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

Darran Charles Dundee

    Related profiles found in government register
  • Darran Charles Dundee
    British 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 1
    • icon of address Level One, Base Camp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 2
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 3 IIF 4 IIF 5
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 6
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 7
    • icon of address Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 8
    • icon of address 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 9
  • 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 10
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 11
    • icon of address 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 12
    • icon of address Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 16
  • Dundee, Darran Charles
    British 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 17
  • 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 18
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 19
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 20 IIF 21
    • icon of address Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 25
  • 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 26 IIF 27
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

      IIF 28
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

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

      IIF 30 IIF 31 IIF 32
    • icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 33
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 37 IIF 38 IIF 39
  • 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 42
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG

      IIF 43
  • 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 44
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 45 IIF 46 IIF 47
  • 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 48
  • Dundee, Darran Charles
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Dundee, Darran Charles
    British director 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 65
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS

      IIF 66
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS, Northern Ireland

      IIF 67
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

      IIF 68
    • icon of address 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PT, United Kingdom

      IIF 72
    • icon of address 27-29, Cambridge Square, London, W2 2PJ, England

      IIF 73
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 74 IIF 75 IIF 76
  • 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 80
  • 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, BT39 0AS

      IIF 81
    • icon of address 55, Millbank Road, Templepatrick, Co Antrim, BT39 0AS, Northern Ireland

      IIF 82
  • 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 83
  • 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 84 IIF 85 IIF 86
  • 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 87
  • 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 88
  • 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 89
  • Dundee, Darran Charles
    British

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

      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 35
  • 1
    icon of address 27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - 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 73 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 12 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 13 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 14 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 15 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 46 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 45 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 47 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 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 57 - Director → ME
    icon of calendar 2007-10-31 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - 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 51 - 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, 5 offsprings)
    Equity (Company account)
    251,237 GBP2020-12-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 9 - 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 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - 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 55 - Director → ME
  • 24
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    OPEL PROPERTIES LIMITED - 2003-08-13
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    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 52 - Director → ME
  • 26
    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 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,511 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 58 - Director → ME
  • 29
    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 59 - Director → ME
  • 30
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,041 GBP2024-12-31
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 60 - Director → ME
  • 31
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    WORLD GOLF AID - 2011-12-22
    WORLD GOLF DAY - 2024-06-19
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 63 - 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 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    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 76 - Director → ME
  • 34
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 35
    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 54 - Director → ME
Ceased 17
  • 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-01-25
    IIF 16 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 7 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-03-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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 2010-04-01 ~ 2014-01-01
    IIF 67 - Director → ME
    icon of calendar 2015-06-20 ~ 2016-05-27
    IIF 88 - Director → ME
    icon of calendar 2017-03-31 ~ 2021-06-20
    IIF 66 - 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, 5 offsprings)
    Equity (Company account)
    251,237 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-11-16
    IIF 37 - 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 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-12-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-12-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 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 80 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2022-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    OPEL PROPERTIES LIMITED - 2003-08-13
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    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 83 - 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 79 - Director → ME
  • 12
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,511 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - 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 42 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-26 ~ 2024-12-31
    IIF 5 - Ownership of voting rights - 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 87 - Director → ME
  • 15
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    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 21 - Director → ME
    icon of calendar 2011-01-02 ~ 2015-12-01
    IIF 72 - Director → ME
  • 17
    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 82 - Director → ME
    icon of calendar 2010-01-18 ~ 2010-05-18
    IIF 81 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.