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

Robinson, Sara Louise

    Related profiles found in government register
  • Robinson, Sara Louise
    British commodities trader born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchley House, 707 High Road, North Finchley, London, N12 0BT

      IIF 1
  • Robinson, Sara Louise
    British marketing consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 707, High Road, London, N12 0BT, United Kingdom

      IIF 2
  • Robinson, Sara-louise
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15985793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 15991712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 15993241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 16002893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 16003604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 16099792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 16099864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 16100691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 16100723 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 16100734 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 16100736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 16100743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 16106443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 16130412 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 16130452 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 16131104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 16131120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 16131255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 16131310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 16131346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 16131421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 16131513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 16131605 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 16131833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 16131887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 16131888 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 16131892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 16131924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 16131936 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 16131944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 16131988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 16132051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 16134082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 16141707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Robinson, Sara Louise
    born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finchley House, 707 High Road, North Finchley, London, N12 0BT

      IIF 37
  • Robinson, Sara
    British trade facilitator born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finchley House, 707 High Road, North Finchley, London, N12 0BT, England

      IIF 38
  • Robinson, Sara-louise

    Registered addresses and corresponding companies
    • icon of address Finchley House, 707 High Road, North Finchley, London, N12 0BT

      IIF 39
  • Robinson, Sara Louise
    Northern Irish commercial director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mcnabney's Unit 7, 122b Doagh Road, Newtownabbey, County Antrim, BT37 9QP

      IIF 40
  • Robinson, Sara Louise
    Northern Irish none born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mcnabney's Unit 7, 122b Doagh Road, Newtownabbey, County Antrim, BT37 9QP

      IIF 41
  • Robinson, Sara Louise
    Northern Irish property born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Slievetrue Road, Slievetrue Road, Newtownabbey, County Antrim, BT36 5BS, Northern Ireland

      IIF 42
  • Robinson, Sara Louise, Mx
    Northern Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 122, Doagh Road, Newtownabbey, BT37 9QP, Northern Ireland

      IIF 43
  • Robinson, Sara Louise, Mx
    Northern Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 122b, Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, BT37 9QP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 122b, Mcnabney's Unit 9 Doagh Road, Newtownabbey, Antrim, BT37 9QP, Northern Ireland

      IIF 47
  • Robinson, Sara Louise, Mx
    Northern Irish director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 122a, Doagh Road, Newtownabbey, BT37 9QP, Northern Ireland

      IIF 48
  • Sara-louise Robinson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15985793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 15991712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address 15993241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 16002893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 16003604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • icon of address 16099792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 16099864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 16100691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 16100723 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 16100734 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 16100736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address 16100743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 16106443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 16130412 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address 16130452 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • icon of address 16131104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • icon of address 16131120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • icon of address 16131255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 16131310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • icon of address 16131346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • icon of address 16131421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • icon of address 16131513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • icon of address 16131605 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • icon of address 16131833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address 16131887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 16131888 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 16131892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • icon of address 16131924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address 16131936 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • icon of address 16131944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • icon of address 16131988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • icon of address 16132051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 16134082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • icon of address 16141707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
  • Mx Sara Louise Robinson
    Northern Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 122, Doagh Road, Newtownabbey, BT37 9QP, Northern Ireland

      IIF 83
    • icon of address 122a, Doagh Road, Newtownabbey, BT37 9QP, Northern Ireland

      IIF 84
    • icon of address 122b, Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, BT37 9QP, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 122b, Mcnabney's Unit 9 Doagh Road, Newtownabbey, Antrim, BT37 9QP, Northern Ireland

      IIF 88
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 4385, 16131887 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 16141707 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15985793 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 16130452 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 16131888 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Finchley House 707 High Road, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-21 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-08-23 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    icon of address 4385, 16100723 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 16131936 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 16099864 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 16131833 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 16134082 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 16131605 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 16106443 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 16132051 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 16099792 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 16131944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 16002893 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 122a Doagh Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 19
    icon of address 122b Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 16003604 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 16130412 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 16100743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 16100736 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 16131255 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 16100691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 16131104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 16131120 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 16131310 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 16131421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 16131513 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 122b Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 32
    icon of address 122b Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 18 Slievetrue Road, Slievetrue Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 42 - Director → ME
  • 34
    icon of address 122b Mcnabney's Unit 9 Doagh Road, Newtownabbey, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 16131892 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 16131988 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 15991712 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 16100734 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 16131924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 122 Doagh Road, Newtownabbey, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-24
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 41
    icon of address 4385, 15993241 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 16131346 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 145 - 157, St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2012-02-01
    IIF 2 - Director → ME
  • 2
    icon of address Finchley House 707 High Road, North Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2012-03-10
    IIF 37 - LLP Designated Member → ME
  • 3
    icon of address E K Webb And Company, 2 Dacre Terrace, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-07-18
    IIF 38 - Director → ME
  • 4
    icon of address Mcnabney's Unit 7, 122b Doagh Road, Newtownabbey, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2015-11-01
    IIF 41 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-08-01
    IIF 40 - 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.