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 Nicolas Taggart

    Related profiles found in government register
  • Mr Nicolas Taggart
    Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • -, Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 1 IIF 2
    • ., Taggart Residential Sales, Crescent Link Road, Derry, Londonderry, BT47 5AB, Northern Ireland

      IIF 3 IIF 4
  • Mr Nocolas Taggart
    Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41-45, Main Street, Limavady, BT49 0EP, Northern Ireland

      IIF 5
  • Nicolas Taggart
    Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Irish Green Street, Limavady, County Londonderry, BT49 9AA, Northern Ireland

      IIF 6 IIF 7
    • C/o Jswap, 11 Irish Green Street, Limavady, Derry, BT49 9AA, Northern Ireland

      IIF 8
  • Mr Nicolas Patrick Taggart
    Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • ., Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 9
    • Taggart Homes, Crescent Link, Derry, BT47 5AB, United Kingdom

      IIF 10
    • Taggart Residential Sales, ., Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 11
    • Taggart Residential Sales, 1 Crescent Link Road, Derry City, County Londonderry, BT47 5AB

      IIF 12
    • 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 13 IIF 14
    • 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW

      IIF 15
    • Taggart Residential Sales, Crescent Link, Londonderry, BT47 5AB, Northern Ireland

      IIF 16
  • Mr Nicholas Patrick Taggart
    Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Taggart Residential Sales, Crescent Link, Londonderry, BT47 5AB, Northern Ireland

      IIF 17
  • Np Taggart
    British born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Taggart Residential Sales, 1 Crescent Link, Derry, Co L'derry, BT47 5AB

      IIF 18
  • Taggart, Nicolas Patrick
    Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 137-139 High Street, Beckenham, Kent, BR3 1AG

      IIF 19
    • 12366815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • ., Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 21 IIF 22
    • Taggart Residential Sales, ., Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 23
    • Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, Northern Ireland

      IIF 24
    • Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 25
    • Taggart Residential Sales, 1 Crescent Link Road, Derry City, County Londonderry, BT47 5AB

      IIF 26 IIF 27
    • 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 28
    • The Innovation Centre, Bay Road, Londonderry, BT48 7TG, Northern Ireland

      IIF 29
  • Taggart, Nicolas Patrick
    Irish company director born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • ., Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 30
    • Taggart Homes, Crescent Link, Derry, BT47 5AB, United Kingdom

      IIF 31
    • Taggart Residential Sales, ., Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 32
    • 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW, Northern Ireland

      IIF 33
  • Taggart, Nicolas Patrick
    Irish director born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12 Cromac Place, Belfast, BT7 2JB, United Kingdom

      IIF 34
    • ., Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, Northern Ireland

      IIF 35
    • ., Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 36
    • Taggart Homes, Crescent Link, Derry, BT47 6AB

      IIF 37
    • Taggart Residential Sales, ., Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 38
    • 16, Main Street, Limavady, County Londonderry, BT49 0EU

      IIF 39
    • 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 40 IIF 41
    • 5th Floor, 1-2 Royal Exchange, London, EC3V 3LF, England

      IIF 42
    • Collyer Bristow Llp, 10 Paternoster Row, London, EC4M 7EJ, England

      IIF 43
    • 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW

      IIF 44
    • Taggart Residential Sales, Crescent Link, Londonderry, BT47 5AB, Northern Ireland

      IIF 45
  • Taggart, Nicholas Patrick
    Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • ., Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, Northern Ireland

      IIF 46
    • 1, Crescent Link Road, Derry, BT47 5AB, Northern Ireland

      IIF 47
  • Taggart, Nicholas Patrick
    Irish director born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21, Pemberton Street, Birmingham, B18 6NY, England

      IIF 48
    • 21, Pemberton Street, Birmingham, England, B18 6NY

      IIF 49
    • 83, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 50
  • Taggart, Nicolas
    Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • ., Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, Northern Ireland

      IIF 51
    • ., Taggart Residential Sales, Crescent Link Road, Derry, Londonderry, BT47 5AB, Northern Ireland

      IIF 52
    • 11, Irish Green Street, Limavady, County Londonderry, BT49 9AA, Northern Ireland

      IIF 53 IIF 54
    • C/o Jswap, 11 Irish Green Street, Limavady, Derry, BT49 9AA, Northern Ireland

      IIF 55
    • 5, Hass Road, Dungiven, Londonderry, BT47 4QH, Northern Ireland

      IIF 56
    • Taggart Residential Sales, Crescent Link, Londonderry, BT47 5AB, Northern Ireland

      IIF 57
  • Taggart, Nicolas
    Irish company director born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • ., Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 58 IIF 59 IIF 60
    • ., Taggart Residential Sales, Crescent Link Road, Derry, Londonderry, BT47 5AB, Northern Ireland

      IIF 61
  • Taggart, Nicolas
    Irish director born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Camburgh House, New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 62
    • -, Taggart Residential Sales, Crescent Link Road, Derry, BT47 5AB, United Kingdom

      IIF 63
    • 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 64
  • Taggart, Nicholas
    Northern Irish born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Taggart Residential Sales, Crescent Link, Londonderry, BT47 5AB, Northern Ireland

      IIF 65
  • Taggart, Nicolas Patrick
    British builder born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 66
  • Taggart, Nicolas
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taggart Residential Sales, 1 Crescent Link, Derry, Co L'derry, BT47 5AB

      IIF 67
child relation
Offspring entities and appointments
Active 37
  • 1
    194 Legavallon Road, Dungiven, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    212 GBP2024-07-31
    Person with significant control
    2017-07-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-08-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    BATTERSEA GROUP LIMITED - 2022-08-08
    Taggart Residential Sales ., Crescent Link Road, Derry, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,831 GBP2021-12-31
    Officer
    2019-12-24 ~ dissolved
    IIF 38 - Director → ME
  • 5
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2019-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 7
    198 Legavallon Road, Dungiven, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-12-23 ~ dissolved
    IIF 33 - Director → ME
  • 8
    . Taggart Residential Sales, Crescent Link Road, Derry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    182 GBP2024-11-30
    Person with significant control
    2016-11-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    REGENT INNOVATIONS (NI) LIMITED - 2014-06-06
    5 Hass Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -96,545 GBP2024-10-31
    Officer
    2019-12-23 ~ now
    IIF 56 - Director → ME
  • 11
    AVERSA INVESTMENTS LTD - 2018-02-15
    TAGGART HOMES CULMORE LIMITED - 2016-05-18
    198 Legavallon Road, Dungiven, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TAGGART LIBYA LTD - 2013-12-19
    THE CLASSIC PIZZERIA LTD - 2013-03-26
    Taggart Residential Sales, 1 Crescent Link Road, Derry City, County Londonderry
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    1,334,840 GBP2023-12-31
    Officer
    2016-05-10 ~ now
    IIF 27 - Director → ME
  • 13
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -140,463 GBP2023-12-31
    Officer
    2017-02-13 ~ now
    IIF 29 - Director → ME
  • 14
    TAGGART GARDEN ROOMS LTD - 2023-09-07
    IRISH GROUNDWORKS LTD - 2021-02-10
    TAGGART RESIDENTIAL SALES LIMITED - 2018-02-15
    Taggart Residential Sales, 1 Crescent Link Road, Derry City, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    193,388 GBP2023-12-31
    Officer
    2026-01-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-08 ~ dissolved
    IIF 61 - Director → ME
  • 16
    Taggart Residential Sales, 1 Crescent Link, Derry, Co L'derry
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-10-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    21 Pemberton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,528 GBP2022-12-31
    Officer
    2019-12-17 ~ now
    IIF 20 - Director → ME
  • 19
    21 Pemberton Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 48 - Director → ME
  • 20
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -529,034 GBP2022-12-31
    Officer
    2019-12-12 ~ dissolved
    IIF 43 - Director → ME
  • 21
    21 Pemberton Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 49 - Director → ME
  • 22
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 51 - Director → ME
  • 23
    TH SLEAFORD LIMITED - 2021-08-18
    4385, 12982575 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-10-29 ~ now
    IIF 19 - Director → ME
  • 24
    4385, 15017723 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 36 - Director → ME
  • 25
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2020-10-03 ~ now
    IIF 24 - Director → ME
  • 26
    12 Cromac Place, Belfast, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2020-12-31
    Officer
    2019-10-10 ~ dissolved
    IIF 37 - Director → ME
  • 27
    12 Cromac Place, Belfast, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2020-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 34 - Director → ME
  • 28
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 58 - Director → ME
  • 29
    21 Pemberton Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 23 - Director → ME
  • 30
    TH WARBOYS LIMITED - 2023-05-02
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2021-04-20 ~ now
    IIF 22 - Director → ME
  • 31
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -673 GBP2023-12-31
    Officer
    2021-08-23 ~ dissolved
    IIF 35 - Director → ME
  • 32
    83 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 50 - Director → ME
  • 33
    TH RAINWORTH LIMITED - 2022-04-05
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2021-04-20 ~ now
    IIF 21 - Director → ME
  • 34
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-24 ~ dissolved
    IIF 60 - Director → ME
  • 35
    C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-08-10 ~ now
    IIF 41 - Director → ME
  • 36
    C/o Pfs And Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2024-12-31
    Officer
    2016-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 37
    Taggart Homes, Crescent Link, Derry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    194 Legavallon Road, Dungiven, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ 2025-08-04
    IIF 45 - Director → ME
  • 2
    11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    212 GBP2024-07-31
    Officer
    2017-07-17 ~ 2025-11-12
    IIF 54 - Director → ME
  • 3
    BATTERSEA GROUP LIMITED - 2022-08-08
    Taggart Residential Sales ., Crescent Link Road, Derry, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,831 GBP2021-12-31
    Person with significant control
    2019-12-24 ~ 2022-08-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    C/o Jswap, 11 Irish Green Street, Limavady, L Derry
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    2018-05-24 ~ 2025-11-12
    IIF 55 - Director → ME
    Person with significant control
    2018-05-24 ~ 2025-10-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    41-45 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    126,696 GBP2024-08-31
    Officer
    2015-06-03 ~ 2017-04-05
    IIF 64 - Director → ME
    Person with significant control
    2016-07-22 ~ 2017-04-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    182 GBP2024-11-30
    Officer
    2016-11-24 ~ 2025-11-12
    IIF 53 - Director → ME
  • 7
    11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-12-31
    Officer
    2016-09-28 ~ 2020-09-01
    IIF 66 - Director → ME
  • 8
    TAGGART GARDEN ROOMS LTD - 2023-09-07
    IRISH GROUNDWORKS LTD - 2021-02-10
    TAGGART RESIDENTIAL SALES LIMITED - 2018-02-15
    Taggart Residential Sales, 1 Crescent Link Road, Derry City, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    193,388 GBP2023-12-31
    Officer
    2016-11-29 ~ 2025-12-12
    IIF 26 - Director → ME
  • 9
    Collyer Bristow Llp, 10 Paternoster Row, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-08-08 ~ 2022-08-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    Saddlers House C/o Maven Capital Partners Uk Llp, 6th Floor, 44 Gutter Lane, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,271,602 GBP2024-03-31
    Officer
    2022-06-10 ~ 2025-11-10
    IIF 25 - Director → ME
    2020-12-01 ~ 2021-08-16
    IIF 42 - Director → ME
  • 11
    55a Wallscourt Road, Filton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -470,606 GBP2024-12-31
    Officer
    2021-05-05 ~ 2024-06-20
    IIF 57 - Director → ME
    2020-09-25 ~ 2021-04-22
    IIF 46 - Director → ME
    2025-01-18 ~ 2025-03-10
    IIF 65 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-05
    IIF 17 - Has significant influence or control OE
  • 12
    55a Wallscourt Road, Filton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-17 ~ 2025-01-01
    IIF 32 - Director → ME
  • 13
    Camburgh House, New Dover Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2019-10-02 ~ 2025-09-26
    IIF 62 - Director → ME
  • 14
    YOU SEE BUSINESS LTD - 2011-11-10
    DUNEANE PROPERTIES LIMITED - 2009-03-31
    Unit 1 Springtown Business Park, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2023-08-31
    Officer
    2015-08-12 ~ 2016-08-06
    IIF 40 - Director → ME
  • 15
    C/o Pfs And Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2024-12-31
    Person with significant control
    2016-09-05 ~ 2018-03-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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.