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

Mr Daniel Casey

    Related profiles found in government register
  • Mr Daniel Casey
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hoyle Street, Manchester, M26 1JG, United Kingdom

      IIF 1
  • Mr Daniel Casey
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abrams Farm, Stopgate Lane, Simonswood, Liverpool, Merseyside, L33 4YB, England

      IIF 2
    • 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 3
    • Abrams Farm, Stopgate Lane, Simonswood, West Lancashire, L33 4YB, United Kingdom

      IIF 4
    • 424-436, Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ

      IIF 5
    • Qualitech Environmental Services, Haydock Lane, Ha, Haydock Lane, Haydock, St. Helens, WA11 9UY, United Kingdom

      IIF 6
  • Mr Daniel Casey
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vajravarahi Kadampa Meditation Centre Ltd, 38, West Cliff, Preston, PR1 8HU, United Kingdom

      IIF 7
  • Mr Daniel John Casey
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 8 IIF 9
  • Casey, Daniel
    British managing director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hoyle Street, Manchester, M26 1JG, United Kingdom

      IIF 10
  • Casey, Daniel John
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 11
  • Casey, Daniel John
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 12
  • Mr Daniel Casey
    British born in February 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 90, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 13
  • Mr Daniel Casey
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Abrams Farm House, Stopgate Lane, Simonswood, Liverpool, Merseyside, L33 4YB, England

      IIF 14
    • Abrams Farm, Stopgate Lane, Simmonswood, L33 4YB, United Kingdom

      IIF 15
  • Mr Daniel Casey
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Blashford Street, London, SE13 6UA, England

      IIF 16
    • 49, Lea Hall Road, London, E10 7AP

      IIF 17
  • Casey, Daniel
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Qualitech Environmental Services Ltd, Haydock Lane, Haydock, Merseyside, WA11 9UY, England

      IIF 18
    • Abrams Farm, Stopgate Lane, Simonswood, West Lancashire, L33 4YB, United Kingdom

      IIF 19
    • 424-436, Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ

      IIF 20
    • 424-436, Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ, United Kingdom

      IIF 21
    • Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UY

      IIF 22
  • Casey, Daniel
    British comp director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Casey, Daniel
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 426-436 (even), Haydock Lane, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UJ

      IIF 28
  • Casey, Daniel
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Smithy Hill, Bolton, BL3 4LY

      IIF 29
    • Abrams Farm, Stopgate Lane, Simonswood, Merseyside, L33 4YB, United Kingdom

      IIF 30
    • 424-436, Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ, England

      IIF 31
  • Casey, Daniel
    British man dir born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Smithy Hill, Bolton, BL3 4LY

      IIF 32
  • Casey, Daniel
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vajravarahi Kadampa Meditation Centre Ltd, 38, West Cliff, Preston, Lancashire, PR1 8HU, United Kingdom

      IIF 33
  • Casey, Daniel
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Casey, Daniel
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abrams Farm, Stopgate Lane, Simonswood, L33 4YB, United Kingdom

      IIF 35
  • Casey, Daniel
    British born in February 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 90, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 36
  • Casey, Daniel
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Corpacq House, 1, Goose Green, Altrincham, WA14 1DW, England

      IIF 37
    • Total Environmental Technology Ltd, Carnaby Industrial Estate, Wellington Way, Carnaby, East Yorkshire, YO15 3QY, United Kingdom

      IIF 38
    • Abrams Farm, Stopgate Lane, Simmonswood, L33 4YB, United Kingdom

      IIF 39
    • 424 - 436, Qualitech Environmental Services, Haydock Lane, Haydock Industrial, St. Helens, WA11 9UY, United Kingdom

      IIF 40
    • 424 - 436, Qualitech, Haydock Lane, Haydock Industrial, St. Helens, Merseyside, WA11 9UY, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Unit 5 Pioneer Industrial Estate, Ormskirk Road, Wigan, WN5 9DN, England

      IIF 44
  • Casey, Daniel
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Abrams Farm, Stopgate Lane, Simonswood, Liverpool, L33 4YB, England

      IIF 45
    • Abrams Farm, Stopgate Lane, Simonswood, Liverpool, L33 4YB, United Kingdom

      IIF 46
  • Casey, Daniel
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Abrams Farm, Stopgate Lane, Simonswood, Liverpool, Merseyside, L33 4YB, England

      IIF 47
    • Qualitech Environmental Services, Haydock Lane, Ha, Haydock Lane, Haydock, St. Helens, WA11 9UY, United Kingdom

      IIF 48
  • Casey, Daniel
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lea Hall Road, London, E10 7AP

      IIF 49
  • Casey, Daniel
    British student born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Blashford Street, London, SE13 6UA, England

      IIF 50
  • Casey, Daniel Francis
    English barber born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hoyle Street, Radcliffe, Manchester, M26 1JG, England

      IIF 51
  • Casey, Daniel Francis
    English hairdresser born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 141, The Rock, Bury, Lancashire, BL9 0ND, England

      IIF 52
  • Mr John Daniel Casey
    Northern Irish born in March 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7, Glenbawn Avenue, Dunmurry, Belfast, BT17 0TR, Northern Ireland

      IIF 53
  • Casey, Daniel
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15 Dalegarth Avenue, Bolton, BL1 5DW, United Kingdom

      IIF 54
  • Casey, Daniel
    Northern Irish company director born in March 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7, Glenbawn Avenue, Dunmurry, Belfast, BT17 0TR, Northern Ireland

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    Abrams Farm, Stopgate Lane, Simonswood, West Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-03 ~ now
    IIF 19 - Director → ME
  • 2
    Abrams Farm House Stopgate Lane, Simonswood, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2023-12-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    Unit 10a1 Sir Alfred Owen Way, Pontygwyndy Industrial Estate, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    Vajravarahi Kadampa Meditation Centre Ltd, 38, West Cliff, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    16 Hoyle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    49 Lea Hall Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    Office 90 The Whins, Alloa, Clackmannanshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Unit 5 Pioneer Industrial Estate, Ormskirk Road, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,505 GBP2024-06-30
    Officer
    2024-11-21 ~ now
    IIF 44 - Director → ME
  • 10
    424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, England
    Active Corporate (7 parents)
    Equity (Company account)
    334,961 GBP2024-12-31
    Officer
    2023-03-17 ~ now
    IIF 37 - Director → ME
  • 11
    424-436 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -41,957 GBP2024-12-31
    Officer
    2023-01-13 ~ now
    IIF 21 - Director → ME
  • 12
    21 Blashford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    C/o Qualitech Environmental Services Ltd, 424 - 436 Even Haydock Lane, Haydock, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,408 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 18 - Director → ME
  • 14
    QES 1 LIMITED - 2023-03-21
    424 - 436 Qualitech, Haydock Lane, Haydock Industrial, St. Helens, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    43,838 GBP2024-12-31
    Officer
    2023-11-15 ~ now
    IIF 42 - Director → ME
  • 15
    424 - 436 Qualitech, Haydock Lane, Haydock Industrial, St. Helens, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,127,779 GBP2024-12-31
    Officer
    2023-06-01 ~ now
    IIF 43 - Director → ME
  • 16
    QUALICHEM KIRKBY LIMITED - 2023-11-14
    QES 2 LIMITED - 2023-03-21
    424 - 436 Qualitech, Haydock Lane, Haydock Industrial, St. Helens, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -96,488 GBP2024-12-31
    Officer
    2023-11-15 ~ now
    IIF 41 - Director → ME
  • 17
    VITASAFE LTD - 2013-09-09
    426-436 (even) Haydock Lane, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -84,464 GBP2019-03-31
    Officer
    2013-08-29 ~ dissolved
    IIF 28 - Director → ME
  • 18
    424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    927,062 GBP2019-03-31
    Officer
    2012-11-28 ~ now
    IIF 20 - Director → ME
  • 19
    Quality Chemical Recoveries C/o Qualitech, 424-436 Haydock Lane, Haydock, Merseyside, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,999 GBP2018-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 21
    Shady Acres Farm Hall Lane, Simonswood, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 20 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    95,909 GBP2024-07-31
    Officer
    2013-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    424 - 436 Qualitech Environmental Services, Haydock Lane, Haydock Industrial, St. Helens, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2022-09-28 ~ now
    IIF 40 - Director → ME
  • 24
    TOTAL CLEARTECHNOLOGY LIMITED - 2005-05-13
    Total Environmental Technology Ltd Carnaby Industrial Estate, Wellington Way, Carnaby, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    447,537 GBP2024-12-31
    Officer
    2022-11-15 ~ now
    IIF 38 - Director → ME
  • 25
    15 Selbourne Close, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-08 ~ dissolved
    IIF 46 - Director → ME
  • 26
    7 Glenbawn Avenue, Dunmurry, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-24
    Officer
    2021-05-27 ~ dissolved
    IIF 55 - Director → ME
Ceased 16
  • 1
    Abrams Farm, Stopgate Lane, Simonswood, West Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-03 ~ 2024-12-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    15 Dalegarth Avenue, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,137,763 GBP2025-03-31
    Officer
    2017-03-31 ~ 2024-01-05
    IIF 35 - LLP Designated Member → ME
    2024-01-05 ~ 2025-04-06
    IIF 54 - LLP Designated Member → ME
  • 3
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2006-09-27 ~ 2011-03-14
    IIF 27 - Director → ME
  • 4
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2006-09-27 ~ 2011-03-14
    IIF 25 - Director → ME
  • 5
    Unit 4 Vermont Court Bradley Lane, Standish, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,167 GBP2025-02-28
    Officer
    2019-11-18 ~ 2023-03-14
    IIF 45 - Director → ME
    Person with significant control
    2019-11-18 ~ 2023-03-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit 5 Pioneer Industrial Estate, Ormskirk Road, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,505 GBP2024-06-30
    Officer
    2015-06-18 ~ 2016-10-05
    IIF 30 - Director → ME
  • 7
    FERROUS PROTECTION LIMITED - 2021-09-28
    OAKGROWTH LIMITED - 1987-04-13
    C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    662,849 GBP2020-09-30
    Officer
    2020-12-31 ~ 2021-06-25
    IIF 31 - Director → ME
  • 8
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2004-08-05 ~ 2011-03-14
    IIF 23 - Director → ME
  • 9
    4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1999-03-17 ~ 2012-02-07
    IIF 32 - Director → ME
  • 10
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2004-11-01 ~ 2011-03-14
    IIF 29 - Director → ME
  • 11
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2004-10-06 ~ 2011-03-14
    IIF 26 - Director → ME
  • 12
    Future Industrial Services Limited Image Business Park, Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2006-09-27 ~ 2011-03-14
    IIF 24 - Director → ME
  • 13
    424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    927,062 GBP2019-03-31
    Person with significant control
    2019-06-10 ~ 2019-07-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,143 GBP2017-03-31
    Officer
    2014-10-10 ~ 2015-02-01
    IIF 51 - Director → ME
  • 15
    141 The Rock, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -119 GBP2016-06-30
    Officer
    2013-10-22 ~ 2015-04-01
    IIF 52 - Director → ME
  • 16
    7 Glenbawn Avenue, Dunmurry, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-24
    Person with significant control
    2021-05-27 ~ 2025-04-10
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.