1
AFRICAN ENTERPRISE (IRELAND) LIMITED
NI043515 Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (13 parents)
Equity (Company account)
-824 GBP2024-12-31
Officer
2002-06-21 ~ 2005-06-24
IIF 94 - Director → ME
2
12 Bendooragh Road, Ballymoney, Northern Ireland
Active Corporate (3 parents)
Equity (Company account)
-105,996 GBP2024-09-30
Officer
2020-09-17 ~ 2020-09-17
IIF 89 - Director → ME
Person with significant control
2020-09-17 ~ 2020-09-17
IIF 3 - Ownership of shares – 75% or more → OE
3
70a Greenan Road, Newry, County Down, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2009-12-22 ~ 2009-12-22
IIF 90 - Director → ME
4
BAILEY AND BAILEY CONSULTING UK LTD
14188110 82 Harlsey Road, Stockton-on-tees, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2022-06-22 ~ 2022-06-22
IIF 112 - Director → ME
Person with significant control
2022-06-22 ~ 2022-06-22
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
5
2 2 Lisnamuck Road, C/o Tobermore Concrete Products Ltd, Tobermore, Northern Ireland
Dissolved Corporate (9 parents)
Equity (Company account)
-3,623,167 GBP2018-12-31
Officer
2014-01-21 ~ dissolved
IIF 91 - Director → ME
6
4 Beech Hill, Waringstown, Craigavon, Northern Ireland
Active Corporate (9 parents)
Equity (Company account)
12,282 GBP2024-04-30
Officer
2001-04-18 ~ 2014-04-21
IIF 92 - Director → ME
7
BIBLICA EUROPE MINISTRIES TRUST
- now 00753259IBS-STL MINISTRIES TRUST - 2009-12-10
STL TRUST - 2007-03-01
SP VALLEY TRUST LTD - 1998-11-18
S.P. TRUST LIMITED - 1997-07-01
SCRIPTURE PRESS FOUNDATION(U.K.)LIMITED - 1996-02-19
21-27 Griffin Stone Moscrop Lambs Conduit Street, London, England
Active Corporate (48 parents)
Officer
2010-02-28 ~ 2012-02-29
IIF 61 - Director → ME
8
300 General Palmer Dr #4 Palmer Lake, Colorado, Co80133, United States
Active Corporate (11 parents, 1 offspring)
Officer
2025-09-01 ~ now
IIF 56 - Director → ME
9
CAMPBELL MCAULEY INTERNATIONAL LIMITED - now
CAMPBELL FITCH INTERNATIONAL LIMITED
- 2002-06-14
NI034418 Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
124,299 GBP2016-06-30
Officer
1998-06-24 ~ 2002-04-16
IIF 73 - Director → ME
10
CARRYDUFF CONNECT LTD - now
27-29 Gordon Street, Belfast
Dissolved Corporate (11 parents)
Officer
2008-09-22 ~ 2008-09-22
IIF 83 - Director → ME
11
222 Quadrangle Tower, Cambridge Square, London, England
Dissolved Corporate (5 parents)
Officer
2021-04-21 ~ 2021-06-10
IIF 114 - Director → ME
Person with significant control
2021-04-21 ~ 2021-06-10
IIF 11 - Ownership of shares – 75% or more → OE
12
CITADEL STRATEGIC LIMITED
- now 12374782COBALT STRATEGIC LIMITED
- 2021-04-21
12374782 222 Quadrangle Tower Cambridge Square, London, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
1 GBP2023-12-31
Officer
2019-12-23 ~ 2021-06-10
IIF 64 - Director → ME
Person with significant control
2019-12-23 ~ 2021-12-23
IIF 10 - Ownership of shares – 75% or more → OE
13
222 Quadrangle Tower, Cambridge Square, London, England, England
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
2,000 GBP2022-04-30
Officer
2021-04-21 ~ 2021-06-10
IIF 110 - Director → ME
Person with significant control
2021-04-21 ~ 2021-06-10
IIF 9 - Ownership of shares – 75% or more → OE
14
Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2020-12-18 ~ 2020-12-18
IIF 111 - Director → ME
Person with significant control
2020-12-18 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
15
222 Quadrangle Tower, Cambridge Square, London
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
211,462 GBP2024-07-31
Officer
2013-02-01 ~ now
IIF 63 - Director → ME
16
ELYSIAN FUELS 33 LLP
OC387037 OC371379, OC371380, OC367209, OC389988, OC377400, OC373681, OC387031, OC380805, OC371378, OC351411, OC390435, OC373678, OC379990, OC387035, OC370948, OC387034, OC387032, OC387033, OC376537, OC376536Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 30 Finsbury Square, London
Dissolved Corporate (167 parents)
Officer
2014-03-06 ~ dissolved
IIF 116 - LLP Member → ME
17
FC SECRETARIAL SERVICES LIMITED
NI038915 Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (6 parents, 35 offsprings)
Equity (Company account)
1 GBP2024-07-31
Officer
2000-07-03 ~ now
IIF 46 - Director → ME
Person with significant control
2016-07-03 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
18
Flat 222 Quadrangle Tower, Cambridge Square, London, England
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 69 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
19
Suite 2.06 Custom House, Custom House Square, Belfast, Northern Ireland
Active Corporate (3 parents)
Officer
2024-06-21 ~ 2025-06-29
IIF 59 - Director → ME
Person with significant control
2024-06-21 ~ 2025-06-29
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
20
222 Quadrangle Tower, Cambridge Square, London, England
Active Corporate (3 parents)
Officer
2024-08-03 ~ 2024-08-04
IIF 113 - Director → ME
Person with significant control
2024-08-03 ~ 2024-08-04
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
21
Suite 2.06, Custom House Custom House Square, Belfast, Antrim, Northern Ireland
Active Corporate (1 parent)
Officer
2025-07-23 ~ now
IIF 23 - Director → ME
Person with significant control
2025-07-23 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
22
Suite 2.06, Custom House Custom House Square, Belfast, Antrim, Northern Ireland
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 54 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
23
Suite 2.06, Custom House Custom House Square, Belfast, Antrim, Northern Ireland
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 55 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
24
Flat 222 Quadrangle Tower, Cambridge Square, London, England
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 68 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
25
FITCHCAMPBELL (SERVICES) LIMITED
- 2003-01-16
NI036576 Gordon Street Mews, 27-29 Gordon Street, Belfast
Dissolved Corporate (6 parents)
Officer
2000-01-01 ~ dissolved
IIF 71 - Director → ME
26
FW SCIENCE LTD - now
DUNDEE RESIDENTIAL (NI) LIMITED
- 2023-01-18
NI675047 Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (4 parents)
Equity (Company account)
92,010 GBP2024-12-31
Officer
2022-01-01 ~ 2022-01-01
IIF 52 - Director → ME
2020-12-17 ~ 2020-12-17
IIF 47 - Director → ME
Person with significant control
2022-01-01 ~ 2022-01-01
IIF 36 - Ownership of shares – 75% or more → OE
2020-12-17 ~ 2020-12-17
IIF 13 - Ownership of shares – 75% or more → OE
27
10 White Hall 9-11, Bloomsbury Square, London
Dissolved Corporate (3 parents)
Officer
2017-08-04 ~ dissolved
IIF 80 - Director → ME
28
GIBSON TRANSPORT AND STORAGE LIMITED - now
ONE MORE MILE LIMITED
- 2018-06-20
NI641534 Suite 2.06, Custom House Custom House Square, Belfast, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
45,297 GBP2024-03-31
Officer
2016-10-18 ~ 2018-06-01
IIF 75 - Director → ME
Person with significant control
2016-10-18 ~ 2018-06-01
IIF 26 - Ownership of shares – 75% or more → OE
29
Valhalla House, 30 Ashby Road, Towcester, England
Active Corporate (2 parents)
Officer
2022-08-03 ~ 2022-08-08
IIF 67 - Director → ME
Person with significant control
2022-08-03 ~ 2022-08-08
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
30
GRACE JAMES DESIGN LIMITED - now
DINSMORE SUPPLIES LIMITED
- 2019-12-24
NI636553 Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (4 parents)
Equity (Company account)
4,781 GBP2025-02-28
Officer
2017-03-22 ~ 2019-03-01
IIF 88 - Director → ME
Person with significant control
2018-02-19 ~ 2019-03-01
IIF 34 - Ownership of shares – 75% or more → OE
31
GROWTH INDUSTRIES LIMITED
- now NI653890RUN DAILY LIMITED - 2021-03-10
Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (3 parents)
Equity (Company account)
-399 GBP2024-12-31
Officer
2021-03-11 ~ 2021-05-28
IIF 85 - Director → ME
Person with significant control
2021-03-11 ~ 2021-05-28
IIF 25 - Ownership of shares – 75% or more → OE
32
HARVEY HEATING LIMITED - 2000-01-01
HARVEY GROUP LIMITED - 1989-09-13
14 Glenwell Road, Glengormley, Newtownabbey
Active Corporate (26 parents, 2 offsprings)
Equity (Company account)
5,428,317 GBP2024-08-31
Officer
2015-02-26 ~ 2017-09-22
IIF 97 - Director → ME
33
HARWOOD HOUSE CARE HOME LIMITED
08331866 222 Quadrangle Tower, Cambridge Square, London
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2012-12-14 ~ now
IIF 65 - Director → ME
Person with significant control
2016-04-06 ~ 2024-12-14
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
34
Harwood House, Spring Lane, Cookham Dean, Berkshire
Active Corporate (12 parents)
Equity (Company account)
507,879 GBP2024-07-31
Officer
2010-02-01 ~ now
IIF 60 - Director → ME
35
BOOKS FOR A SUCCESSFUL LIFE LIMITED - 1981-12-31
C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire
Dissolved Corporate (27 parents)
Officer
2003-10-02 ~ dissolved
IIF 93 - Director → ME
36
27-29 Gordon Street, Belfast
Dissolved Corporate (6 parents)
Officer
2004-03-16 ~ 2004-08-01
IIF 95 - Director → ME
37
Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2021-02-09 ~ 2021-02-09
IIF 108 - Director → ME
Person with significant control
2021-02-09 ~ 2021-02-09
IIF 5 - Ownership of shares – 75% or more → OE
38
C/o Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast, Northern Ireland
Dissolved Corporate (5 parents)
Officer
2009-12-11 ~ 2010-01-29
IIF 86 - Director → ME
39
Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Dissolved Corporate (3 parents)
Equity (Company account)
-8,668 GBP2023-07-31
Officer
2020-07-30 ~ 2020-07-30
IIF 106 - Director → ME
Person with significant control
2020-07-30 ~ 2020-07-30
IIF 14 - Ownership of shares – 75% or more → OE
40
POWER TO CHANGE LIMITED
- 2004-12-21
NI039603 Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
324,084 GBP2025-03-31
Officer
2000-11-07 ~ now
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
12 Cromac Place, The Gas Works, Belfast, Northern Ireland
Dissolved Corporate (4 parents)
Officer
2000-06-08 ~ dissolved
IIF 82 - Director → ME
42
KINGSTOWN HEALTHCARE INVESTMENTS LIMITED
03433979 222 Quadrangle Tower, Cambridge Square, London
Active Corporate (11 parents)
Equity (Company account)
5,182,824 GBP2024-07-31
Officer
2004-04-30 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-10
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
43
Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2018-07-30 ~ 2022-11-01
IIF 74 - Director → ME
Person with significant control
2018-07-30 ~ 2022-11-01
IIF 1 - Ownership of shares – 75% or more → OE
44
LIGHT OF THE WORLD MINISTRIES LIMITED
NI058847 Light Of The World Ministries, . Foundry Street, Portadown, Craigavon, County Armagh, Northern Ireland
Dissolved Corporate (19 parents)
Officer
2006-04-05 ~ 2006-07-25
IIF 84 - Director → ME
45
222 Quadrangle Tower, Cambridge Square, London, England
Dissolved Corporate (2 parents)
Officer
2011-05-18 ~ 2011-08-11
IIF 78 - Director → ME
46
Suite 2.06 Custom House, Custom House Square, Belfast, Northern Ireland
Active Corporate (2 parents, 1 offspring)
Officer
2024-10-21 ~ 2024-10-21
IIF 58 - Director → ME
Person with significant control
2024-10-21 ~ 2024-10-21
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
47
M&A FILMS LTD - now
FITCH CO 1 LIMITED
- 2024-07-03
13089402 222 Quadrangle Tower, Cambridge Square, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2020-12-18 ~ 2024-01-02
IIF 66 - Director → ME
Person with significant control
2020-12-18 ~ 2024-01-02
IIF 16 - Ownership of shares – 75% or more → OE
48
MAHANACO RENEWABLE ENERGY LIMITED
- now NI601503RE:MAHANACO LIMITED
- 2009-12-15
NI601503 27-29 Gordon Street, Belfast, Co. Antrim, Northern Ireland
Dissolved Corporate (2 parents)
Officer
2009-12-03 ~ dissolved
IIF 105 - Director → ME
49
Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (7 parents)
Equity (Company account)
1,300,676 GBP2024-07-31
Officer
1998-05-05 ~ 2002-05-06
IIF 72 - Director → ME
50
86-90 Paul Street, London, England
Active Corporate (10 parents, 1 offspring)
Equity (Company account)
-182,984 GBP2025-04-30
Officer
2015-04-30 ~ 2015-08-06
IIF 107 - Director → ME
51
222 Quadrangle Tower, Cambridge Square, London
Active Corporate (7 parents, 2 offsprings)
Equity (Company account)
26,944 GBP2024-07-31
Officer
2004-02-17 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
52
PRENTICE PORTADOWN LIMITED - now
Suite 2.06, Custom House Custom House Square, Belfast, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
2,389,739 GBP2024-12-31
Officer
2014-08-28 ~ 2016-08-10
IIF 98 - Director → ME
53
42 Greencastle Street, Kilkeel, Newry, County Down, Northern Ireland
Active Corporate (4 parents)
Equity (Company account)
283,145 GBP2024-03-31
Officer
2017-06-02 ~ now
IIF 70 - Director → ME
Person with significant control
2022-07-01 ~ now
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
54
5 Moat Road, Antrim
Active Corporate (2 parents)
Equity (Company account)
-127,223 GBP2023-10-31
Officer
2015-10-02 ~ 2015-10-02
IIF 76 - Director → ME
55
REAL CAPITAL INTERNATIONAL LIMITED - now
COTTONWOOD LIMITED
- 2021-07-06
NI663682 Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2019-08-13 ~ 2019-10-11
IIF 50 - Director → ME
Person with significant control
2019-08-13 ~ 2019-10-11
IIF 2 - Ownership of shares – 75% or more → OE
56
RENTAL COMPANY (NI) LIMITED - THE
- now NI073589THE RENTAL COMPANY (NI) LIMITED
- 2009-08-24
NI073589 109a Bloomfield Avenue, Belfast, Northern Ireland
Active Corporate (6 parents)
Equity (Company account)
95,708 GBP2024-08-31
Officer
2009-08-24 ~ 2009-08-28
IIF 103 - Director → ME
57
19 Harmony Drive, Lisburn, County Antrim
Active Corporate (14 parents)
Equity (Company account)
280,732 GBP2024-12-31
Officer
2002-10-14 ~ now
IIF 62 - Director → ME
58
RICKAMORE ENTERPRISES LTD
- now 07113151RICKAMORE RECYCLING LTD
- 2010-11-02
07113151BERWICK STREET DEVELOPMENTS LIMITED
- 2010-10-20
07113151 Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
Active Corporate (7 parents)
Equity (Company account)
44,843 GBP2024-12-31
Officer
2009-12-29 ~ 2011-01-02
IIF 96 - Director → ME
59
Suite 2.06, Custom House Custom House Square, Belfast, Antrim, Northern Ireland
Active Corporate (4 parents)
Officer
2025-11-12 ~ 2025-12-12
IIF 57 - Director → ME
Person with significant control
2025-11-12 ~ 2025-12-08
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
60
Suite 2.06 Custom House Custom House Square, Belfast, Antrim, Northern Ireland
Active Corporate (2 parents)
Officer
2025-07-23 ~ 2025-08-04
IIF 79 - Director → ME
2025-08-12 ~ 2025-08-12
IIF 109 - Director → ME
Person with significant control
2025-07-23 ~ 2025-08-04
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
61
10 Vow Road, Ballymoney, County Antrim
Active Corporate (10 parents)
Equity (Company account)
1,603,911 GBP2025-05-31
Officer
2011-08-18 ~ 2011-09-01
IIF 87 - Director → ME
62
270 Kings Road, London, England
Active Corporate (7 parents)
Officer
2016-02-02 ~ now
IIF 115 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-05
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
63
222 Quadrangle Tower Cambridge Square, London, England
Active Corporate (2 parents)
Equity (Company account)
-3,337 GBP2025-06-30
Officer
2024-01-23 ~ 2024-01-23
IIF 51 - Director → ME
Person with significant control
2024-01-23 ~ 2024-01-23
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
64
27-29 Gordon Street, Antrim, Belfast, Northern Ireland
Dissolved Corporate (1 parent)
Officer
2018-10-12 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2018-10-12 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
65
STIRLING GROUP INTERNATIONAL LIMITED
14911752 222 Quadrangle Tower Cambridge Square, London, England
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
1 GBP2024-06-30
Officer
2023-06-02 ~ 2023-06-02
IIF 81 - Director → ME
Person with significant control
2023-06-02 ~ 2023-06-02
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
66
222 Quadrangle Tower Cambridge Square, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-20 ~ 2023-09-20
IIF 101 - Director → ME
67
222 Quadrangle Tower Cambridge Square, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-20 ~ 2023-09-20
IIF 100 - Director → ME
Person with significant control
2023-09-20 ~ 2023-09-20
IIF 15 - Ownership of shares – 75% or more → OE
68
222 Quadrangle Tower Cambridge Square, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-20 ~ 2023-09-20
IIF 102 - Director → ME
69
STRATEGIC ENERGY DEVELOPMENTS LIMITED
NI630665 Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
-290,171 GBP2023-10-31
Officer
2015-04-14 ~ 2015-08-06
IIF 48 - Director → ME
Person with significant control
2016-04-06 ~ 2020-04-20
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
70
Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (6 parents)
Profit/Loss (Company account)
165,504 GBP2024-01-01 ~ 2024-12-31
Officer
2014-08-28 ~ 2016-08-10
IIF 99 - Director → ME
71
27-29 Gordon Street, Belfast, Antrim, Northern Ireland
Dissolved Corporate (2 parents)
Profit/Loss (Company account)
37,805 GBP2018-01-01 ~ 2018-12-31
Officer
2015-12-09 ~ dissolved
IIF 77 - Director → ME
72
UHY HACKER YOUNG FITCH LIMITED
- now NI051815FITCH AUDIT LIMITED
- 2015-12-21
NI051815 Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (8 parents, 2 offsprings)
Equity (Company account)
174,784 GBP2024-03-31
Officer
2004-09-24 ~ now
IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
73
Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
100 GBP2024-12-31
Officer
2016-08-16 ~ 2016-08-16
IIF 49 - Director → ME
Person with significant control
2016-08-16 ~ 2016-08-16
IIF 32 - Ownership of shares – 75% or more → OE