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

Elliott, Stephen John

    Related profiles found in government register
  • Elliott, Stephen John
    British company director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 161 Ballynahinch Road, Lisburn, County Antrim, BT27 5LP

      IIF 1 IIF 2
  • Elliott, Stephen John
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 161 Ballynahinch Road, Lisburn, Antrim, N. Ireland

      IIF 3
    • icon of address 161 Ballynahinch Road, Lisburn, Co Antrim

      IIF 4 IIF 5 IIF 6
    • icon of address 161 Ballynahinch Road, Lisburn, Co Antrim, BT27 5LP

      IIF 7 IIF 8
    • icon of address 161 Ballynahinch Road, Lisburn, County Antrim, BT27 5LP

      IIF 9 IIF 10
  • Elliott, Stephen John
    British company director born in October 1952

    Registered addresses and corresponding companies
    • icon of address King Hames Barn, 10 Stamford Yard, Royston, Hertfordshire, SG8 5AN

      IIF 11
  • Elliott, Stephen John
    British director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 1 Greenway, Walkern, Stevenage, Hertfordshire, SG2 7NR

      IIF 12
  • Elliot, Stephen John
    British director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 17 Sara Crescent, Greenhithe Village, Kent, DA9 9NY

      IIF 13
  • Elliott, Stephen John
    British

    Registered addresses and corresponding companies
  • Elliott, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address 51a Waterloo Road, Lisburn, County Antrim, BT27 5NW

      IIF 33
  • Elliott, Stephen John
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Flr. Westminster Tower, 3, Albert Embankment, London, SE1 7SL

      IIF 34
  • Elliott, Stephen John
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Argyle Street, Liverpool, L1 5BL, United Kingdom

      IIF 35
  • Elliott, Stephen John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 36
  • Elliot, Stephen
    British director born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Higher Farm, House, Shepton Montague, Wincanton, Somerset, BA9 8JJ, United Kingdom

      IIF 37
  • Elliott, Stephen John

    Registered addresses and corresponding companies
    • icon of address 51a Waterloo Road, Lisburn, BT57 5NW

      IIF 38
    • icon of address 51a Waterloo Road, Lisburn, Antrim, BT27 5NW

      IIF 39
  • Elliott, Stephen John
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Buxton Close, Epsom, KT19 8BD, England

      IIF 40
    • icon of address 9, Buxton Close, Epsom, KT19 8BD, United Kingdom

      IIF 41
  • Elliott, Stephen John
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Westlands Entertainment Venue, Yeovil, BA20 2DD, United Kingdom

      IIF 42
  • Elliott, Stephen John
    British born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 5 Churchill Place, London, E14 5HU, United Kingdom

      IIF 43
  • Elliott, Stephen John
    British co director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 44
  • Elliott, Stephen John
    British company director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 45 IIF 46
    • icon of address C/o Mivan Limited, 65 Greystone Road, Antrim, BT41 2QN

      IIF 47
  • Elliott, Stephen John
    British director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 48
    • icon of address 51a Waterloo Road, Lisburn Road, BT57 5NW

      IIF 49
    • icon of address 65, Greystone Road, Antrim, Antrim, BT41 2QN, Northern Ireland

      IIF 50 IIF 51
    • icon of address 51a Waterloo Road, Lisburn, Co Antrim, BT27 5NW

      IIF 52
    • icon of address 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 53
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 54
  • Elliott, Stephen John
    British finance director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Dale Farm House, 15, Dargan Road, Belfast, Antrim, BT3 9LS

      IIF 55
    • icon of address Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS

      IIF 56 IIF 57 IIF 58
    • icon of address Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS, United Kingdom

      IIF 64
    • icon of address 14, Ballylurgan Road, Fivemiletown, County Tyrone, BT75 0RX, Northern Ireland

      IIF 65
    • icon of address 14, Ballylurgan Rpad, Fivemiletown, County Tyrone, BT75 0RX, Northern Ireland

      IIF 66
    • icon of address Lakeland Creamery Shap Road, Industrial Estate Shap Road, Kendal, Cumbria, LA9 6NS

      IIF 67
    • icon of address Lakeland Dairy, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NS

      IIF 68
    • icon of address Palnure, Newton Stewart, Wigtownshire, DG8 7AX

      IIF 69
    • icon of address 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN

      IIF 70
    • icon of address Unit 63, Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN

      IIF 71
  • Elliott, Stephen John
    British group finance director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Dargan Road, Belfast, BT3 9LS

      IIF 72
  • Elliott, Stephen John
    British non-executive director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, London Road, Hadleigh, Benfleet, SS7 2QL, England

      IIF 73
  • Elliott, Stephen John
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Byre, North Weston Farm, Thame, Oxfordshire, OX9 2HA

      IIF 74
  • Elliot, Stephen John
    British director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51a Waterloo Road, Lisburn, Co. Antrim, BT27 5NW

      IIF 75
  • Elliott, Stephen John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 59, Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 76
  • Elliott, Stephen John, Mr.
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 77
  • Elliott, Stephen John, Sales Director
    British sales director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Yeovil Innovation Centre, Barracks Close, Yeovil, Somerset, BA22 8RN, England

      IIF 78
  • Mr Stephen John Elliott
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Argyle Street, Liverpool, L1 5BL, United Kingdom

      IIF 79
  • Mr Stephen John Elliott
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 80
  • Mr Stephen John Elliott
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Buxton Close, Epsom, KT19 8BD, England

      IIF 81
    • icon of address 9, Buxton Close, Epsom, Surrey, KT19 8BD

      IIF 82
  • Mr Stephen John Elliott
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Westlands Entertainment Venue, Yeovil, BA20 2DD, United Kingdom

      IIF 83
  • Mr. Stephen John Elliott
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 84
  • Mr Stephen John Elliott
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 59, Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2003-09-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    PLAZAGOLD LIMITED - 1988-04-29
    icon of address The Byre, North Weston Farm, Thame, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,055,082 GBP2024-12-31
    Officer
    icon of calendar 2006-04-14 ~ now
    IIF 74 - Director → ME
  • 3
    E & Y CONSULTING LIMITED - 2017-08-16
    icon of address 23 Argyle Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,201 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 79 - Has significant influence or controlOE
  • 4
    BGE (NI) DISTRIBUTION LIMITED - 2006-05-04
    BEACHSWITCH LIMITED - 2005-03-17
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 9 Buxton Close, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 81 - Has significant influence or controlOE
  • 6
    icon of address 9 Buxton Close, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -42,000 GBP2021-04-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Deloitte (ni) Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 50 - Director → ME
  • 8
    MIVAN MARINE LIMITED - 1998-01-01
    REGENCY MARINE LIMITED - 1991-09-25
    icon of address Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-03 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 1986-09-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address The Byre, North Weston Farm, Thame, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    147,874 GBP2024-12-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 6 Yeovil Small Business Centre, Houndstone Business Park, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    171,747 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 59
  • 1
    icon of address Deloitte (ni) Limited Lincoln Building, 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-01-28
    IIF 51 - Director → ME
  • 2
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    86 GBP2025-01-31
    Officer
    icon of calendar 2011-01-27 ~ 2014-01-28
    IIF 47 - Director → ME
  • 3
    icon of address 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2020-09-10
    IIF 70 - Director → ME
  • 4
    MARPLACE (NUMBER 415) LIMITED - 1997-12-03
    icon of address Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 71 - Director → ME
  • 5
    BOXMORE CLELAND LIMITED - 2013-11-27
    CULLINGTREE TRUST LIMITED - 1995-12-22
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1924-08-06 ~ 2000-09-29
    IIF 4 - Director → ME
  • 6
    BOXMORE TECHNOLOGY LIMITED - 2013-11-27
    BOXMORE PACKAGING LIMITED - 1990-07-25
    CLELAND (BELFAST) LIMITED - 1989-03-03
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1948-09-29 ~ 2000-09-29
    IIF 5 - Director → ME
  • 7
    NORTH STAR PLASTICS LIMITED - 1989-02-13
    BOXMORE PLASTICS LIMITED - 2004-11-12
    icon of address Silverwood Business Park, 70 Silverwood Road, Craigavon
    Active Corporate (3 parents)
    Officer
    icon of calendar 1984-07-30 ~ 2000-10-02
    IIF 8 - Director → ME
  • 8
    MIVAN LIMITED - 1986-05-30
    MIVAN (U.K.) LIMITED - 2006-10-10
    icon of address 1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-03 ~ 2014-01-28
    IIF 32 - Secretary → ME
  • 9
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-03-07 ~ 2014-01-27
    IIF 26 - Secretary → ME
  • 10
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,894 GBP2024-06-30
    Officer
    icon of calendar 2014-11-14 ~ 2016-01-23
    IIF 34 - Director → ME
  • 11
    icon of address C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2002-11-24 ~ 2013-09-24
    IIF 48 - Director → ME
    icon of calendar 2003-08-20 ~ 2013-09-09
    IIF 16 - Secretary → ME
  • 12
    DALE FARM (KENDAL) LIMITED - 2006-03-27
    ENERGYBUTTON LIMITED - 2004-02-19
    icon of address Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 67 - Director → ME
  • 13
    LIBRA GENERAL TRADING LTD - 2001-01-18
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 56 - Director → ME
  • 14
    GLANDORE LIMITED - 2002-03-05
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 61 - Director → ME
  • 15
    LEROY AGENCIES LIMITED - 2002-03-05
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 62 - Director → ME
  • 16
    GLENROSA LIMITED - 2002-03-05
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-09-10
    IIF 63 - Director → ME
  • 17
    icon of address Dale Farm House, 15 Dargan Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-09-23
    IIF 64 - Director → ME
  • 18
    BAYBAL LIMITED - 1999-04-13
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 60 - Director → ME
  • 19
    HALIB FOODS INTERNATIONAL LIMITED - 2003-04-25
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 58 - Director → ME
  • 20
    icon of address Lakeland Dairy, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-09-10
    IIF 68 - Director → ME
  • 21
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    709,903 GBP2024-11-30
    Officer
    icon of calendar 2003-12-02 ~ 2005-03-18
    IIF 13 - Director → ME
  • 22
    INCHLAND MERCHANTS LIMITED - 2002-03-05
    DALE FARM LIMITED - 2002-05-13
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 57 - Director → ME
  • 23
    icon of address 1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-03 ~ 2014-01-28
    IIF 33 - Secretary → ME
  • 24
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-20 ~ 2000-09-30
    IIF 2 - Director → ME
  • 25
    OFFICEMILE LIMITED - 2005-03-17
    BGE (NI) SUPPLY LIMITED - 2006-05-04
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-10-01 ~ 2024-11-01
    IIF 54 - Director → ME
  • 26
    icon of address Dale Farm House, 15 Dargan Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 65 - Director → ME
  • 27
    icon of address Dale Farm House, 15 Dargan Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 66 - Director → ME
  • 28
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -125,416 GBP2019-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2017-08-01
    IIF 78 - Director → ME
  • 29
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 1998-05-06
    WOWTRADE LIMITED - 1995-12-29
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2000-09-30
    IIF 10 - Director → ME
  • 30
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-04-13 ~ 2014-01-28
    IIF 25 - Secretary → ME
  • 31
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-04-13 ~ 2014-01-28
    IIF 23 - Secretary → ME
  • 32
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    IPACKCHEM LIMITED - 2024-10-23
    AIROPAK LIMITED - 1994-08-01
    BOXMORE PACKAGING LIMITED - 2007-05-23
    icon of address Gateway, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2000-09-30
    IIF 1 - Director → ME
  • 33
    icon of address Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 59 - Director → ME
  • 34
    icon of address Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2019-10-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-12-24
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address C/o Albert Goodman Hendford Manor, Hendford, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,984 GBP2019-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-10-16
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2019-04-26
    IIF 85 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2017-07-28 ~ 2020-02-10
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    QUILLMANOR LIMITED - 2009-03-24
    icon of address Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2022-09-30
    IIF 73 - Director → ME
  • 37
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-18 ~ 2000-09-30
    IIF 9 - Director → ME
  • 38
    MIVAN HOMES LIMITED - 1991-10-30
    REDWOOD CONSTRUCTION LIMITED - 2000-01-01
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1977-03-18 ~ 2014-01-28
    IIF 28 - Secretary → ME
  • 39
    HAWRIDGE CONTRACTORS LIMITED - 2006-11-24
    MIVAN FAR EAST (UK) LIMITED - 2009-12-21
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2007-07-18
    IIF 45 - Director → ME
    icon of calendar 2005-11-18 ~ 2007-07-18
    IIF 19 - Secretary → ME
  • 40
    CARNTEEL CONTRACTORS LIMITED - 2006-10-10
    icon of address Newpark, Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2014-01-28
    IIF 46 - Director → ME
    icon of calendar 2005-11-18 ~ 2014-01-28
    IIF 15 - Secretary → ME
  • 41
    ASHTON MERCHANTS LIMITED - 1991-04-30
    MIVAN INTERNATIONAL LIMITED - 1996-12-24
    icon of address Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-14 ~ 2014-01-28
    IIF 29 - Secretary → ME
  • 42
    icon of address Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1974-04-29 ~ 2014-01-28
    IIF 17 - Secretary → ME
  • 43
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1987-07-24 ~ 2014-01-28
    IIF 22 - Secretary → ME
  • 44
    REGENCY SHOPFITTERS LIMITED - 1991-03-12
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1981-07-30 ~ 2014-01-28
    IIF 30 - Secretary → ME
  • 45
    MARNE LA VALLEE CONSTRUCTION COMPANY LTD - 2000-03-14
    CACIQUE ENTERPRISES LIMITED - 1991-08-06
    icon of address Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-06-06 ~ 2014-01-28
    IIF 18 - Secretary → ME
  • 46
    SAUL DEVELOPMENTS LIMITED - 2007-01-26
    icon of address Newpark, Greystone, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2014-01-28
    IIF 44 - Director → ME
    icon of calendar 2005-11-18 ~ 2014-01-28
    IIF 14 - Secretary → ME
  • 47
    CRUMLIN ENGINEERING LIMITED - 2000-01-01
    MIVAN LIMITED - 1998-01-01
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2014-01-28
    IIF 52 - Director → ME
    icon of calendar 2000-10-31 ~ 2014-01-28
    IIF 21 - Secretary → ME
  • 48
    MIVAN OVERSEAS LIMITED - 1996-12-24
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1984-06-19 ~ 2014-01-28
    IIF 39 - Secretary → ME
  • 49
    CHISWICK DEVELOPMENTS LTD - 2000-08-30
    icon of address 15 Dargan Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 72 - Director → ME
  • 50
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    BOXMORE PACKAGING LIMITED - 1989-03-03
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    BOXMORE CLELAND LIMITED - 1995-12-21
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    WILLIAM W. CLELAND LIMITED - 1989-02-13
    icon of address - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1960-08-30 ~ 2000-09-29
    IIF 3 - Director → ME
  • 51
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    icon of address Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-02 ~ 2000-09-30
    IIF 7 - Director → ME
  • 52
    MIVAN KIER JOINT VENTURE LIMITED - 2009-12-03
    icon of address C/o Pinsent Masons Belfast Llp, Soloist Building 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-25 ~ 2014-01-28
    IIF 20 - Secretary → ME
  • 53
    icon of address Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2012-04-19
    IIF 49 - Director → ME
    icon of calendar 2006-04-03 ~ 2012-04-19
    IIF 38 - Secretary → ME
  • 54
    icon of address Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1985-02-07 ~ 2014-01-28
    IIF 27 - Secretary → ME
  • 55
    icon of address Palnure, Newton Stewart, Wigtownshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,992,000 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 69 - Director → ME
  • 56
    SOCAMEL SYSTEMS LIMITED - 1990-10-18
    VETGRAM LIMITED - 1989-03-20
    icon of address 9 Bryggen Road, North Lynn Industrial Estate, King's Lynn, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-17
    IIF 12 - Director → ME
  • 57
    STANFORD YARD LIMITED - 2002-09-24
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-05-03 ~ 2007-02-09
    IIF 11 - Director → ME
  • 58
    SARCON (NO.76) LIMITED - 2000-08-03
    icon of address Dale Farm House, 15, Dargan Road, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-10
    IIF 55 - Director → ME
  • 59
    icon of address Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2002-09-29
    IIF 6 - 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.