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

Dundee, Darran Charles

    Related profiles found in government register
  • Dundee, Darran Charles
    British company director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Antrim, BT39 0AS

      IIF 1
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Dundee, Darran Charles
    British entrepreneur born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53 Millbank Road, Templepatrick, BT39 OAS

      IIF 30
  • Dundee, Darran Charles
    British none born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 31 IIF 32
    • icon of address 55, Millbank Road, Templepatrick, BT39 0AS

      IIF 33
    • icon of address 55, Millbank Road, Templepatrick, Co Antrim, BT39 0AS, Northern Ireland

      IIF 34
  • Dundee, Darran Charles
    British co director born in September 1925

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

      IIF 35
  • Dundee, Darran Charles
    born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim, BT39 0AS

      IIF 36
  • Dundee, Darran
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 37 IIF 38 IIF 39
  • Dundee, Darran
    British property developer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Mill Bank Road, Templepatrick, County Antrim, BT35 0AS

      IIF 40
  • Dundee, Darran
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS

      IIF 41
  • Dundee, Darran Charles
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 42
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 43
    • icon of address 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 44
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 45 IIF 46
    • icon of address Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 50
  • Mr Darran Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 51
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 52 IIF 53 IIF 54
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, Northern Ireland

      IIF 55 IIF 56
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

      IIF 57
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

      IIF 58
    • icon of address 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 62
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 63
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 64 IIF 65 IIF 66
  • Mr Darran Dundee
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 71
  • Mr Darren Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS, Northern Ireland

      IIF 72
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG

      IIF 73
  • Dundee, Darran Charles
    British

    Registered addresses and corresponding companies
    • icon of address 55 Millbank Road, Templepatrick, Co Antrim, N Ireland, BT39 OAS

      IIF 74
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 75
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 76
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 77 IIF 78
    • icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD

      IIF 79
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 80 IIF 81 IIF 82
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 83
    • icon of address Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 88
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 89
    • icon of address 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 90
  • Dundee, Darran

    Registered addresses and corresponding companies
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 91
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27-29 Cambridge Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -537,969 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-10-31 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    DCD TEMPLEPATRICK LIMITED - 2020-12-22
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12,263 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 4 - Director → ME
  • 20
    CITYWIDE CONSULTANCY LTD - 2013-06-07
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    251,237 GBP2020-12-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 23
    NL TEMPLEPATRICK LIMITED - 2020-12-22
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    50,207 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 26
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    OPEL PROPERTIES LIMITED - 2003-08-13
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 5 - Director → ME
  • 27
    GROWTH INDUSTRIES PHARMA LIMITED - 2024-07-02
    icon of address Suite 2.06, Custom House, Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,511 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,336 GBP2024-12-31
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -196,041 GBP2024-12-31
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    BRMCO (254) LIMITED - 2020-11-26
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,754 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 33
    WORLD GOLF DAY - 2024-06-19
    WORLD GOLF AID - 2011-12-22
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-03-31 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 25 - Director → ME
  • 35
    BRMCO (241) LIMITED - 2019-01-16
    icon of address Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -542,940 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 8 - Director → ME
Ceased 16
  • 1
    icon of address Units A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2023-01-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-01-25
    IIF 89 - Ownership of shares – 75% or more OE
  • 2
    icon of address Livingcity Centre, 10 Durling Street, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    -1,501 GBP2018-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2020-01-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 81 - Has significant influence or control OE
  • 3
    icon of address Livingcity Asset Management Ltd 10 Durling Street, Ardwick Green, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-03-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-03-31
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 4
    DIAMOND FIREWORKS LTD - 2010-04-01
    S.A.D. LONGSHOT LIMITED - 2011-06-17
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, Antrim
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    267,276 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2021-06-20
    IIF 14 - Director → ME
    icon of calendar 2015-06-20 ~ 2016-05-27
    IIF 41 - Director → ME
    icon of calendar 2010-04-01 ~ 2014-01-01
    IIF 15 - Director → ME
  • 5
    CITYWIDE CONSULTANCY LTD - 2013-06-07
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    251,237 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-11-16
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    NL TEMPLEPATRICK LIMITED - 2020-12-22
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    50,207 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-12-31
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-12-06
    IIF 6 - Director → ME
  • 8
    EAST WEST MARINE LIMITED - 2006-05-26
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -611,429 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2016-05-25
    IIF 30 - Director → ME
  • 9
    DUNDEE RESIDENTIAL (NI) LIMITED - 2023-01-18
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    92,010 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2022-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    OPEL PROPERTIES LIMITED - 2003-08-13
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar 2007-11-28 ~ 2018-05-23
    IIF 35 - Director → ME
  • 11
    icon of address 2 Kersal Mews, Salford, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2019-02-12
    IIF 29 - Director → ME
  • 12
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,511 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,336 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 72 - Ownership of shares – 75% or more OE
  • 14
    SHERCROFT PROPERTIES LIMITED - 2011-08-23
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    518,976 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2016-05-27
    IIF 40 - Director → ME
  • 15
    RICKAMORE RECYCLING LTD - 2010-11-02
    BERWICK STREET DEVELOPMENTS LIMITED - 2010-10-20
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,843 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ 2022-04-12
    IIF 46 - Director → ME
    icon of calendar 2011-01-02 ~ 2015-12-01
    IIF 21 - Director → ME
  • 16
    DIAMOND FIREWORKS LIMITED - 2011-06-17
    RIVERGLADE ENTERPRISES LIMITED - 2010-09-15
    icon of address 55 Millbank Road, Templepatrick, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2015-12-01
    IIF 34 - Director → ME
    icon of calendar 2010-01-18 ~ 2010-05-18
    IIF 33 - 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.