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

Carson, John Boyd

    Related profiles found in government register
  • Carson, John Boyd
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 1
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 2 IIF 3
    • Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, BT1 4NX, Northern Ireland

      IIF 4
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Office 7w3.13, University Of Bath, Department Of Pharmacy & Pharmacology (7w3.13), Bath, BA2 7AY, United Kingdom

      IIF 5
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 6
    • 42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 7
  • Carson, John Boyd
    British ceo of sapphire capital partners llp born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 368, Newtownards Road, Belfast, BT4 1HG

      IIF 8 IIF 9
  • Carson, John Boyd
    British chartered accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 10 IIF 11 IIF 12
    • 368, Newtownards Road, Belfast, BT4 1HG, Northern Ireland

      IIF 13
  • Carson, John Boyd
    British independant financial advisor born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, United Kingdom

      IIF 14
  • Carson, John Boyd
    British accountant born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 3, Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, BT3 9JP, Northern Ireland

      IIF 15
  • Carson, Boyd
    British independant financial advisor born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 16 IIF 17
    • Lindsay House, 10 Callender Street, Belfast, BT1 5DN, Northern Ireland

      IIF 18
  • Carson, Boyd
    British none born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Riversdale House, 7 Roughfort Road, Newtownabbey, Antrim, BT36 4RE, N.ireland

      IIF 19 IIF 20
  • Carson, Boyd
    British born in November 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 21
  • Carson, John Boyd
    British,american accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 22
  • Carson, John Boyd
    British,american chartered accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 23
    • 1 (c/o Albion Capital), Benjamin Street, London, EC1M 5QL, England

      IIF 24
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 25
  • Carson, Boyd
    British company director born in May 1967

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, Co Antrim, BT1 5BN, Northern Ireland

      IIF 26
  • Carson, John Boyd
    British born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 27
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Chimera Wood, Helens Bay, Bangor, County Down, BT19 1XX, United Kingdom

      IIF 28
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 29
    • 28, Deramore Park, Belfast, BT9 5JU, United Kingdom

      IIF 30
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, United Kingdom

      IIF 31
    • 33, Notting Hill, Belfast, Antrim, BT9 5NS, Northern Ireland

      IIF 32
    • No7, Roughfort Rd, Newtownabbey, Antrim, BT364RE, Northern Ireland

      IIF 33
  • Carson, John Boyd
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 34
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, Northern Ireland

      IIF 35
    • 1 (c/o Albion Capital), Benjamin Street, London, EC1M 5QL, England

      IIF 36
    • Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, United Kingdom

      IIF 37
  • Carson, John Boyd
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Belmont Park, Londonderry, BT48 7RW, Northern Ireland

      IIF 38
  • Carson, John Boyd
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 39
  • Carson, John Boyd
    British director born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE

      IIF 40
    • Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim, BT36 4RE, Northern Ireland

      IIF 41 IIF 42
  • Carson, John Boyd
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, University Street, Belfast, BT7 1HJ

      IIF 43
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 44 IIF 45
    • 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 46 IIF 47
  • Carson, John Boyd
    British director and secretary born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, BT36 4RE

      IIF 48
  • Carson, John Boyd
    British financial consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ben Madigan Heights, Antrim, Newtownabbey, BT36 7PY, Northern Ireland

      IIF 49
  • Carson, John Boyd
    British tourism born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtonabbey, Northern Ireland, BT36 4RE

      IIF 50
  • Mr John Boyd Carson
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 51
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 52 IIF 53
  • John Boyd Carson
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 54
  • Carson, John Boyd
    born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 55
    • 59, Bristow Park, Belfast, Antrim, BT9 6TG, Northern Ireland

      IIF 56
    • 7, Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE, U.k.

      IIF 57
  • Carson, John Boyd
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Donegall House, 7 Donegall Square North, Belfast, BT1 5GB, United Kingdom

      IIF 58
  • Carson, John Boyd
    British

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, BT36 4RE

      IIF 59
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 60 IIF 61
    • 7 Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE

      IIF 62
  • Carson, John Boyd
    British chairman

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtonabbey, Northern Ireland, BT36 4RE

      IIF 63
  • Carson, Boyd
    British,american accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, United Kingdom

      IIF 64
  • Carson, Boyd
    British,american director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carson, Boyd
    British,american partner in investment firm born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 69
  • Mr John Boyd Carson
    Northern Irish born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 70
  • Carson, Boyd
    British

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN, Northern Ireland

      IIF 71
  • Mr John Boyd Carson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Chimera Wood, Helens Bay, Bangor, County Down, BT19 1XX, United Kingdom

      IIF 72
    • 28, Deramore Park, Belfast, Antrim, BT9 5JU, Northern Ireland

      IIF 73
    • 28, Deramore Park, Belfast, BT9 5JU

      IIF 74
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 75 IIF 76 IIF 77
  • Carson, John Boyd

    Registered addresses and corresponding companies
    • 28 Deramore Park, Deramore Park, Belfast, Malone, BT9 5JU, Northern Ireland

      IIF 80
    • 368, Newtownards Road, Belfast, BT4 1HG

      IIF 81
child relation
Offspring entities and appointments
Active 26
  • 1
    23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2013-12-27 ~ now
    IIF 18 - Director → ME
  • 2
    28 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2025-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    Lindsay House, 10 Callender Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 26 - Director → ME
    2010-06-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 4
    ULSTER CANCER FOUNDATION - THE - 2012-05-17
    Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2006-12-07 ~ now
    IIF 4 - Director → ME
  • 5
    C/o Moore Stephens (ni) Llp 4th Floor, Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 6
    10 Callender Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 7
    28 Deramore Park, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 30 - Director → ME
  • 8
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2025-02-05 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,200,000 GBP2025-08-31
    Officer
    2013-11-12 ~ now
    IIF 27 - Director → ME
  • 11
    7 Roughfort Road, Newtownabbey, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 40 - Director → ME
    2006-11-02 ~ dissolved
    IIF 62 - Secretary → ME
  • 12
    The Studio, 13 Bangor Road, Holywood, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154,652 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 21 - Director → ME
  • 14
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PINESBURG
    - now
    PINESBURG LIMITED - 2016-03-31
    10 Callender Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 29 - Director → ME
  • 16
    Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 41 - Director → ME
  • 17
    59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2010-01-12 ~ now
    IIF 56 - LLP Designated Member → ME
  • 18
    138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 43 - Director → ME
  • 19
    28 Deramore Park, Belfast
    Active Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    28 Deramore Park, Belfast
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    263,488 GBP2023-12-31
    Officer
    2009-11-25 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Beeston Lodge Beeston Lane, Spixworth, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 22
    28 Deramore Park, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2009-12-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    28 Deramore Park, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 22 - Director → ME
  • 24
    28 Deramore Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2013-12-27 ~ now
    IIF 17 - Director → ME
  • 26
    7 Roughfort Road, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 48 - Director → ME
    2007-10-08 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 41
  • 1
    368 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-02-07 ~ 2018-03-15
    IIF 14 - Director → ME
  • 2
    Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,561,644 GBP2024-12-31
    Officer
    2013-10-17 ~ 2021-05-31
    IIF 15 - Director → ME
  • 3
    ETHIQO GREEN ENERGY INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO GREEN ENERGY INVESTMENTS LIMITED - 2015-11-17
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-09-15 ~ 2016-03-22
    IIF 65 - Director → ME
  • 4
    ACQUIRO GREEN ENERGY PLC - 2016-02-04
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-15 ~ 2016-02-15
    IIF 68 - Director → ME
  • 5
    ETHIQO HEALTHCARE INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO HEALTHCARE INVESTMENTS LIMITED - 2015-11-17
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-09-15 ~ 2016-03-22
    IIF 67 - Director → ME
  • 6
    ACQUIRO HEALTHCARE PLC - 2016-02-04
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-15 ~ 2016-02-15
    IIF 66 - Director → ME
  • 7
    2 The Diamond, Ballycastle, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -8,139 GBP2024-03-31
    Officer
    2013-04-19 ~ 2014-10-25
    IIF 42 - Director → ME
  • 8
    Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-09-25 ~ 2019-10-22
    IIF 10 - Director → ME
  • 9
    Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-09-25 ~ 2019-10-22
    IIF 11 - Director → ME
  • 10
    368 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2025-02-28
    Officer
    2019-02-05 ~ 2019-07-30
    IIF 8 - Director → ME
    2019-02-05 ~ 2019-07-30
    IIF 80 - Secretary → ME
  • 11
    368 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2025-02-28
    Officer
    2019-02-05 ~ 2019-07-30
    IIF 9 - Director → ME
    2019-02-05 ~ 2019-07-30
    IIF 81 - Secretary → ME
  • 12
    43 Norwood Drive, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2011-06-01
    IIF 57 - LLP Designated Member → ME
  • 13
    Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    453,698 GBP2025-01-31
    Officer
    2017-01-24 ~ 2017-03-15
    IIF 49 - Director → ME
  • 14
    368 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -205,214 GBP2024-08-31
    Officer
    2018-08-20 ~ 2021-02-23
    IIF 13 - Director → ME
  • 15
    1 Belmont Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    140,869 GBP2021-05-31
    Officer
    2016-05-03 ~ 2016-09-09
    IIF 38 - Director → ME
  • 16
    28 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-03-14 ~ 2025-03-15
    IIF 12 - Director → ME
  • 17
    Unit 447 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2017-01-12 ~ 2018-11-14
    IIF 28 - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-10-31
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ULSTER CANCER FOUNDATION - THE - 2012-05-17
    Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Person with significant control
    2016-04-16 ~ 2024-10-02
    IIF 73 - Has significant influence or control OE
  • 19
    205 Gilford Rd, Portadown, Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    -16,015 GBP2021-10-31
    Officer
    2013-10-18 ~ 2015-05-29
    IIF 33 - Director → ME
  • 20
    1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,696,532 GBP2016-12-31
    Officer
    2014-03-27 ~ 2020-03-18
    IIF 24 - Director → ME
  • 21
    59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2016-03-03 ~ 2017-03-03
    IIF 34 - Director → ME
  • 22
    TRISTONE GREEN ENERGY LIMITED - 2024-10-15
    TRISTONE GREEN ENERGY PLC - 2018-01-22
    ETHIQO GREEN ENERGY PLC - 2017-06-02
    5 Brooklands Place, Brooklands Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -377,698 GBP2024-12-31
    Officer
    2015-10-20 ~ 2017-02-28
    IIF 46 - Director → ME
  • 23
    Suit B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,265,930 GBP2024-03-31
    Officer
    2014-03-31 ~ 2015-07-29
    IIF 25 - Director → ME
  • 24
    OMNI CONSULTING COMPANY LTD - 2007-12-03
    201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,710,032 GBP2024-12-31
    Officer
    1996-01-30 ~ 1998-04-01
    IIF 63 - Secretary → ME
  • 25
    The Studio, 13 Bangor Road, Holywood, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154,652 GBP2024-07-31
    Officer
    2005-11-10 ~ 2021-10-06
    IIF 39 - Director → ME
    2005-11-10 ~ 2016-01-05
    IIF 60 - Secretary → ME
  • 26
    Causeway Tower C/o Finegan Gibson Ltd, James Street South, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3,400,199 GBP2024-10-31
    Officer
    2016-08-15 ~ 2021-06-08
    IIF 44 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-08-28
    IIF 79 - Ownership of shares – 75% or more OE
  • 27
    1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-08-03 ~ 2020-03-18
    IIF 36 - Director → ME
  • 28
    138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2012-10-23 ~ 2015-01-20
    IIF 61 - Secretary → ME
  • 29
    28 Deramore Park, Belfast
    Active Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2012-10-31 ~ 2022-11-03
    IIF 45 - Director → ME
  • 30
    C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389 GBP2023-12-31
    Officer
    2013-12-20 ~ 2023-06-20
    IIF 23 - Director → ME
  • 31
    28 Deramore Park, Malone, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ 2015-09-08
    IIF 31 - Director → ME
  • 32
    23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    2013-12-27 ~ 2015-10-01
    IIF 16 - Director → ME
  • 33
    Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    2013-02-11 ~ 2013-02-11
    IIF 20 - Director → ME
  • 34
    Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    2013-02-11 ~ 2013-02-11
    IIF 19 - Director → ME
  • 35
    50 Bedford Street, Belfast, Antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    80,438 GBP2024-11-30
    Officer
    2016-11-01 ~ 2020-05-31
    IIF 64 - Director → ME
  • 36
    CANCER FOCUS NORTHERN IRELAND LIMITED - 2012-05-17
    CFR 69 LIMITED - 2011-09-26
    Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-01-14 ~ 2022-11-16
    IIF 35 - Director → ME
    Person with significant control
    2016-04-16 ~ 2022-11-16
    IIF 75 - Has significant influence or control OE
  • 37
    28 Deramore Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-07-11 ~ 2022-11-03
    IIF 6 - Director → ME
  • 38
    Lab06 - Science Creates Old Market, Midland Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    831,592 GBP2024-08-31
    Officer
    2022-07-07 ~ 2022-12-12
    IIF 5 - Director → ME
  • 39
    TRISTONE HEALTHCARE PLC - 2018-04-25
    ETHIQO HEALTHCARE PLC - 2017-06-02
    ETHIQUO HEALTHCARE PLC - 2015-10-19
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -490,714 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-10-15 ~ 2017-02-28
    IIF 47 - Director → ME
  • 40
    The Lodge Fulham Cemetery, Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,912 GBP2023-12-31
    Officer
    2006-08-25 ~ 2007-06-22
    IIF 50 - Director → ME
  • 41
    42-46 Fountain Street, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-09 ~ 2015-05-13
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.