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

Ms Regina Lazarenko

    Related profiles found in government register
  • Ms Regina Lazarenko
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48 Cheverell House, Teale Street, London, E2 9BN, England

      IIF 1
  • Lazarenko, Regina
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48 Cheverell House, Teale Street, London, E2 9BN, England

      IIF 2
  • Ms Melanie Jane Appleby
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Riddlesdown Avenue, Purley, CR8 1JG, England

      IIF 3
  • Henderson, Claire Amy
    British gallery manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Palmerston Avenue, Liverpool, L21 6AD, England

      IIF 4
  • Appleby, Melanie Jane
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Riddlesdown Avenue, Purley, CR8 1JG, England

      IIF 5
  • Appleby, Melanie Jane
    British gallery manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Chiddingstone Village, Edenbridge, Kent, TN8 7AH

      IIF 6
  • Lazarenko, Regina
    Ukrainian gallery manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Tudor Road, London, E9 7SN, England

      IIF 7
  • Panter, Tiffany Kate Leison
    British art dealer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 8
  • Adams, Nadine
    German gallery manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a, Whitbread Road, London, SE4 2BE, England

      IIF 9
  • Panter, Tiffany-kate Leison
    British art dealer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 10
  • Panter, Tiffany-kate Leison
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 11
  • Coldham, Kathryn
    British accountant born in July 1969

    Registered addresses and corresponding companies
    • icon of address 3 Albert Road, Richmond, Surrey, TW10 6DJ

      IIF 12
  • Mrs Tiffany-kate Leison Panter
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 13 IIF 14
  • Boyle, Maoliosa
    Irish gallery manager born in September 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 15
  • Lonergan, Julian
    British sales born in August 1967

    Registered addresses and corresponding companies
    • icon of address 24c, Russell Street, Reading, RG1 7XF

      IIF 16
  • Mr Julian David Michael Lonergan
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Riseley Road, Maidenhead, SL6 6EP, England

      IIF 17
  • Boyle, Maoliosa
    Irish manager art gallery born in September 1971

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Troy Park, Derry, BT48 7RL, N Ireland

      IIF 18
  • Odoherty, Garvan
    Irish property owner born in November 1959

    Registered addresses and corresponding companies
    • icon of address 1hyde Business Park, Derry, Northern Ireland, United Kingdom, BT47 OLU

      IIF 19
  • Elford, Joanne Elizabeth
    British gallery manager born in February 1964

    Registered addresses and corresponding companies
    • icon of address 4 Herschell Mews, London, SE5 9AT

      IIF 20
  • Henderson, Emma Annesley
    British art dealer

    Registered addresses and corresponding companies
    • icon of address 51 St Stephens Gardens, London, W2 5NA

      IIF 21
  • Lonergan, Julian David Michael
    British creative director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Riseley Road, Maidenhead, SL6 6EP, England

      IIF 22
  • Lonergan, Julian David Michael
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Riseley Road, Maidenhead, Berkshire, RG41 3HW, England

      IIF 23
  • Boyle, Madliosa
    Irish gallery manager born in September 1971

    Registered addresses and corresponding companies
    • icon of address 33 Troy Park, Derry, Co Derry, BT48 7RL

      IIF 24
  • Mr Garvan O'doherty
    Irish born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 25 IIF 26
  • Panter, Tiffany-kate Leison
    British

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 27
  • Boyle, Maoliosa
    Irish

    Registered addresses and corresponding companies
    • icon of address City Factory, Patrick Street, Derry, BT48 7EL

      IIF 28
  • Cartwright, Joanna Gisela
    British gallery manager born in July 1976

    Registered addresses and corresponding companies
    • icon of address 38 Park Road, Henley-on-thames, Oxfordshire, RG9 1DD

      IIF 29
  • Coldham, Kathryn Louisa Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address Tan Y Coed Isaf, Bryncrug, Gwynedd, LL36 9UP

      IIF 30
  • Doherty, James Felix
    Irish

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 31
  • Henderson, Emma Annesley
    British gallery manager born in October 1958

    Resident in Uk London

    Registered addresses and corresponding companies
    • icon of address Homes Property Management, 5 Cornwall Crescent, London, W11 1PH

      IIF 32
  • Mrs Kathryn Louisa Jane Coldham
    British born in July 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Chapel Square, Aberdyfi, Gwynedd, LL35 0EL

      IIF 33
  • Panter, Tiffany-kate Leison
    British gallery manager born in February 1973

    Registered addresses and corresponding companies
    • icon of address 21a Digby Mansions, Hammersmith Bridge R, London, W6 9DE

      IIF 34
  • Athanasiadou, Athina
    Greek gallery manager born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Dundas Street, Edinburgh, EH3 6HZ

      IIF 35
  • O'doherty, Garvan
    Irish director born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ulster Bank Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 36 IIF 37
  • O'doherty, Garvan
    Irish property owner born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7,northland Road, Londonderry, Co Londonderry, BT48

      IIF 38
  • Elford, Joanne Elizabeth

    Registered addresses and corresponding companies
    • icon of address 4 Herschell Mews, London, SE5 9AT

      IIF 39
  • Lazarenko, Regina

    Registered addresses and corresponding companies
    • icon of address Unit 8, Tudor Road, London, E9 7SN, England

      IIF 40
  • Panter, Tiffany-kate Leison

    Registered addresses and corresponding companies
    • icon of address 21a Digby Mansions, Hammersmith Bridge R, London, W6 9DE

      IIF 41
  • Doherty, James

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 42
  • Doherty, James Felix
    Irish receptionist born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 43
  • Mc Clenaghan, Pauline
    Irish executive director born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Judges Road, Waterside, Derry, Derry, BT47 6LN

      IIF 44
  • Mc Clenaghan, Pauline Ann
    British executive director born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35 Glenmore Park, Waterside, L'derry, L'derry, BT47 2JY

      IIF 45
  • Mcclenaghan, Pauline

    Registered addresses and corresponding companies
    • icon of address Lifestart Foundation, 11a Bishop Street, Derry, BT48 6PL

      IIF 46
  • Mcclenaghan, Pauline
    Irish executive director lifestart foundation born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hyde Business Park, Pennyburn Industrial Estate, Derry, BT48 OLU

      IIF 47
  • Mcclenaghan, Pauline Ann, Dr

    Registered addresses and corresponding companies
    • icon of address 35, Glenmore Park, Londonderry, BT47 2JY, Northern Ireland

      IIF 48
  • O'connell, Ciara Louise
    British solicitor born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 49
  • Lonegan, Julian David Michael
    British director born in August 1967

    Registered addresses and corresponding companies
    • icon of address Lonergan, Flat 2 10 Orsett Terrace, London, W2 6AZ

      IIF 50
  • O'connell, Ciara

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 51
  • O'doherty, Garvan Emmett
    Property Owner

    Registered addresses and corresponding companies
    • icon of address 7 Northland Road, Londonderry, BT48 7HY

      IIF 52
  • Sandelson, Robert Anthony Dennis
    British art dealer

    Registered addresses and corresponding companies
    • icon of address Narborough Hall, Main Road, Narborough, Norfolk, PE32 1TE

      IIF 53
  • Sandelson, Robert Anthony Dennis
    British art dealer born in January 1966

    Registered addresses and corresponding companies
    • icon of address Narborough Hall, Main Road, Narborough, Norfolk, PE32 1TE

      IIF 54
  • Sandelson, Robert Anthony Dennis
    British gallery manager born in January 1966

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, Knightsbridge, London, SW7 1EZ

      IIF 55
  • Schnurr, Nicola Annemarie

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 56
  • Dr Pauline Ann Mcclenaghan
    Irish born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Queen Street, Derry, Co Londonderry, BT48 7EQ

      IIF 57
  • Lonergan, Julian David Michael
    British director born in August 1967

    Registered addresses and corresponding companies
    • icon of address Flat 2, 10 Orsett Terrace, London, W2 6AZ

      IIF 58
  • Lonergan, Julian David Michael
    British gallery manager born in August 1967

    Registered addresses and corresponding companies
    • icon of address Flat 2, 10 Orsett Terrace, London, W2 6AZ

      IIF 59
  • Mclaughlin, Maureen Alice
    Irish business consultant born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 60
  • Mclaughlin, Maureen Alice
    Irish director born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH

      IIF 61 IIF 62
    • icon of address C/o Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH

      IIF 63
    • icon of address C/o Blick Rothenberg Llp, 16 Great Queen Street, London, WC2B 5DG

      IIF 64
  • Mclaughlin, Maureen Alice
    Irish operations director born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bridge House, Paulett Avenue, Belfast, BT5 4HD

      IIF 65
  • Mr Garvan Emmett O'doherty
    Irish born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni677024 - Companies House Default Address, Belfast, BT1 9DY

      IIF 66
    • icon of address Ni685674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 67
    • icon of address Ni710096 - Companies House Default Address, Belfast, BT1 9DY

      IIF 68
    • icon of address 7, Northland Road, Derry, N Ireland, BT48 7HY

      IIF 69
    • icon of address Third Floor Ulster Bank Buidling, Davinci Complex, Culmore Road, Derry, BT48 8JB, Northern Ireland

      IIF 70
    • icon of address 3rd Floor, Ulster Bank Building, 3rd Floor, Ub Building, Da Vincis Complex, Culmore Road, Derry City, BT48 8JB, United Kingdom

      IIF 71
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG

      IIF 72
    • icon of address 3rd Floor Ub Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 73
    • icon of address 3rd Floor, Ulster Bank Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 74 IIF 75 IIF 76
    • icon of address 3rd Floor, Ulster Bank Building, Davinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 80 IIF 81 IIF 82
    • icon of address 7, Northland Road, Londonderry, BT48 7HY, Northern Ireland

      IIF 83
  • Ms Maureen Alice Mclaughlin
    Irish born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH

      IIF 84
  • Mt Garvan Emmett O'doherty
    Irish born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Northland Road, Londonderry, BT48 7HY, Northern Ireland

      IIF 85
  • O'doherty, Garvan Emmett
    Irish chief executive born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni676344 - Companies House Default Address, Belfast, BT1 9DY

      IIF 86
  • O'doherty, Garvan Emmett
    Irish director born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Northland Road, Derry, BT48

      IIF 87
    • icon of address Ni677024 - Companies House Default Address, Belfast, BT1 9DY

      IIF 88
    • icon of address Ni685674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 89
    • icon of address Ni710096 - Companies House Default Address, Belfast, BT1 9DY

      IIF 90
    • icon of address 12 Talbot Park, Park, Derry, BT48 7TA

      IIF 91
    • icon of address Mccambridge Duffy, 101, Spencer Road, Derry, BT47 6AE, Northern Ireland

      IIF 92
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG

      IIF 93
    • icon of address 3rd Floor, Ulster Bank Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 94 IIF 95
    • icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, United Kingdom

      IIF 96 IIF 97
    • icon of address 7, Northland Road, Londonderry, BT48 7HY, Northern Ireland

      IIF 98 IIF 99
  • O'doherty, Garvan Emmett
    Irish hotelier/property developer born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Talbot Park, Derry, BT48 7TA

      IIF 100
  • O'doherty, Garvan Emmett
    Irish hotiel born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rathmor Centre, Blighs Lane, Creggan, Londonderry, BT48 0LZ

      IIF 101
  • O'doherty, Garvan Emmett
    Irish investor born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ulster Bank Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 102 IIF 103
  • O'doherty, Garvan Emmett
    Irish property born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Northland Road, Londonderry

      IIF 104
  • O'doherty, Garvan Emmett
    Irish property owner born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Talbot Park, Derry, BT48 7TA

      IIF 105
    • icon of address 7 Northland Road, Londonderry, Co Londonderry, BT48 7HY

      IIF 106
    • icon of address 7 Northland Road, Londonderry, Co.londonderry

      IIF 107
  • O'doherty, Garvan Emmett
    Irish property owner/publican born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Talbot Park, Derry, BT48 7TA

      IIF 108
  • O'doherty, Garvan Emmett
    Irish publican born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Talbot Park, Derry, N.ireland, BT48 7TA

      IIF 109
  • O'doherty, Garvan Emmett
    Irish publican & property owner born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Northland Road, Derry, Co Derry

      IIF 110
  • Coldham, Kathryn Louisa Jane
    British gallery manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan Y Coed Isaf, Nr Abergynolwyn, Bryncrug, Tywyn, LL36 9UP, Wales

      IIF 111
  • Coldham, Kathryn Louisa Jane
    British human resources director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, 121 Mortlake High Street, London, SW14 8SN

      IIF 112
  • Coldham, Kathryn Louisa Jane
    British writer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 271, 8 Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 113
  • Mr Julian David Michael Lonergan
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Riseley Road, Maidenhead, Berkshire, RG41 3HW, England

      IIF 114
  • Mcclenaghan, Pauline Ann, Dr
    Irish born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35 Glenmore Park, Waterside, L'derry, Co Derry, BT47 2JY

      IIF 115
  • Mcclenaghan, Pauline Ann, Dr
    Irish executive director born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 116
    • icon of address 35, Glenmore Park, Waterside, L'derry, N. Ireland, BT47 2JY

      IIF 117
    • icon of address 35 Glenmore Park, Waterside, Londonderry, N Ireland, BT47 2JY

      IIF 118
  • Mcclenaghan, Pauline Ann, Dr
    Irish executive director lifestart born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Dublin Road, Belfast, BT2 7HN, Northern Ireland

      IIF 119
  • Mcclenaghan, Pauline Ann, Dr
    Irish executive director of a charity born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rathmor Centre, Blighs Lane, Creggan, Londonderry, BT48 0LZ

      IIF 120
  • Mcclenaghan, Pauline Ann, Dr
    Irish executive director of a nation born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Judges Road, Derry Londonderry, Derry Londonderry, BT47 6LN

      IIF 121
  • Mcclenaghan, Pauline Ann, Dr
    Irish trade unionist born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Glenmore Pk, Derry, BT47 2JY

      IIF 122
  • Miss Madeleine Ann Vyvyan Mayne Brown
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bromleigh Court, Sydenham Hill, London, SE23 3PW, England

      IIF 123
  • O'connell, Ciara
    Northern Irish solicitor born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 124
  • Brown, Madeleine Ann Vyvyan Mayne
    British gallery manager born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bromleigh Court, Sydenham Hill, London, SE23 3PW, England

      IIF 125
  • Lonergan, Julian David Michael
    British art consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newtown House, 38, Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 126
  • Lonergan, Julian David Michael
    British sales born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 119 Gloucester Terrace, London, W2 3HB

      IIF 127
  • Anuar, Mohd Haffendi Bin
    Malaysian gallery manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lewisham Arthouse, 140 Lewisham Way, London, SE14 6PD, England

      IIF 128
  • Haghpanah-shirwan, Rebecca Jane
    British gallery manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 42 Belsize Square, London, NW3 4HN, Uk

      IIF 129
  • Venturino-malcherczyk, Thomas Higinus Paul
    British gallery manager born in June 1963

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 127 East Dulwich Grove, London, SE22 8PU

      IIF 130
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Mccambridge Duffy, 101 Spencer Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -811,997 GBP2023-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 92 - Director → ME
  • 2
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,477,321 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 94 - Director → ME
  • 3
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    719,024 GBP2024-12-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 93 - Director → ME
  • 4
    icon of address 74 Whitbread Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 6
    icon of address 2381, Ni710096 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    17,828 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Chapel Square, Aberdyfi, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    -1,982 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16 Great Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 62 - Director → ME
  • 9
    DAVID A WATT & CO LTD - 2022-11-09
    icon of address 2381, Ni685674 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 10
    BEECHES WAY LIMITED - 2021-06-24
    SITJ LIMITED - 2023-04-20
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -667,246 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lewisham Arthouse, 140 Lewisham Way, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    90,015 GBP2024-03-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 128 - Director → ME
  • 12
    icon of address 17 Queen Street, Derry, Co Londonderry
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -105,700 GBP2024-12-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2381, Ni677024 - Companies House Default Address, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -468,902 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address Unit 8 Tudor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-07-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    icon of address 1 Andromeda House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,370 GBP2024-06-30
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 17
    DIAMOND SHELF NUMBER 38 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2,891 GBP2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 99 - Director → ME
  • 18
    COUNTRY STAFF LTD - 2014-07-21
    icon of address 5 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,299 GBP2024-03-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3rd Floor, Ulster Bank Building 3rd Floor, Ub Building, Da Vincis Complex, Culmore Road, Derry City, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-07-26 ~ dissolved
    IIF 87 - Director → ME
  • 20
    DIAMOND SHELF NUMBER 37 LIMITED - 2015-01-27
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -542,096 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 95 - Director → ME
  • 21
    icon of address C/o N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ dissolved
    IIF 96 - Director → ME
  • 23
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ dissolved
    IIF 97 - Director → ME
  • 24
    icon of address 16 Chapel Square Chapel Square, Aberdovey, Gwynedd
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 113 - Director → ME
  • 25
    icon of address 25 Hart Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 26
    CASHEL INVESTMENTS LIMITED - 2004-10-13
    icon of address 3rd Floor, Ulster Bank Building Da Vincis Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 109 - Director → ME
  • 27
    icon of address 16 Great Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 64 - Director → ME
  • 28
    DELVERTON LIMITED - 2005-06-16
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2004-12-12 ~ dissolved
    IIF 105 - Director → ME
  • 29
    icon of address 2 Springrowth House, Ballinska Road Springtown Ind. Est., Londonderry, Co. Derry
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 48 - Secretary → ME
  • 30
    icon of address C/o Duffy And Co, 12 Queen Street, Derry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address Third Floor Ulster Bank Buidling Davinci Complex, Culmore Road, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 100 - Director → ME
  • 32
    icon of address Unit 3, Hyde Business Park, Pennyburn Industrial Estate, Derry
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-02-14 ~ dissolved
    IIF 46 - Secretary → ME
  • 33
    icon of address 14 Judges Road, Derry Londonderry, Derry Londonderry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 121 - Director → ME
  • 34
    TRINITY HOTELS LIMITED - 2004-11-12
    ALGEO LIMITED - 1995-10-05
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -156,611 GBP2024-12-31
    Officer
    icon of calendar 1995-09-22 ~ now
    IIF 108 - Director → ME
  • 35
    icon of address C/o Haines Watts Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Haines Watts Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,526 GBP2024-04-30
    Officer
    icon of calendar 2000-04-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-09-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    MAIDEN CITY PROPERTIES LIMITED - 1992-10-29
    icon of address Wyncroft / 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1983-07-29 ~ dissolved
    IIF 104 - Director → ME
  • 38
    TREE TOPS DEVELOPMENTS LIMITED - 1991-02-12
    MOYNE SHELF COMPANY (NO.22) LIMITED - 1989-04-27
    icon of address 3rd Floor Ub Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    icon of calendar 1988-10-10 ~ dissolved
    IIF 106 - Director → ME
  • 39
    MAIDEN CITY TAVERNS LIMITED - 1992-10-22
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,653,726 GBP2023-12-31
    Officer
    icon of calendar 1983-10-05 ~ now
    IIF 38 - Director → ME
  • 40
    DIAMOND SHELF COMPANY NUMBER 13 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,172,751 GBP2024-12-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 98 - Director → ME
  • 41
    icon of address 8 Riddlesdown Avenue, Purley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 42
    J & T MCGINLEY LIMITED - 2002-07-30
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2023-12-31
    Officer
    icon of calendar 1994-12-13 ~ dissolved
    IIF 110 - Director → ME
  • 43
    REEFKNOT LIMITED - 1999-01-13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-06 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 1999-01-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 44
    icon of address 16 Great Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 61 - Director → ME
  • 45
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -527,080 GBP2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 46
    icon of address 22 Palmerston Avenue, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,298 GBP2019-03-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 4 - Director → ME
  • 47
    NORTHERN IRELAND CO-OPERATIVE DEVELOPMENT AGENCY THE - 2002-04-12
    icon of address Unit B12 Rath Mór Centre, Blighs Lane, Derry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 45 - Director → ME
  • 48
    icon of address C/o Blick Rothenberg, 16 Great Queen Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 14 Judges Road, Waterside, Derry, Derry
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 44 - Director → ME
  • 50
    icon of address 2381, Ni676344 - Companies House Default Address, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 86 - Director → ME
Ceased 42
  • 1
    icon of address Glebe House, Chiddingstone Village, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,005 GBP2020-12-31
    Officer
    icon of calendar 2012-06-14 ~ 2014-01-01
    IIF 6 - Director → ME
  • 2
    icon of address 127 East Dulwich Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1996-10-11 ~ 2003-02-02
    IIF 130 - Director → ME
  • 3
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,477,321 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-25 ~ 2021-09-14
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    icon of address 24, Russell Street, Reading, Berkshire.
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2008-03-19 ~ 2012-11-01
    IIF 16 - Director → ME
  • 5
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    719,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-09-16
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 6
    icon of address East Belfast Network Centre, 55 Templemore Avenue, Belfast, Northern Ireland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-21 ~ 2018-04-10
    IIF 65 - Director → ME
  • 7
    icon of address 55 Glenfada Park, Derry, Northern Ireland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2014-07-07
    IIF 18 - Director → ME
    icon of calendar 2008-12-12 ~ 2014-07-07
    IIF 122 - Director → ME
  • 8
    OVAL (801) LIMITED - 1992-09-22
    icon of address Estate Management Office, Greenhills Estate Tilford Road, Tilford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,029,580 GBP2024-07-31
    Officer
    icon of calendar 1996-11-19 ~ 1998-07-31
    IIF 50 - Director → ME
    icon of calendar 1999-03-15 ~ 2001-06-24
    IIF 58 - Director → ME
  • 9
    CHILD CARE (NI) LIMITED - 2003-09-30
    icon of address Unit 9, 40 Montgomery Road, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-11-26
    IIF 118 - Director → ME
  • 10
    icon of address 21 Bond's Hill, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1985-11-14 ~ 2003-05-16
    IIF 107 - Director → ME
  • 11
    icon of address Rathmor Centre, Blighs Lane, Creggan, Londonderry
    Active Corporate (7 parents)
    Equity (Company account)
    1,237,083 GBP2018-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2022-12-02
    IIF 120 - Director → ME
    icon of calendar 2000-11-02 ~ 2024-02-23
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-12-15 ~ 2019-08-22
    IIF 83 - Has significant influence or control OE
  • 12
    icon of address Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2015-05-31
    Officer
    icon of calendar 2012-05-21 ~ 2016-11-21
    IIF 126 - Director → ME
  • 13
    BOURNE FINE ART LIMITED - 2015-02-17
    icon of address 6 Dundas Street, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    922,215 GBP2022-07-31
    Officer
    icon of calendar 2012-02-20 ~ 2013-06-30
    IIF 35 - Director → ME
  • 14
    icon of address Flat 4 19-21 Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,420 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2022-07-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-07-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    DIAMOND SHELF NUMBER 38 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2,891 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 16
    icon of address 3rd Floor, Ulster Bank Building 3rd Floor, Ub Building, Da Vincis Complex, Culmore Road, Derry City, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 71 - Has significant influence or control OE
  • 17
    icon of address 6 Herschell Mews, Cambria Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    48,503 GBP2024-03-31
    Officer
    icon of calendar 2005-10-28 ~ 2008-08-01
    IIF 20 - Director → ME
    icon of calendar 2005-10-28 ~ 2007-07-01
    IIF 39 - Secretary → ME
  • 18
    DIAMOND SHELF NUMBER 37 LIMITED - 2015-01-27
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -542,096 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 76 - Has significant influence or control OE
  • 19
    icon of address 94 Halftown Road, Lisburn, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-01-18
    IIF 91 - Director → ME
  • 20
    icon of address 1 Andromeda House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1996-11-18
    IIF 59 - Director → ME
  • 21
    CASHEL INVESTMENTS LIMITED - 2004-10-13
    icon of address 3rd Floor, Ulster Bank Building Da Vincis Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 85 - Has significant influence or control OE
  • 22
    DELVERTON LIMITED - 2005-06-16
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 81 - Has significant influence or control OE
  • 23
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,592 GBP2024-06-30
    Officer
    icon of calendar 2000-05-17 ~ 2004-08-30
    IIF 34 - Director → ME
    icon of calendar 2000-07-09 ~ 2004-08-30
    IIF 41 - Secretary → ME
  • 24
    icon of address 16 Bishop Street (first Floor), Bishop Street, Londonderry, Northern Ireland
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2007-03-22
    IIF 52 - Director → ME
  • 25
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    860,733 GBP2025-03-31
    Officer
    icon of calendar 1995-04-21 ~ 1997-06-08
    IIF 55 - Director → ME
  • 26
    icon of address Third Floor Ulster Bank Buidling Davinci Complex, Culmore Road, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 70 - Has significant influence or control OE
  • 27
    TRINITY HOTELS LIMITED - 2004-11-12
    ALGEO LIMITED - 1995-10-05
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -156,611 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 80 - Has significant influence or control OE
  • 28
    PARENTING FOR NI LIMITED - 2024-04-09
    PARENTS ADVICE CENTRE (NI) LIMITED - 2011-08-19
    icon of address 39a First Floor, Unit 3, Stockmans Way, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2014-06-17
    IIF 119 - Director → ME
  • 29
    TREE TOPS DEVELOPMENTS LIMITED - 1991-02-12
    MOYNE SHELF COMPANY (NO.22) LIMITED - 1989-04-27
    icon of address 3rd Floor Ub Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    189 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 73 - Has significant influence or control OE
  • 30
    MAIDEN CITY TAVERNS LIMITED - 1992-10-22
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,653,726 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-06 ~ 2021-09-16
    IIF 77 - Has significant influence or control OE
  • 31
    DIAMOND SHELF COMPANY NUMBER 13 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,172,751 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-23
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 17, 121 Mortlake High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2013-03-28
    IIF 112 - Director → ME
    icon of calendar 2004-01-01 ~ 2012-08-14
    IIF 30 - Secretary → ME
  • 33
    J & T MCGINLEY LIMITED - 2002-07-30
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 82 - Has significant influence or control OE
  • 34
    icon of address 38a Oldtown Street, Cookstown, Co Tyrone
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-09-29
    IIF 115 - Director → ME
  • 35
    icon of address 1 Hyde Business Pk, Pennyburn Industrial Est, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2008-02-28
    IIF 19 - Director → ME
  • 36
    icon of address 55 Lime Grove, Eastcote, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    18,984 GBP2024-07-31
    Officer
    icon of calendar 2002-05-01 ~ 2007-07-31
    IIF 12 - Director → ME
  • 37
    icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry
    Active Corporate (5 parents)
    Equity (Company account)
    13,046 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2016-12-07
    IIF 15 - Director → ME
    icon of calendar 2015-12-15 ~ 2017-12-06
    IIF 43 - Director → ME
    icon of calendar 2011-12-08 ~ 2017-06-27
    IIF 116 - Director → ME
    icon of calendar 2016-12-07 ~ 2020-12-02
    IIF 60 - Director → ME
    icon of calendar 2020-09-15 ~ 2022-12-07
    IIF 49 - Director → ME
    icon of calendar 2017-04-04 ~ 2019-12-11
    IIF 124 - Director → ME
    icon of calendar 2017-12-06 ~ 2019-12-11
    IIF 42 - Secretary → ME
    icon of calendar 2007-12-14 ~ 2015-12-14
    IIF 31 - Secretary → ME
    icon of calendar 2019-12-11 ~ 2022-12-07
    IIF 51 - Secretary → ME
    icon of calendar 2015-12-15 ~ 2017-06-27
    IIF 56 - Secretary → ME
  • 38
    icon of address 42 Belsize Square Belsize Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-25
    Officer
    icon of calendar 2011-07-21 ~ 2015-07-02
    IIF 129 - Director → ME
  • 39
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2010-02-10 ~ 2017-02-03
    IIF 32 - Director → ME
    icon of calendar 2006-04-07 ~ 2011-03-01
    IIF 21 - Secretary → ME
  • 40
    icon of address 10 Waterloo Place 10 Waterloo Place, Londonderry, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2010-05-13
    IIF 28 - Secretary → ME
  • 41
    icon of address 17 Bromleigh Court Sydenham Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -665 GBP2022-08-31
    Officer
    icon of calendar 2020-11-15 ~ 2021-11-16
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-11-16
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    icon of address 22 Victoria Road, Wargrave, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,006 GBP2024-06-30
    Officer
    icon of calendar 2006-05-05 ~ 2013-02-12
    IIF 127 - 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.