIF 82
    • Unit 251a, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 83 IIF 84 IIF 85
    • Unit 361, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 86 IIF 87
    • Unit 362c, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 88 IIF 89
    • Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 90 IIF 91 IIF 92
    • Unit 557, 100 University Street, Belfast, BT7 1HE

      IIF 93
    • Unit 659, 100 University Street, Belfast, BT7 1HE

      IIF 94
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 95 IIF 96
    • Unit 901 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 97
    • Unit 926, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 98
    • Unit 996, 100 University Street, Belfast, BT7 1HE

      IIF 99
    • Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 100
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 101 IIF 102
    • Z.796, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 103
    • Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 104
    • Unit A10, 519 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 105
    • Unit A10, 635 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 106
    • 13301384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • 14383953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108 IIF 109
    • 14664342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110 IIF 111
    • 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
    • 14686326 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
    • 14701015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
    • 14963827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116 IIF 117
    • 15000182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
    • 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • 15221846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • 15283184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123 IIF 124
    • 15358735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125 IIF 126
    • 15432665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
    • 85, Rosebrook Avenue, Carrickfergus, BT38 8NP, Northern Ireland

      IIF 128
    • 25, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 129
    • 55, Cloyfin Road, Coleraine, BT52 2NY, Northern Ireland

      IIF 130 IIF 131
    • Unit 258, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 132 IIF 133 IIF 134
    • 60a, Cowland Ave Cowland Avenue, Enfield, England, EN3 7DX, United Kingdom

      IIF 135 IIF 136 IIF 137
    • Lisnaskea Business Complex E49, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, BT92 0QL, Northern Ireland

      IIF 138
    • Unit 7, Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 139 IIF 140
    • Office 3885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 141
    • 1 Stallard Close Faringdon Oxfordshire, Stallard Close, Faringdon, SN7 7GD, England

      IIF 142
    • 3, Stallard Close, Faringdon, SN7 7GD, England

      IIF 143
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 144
    • 3 Stallard Close, Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 145 IIF 146 IIF 147
    • 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 149 IIF 150 IIF 151
    • Room7, 5 Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 152
    • 6, Upper Way, Farnham, GU9 8RG, England

      IIF 153 IIF 154
    • 63 Oldfield Lane South, Greenford, Greater London, UB6 9JZ

      IIF 155
    • 89, Long Lane, Halesowen, West Midlands, B62 9DJ, United Kingdom

      IIF 156
    • Unit 938, Lexus Trading Estate, Rosslyn Crescent, Harrow, HA1 2RZ, England

      IIF 157
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 158 IIF 159 IIF 160
    • Unit 451, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 170
    • 39k, Old Coach Road, Hillsborough, BT26 6PB, Northern Ireland

      IIF 171 IIF 172
    • Unit No 13, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 173
    • Office C, 3rd Floor, 20 Pump Street, L'derry, BT48 6JN, Northern Ireland

      IIF 174
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 175
    • Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 176
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 177 IIF 178 IIF 179
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 180
    • 29271, Office Suite 29a 3/f 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 181
    • 29295, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 182
    • 29369, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 183
    • 29589, Office Suite 29a, 3/f, 23 Wharf Steeet, London, SE8 3GG, United Kingdom

      IIF 184 IIF 185
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 186
    • 7, Gaskell Rd, London, N6 4DU, England

      IIF 187 IIF 188
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 189
    • Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 190 IIF 191
    • Flat 21, Melford Court, Melford Road, London, SE22 0AE, United Kingdom

      IIF 192
    • Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 193
    • Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 194
    • Office 2824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 195
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 196 IIF 197
    • Room B, Flat 504, Twyne House, 80 Backchurch Lane, London, E1 1FL, England

      IIF 198 IIF 199
    • Unit 109 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 200 IIF 201
    • Unit 2381 275, New North Road, London, N1 7AA, England

      IIF 202
    • 423, Foreglen Road, Dungiven, Londonderry, BT47 4PW, Northern Ireland

      IIF 203
    • A121, Ulster Bank Building Davinci Complex,culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 204 IIF 205 IIF 206
    • 11, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 207
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 208
    • Highmead Walk, Highmead Walk, Middlesbrough, TS3 0AY, England

      IIF 209
    • Unit 696, Drakes Mews Business Centre, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ER, England

      IIF 210 IIF 211
    • Unit 5/54, Second Floor, 39-41 High Street, New Malden, London, KT3 4BY, United Kingdom

      IIF 212 IIF 213
    • 127, Dominic Street, Newry, BT35 8BW, Northern Ireland

      IIF 214
    • Room 37, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 215 IIF 216
    • Unit 320, 44a Frances Street, Newtownards, BT23 7DN

      IIF 217 IIF 218
    • 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 219
    • Office 241, Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 220
    • 4, Gortmore Gardens, Omagh, BT78 5DZ, Northern Ireland

      IIF 221 IIF 222
    • Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 223
    • Flat 3 Bank Chambers Poyle Road, Colnbrook, Slough, SL3 0AA, England

      IIF 224
    • Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 225
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 226 IIF 227 IIF 228
    • E45, Stafford Enterprise Park, Weston Road, Stafford, ST18 3BF, United Kingdom

      IIF 229 IIF 230
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 231 IIF 232
    • 148 Kxt Consulting Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 233
    • Unit 114a, Kimpton Link Business Centre,40 Kimpton Road, Sutton, SM3 9QP, United Kingdom

      IIF 234 IIF 235 IIF 236
    • Z006, Unit 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 238 IIF 239
    • Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, OX9 3WT, England

      IIF 240
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 241 IIF 242 IIF 243
    • Z015, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 249 IIF 250
    • Z015, 13 Quad Road, East Lane, Wembley, HA9 7NE, England

      IIF 251
    • Zke House, Empire Way, Wembley, HA9 0EF, United Kingdom

      IIF 252
  • Gough, Shannon
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 253
  • Gough, Shannon
    English company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Room 621, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 254
  • Gough, Shannon
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3954, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 255
  • Gough, Shannon
    English company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29557, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 256
  • Gough, Shannon
    English company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 257
  • Gough, Shannon
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 258
  • Gough, Shannon
    English company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 259
  • Gough, Shannon
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14529073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 260
    • 303b, 10 Witan Way, Blithehale Court, London, E2 6FG

      IIF 261
  • Gough, Shannon
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Valley Court Padgate Warrington, Cheshire, WA2 0TY, England

      IIF 262
    • G678, 13 Quad Road, East Lane Business Park, London, HA9 7NE, England

      IIF 263 IIF 264
    • Z.1117 5, Brayford Square, London, E1 0SG, England

      IIF 265
    • C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 266
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 267 IIF 268
  • Gough, Shannon
    English company director born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1126, Sandbrook Park, Belfast, BT4 1NL, Northern Ireland

      IIF 269
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 270
    • Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 271
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 272
    • 15000182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 273
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 274 IIF 275
  • Gough, Shannon
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ni708359 - Companies House Default Address, Belfast, BT1 9DY

      IIF 276
  • Gough, Shannon
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 277
    • Office 288, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG

      IIF 278
    • Z.933, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 279
    • Unit 7, Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 280
    • Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 281
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 282
  • Miss Shannon Gough
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 283
child relation
Offspring entities and appointments
Active 19
  • 1
    Not Available
    Dissolved corporate (4 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 28 - director → ME
  • 2
    Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-02 ~ now
    IIF 234 - director → ME
  • 3
    2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved corporate (4 parents)
    Officer
    2023-12-29 ~ dissolved
    IIF 51 - director → ME
  • 4
    Unit 659 100 University Street, Belfast
    Corporate (4 parents)
    Officer
    2023-12-04 ~ now
    IIF 94 - director → ME
  • 5
    Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Corporate (4 parents)
    Officer
    2024-01-25 ~ now
    IIF 9 - director → ME
  • 6
    Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-28 ~ now
    IIF 132 - director → ME
  • 7
    60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-18 ~ now
    IIF 137 - director → ME
  • 8
    4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    2023-02-24 ~ dissolved
    IIF 113 - director → ME
  • 9
    4385, 13301384 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 107 - director → ME
  • 10
    Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-12-28 ~ now
    IIF 139 - director → ME
  • 11
    3 Stallard Close, Faringdon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 12
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2024-06-21 ~ now
    IIF 241 - director → ME
  • 13
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (4 parents)
    Officer
    2023-12-18 ~ now
    IIF 126 - director → ME
  • 14
    29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 185 - director → ME
  • 15
    25 Augher Road, Clogher, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 129 - director → ME
  • 16
    Suite 1405 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 68 - director → ME
  • 17
    2381, Ni708359 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 276 - director → ME
  • 18
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 262 - director → ME
  • 19
    Ground Floor, Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-07-25 ~ now
    IIF 257 - director → ME
Ceased 180
  • 1
    Rm01 The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-02 ~ 2024-10-18
    IIF 31 - director → ME
  • 2
    Office 3885 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-22 ~ 2024-10-18
    IIF 141 - director → ME
  • 3
    Unit 1342, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-24 ~ 2024-07-30
    IIF 35 - director → ME
    2024-02-23 ~ 2024-10-04
    IIF 54 - director → ME
    2024-07-30 ~ 2024-08-20
    IIF 55 - director → ME
  • 4
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2024-06-06 ~ 2024-08-24
    IIF 161 - director → ME
    2022-08-02 ~ 2024-10-04
    IIF 169 - director → ME
  • 5
    14 Hillcrest Road, Gayton, Northampton, England
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-25
    IIF 197 - director → ME
    2023-09-25 ~ 2024-10-04
    IIF 219 - director → ME
  • 6
    Unit7-13 Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-06-14
    IIF 27 - director → ME
    2023-09-19 ~ 2023-09-19
    IIF 281 - director → ME
  • 7
    Unit 132 Ground Floor 142a Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    2024-06-22 ~ 2024-07-19
    IIF 142 - director → ME
    2023-10-19 ~ 2024-10-04
    IIF 29 - director → ME
  • 8
    4385, 14383953 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-07-30 ~ 2024-08-20
    IIF 109 - director → ME
    2022-09-28 ~ 2024-09-23
    IIF 108 - director → ME
  • 9
    Unit 2381 275 New North Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ 2024-11-26
    IIF 202 - director → ME
  • 10
    Unit 1135, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-08-07 ~ 2024-08-20
    IIF 222 - director → ME
    2023-12-19 ~ 2024-10-04
    IIF 221 - director → ME
  • 11
    29369 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-12-05
    IIF 183 - director → ME
  • 12
    41a Stockmans Way, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-07-27
    IIF 92 - director → ME
    2023-10-17 ~ 2024-09-23
    IIF 40 - director → ME
  • 13
    44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2024-07-02 ~ 2024-07-18
    IIF 46 - director → ME
  • 14
    2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-25
    IIF 271 - director → ME
  • 15
    4385, 15221846 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-23 ~ 2024-07-20
    IIF 145 - director → ME
    2023-10-19 ~ 2024-10-04
    IIF 121 - director → ME
  • 16
    4385, 15299565 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 208 - director → ME
  • 17
    A121 Ulster Bank Building Davinci Complex,culmore Road, Londonderry, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-28 ~ 2024-08-10
    IIF 204 - director → ME
    2024-01-19 ~ 2024-08-17
    IIF 206 - director → ME
    2024-01-19 ~ 2024-10-04
    IIF 205 - director → ME
  • 18
    Unit 938 Lexus Trading Estate, Rosslyn Crescent, Harrow, England
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-18
    IIF 157 - director → ME
  • 19
    Room 783 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-08-20
    IIF 60 - director → ME
    2024-02-06 ~ 2024-09-23
    IIF 61 - director → ME
  • 20
    The Hatchery Ni Rm014 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-08-20
    IIF 33 - director → ME
    2023-12-28 ~ 2024-10-21
    IIF 34 - director → ME
  • 21
    Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 235 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 236 - director → ME
    2024-01-02 ~ 2024-08-17
    IIF 237 - director → ME
  • 22
    Unit 901 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-06-14 ~ 2024-10-04
    IIF 97 - director → ME
    2024-06-13 ~ 2024-06-29
    IIF 7 - director → ME
  • 23
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-05-07 ~ 2024-11-01
    IIF 42 - director → ME
  • 24
    2381, Ni706741 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-10-16
    IIF 49 - director → ME
  • 25
    Room 951 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 64 - director → ME
    2024-01-25 ~ 2024-10-23
    IIF 63 - director → ME
  • 26
    4385, 14529073 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-10-11 ~ 2023-10-11
    IIF 260 - director → ME
  • 27
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ 2024-08-02
    IIF 159 - director → ME
    2023-11-29 ~ 2024-10-04
    IIF 162 - director → ME
  • 28
    10 The Copse Fortis Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2024-03-25 ~ 2024-04-09
    IIF 261 - director → ME
  • 29
    Flat 21 Melford Court, Melford Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-10-04
    IIF 192 - director → ME
  • 30
    The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-28 ~ 2023-12-28
    IIF 277 - director → ME
  • 31
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-26
    IIF 196 - director → ME
    2023-05-12 ~ 2024-10-04
    IIF 115 - director → ME
  • 32
    80-81 Ebrington Square, Londonderry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2024-12-31
    Officer
    2021-12-07 ~ 2024-10-30
    IIF 19 - director → ME
  • 33
    Suite 9630 Moat Hose, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-10-29
    IIF 72 - director → ME
  • 34
    2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-20
    IIF 214 - director → ME
  • 35
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-11-23
    IIF 11 - director → ME
  • 36
    423 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-10-08
    IIF 203 - director → ME
  • 37
    Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-08-16 ~ 2024-10-29
    IIF 104 - director → ME
  • 38
    4385, 14791875 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2024-06-05 ~ 2024-06-12
    IIF 154 - director → ME
    2023-04-11 ~ 2024-10-04
    IIF 153 - director → ME
  • 39
    4385, 14664376 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-05-02
    IIF 253 - director → ME
  • 40
    4385, 15432665 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-22 ~ 2024-10-29
    IIF 127 - director → ME
  • 41
    Unit 1511 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-10-18
    IIF 77 - director → ME
  • 42
    E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-07-31
    IIF 229 - director → ME
    2023-12-11 ~ 2024-10-10
    IIF 230 - director → ME
  • 43
    Unit A10 519 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-26 ~ 2024-10-04
    IIF 105 - director → ME
  • 44
    44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 218 - director → ME
    2023-04-26 ~ 2024-08-19
    IIF 217 - director → ME
    2023-04-26 ~ 2024-10-30
    IIF 45 - director → ME
  • 45
    2381, Ni704335 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ 2024-08-20
    IIF 65 - director → ME
    2023-11-07 ~ 2024-10-04
    IIF 66 - director → ME
  • 46
    Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Corporate (4 parents)
    Officer
    2024-01-25 ~ 2024-10-26
    IIF 75 - director → ME
  • 47
    Z.933 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-06-24
    IIF 279 - director → ME
  • 48
    Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-07-12 ~ 2024-07-12
    IIF 163 - director → ME
  • 49
    4385, 15018158 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ 2024-10-04
    IIF 119 - director → ME
    2024-06-10 ~ 2024-06-27
    IIF 14 - director → ME
  • 50
    2381, Ni705749 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-24
    IIF 67 - director → ME
  • 51
    Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 223 - director → ME
  • 52
    Elite House, 100 Villiers Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 190 - director → ME
    2021-10-14 ~ 2024-09-23
    IIF 191 - director → ME
  • 53
    Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-11-15
    IIF 6 - director → ME
  • 54
    Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-08-21
    IIF 228 - director → ME
    2023-08-23 ~ 2024-10-04
    IIF 227 - director → ME
  • 55
    Suite 174 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-22
    IIF 258 - director → ME
  • 56
    Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 134 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 133 - director → ME
  • 57
    Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-10-26
    IIF 251 - director → ME
  • 58
    Cumberland House, 80 Scrubs Ln, London, England
    Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 189 - director → ME
  • 59
    142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-10-25
    IIF 16 - director → ME
  • 60
    Room 834, 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-14 ~ 2024-07-27
    IIF 62 - director → ME
  • 61
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-19
    IIF 160 - director → ME
    2024-03-28 ~ 2024-10-10
    IIF 158 - director → ME
  • 62
    Office 112 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-11-02
    IIF 4 - director → ME
  • 63
    Unit 7 Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-29 ~ 2023-11-29
    IIF 280 - director → ME
  • 64
    The Hatchery Ni Rm008 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-08-24
    IIF 32 - director → ME
  • 65
    2381, Ni710464 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-10-16
    IIF 53 - director → ME
  • 66
    29454 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Corporate (1 parent)
    Officer
    2023-04-19 ~ 2023-04-19
    IIF 265 - director → ME
  • 67
    74 Lagmore Glen, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-07-25
    IIF 270 - director → ME
    2023-10-18 ~ 2024-10-04
    IIF 41 - director → ME
  • 68
    Unit 1350 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-11-12
    IIF 3 - director → ME
  • 69
    Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-17 ~ 2024-11-12
    IIF 1 - director → ME
  • 70
    2381, Ni708091 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-01-11 ~ 2024-10-28
    IIF 69 - director → ME
  • 71
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-03-23
    IIF 282 - director → ME
  • 72
    Red Hill House,41 Hope Street, Saltney, Chester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-21 ~ 2024-08-17
    IIF 152 - director → ME
  • 73
    Room 4, 265 Blossomfield Road, Solihull, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ 2024-12-07
    IIF 225 - director → ME
  • 74
    Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 84 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 85 - director → ME
    2024-01-02 ~ 2024-10-04
    IIF 83 - director → ME
  • 75
    60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 135 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 136 - director → ME
  • 76
    Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-04-27 ~ 2024-06-04
    IIF 170 - director → ME
    2023-09-08 ~ 2024-10-04
    IIF 226 - director → ME
  • 77
    Unit 557 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-07-26
    IIF 93 - director → ME
  • 78
    100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-10-15
    IIF 175 - director → ME
  • 79
    Office 2824 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-11-18
    IIF 195 - director → ME
  • 80
    4385, 14672830 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ 2024-10-04
    IIF 112 - director → ME
    2024-06-13 ~ 2024-06-27
    IIF 13 - director → ME
  • 81
    Unit No 13 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-26
    IIF 173 - director → ME
  • 82
    29295 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-07-17
    IIF 182 - director → ME
  • 83
    39k Old Coach Road, Hillsborough, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 172 - director → ME
    2023-12-12 ~ 2024-10-04
    IIF 171 - director → ME
  • 84
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-10-23
    IIF 272 - director → ME
  • 85
    Unit 696 Drakes Mews Business Centre, Crownhill, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2024-05-30 ~ 2024-06-12
    IIF 210 - director → ME
    2022-03-18 ~ 2024-10-04
    IIF 211 - director → ME
  • 86
    Unit 431 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-11-20
    IIF 25 - director → ME
  • 87
    2381, Ni708076 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-22 ~ 2024-06-22
    IIF 30 - director → ME
  • 88
    Unit 1351 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Corporate (1 parent)
    Officer
    2024-06-28 ~ 2024-08-20
    IIF 47 - director → ME
    2023-12-08 ~ 2024-10-21
    IIF 48 - director → ME
  • 89
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    2024-07-18 ~ 2024-08-24
    IIF 242 - director → ME
    2023-02-09 ~ 2024-10-08
    IIF 248 - director → ME
  • 90
    Unit 1103, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    5,240 GBP2024-01-31
    Officer
    2024-07-02 ~ 2024-12-13
    IIF 26 - director → ME
  • 91
    30 Coleby Path, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 186 - director → ME
  • 92
    29541 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-05-16 ~ 2024-12-05
    IIF 15 - director → ME
  • 93
    Ground Floor Calder House, The Wharf, Sowerby Bridge, West Yorkshire
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-19
    IIF 188 - director → ME
    2024-03-22 ~ 2024-10-04
    IIF 187 - director → ME
  • 94
    Z015 13 Quad Road, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-08-20
    IIF 250 - director → ME
    2023-06-15 ~ 2024-08-22
    IIF 249 - director → ME
  • 95
    Unit C21, St George's Building, 37-41 High Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-06-27 ~ 2024-07-06
    IIF 98 - director → ME
    2023-07-31 ~ 2024-10-04
    IIF 174 - director → ME
  • 96
    4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    2023-02-24 ~ 2024-08-20
    IIF 155 - director → ME
  • 97
    Office 10071 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ 2024-11-14
    IIF 194 - director → ME
  • 98
    Office 10021 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-05 ~ 2024-12-04
    IIF 193 - director → ME
  • 99
    4385, 15000182 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-07-13 ~ 2024-10-04
    IIF 118 - director → ME
    2024-06-26 ~ 2024-07-05
    IIF 273 - director → ME
  • 100
    Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 166 - director → ME
    2024-01-09 ~ 2024-10-04
    IIF 168 - director → ME
  • 101
    Unit 362c Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-11
    IIF 88 - director → ME
    2024-01-02 ~ 2024-12-07
    IIF 89 - director → ME
  • 102
    Ground Floor, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ 2024-10-22
    IIF 252 - director → ME
  • 103
    27 Market Street, Magherafelt, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 20 - director → ME
  • 104
    Room 727 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-10-29
    IIF 59 - director → ME
  • 105
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-18 ~ 2024-07-23
    IIF 91 - director → ME
    2023-11-14 ~ 2024-10-04
    IIF 90 - director → ME
  • 106
    2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-12-10
    IIF 10 - director → ME
  • 107
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    2024-05-29 ~ 2024-06-07
    IIF 212 - director → ME
    2023-09-29 ~ 2024-10-04
    IIF 213 - director → ME
  • 108
    E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2023-09-30
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 231 - director → ME
    2022-09-12 ~ 2024-09-10
    IIF 232 - director → ME
  • 109
    Unit 1362 44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 12 - director → ME
    2023-11-30 ~ 2024-10-29
    IIF 100 - director → ME
  • 110
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-08-06
    IIF 274 - director → ME
  • 111
    Unit 360 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-11-29
    IIF 22 - director → ME
  • 112
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-07-11
    IIF 164 - director → ME
  • 113
    Unit 188 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-06-24
    IIF 79 - director → ME
    2023-10-05 ~ 2024-10-04
    IIF 80 - director → ME
  • 114
    Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -71 GBP2024-07-31
    Officer
    2024-06-20 ~ 2024-06-27
    IIF 269 - director → ME
    2023-07-14 ~ 2024-10-04
    IIF 176 - director → ME
  • 115
    Unit 996 100 University Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-17
    Officer
    2024-01-17 ~ 2024-10-25
    IIF 99 - director → ME
  • 116
    Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Corporate (1 parent)
    Officer
    2024-06-11 ~ 2024-07-24
    IIF 198 - director → ME
    2023-10-26 ~ 2024-10-04
    IIF 199 - director → ME
  • 117
    Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-20
    IIF 140 - director → ME
  • 118
    78a Bridge Street, Banbridge, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-11-14
    IIF 36 - director → ME
  • 119
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ 2024-06-12
    IIF 268 - director → ME
    2024-06-12 ~ 2024-06-12
    IIF 267 - director → ME
  • 120
    Unit 165 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-11-02
    IIF 78 - director → ME
  • 121
    29271 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-11-06
    IIF 181 - director → ME
  • 122
    29167 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-10-08
    IIF 209 - director → ME
  • 123
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ 2023-10-18
    IIF 266 - director → ME
  • 124
    Unit 1333 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-06-28 ~ 2024-07-06
    IIF 76 - director → ME
  • 125
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-07-01 ~ 2024-07-20
    IIF 167 - director → ME
  • 126
    Unit 211, 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-08-20
    IIF 81 - director → ME
    2023-10-11 ~ 2024-10-04
    IIF 82 - director → ME
  • 127
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ 2024-07-26
    IIF 146 - director → ME
    2023-07-20 ~ 2024-10-04
    IIF 246 - director → ME
  • 128
    4385, 15339665 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-10-04
    IIF 123 - director → ME
    2024-07-08 ~ 2024-07-19
    IIF 124 - director → ME
  • 129
    4385, 14664342 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2024-06-29 ~ 2024-07-20
    IIF 110 - director → ME
    2023-02-15 ~ 2024-10-04
    IIF 111 - director → ME
  • 130
    11 Market Street, Magherafelt, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-10-04
    IIF 207 - director → ME
  • 131
    Z.796 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-12 ~ 2024-10-08
    IIF 103 - director → ME
  • 132
    L.413 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-08-20
    IIF 44 - director → ME
    2024-03-27 ~ 2024-10-04
    IIF 43 - director → ME
  • 133
    Room 37 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-08
    IIF 215 - director → ME
    2024-04-03 ~ 2024-09-23
    IIF 216 - director → ME
  • 134
    4385, 15360933 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-10-08
    IIF 255 - director → ME
  • 135
    Office 274 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-11-06
    IIF 24 - director → ME
  • 136
    Unit 39 St Olavs Court Business Centre, Lower Road, London
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-11-02
    IIF 18 - director → ME
    2023-10-25 ~ 2025-03-28
    IIF 17 - director → ME
  • 137
    Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-11-15
    IIF 23 - director → ME
  • 138
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-11
    IIF 125 - director → ME
  • 139
    3 Wellington Park, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 147 - director → ME
    2023-08-01 ~ 2024-10-04
    IIF 39 - director → ME
  • 140
    Office 36 81 Kenmore Close, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-03-31
    Officer
    2024-06-21 ~ 2024-08-24
    IIF 143 - director → ME
  • 141
    Unit 11 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-20
    IIF 73 - director → ME
    2023-08-03 ~ 2024-10-04
    IIF 74 - director → ME
  • 142
    Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-08-10
    IIF 148 - director → ME
  • 143
    Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-02 ~ 2024-08-20
    IIF 240 - director → ME
    2024-06-28 ~ 2024-08-20
    IIF 114 - director → ME
  • 144
    29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-18 ~ 2024-08-20
    IIF 184 - director → ME
  • 145
    55 Cloyfin Road, Coleraine, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 131 - director → ME
    2023-12-11 ~ 2024-10-30
    IIF 130 - director → ME
  • 146
    29557 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ 2024-11-06
    IIF 256 - director → ME
  • 147
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-06
    IIF 180 - director → ME
  • 148
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    2024-07-19 ~ 2024-07-20
    IIF 224 - director → ME
  • 149
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-08-24
    IIF 102 - director → ME
    2023-12-07 ~ 2024-08-24
    IIF 101 - director → ME
  • 150
    5 Stallard Close, Faringdon, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-15
    IIF 151 - director → ME
  • 151
    2381, Ni708878 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-07-26 ~ 2024-08-20
    IIF 71 - director → ME
    2024-01-22 ~ 2024-10-10
    IIF 70 - director → ME
  • 152
    84 Second Avenue Grimsby, South Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ 2024-08-20
    IIF 165 - director → ME
    2023-11-17 ~ 2023-11-17
    IIF 156 - director → ME
  • 153
    44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2023-12-20 ~ 2024-11-06
    IIF 50 - director → ME
  • 154
    Unit 965, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-08-20
    IIF 128 - director → ME
    2023-12-29 ~ 2024-10-29
    IIF 52 - director → ME
  • 155
    G678 13 Quad Road, East Lane Business Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-26 ~ 2021-10-26
    IIF 264 - director → ME
    IIF 263 - director → ME
  • 156
    8 Hopewell Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-27 ~ 2024-11-20
    IIF 8 - director → ME
  • 157
    Unit 12,ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-07-18
    IIF 150 - director → ME
    2023-12-18 ~ 2024-10-04
    IIF 149 - director → ME
  • 158
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-07-08
    IIF 275 - director → ME
  • 159
    Unit 361 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-05
    IIF 86 - director → ME
    2024-07-15 ~ 2024-10-04
    IIF 87 - director → ME
  • 160
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    2024-07-18 ~ 2024-08-24
    IIF 245 - director → ME
    2023-05-31 ~ 2024-10-04
    IIF 244 - director → ME
  • 161
    Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-21
    IIF 200 - director → ME
    2024-03-30 ~ 2024-10-04
    IIF 201 - director → ME
  • 162
    R.399 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-29 ~ 2024-10-28
    IIF 56 - director → ME
  • 163
    Z006, Unit 9 Austin Court, 64 Walsall Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 239 - director → ME
    2023-06-07 ~ 2024-10-22
    IIF 238 - director → ME
  • 164
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-19
    IIF 247 - director → ME
    2023-09-28 ~ 2024-10-04
    IIF 243 - director → ME
  • 165
    Lisnaskea Business Complex E49 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-08-16
    IIF 138 - director → ME
  • 166
    Unit 307 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-11-06
    IIF 21 - director → ME
  • 167
    Office 241 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ 2024-10-26
    IIF 220 - director → ME
  • 168
    Unit A10 635 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ 2024-10-10
    IIF 106 - director → ME
  • 169
    Room 412 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-18 ~ 2024-10-10
    IIF 58 - director → ME
  • 170
    4385, 14963827 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-27 ~ 2024-10-04
    IIF 117 - director → ME
    2024-07-03 ~ 2024-07-19
    IIF 116 - director → ME
  • 171
    1215 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 37 - director → ME
    2023-11-06 ~ 2024-10-08
    IIF 38 - director → ME
  • 172
    Room 621 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-04 ~ 2024-10-20
    IIF 254 - director → ME
  • 173
    Room 330 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-10-11
    IIF 57 - director → ME
  • 174
    4385, 15283184 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-20
    IIF 233 - director → ME
    2023-11-14 ~ 2024-10-04
    IIF 122 - director → ME
  • 175
    Room 327 100 University Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-07-02 ~ 2024-11-06
    IIF 5 - director → ME
  • 176
    Office 288 Unit 6, 100 Lisburn Road, Belfast
    Corporate (1 parent)
    Officer
    2023-09-04 ~ 2023-09-04
    IIF 278 - director → ME
  • 177
    132 Lord Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-07-12 ~ 2024-07-24
    IIF 179 - director → ME
    2024-07-24 ~ 2024-08-21
    IIF 177 - director → ME
    2021-11-19 ~ 2024-09-23
    IIF 178 - director → ME
  • 178
    4385, 15144121 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ 2024-09-10
    IIF 120 - director → ME
    2024-06-26 ~ 2024-09-10
    IIF 259 - director → ME
  • 179
    Unit A7, Wakehurst Road, Ballymena, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-10 ~ 2024-11-12
    IIF 2 - director → ME
  • 180
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 95 - director → ME
    2023-07-11 ~ 2024-10-04
    IIF 96 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.