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

Bazley, Hannah Louise

    Related profiles found in government register
  • Bazley, Hannah Louise
    English commercial director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 1
  • Bazley, Hannah Louise
    English company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9133, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 2 IIF 3
    • icon of address The Hatchery Ni Rm008, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 4
    • icon of address The Hatchery Ni Rm016, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 5 IIF 6
    • icon of address 28, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 7
    • icon of address 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 8 IIF 9
    • icon of address 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 10 IIF 11
    • icon of address L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 12 IIF 13
    • icon of address Ni699346 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • icon of address Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 15
    • icon of address Ni700695 - Companies House Default Address, Belfast, BT1 9DY

      IIF 16
    • icon of address Ni707323 - Companies House Default Address, Belfast, BT1 9DY

      IIF 17
    • icon of address Ni708712 - Companies House Default Address, Belfast, BT1 9DY

      IIF 18 IIF 19
    • icon of address Ni709047 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
    • icon of address Ni710588 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21 IIF 22 IIF 23
    • icon of address Room 621, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 24
    • icon of address Room 657, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 25
    • icon of address Room 834, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 26 IIF 27
    • icon of address Suite C12, Floor5, Urban Hq, Eagle Star House, 5-7 Upper Queen St, Belfast, BT1 6FB, Northern Ireland

      IIF 28
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 1303, 100 University Street, Belfast, BT7 1HE

      IIF 32
    • icon of address Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 33
    • icon of address Unit 361, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 34 IIF 35
    • icon of address Unit 557, 100 University Street, Belfast, BT7 1HE

      IIF 36 IIF 37
    • icon of address Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit A10, 641 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 42
    • icon of address 3 North Court Close Wingham Canterbury, North Court Close, Wingham, Canterbury, CT3 1BW, England

      IIF 43
    • icon of address 13857716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 14206695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address 14701015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 15045146 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48 IIF 49
    • icon of address 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50 IIF 51
    • icon of address 85, Rosebrook Avenue, Carrickfergus, BT38 8NP, Northern Ireland

      IIF 52
    • icon of address Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 53
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 62 IIF 63 IIF 64
    • icon of address 126, Lordship Lane, Southwark, London, SE22 8HD, England

      IIF 65
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • icon of address 29295, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 67
    • icon of address 30, Coleby Path, London, SE5 7SN, England

      IIF 68
    • icon of address Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 69
    • icon of address Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 70 IIF 71
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 72
    • icon of address Room B, Flat 504, Twyne House, 80 Backchurch Lane, London, E1 1FL, England

      IIF 73 IIF 74
    • icon of address Unit 1, 33 Glenwood Grove, London, NW9 8HL, England

      IIF 75 IIF 76
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 77
    • icon of address Room 37, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 78 IIF 79
    • icon of address 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 80
    • icon of address Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 81 IIF 82
    • icon of address E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 83 IIF 84
    • icon of address Z006, Unit 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 85 IIF 86
    • icon of address Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, OX9 3WT, England

      IIF 87
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 14, Jeffrey Ave, Waterside, Londonderry, BT47 6DB, Northern Ireland

      IIF 97
    • icon of address 93 Bancroft Road Widnes, Bancroft Road, Widnes, WA8 3LL, England

      IIF 98
  • Bazley, Hannah Louise
    English social worker born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Bancroft Road, Widnes, WA8 3LL, England

      IIF 99
  • Bazley, Hannah Louise
    English company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 100
  • Bazley, Hannah Louise
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 253, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 101
    • icon of address Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 102
    • icon of address 14127598 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • icon of address 14672706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
  • Bazley, Hannah Louise
    English company director born in August 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 105
    • icon of address 285, High Road, Chadwell Heath, Romford, Greater London, RM6 6DJ, United Kingdom

      IIF 106
  • Bazley, Hannah Louise
    English company director born in August 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Grange Manor, Kilkeel, Newry, BT34 4NH, Northern Ireland

      IIF 107
  • Miss Hannah Louise Bazley
    English born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 108
    • icon of address 93, Bancroft Road, Widnes, WA8 3LL, England

      IIF 109
  • Bazley, Hannah Louise
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.993, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 110
    • icon of address Suite 9766, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 111
    • icon of address Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 112
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 85 Great Portland Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, Select, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 98 - Director → ME
  • 3
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 93 Bancroft Road, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 95 - Director → ME
  • 6
    icon of address 4385, 14206695 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 45 - Director → ME
Ceased 63
  • 1
    icon of address Unit 1342, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-02-28
    Officer
    icon of calendar 2024-02-23 ~ 2024-10-04
    IIF 21 - Director → ME
    icon of calendar 2024-07-24 ~ 2024-07-30
    IIF 22 - Director → ME
    icon of calendar 2024-07-30 ~ 2024-08-20
    IIF 23 - Director → ME
  • 2
    icon of address Office 253, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 101 - Director → ME
  • 3
    icon of address 4385, 15162485 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ 2024-10-04
    IIF 80 - Director → ME
    icon of calendar 2024-07-13 ~ 2024-07-25
    IIF 72 - Director → ME
  • 4
    icon of address 2381, Ni701990 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ 2023-09-19
    IIF 112 - Director → ME
  • 5
    icon of address Unit 132 Ground Floor 142a Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2024-10-04
    IIF 2 - Director → ME
    icon of calendar 2024-07-15 ~ 2024-07-18
    IIF 3 - Director → ME
  • 6
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-05-24 ~ 2024-05-29
    IIF 77 - Director → ME
  • 7
    icon of address Unit 204 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-04
    IIF 33 - Director → ME
    icon of calendar 2024-06-10 ~ 2024-06-29
    IIF 100 - Director → ME
  • 8
    icon of address 2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-07-25
    IIF 15 - Director → ME
  • 9
    icon of address Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ 2024-10-04
    IIF 53 - Director → ME
    icon of calendar 2024-06-10 ~ 2024-07-06
    IIF 105 - Director → ME
  • 10
    icon of address Unit 920 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-01-31
    Officer
    icon of calendar 2024-08-02 ~ 2024-08-20
    IIF 97 - Director → ME
    icon of calendar 2024-01-11 ~ 2024-01-11
    IIF 28 - Director → ME
  • 11
    icon of address 4385, 14689995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-21
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-24
    IIF 106 - Director → ME
  • 12
    icon of address 4385, 15223910 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2024-05-23 ~ 2024-08-20
    IIF 65 - Director → ME
  • 13
    icon of address 18 Aghadavoyle Road, Drumintee, Newry, Co Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2024-06-13 ~ 2024-07-11
    IIF 29 - Director → ME
  • 14
    icon of address Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-12 ~ 2024-07-12
    IIF 54 - Director → ME
  • 15
    icon of address Elite House, 100 Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2024-09-23
    IIF 70 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 71 - Director → ME
  • 16
    icon of address Cumberland House, 80 Scrubs Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-09
    IIF 69 - Director → ME
  • 17
    icon of address Room 834 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-09-24
    IIF 27 - Director → ME
    icon of calendar 2024-07-14 ~ 2024-07-27
    IIF 26 - Director → ME
  • 18
    icon of address The Hatchery Ni Rm008 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-08-24
    IIF 4 - Director → ME
  • 19
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-06-19 ~ 2024-08-20
    IIF 30 - Director → ME
  • 20
    icon of address 74 Lagmore Glen, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-25
    IIF 11 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-10-04
    IIF 10 - Director → ME
  • 21
    icon of address Unit 713 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-08-20
    IIF 19 - Director → ME
    icon of calendar 2024-01-19 ~ 2024-09-23
    IIF 18 - Director → ME
  • 22
    icon of address 2381, Ni701947 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-10-04
    IIF 7 - Director → ME
    icon of calendar 2024-07-13 ~ 2024-07-20
    IIF 32 - Director → ME
  • 23
    icon of address Unit 557 100 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-07-26
    IIF 37 - Director → ME
    icon of calendar 2023-12-15 ~ 2024-09-24
    IIF 36 - Director → ME
  • 24
    icon of address M.993 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 110 - Director → ME
  • 25
    icon of address 29295 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-17
    IIF 67 - Director → ME
  • 26
    icon of address 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-06-27 ~ 2024-07-17
    IIF 57 - Director → ME
    icon of calendar 2023-12-20 ~ 2024-10-04
    IIF 59 - Director → ME
  • 27
    icon of address Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-23
    IIF 42 - Director → ME
  • 28
    icon of address 4385, 13273588 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2024-10-19
    IIF 55 - Director → ME
    icon of calendar 2024-06-22 ~ 2024-08-24
    IIF 43 - Director → ME
  • 29
    icon of address 3rd Floor 21 Hill Street Haverfordwest, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-27
    IIF 81 - Director → ME
    icon of calendar 2023-08-22 ~ 2024-10-04
    IIF 82 - Director → ME
  • 30
    icon of address 4385, 14650963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ 2024-10-08
    IIF 96 - Director → ME
    icon of calendar 2024-07-18 ~ 2024-08-24
    IIF 92 - Director → ME
  • 31
    icon of address 29512 Office Suite 29a,3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-07-03 ~ 2024-12-07
    IIF 68 - Director → ME
  • 32
    icon of address Unit A10 641 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ 2024-09-23
    IIF 40 - Director → ME
    icon of calendar 2024-06-27 ~ 2024-07-26
    IIF 41 - Director → ME
  • 33
    icon of address Unit 1976 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-04-30
    IIF 102 - Director → ME
  • 34
    icon of address 4385, 15305719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-10-04
    IIF 56 - Director → ME
    icon of calendar 2024-06-24 ~ 2024-06-29
    IIF 60 - Director → ME
  • 35
    icon of address 4385, 14672706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2024-05-12 ~ 2024-05-12
    IIF 104 - Director → ME
  • 36
    icon of address 4385, 15045146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2024-06-16
    IIF 47 - Director → ME
  • 37
    icon of address E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2023-09-30
    Officer
    icon of calendar 2024-07-05 ~ 2024-08-20
    IIF 84 - Director → ME
    icon of calendar 2022-09-12 ~ 2024-09-10
    IIF 83 - Director → ME
  • 38
    icon of address 4385, 15086585 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2024-06-29
    IIF 58 - Director → ME
    icon of calendar 2024-07-07 ~ 2024-08-06
    IIF 61 - Director → ME
  • 39
    icon of address 4385, 15015262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ 2024-10-04
    IIF 88 - Director → ME
    icon of calendar 2024-07-17 ~ 2024-08-20
    IIF 90 - Director → ME
    icon of calendar 2023-07-20 ~ 2024-10-30
    IIF 94 - Director → ME
  • 40
    icon of address Unit 1497 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-10-04
    IIF 14 - Director → ME
    icon of calendar 2024-06-16 ~ 2024-06-21
    IIF 107 - Director → ME
  • 41
    icon of address Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-10-04
    IIF 74 - Director → ME
    icon of calendar 2024-07-06 ~ 2024-07-24
    IIF 73 - Director → ME
  • 42
    icon of address 2381, Ni709047 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ 2024-08-20
    IIF 25 - Director → ME
    icon of calendar 2024-01-24 ~ 2024-10-23
    IIF 20 - Director → ME
  • 43
    icon of address 4385, 14127598 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ 2024-06-03
    IIF 103 - Director → ME
  • 44
    icon of address 4385, 15339665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-10-04
    IIF 51 - Director → ME
    icon of calendar 2024-07-08 ~ 2024-07-19
    IIF 50 - Director → ME
  • 45
    icon of address L.413 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ 2024-08-20
    IIF 13 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-10-04
    IIF 12 - Director → ME
  • 46
    icon of address Room 37 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ 2024-08-08
    IIF 79 - Director → ME
    icon of calendar 2024-04-03 ~ 2024-09-23
    IIF 78 - Director → ME
  • 47
    icon of address Unit 1 33 Glenwood Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-26
    IIF 75 - Director → ME
    icon of calendar 2023-10-26 ~ 2024-10-04
    IIF 76 - Director → ME
  • 48
    icon of address 4385, 14206695 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-02-19
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 49
    icon of address Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2024-08-20
    IIF 87 - Director → ME
    icon of calendar 2024-06-28 ~ 2024-08-20
    IIF 46 - Director → ME
  • 50
    icon of address Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2024-08-27
    IIF 111 - Director → ME
  • 51
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    531 GBP2024-10-31
    Officer
    icon of calendar 2024-07-25 ~ 2024-08-06
    IIF 66 - Director → ME
  • 52
    icon of address 4385, 15007869 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ 2024-08-21
    IIF 89 - Director → ME
    icon of calendar 2023-07-17 ~ 2024-10-04
    IIF 93 - Director → ME
    icon of calendar 2024-05-31 ~ 2024-06-12
    IIF 91 - Director → ME
  • 53
    icon of address 2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2024-08-24
    IIF 38 - Director → ME
    icon of calendar 2024-07-11 ~ 2024-08-24
    IIF 39 - Director → ME
  • 54
    icon of address Unit 965, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2024-07-13 ~ 2024-08-20
    IIF 52 - Director → ME
    icon of calendar 2023-12-29 ~ 2024-10-29
    IIF 17 - Director → ME
  • 55
    icon of address The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2024-09-24
    IIF 6 - Director → ME
    icon of calendar 2024-07-11 ~ 2024-07-19
    IIF 5 - Director → ME
  • 56
    icon of address Unit 361 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-05
    IIF 35 - Director → ME
    icon of calendar 2024-07-15 ~ 2024-10-04
    IIF 34 - Director → ME
  • 57
    icon of address 4385, 14921262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-07-06 ~ 2024-08-20
    IIF 85 - Director → ME
    icon of calendar 2023-06-07 ~ 2024-10-23
    IIF 86 - Director → ME
  • 58
    icon of address Unit 1360 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2024-10-08
    IIF 9 - Director → ME
    icon of calendar 2024-07-06 ~ 2024-08-20
    IIF 8 - Director → ME
  • 59
    icon of address Room 621 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-04 ~ 2024-10-20
    IIF 24 - Director → ME
  • 60
    icon of address 2381, Ni700695 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-07-17
    IIF 16 - Director → ME
  • 61
    icon of address 4385, 13753785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-07-12 ~ 2024-07-24
    IIF 64 - Director → ME
    icon of calendar 2024-07-24 ~ 2024-08-21
    IIF 62 - Director → ME
    icon of calendar 2021-11-19 ~ 2024-09-24
    IIF 63 - Director → ME
  • 62
    icon of address 4385, 15144121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-08-20
    IIF 49 - Director → ME
    icon of calendar 2023-09-18 ~ 2024-09-10
    IIF 48 - Director → ME
  • 63
    icon of address Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-06-22
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.