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

Marshall, David Frederick Edwin

    Related profiles found in government register
  • Marshall, David Frederick Edwin
    British businessman born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
  • Marshall, David Frederick Edwin
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick Edwin
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 62
    • icon of address 69, Burfield Road, Old Windsor, Windsor, Berkshire, SL4 2LN, United Kingdom

      IIF 63
    • icon of address Oliver's Barn, Maldon Road, Witham, CM8 3HY, England

      IIF 64
    • icon of address Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 65
  • Marshall, David Frederick
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 74
  • Marshall, David Frederick Edwin
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon, Witham, Essex, CM8 3HY, England

      IIF 75
  • Marshall, David Frederick Edwin
    British business person born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 76
  • Marshall, David Frederick Edwin
    British businessman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 77
    • icon of address Olivers Barn, Maldon, Witham, Essex, CM8 3HY, England

      IIF 78
  • Marshall, David Frederick Edwin
    British commercial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 79
  • Marshall, David Frederick Edwin
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, David Frederick Edwin
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 86
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 87 IIF 88 IIF 89
    • icon of address 13, Maldon Road Danbury, Chelmsford, CM3 4QH, England

      IIF 92
    • icon of address Hq, Clippers Quay, Salford Quays, Salford, M50 3XP, England

      IIF 93
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 94 IIF 95
  • Marshall, David Frederick Edwin
    British entrepreneur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 96
  • Marshall, David Fredrick Edwin
    British director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 97
  • Marshall, David
    British paramedic born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lees Road, Willesborough, Ashford, Kent, TN24 0NN, England

      IIF 98
  • Mr David Frederick Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 107 IIF 108
  • Mr David Frederick Edwin Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • David Frederick Marshall
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 112
  • Mr David Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lees Road, Willesborough, Ashford, Kent, TN24 0NN, England

      IIF 113
  • Marshall, David
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Maldon Road, Danbury Essex, CM3 4QH, United Kingdom

      IIF 114
    • icon of address 7-11, Woodcote Road, Wallington, Surrey, SM6 0LH, England

      IIF 115
  • Mr David Frederick Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 116
  • Marshall, Dave
    British paramedic born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Victoria Street, Whitstable, Kent, CT51HZ, United Kingdom

      IIF 117
    • icon of address 56, Manor Road, Whitstable, CT5 2JS, United Kingdom

      IIF 118
  • Mr David Frederick Edwin Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Broad Street Green Road, Maldon, CM9 8NX, United Kingdom

      IIF 140
    • icon of address 69, Burfield Road, Old Windsor, Windsor, SL4 2LN, United Kingdom

      IIF 141
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 142 IIF 143 IIF 144
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Olivers Barn, Maldon, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Has significant influence or controlOE
  • 2
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 3
    C SENSE INVESTMENTS LTD - 2011-01-24
    ADAIR AND SONS LIMITED - 2011-01-21
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 114 - Director → ME
  • 4
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -359,397 GBP2024-06-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 25 - Director → ME
  • 5
    YOUR CHOICE INVESTMENTS LTD - 2011-01-28
    icon of address Olivers Barn Maldon Road, Essex, Witham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 92 - Director → ME
  • 6
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,291,703 GBP2022-06-27
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 81 - Director → ME
  • 7
    CASHBAX MANAGEMENT INTERNATIONAL LIMITED - 2011-06-28
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 94 - Director → ME
  • 8
    CLICK REACH LIMITED - 2016-07-12
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,816 GBP2024-06-27
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2021-06-26
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 10
    PROPITEER CS SOLUTIONS LIMITED - 2020-09-23
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    104 GBP2020-06-30
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -87,950 GBP2024-06-29
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 115 - Director → ME
  • 12
    PROPITEER 10 LIMITED - 2020-03-27
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2023-06-29
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,414 GBP2022-06-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -278,356 GBP2023-06-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,653,466 GBP2023-06-27
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,053 GBP2023-06-27
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -515,197 GBP2023-06-27
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Has significant influence or controlOE
  • 20
    ROOMS INC LTD - 2016-12-09
    icon of address Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -691,028 GBP2023-06-27
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    21,346 GBP2023-06-25
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,413 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 23
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 24
    NEVER WHAT IF LIMITED - 2016-10-11
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,155,800 GBP2016-12-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 36 Victoria Street, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 117 - Director → ME
  • 28
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 59 - Director → ME
  • 29
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -254,021 GBP2024-06-29
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 33 - Director → ME
  • 30
    NORLIN NO 75 LTD - 2016-08-01
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 31
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 51 - Director → ME
  • 32
    icon of address C/o Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -127,112 GBP2022-06-29
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 36 - Director → ME
  • 33
    PROPITEER NORLIN HIEX LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -494 GBP2022-06-26
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 34
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
  • 35
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
  • 36
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 37
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
  • 38
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 112 - Has significant influence or controlOE
  • 39
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 40
    PROPITEER NORLIN QQA LTD - 2018-09-25
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -659,923 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 41
    MALDON BRANDS LTD - 2016-02-10
    icon of address Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,960 GBP2024-06-26
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -584,454 GBP2024-06-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 48 - Director → ME
  • 43
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,511 GBP2022-06-26
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Olivers Barn, Maldon Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 76 - Director → ME
  • 45
    icon of address 4 Lees Road, Willesborough, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,312 GBP2024-01-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 46
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 56 - Director → ME
  • 47
    icon of address Olivers Barn, Maldon Road, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 77 - Director → ME
  • 48
    VISONAULT LIMITED - 2018-03-29
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    23,398 GBP2023-06-25
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 12 - Director → ME
  • 49
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
Ceased 64
  • 1
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,824 GBP2024-06-29
    Officer
    icon of calendar 2018-09-25 ~ 2025-01-16
    IIF 31 - Director → ME
  • 2
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -199,030 GBP2024-06-27
    Officer
    icon of calendar 2016-09-15 ~ 2025-01-16
    IIF 6 - Director → ME
  • 3
    PROPITEER 5 LIMITED - 2024-04-20
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,970 GBP2024-06-30
    Officer
    icon of calendar 2018-02-13 ~ 2024-05-07
    IIF 15 - Director → ME
  • 4
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -42,439 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2021-12-15
    IIF 107 - Director → ME
  • 5
    BOBALD LIMITED - 2021-11-17
    icon of address Olivers Barn, Maldon Road, Witham, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2021-12-13
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-12-13
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 141 - Right to appoint or remove directors OE
  • 6
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,332,416 GBP2023-11-30
    Officer
    icon of calendar 2016-12-07 ~ 2018-03-28
    IIF 90 - Director → ME
  • 7
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,613 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2024-12-18
    IIF 34 - Director → ME
  • 8
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2018-07-17 ~ 2025-01-16
    IIF 3 - Director → ME
  • 9
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,653,466 GBP2023-06-27
    Person with significant control
    icon of calendar 2016-09-15 ~ 2016-09-16
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,053 GBP2023-06-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,628 GBP2022-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2021-12-15
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-02-11
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 12
    DIL ESTATES LTD - 2015-01-30
    3M INVESTMENTS LTD - 2014-12-23
    MMM INVESTMENTS LTD - 2014-04-07
    icon of address 35 Waystead Close, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2015-04-01
    IIF 93 - Director → ME
  • 13
    OODLEWAY LIMITED - 2021-01-20
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-27
    Officer
    icon of calendar 2015-12-21 ~ 2025-01-16
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-09
    IIF 133 - Ownership of shares – 75% or more OE
  • 15
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-06-27
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-06-27
    IIF 121 - Has significant influence or control OE
  • 16
    PROPITEER 1 LIMITED - 2018-04-06
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -250,049 GBP2024-06-28
    Officer
    icon of calendar 2018-02-13 ~ 2025-01-16
    IIF 10 - Director → ME
  • 17
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2015-11-05 ~ 2025-01-16
    IIF 85 - Director → ME
  • 18
    icon of address 84 South Croxted Road, London, Greater London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-04-25 ~ 2025-04-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-01-24
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 19
    RISSMO ENERGY LTD - 2016-01-07
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -238,038 GBP2024-06-27
    Officer
    icon of calendar 2016-07-07 ~ 2017-03-22
    IIF 79 - Director → ME
    icon of calendar 2017-06-19 ~ 2025-01-16
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2025-01-16
    IIF 99 - Has significant influence or control OE
  • 20
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,723 GBP2024-06-28
    Officer
    icon of calendar 2019-09-09 ~ 2024-12-18
    IIF 24 - Director → ME
  • 21
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-03-15 ~ 2025-01-16
    IIF 95 - Director → ME
  • 22
    FEASTIVALS FOR FUN LIMITED - 2018-08-06
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Receiver Action Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    3,868,048 GBP2022-06-26
    Officer
    icon of calendar 2016-12-07 ~ 2025-01-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2017-07-12
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2017-12-15 ~ 2017-12-15
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,100 GBP2024-06-28
    Officer
    icon of calendar 2017-10-03 ~ 2025-01-16
    IIF 8 - Director → ME
  • 24
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -151,554 GBP2024-06-29
    Officer
    icon of calendar 2018-02-07 ~ 2025-01-16
    IIF 7 - Director → ME
  • 25
    PROPITEER CAPITAL LIMITED - 2020-03-30
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,640 GBP2022-06-28
    Person with significant control
    icon of calendar 2019-07-08 ~ 2022-01-05
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 143 - Right to appoint or remove directors OE
  • 26
    ASSET BACKED SECURED BOND PLC - 2020-05-11
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,693 GBP2022-06-30
    Officer
    icon of calendar 2020-03-27 ~ 2020-07-29
    IIF 29 - Director → ME
  • 27
    PROPITEER 7 LIMITED - 2019-07-06
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-10-03 ~ 2025-01-16
    IIF 46 - Director → ME
  • 28
    SMALLFIELDS FINANCIAL LIMITED - 2020-03-06
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-25 ~ 2022-01-11
    IIF 140 - Ownership of shares – More than 50% but less than 75% OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    PROMOUNT CONSTRUCTION LIMITED - 2020-09-11
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,987 GBP2024-06-28
    Officer
    icon of calendar 2017-12-13 ~ 2024-06-07
    IIF 22 - Director → ME
  • 30
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2025-01-16
    IIF 45 - Director → ME
  • 31
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,258 GBP2024-06-28
    Officer
    icon of calendar 2019-09-04 ~ 2025-01-16
    IIF 55 - Director → ME
  • 32
    PROMOUNT HOMES GROUP LIMITED - 2020-09-12
    PROPITEER MOUNT STREET GROUP LIMITED - 2020-01-17
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -279 GBP2024-06-29
    Officer
    icon of calendar 2019-09-06 ~ 2025-01-16
    IIF 28 - Director → ME
  • 33
    PROMOUNT HOMES LIMITED - 2020-09-12
    PROPITEER MOUNT STREET LIMITED - 2020-01-17
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    41,725 GBP2024-06-29
    Officer
    icon of calendar 2017-12-07 ~ 2025-01-16
    IIF 19 - Director → ME
  • 34
    PROPITEER 6 LIMITED - 2019-06-04
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2018-10-03 ~ 2025-01-16
    IIF 27 - Director → ME
  • 35
    PROPITEER 4 LIMITED - 2019-04-05
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2018-02-13 ~ 2025-01-16
    IIF 21 - Director → ME
  • 36
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,333,422 GBP2024-06-29
    Officer
    icon of calendar 2018-04-13 ~ 2025-01-16
    IIF 42 - Director → ME
  • 37
    NORLIN HOTELS LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,796,036 GBP2022-06-26
    Officer
    icon of calendar 2016-09-12 ~ 2025-01-16
    IIF 80 - Director → ME
  • 38
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -17,901 GBP2023-06-29
    Officer
    icon of calendar 2018-04-12 ~ 2025-01-16
    IIF 39 - Director → ME
  • 39
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,621,418 GBP2023-06-29
    Officer
    icon of calendar 2018-04-20 ~ 2025-01-16
    IIF 52 - Director → ME
  • 40
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,771 GBP2024-06-30
    Officer
    icon of calendar 2021-12-02 ~ 2025-01-16
    IIF 47 - Director → ME
  • 41
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,313,450 GBP2024-06-28
    Officer
    icon of calendar 2019-09-06 ~ 2025-01-16
    IIF 54 - Director → ME
  • 42
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13 GBP2023-12-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-01-16
    IIF 58 - Director → ME
  • 43
    360 CLUB LTD - 2016-06-07
    icon of address Olivers Business Park, Maldon Road, Witham, Essex
    Receiver Action Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    -335,044 GBP2022-06-26
    Officer
    icon of calendar 2015-01-30 ~ 2025-01-16
    IIF 65 - Director → ME
  • 44
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,214 GBP2024-06-30
    Officer
    icon of calendar 2020-10-27 ~ 2025-01-16
    IIF 53 - Director → ME
  • 45
    PROMOUNT GREENSTED LIMITED - 2018-01-12
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,241,467 GBP2023-06-27
    Officer
    icon of calendar 2017-12-07 ~ 2025-01-16
    IIF 18 - Director → ME
  • 46
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2018-04-03
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-04-03
    IIF 124 - Has significant influence or control OE
  • 47
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2018-04-03
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-04-03
    IIF 123 - Has significant influence or control OE
  • 48
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Officer
    icon of calendar 2016-11-15 ~ 2025-01-16
    IIF 74 - Director → ME
  • 49
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2025-01-16
    IIF 68 - Director → ME
  • 50
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260,278 GBP2022-06-29
    Officer
    icon of calendar 2019-10-14 ~ 2024-09-04
    IIF 40 - Director → ME
  • 51
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -196,880 GBP2024-06-28
    Officer
    icon of calendar 2018-05-25 ~ 2025-01-16
    IIF 43 - Director → ME
  • 52
    PROPITEER 3 LIMITED - 2018-08-30
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-26
    Officer
    icon of calendar 2018-02-13 ~ 2025-01-16
    IIF 13 - Director → ME
  • 53
    PROPITEER 8 LIMITED - 2019-08-27
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2018-10-03 ~ 2025-01-16
    IIF 37 - Director → ME
  • 54
    PROPITEER 2 LIMITED - 2018-06-12
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-26
    Officer
    icon of calendar 2018-02-13 ~ 2025-01-16
    IIF 23 - Director → ME
  • 55
    PROPITEER NORLIN PPS LTD - 2018-09-25
    PROPITEER NORLIN CLAREMONT LTD - 2017-07-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,079 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2025-01-16
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 102 - Right to appoint or remove directors OE
  • 56
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,063 GBP2024-06-30
    Officer
    icon of calendar 2020-09-15 ~ 2025-01-16
    IIF 41 - Director → ME
  • 57
    NORLIN TRADING NO1 LTD - 2020-04-16
    RISSCO HOLDINGS LTD - 2016-02-09
    icon of address 41-43 Waring Street Waring Street, Belfast, Northern Ireland
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    245,037 GBP2023-06-26
    Officer
    icon of calendar 2016-02-26 ~ 2025-01-16
    IIF 96 - Director → ME
  • 58
    PROPITEER QUAYSIDE LIMITED - 2021-07-27
    PROPITEER NORLIN QUAYSIDE LTD - 2018-04-11
    icon of address 75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    779,046 GBP2024-06-27
    Officer
    icon of calendar 2017-03-28 ~ 2020-06-15
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2020-06-15
    IIF 103 - Right to appoint or remove directors OE
  • 59
    icon of address 4 Lees Road, Willesborough, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,312 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-10-12
    IIF 118 - Director → ME
  • 60
    icon of address Unit 14 Llantrisant Business Park, Llantrisant, Pontyclun, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -709,602 GBP2019-07-30
    Officer
    icon of calendar 2019-08-07 ~ 2021-06-30
    IIF 64 - Director → ME
  • 61
    PROPITEER MOUNT STREET BICKNACRE LIMITED - 2021-07-07
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306,603 GBP2024-09-30
    Officer
    icon of calendar 2019-02-13 ~ 2021-06-23
    IIF 38 - Director → ME
  • 62
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-02-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-02-22
    IIF 110 - Ownership of shares – 75% or more OE
  • 63
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -164,507 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-05-11
    IIF 44 - Director → ME
  • 64
    KILLER INVESTMENTS LIMITED - 2015-07-06
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    icon of address 41-43 Waring Street, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    209,362 GBP2022-06-30
    Officer
    icon of calendar 2018-03-30 ~ 2025-01-16
    IIF 62 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.