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

Haddock, Michael

    Related profiles found in government register
  • Haddock, Michael

    Registered addresses and corresponding companies
    • icon of address 110 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 1
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT21 4IH

      IIF 2
  • Haddock, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 3
    • icon of address 34/36 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 4 IIF 5
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 6
  • Haddock, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Ground Floor St Benedicts House, 17 Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB, England

      IIF 7
  • Haddock, Michael
    British food manufacturing

    Registered addresses and corresponding companies
    • icon of address 21, Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 8
  • Haddock, Michael
    born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110 Warren Rd, Donaghadee, BT21 OPQ

      IIF 9
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 10
    • icon of address 110 Warren Rd, Donaghadee, Co Down, BT21 0PQ

      IIF 11
    • icon of address 110 Warren Road, Donaghadee, Down, BT21 0PQ, Northern Ireland

      IIF 12
    • icon of address 34 Jubilee Road, Newtownards, Down, BT23 4YH

      IIF 13
    • icon of address 36-38, Northland Row, Dungannon, Tyronne, BT71 6AP, Northern Ireland

      IIF 14
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

      IIF 15 IIF 16
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 21
  • Haddock, Michael
    British co director born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 22
  • Haddock, Michael
    British company director born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, England

      IIF 23
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 27
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, Northern Ireland

      IIF 28
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 29
  • Haddock, Michael
    British director born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 30
    • icon of address 36-38, Northland Row, Dungannon, County Tyrone, BT71 6AP, Northern Ireland

      IIF 31
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 32
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 33 IIF 34 IIF 35
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 36 IIF 37
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 38
    • icon of address 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 39 IIF 40 IIF 41
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 43 IIF 44 IIF 45
    • icon of address 34, Jubliee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 47
  • Haddock, Michael
    British food manufacturing born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 48
  • Haddock, Michael
    British managing director born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Haddock, Michael
    British partner food manufact company born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 51
  • Haddock, Michael
    British partner food manufacturing coy born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 52
  • Mr Michael Haddock
    British born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, United Kingdom

      IIF 53
    • icon of address 34/36 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 54
    • icon of address 36-38, Northland Row, Dungannon, Tyronne, BT71 6AP, N Ireland

      IIF 55
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 56 IIF 57
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 58 IIF 59
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 60 IIF 61 IIF 62
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

      IIF 65 IIF 66
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 67 IIF 68
    • icon of address 34, Jubliee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 69
    • icon of address 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 70
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 34 Jubilee Road, Newtownards, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 2
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address International House, 24 Holborn Viaduct, City Of London, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 30 Silkstone Close, Tankersley, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-01-14 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2021-10-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 74a High Street, Holywood, Down, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    443,405 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 10 - LLP Member → ME
  • 7
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-12-04 ~ dissolved
    IIF 52 - Director → ME
  • 8
    KILLYNETHER HOLDINGS LIMITED - 2015-09-11
    RS CUTTING EDGE NO2 LTD - 2016-04-25
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 51 - Director → ME
  • 9
    OBARCS NO.3 LLP - 2011-05-25
    icon of address 34-36 Jubilee Rd, Newtownards, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 10
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -904,535 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 45 - Director → ME
  • 11
    CAIRNCASTLE DEVELOPMENTS LIMITED - 2006-02-16
    OBARCS NO 4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,097,307 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    461,506 GBP2024-03-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 34-36 Jubilee Road, Newtownards, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    RS FOOD TECHNOLOGY NO2 LLP - 2017-02-14
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 15
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 16
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 34 Jubilee Road, Newtownards, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 44 - Director → ME
  • 18
    RS CUTTING EDGE NO3 LTD - 2021-02-02
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -58,619 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 20
    icon of address 74a High Street, Holywood, Down, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,010 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 40 - Director → ME
  • 21
    RS CUTTING EDGE NO6 LTD - 2021-02-02
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,713,886 GBP2024-09-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 61 - Has significant influence or controlOE
  • 22
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 23
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 24
    icon of address 36-38 Northland Row, Dungannon, Tyronne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    728,227 GBP2021-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 25
    TIPXX DIAGNOSTICS LTD - 2020-09-15
    OBARCS NO.10 LTD - 2019-01-29
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 43 - Director → ME
  • 27
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,062 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -11,859 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 25 - Director → ME
  • 29
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 46 - Director → ME
  • 30
    URBAN PULSE (SHARMA) LTD - 2022-09-30
    icon of address 36-38 Northland Row, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -14,410 GBP2024-03-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -10,449 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 29 - Director → ME
  • 32
    JTJ (THORNHILL) LIMITED - 2021-04-27
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -422,428 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 24 - Director → ME
  • 33
    LIFELINE FINANCE (NI) LTD - 2015-09-11
    RS CUTTING EDGE NO4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Officer
    icon of calendar 2001-04-04 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,817,448 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 47 - Director → ME
  • 35
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address Suite 1, 5a Meadows Retail Park, Boucher Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    181,228 GBP2024-08-31
    Officer
    icon of calendar 2003-01-24 ~ 2007-03-21
    IIF 22 - Director → ME
    icon of calendar 2003-01-24 ~ 2007-03-21
    IIF 1 - Secretary → ME
  • 2
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLENMORE TRADING LTD - 2012-10-23
    icon of address Elizabeth House First Floor, 116-118 Holywood Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,044 GBP2023-04-29
    Officer
    icon of calendar 2012-10-11 ~ 2016-04-01
    IIF 42 - Director → ME
  • 4
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-12-04 ~ 2017-12-22
    IIF 5 - Secretary → ME
  • 5
    KILLYNETHER HOLDINGS LIMITED - 2015-09-11
    RS CUTTING EDGE NO2 LTD - 2016-04-25
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2013-11-19
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    L&B (NO 49) LIMITED - 2004-03-15
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (5 parents)
    Equity (Company account)
    6,428,332 GBP2024-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2024-07-09
    IIF 50 - Director → ME
  • 7
    STELLACREST LIMITED - 2000-08-22
    CLAIMSAFE LTD - 2011-04-18
    CLAIMSAFE (UK) LTD - 2001-11-14
    icon of address Quay Point, Lakeside Boulevard, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2016-03-31
    IIF 23 - Director → ME
    icon of calendar 2001-03-02 ~ 2012-02-01
    IIF 7 - Secretary → ME
  • 8
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -904,535 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2022-07-26
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2024-07-09
    IIF 49 - Director → ME
  • 10
    icon of address 24 Moat Street, Donaghadee, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-15 ~ 2013-06-27
    IIF 9 - LLP Designated Member → ME
  • 11
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-03-10
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    VAYO FOODS INTERNATIONAL LTD - 2020-08-11
    ONLY PLANT BASED INTERNATIONAL LTD - 2020-09-02
    icon of address 34 Jubilee Road, Newtownards, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2024-07-09
    IIF 39 - Director → ME
  • 13
    LIFELINE FINANCE (UK) LTD - 2009-07-07
    icon of address 4b Moytown Road, Aghagallon, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,173 GBP2024-12-31
    Officer
    icon of calendar 2001-04-26 ~ 2024-07-09
    IIF 30 - Director → ME
    icon of calendar 2001-04-26 ~ 2018-04-23
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GRS DISTRIBUTION LIMITED - 2023-05-03
    icon of address Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    422,967 GBP2024-12-31
    Officer
    icon of calendar 2001-03-06 ~ 2024-07-09
    IIF 48 - Director → ME
    icon of calendar 2001-03-06 ~ 2019-04-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    icon of address 36-38 Northland Row, Dungannon, Tyronne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    728,227 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2020-09-21
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TIPXX DIAGNOSTICS LTD - 2020-09-15
    OBARCS NO.10 LTD - 2019-01-29
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-09-15
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-10-12
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-10-06
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LIFELINE FINANCE (NI) LTD - 2015-09-11
    RS CUTTING EDGE NO4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Officer
    icon of calendar 2001-04-04 ~ 2015-08-01
    IIF 2 - Secretary → ME
  • 20
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,817,448 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-01-31
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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