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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asghar Iblyal

    Related profiles found in government register
  • Mr Asghar Iblyal
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Pure Offices Oldbury, Broadwell Road, Oldbury, B69 4BY, United Kingdom

      IIF 1
    • 87, High Street, Rowley Regis, B65 0EH, England

      IIF 2
    • 2nd Floor College House 17, King Edwards Road, Ruislip, HA4 7AE, England

      IIF 3
  • Asghar, Iblyal
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 717, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 4
    • Unit 1261 2/f, 138, University Street, Belfast, BT7 1HH, United Kingdom

      IIF 5
    • Unit 1827 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 6
    • C/o New Company Group Ltd, Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 7
    • 71, Halesowen Road, Halesowen, B62 9BB, England

      IIF 8 IIF 9 IIF 10
    • 87, High Street, Rowley Regis, B65 0EH, England

      IIF 12
    • 108, Pargeter Road, Smethwick, B67 5HZ, England

      IIF 13
    • 37, Claremont Road, Smethwick, B66 4JY, England

      IIF 14 IIF 15
    • 37, Claremont Road, Smethwick, West Midlands, B66 4JY, United Kingdom

      IIF 16 IIF 17
    • 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 18
  • Asghar, Iblyal
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hales Lane, Smethwick, B67 6RS, England

      IIF 19
    • 472, Bearwood Road, Smethwick, West Midlands, B66 4HA

      IIF 20
  • Mr Iblyal Asghar
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Company Group Ltd, Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 21
    • 71, Halesowen Road, Halesowen, B62 9BB, England

      IIF 22
    • 87, High Street, Rowley Regis, B65 0EH, England

      IIF 23
    • 108, Pargeter Road, Smethwick, B67 5HZ, England

      IIF 24
    • 37, Claremont Road, Smethwick, B66 4JY, England

      IIF 25
    • 37, Claremont Road, Smethwick, B66 4JY, United Kingdom

      IIF 26
    • 39, Edgbaston Road, Smethwick, West Midlands, B66 4LQ, England

      IIF 27
    • 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 28
  • Iblyal Asghar
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1261 2/f, 138, University Street, Belfast, BT7 1HH, United Kingdom

      IIF 29
    • 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 30
  • Iblyal, Asghar
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Halesowen, B62 9BB, England

      IIF 31
    • 87, High Street, Rowley Regis, B65 0EH, England

      IIF 32
  • Iblyal, Asghar
    British business person born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 1137, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 33
    • Unit 1547, 100 University Street, Belfast, BT7 1HE

      IIF 34
    • Unit 1586, 100 University Street, Belfast, BT7 1HE

      IIF 35 IIF 36
    • 71, Halesowen Road, Halesowen, B62 9BB, England

      IIF 37
    • 2nd Floor College House 17, King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE

      IIF 38
    • Office 3377 182-184, High Street North, London, E6 2JA, England

      IIF 39
  • Iblyal, Asghar
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hales Lane, Smethwick, B67 6RS, England

      IIF 40
  • Iblyal Asghar
    English born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Halesowen, B62 9BB, England

      IIF 41
  • Asghar, Iblyal
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1519, 100 University Street, Belfast, BT7 1HE

      IIF 42
    • Unit 1577, 100 University Street, Belfast, BT7 1HE

      IIF 43
    • Unit 1775, 100 University Street, Belfast, BT7 1HE

      IIF 44
    • 3 Maughan Street, Dudley, Smethwick, Dudley, West Midlands, DY1 2BA, United Kingdom

      IIF 45
    • 71, Halesowen Road, Halesowen, B62 9BB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 54
    • Unit 1476, 44a Frances Street, Newtownards, BT23 7DN

      IIF 55
  • Asghar, Iblyal
    British business person born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1357, 100 University Street, Belfast, BT7 1HE

      IIF 56
    • Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 57
  • Asghar, Iblyal
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 58
    • Unit S1 509-511, Bearwood Road, Smethwick, West Midlands, B66 4BE, England

      IIF 59
  • Asghar, Iblyal
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1260, Springfield Road, Belfast, BT12 7JD, Northern Ireland

      IIF 60
    • Office 165, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 61
    • Suite 9645, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 62
    • 14948067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63 IIF 64
    • 71, Halesowen Road, Halesowen, B62 9BB, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Mr Iblyal Asghar
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Claremont Road, Smethwick, B66 4JY, England

      IIF 69
    • Unit S1 509-511, Bearwood Road, Smethwick, West Midlands, B66 4BE, England

      IIF 70
  • Iblyal, Asghar
    British business person born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 71
child relation
Offspring entities and appointments 45
  • 1
    ALDUOS IBEAUTY LTD
    14579950
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-10 ~ 2023-08-10
    IIF 38 - Director → ME
    2024-07-01 ~ 2024-07-01
    IIF 37 - Director → ME
    Person with significant control
    2024-07-01 ~ 2024-07-01
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ANNLU LTD
    14969259
    E03 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-29 ~ 2023-07-01
    IIF 49 - Director → ME
  • 3
    ANUSEEM LTD
    15796872
    87 High Street, Rowley Regis, England
    Active Corporate (3 parents)
    Officer
    2024-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    BRITTANIA ONSITE LIMITED
    11798081
    15 Greenfield Road, Smethwick, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-01 ~ 2019-09-01
    IIF 19 - Director → ME
  • 5
    CELTIC MANUFACTURING LTD
    NI703449
    Suite 9051 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-10-19 ~ 2025-01-17
    IIF 65 - Director → ME
  • 6
    CHENJIAJUN TRADE LIMITED
    NI706509
    Unit 1577 100 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ 2023-12-15
    IIF 43 - Director → ME
  • 7
    CHUN JUNE LIMITED
    NI698452
    2381, Ni698452 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2025-02-10 ~ 2025-02-11
    IIF 31 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-09-01
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    DONGCHUANSHUN LIMITED
    NI712712
    Suite 9645 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ 2025-06-15
    IIF 62 - Director → ME
  • 9
    EAST GREY LIMITED
    NI705598
    Unit 1761 44a Frances Street, Newtownards
    Dissolved Corporate (3 parents)
    Officer
    2023-11-29 ~ 2023-11-30
    IIF 52 - Director → ME
  • 10
    FUZZYDELIGHT LTD
    NI710651
    Suite 1392 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ 2025-04-06
    IIF 50 - Director → ME
  • 11
    GINOS KITCHENS LTD
    16684486
    87 High Street, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    GOLDEN YO LTD
    NI705746
    2381, Ni705746 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 46 - Director → ME
  • 13
    HASAN CAN SAK LTD
    NI718421
    Office 490 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ 2025-01-21
    IIF 68 - Director → ME
  • 14
    HOT SHOTZ LTD
    15538155
    39 Edgbaston Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-03-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-03-07 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    HUANGZHIBIN TRADE LIMITED
    NI705691
    2381, Ni705691 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-11-30 ~ 2023-11-30
    IIF 34 - Director → ME
  • 16
    IBLYALTRADING71 LIMITED
    NI730657
    Unit 1261 2/f, 138 University Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    JUANITA PERAE LTD
    NI716922
    2381, Ni716922 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    2024-06-12 ~ 2024-06-12
    IIF 56 - Director → ME
  • 18
    JUXUFEN TRADING LIMITED
    NI717356
    H.700 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-06-21 ~ 2024-10-03
    IIF 48 - Director → ME
  • 19
    KLASSY SERVICES LTD
    - now 09095561
    KLASSY KLEENERS LTD
    - 2019-06-21 09095561
    108 Pargeter Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 13 - Director → ME
    2014-06-20 ~ 2020-01-17
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 20
    KOTARA MINTO LIMITED
    NI712523
    Unit 1103 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2024-03-27 ~ 2024-03-27
    IIF 57 - Director → ME
  • 21
    LIISBORN TECHNOLOGY LTD
    14653893
    Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-24 ~ 2025-04-07
    IIF 58 - Director → ME
    2023-02-10 ~ now
    IIF 54 - Director → ME
  • 22
    LINXIAOBIN TRADE LTD
    NI710889
    Unit 1827 2/f 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 6 - Director → ME
  • 23
    LIYUN LIMITED
    14795166
    29771 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Officer
    2023-04-12 ~ 2024-11-02
    IIF 67 - Director → ME
  • 24
    MANNER SERVICES LIMITED
    11424005
    12 Hall Road, Smethwick, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-06 ~ 2019-10-01
    IIF 40 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-10-01
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 25
    METRIC SERVICES LTD
    12728994
    37 Claremont Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 26
    MORNING YOUNG LIMITED
    14948067
    4385, 14948067 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-06-22
    IIF 63 - Director → ME
    2023-06-20 ~ 2023-07-02
    IIF 64 - Director → ME
  • 27
    NAUMAN PRIME LTD
    15697056
    4385, 15697056 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-04-30
    IIF 39 - Director → ME
  • 28
    NOBLE FACILITIES GROUP LTD
    11985119 13413065
    Unit S1 509-511 Bearwood Road, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2020-01-13
    IIF 18 - Director → ME
    2020-03-04 ~ 2020-03-18
    IIF 59 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-03-18
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    2019-05-08 ~ 2020-01-13
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    NOBLE FACILITIES GROUP LTD
    13413065 11985119
    37 Claremont Road, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-04 ~ 2022-05-09
    IIF 14 - Director → ME
    2022-10-20 ~ dissolved
    IIF 15 - Director → ME
    2021-05-21 ~ 2021-08-01
    IIF 20 - Director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    2021-05-21 ~ 2021-08-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2021-11-04 ~ 2022-05-09
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
  • 30
    NOBLE54 LTD
    16920083 12430221
    71 Halesowen Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    SAMRA PRO LTD
    NI722845
    Office 717, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ 2024-10-23
    IIF 4 - Director → ME
  • 32
    SASANKA SANDAR LTD
    NI718192
    2381, Ni718192 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-07-10 ~ 2025-02-25
    IIF 51 - Director → ME
  • 33
    SHIFTEDERETAIL LIMITED
    NI718884
    2381, Ni718884 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-07-23 ~ 2024-10-25
    IIF 53 - Director → ME
    2024-07-23 ~ 2024-07-25
    IIF 47 - Director → ME
  • 34
    STAR BANNER FA LIMITED
    NI711903
    Unit 1519 100 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-03-16
    IIF 42 - Director → ME
  • 35
    STARBURST TRADING LIMITED
    NI699155
    21 Donegall Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-07-11 ~ 2023-07-11
    IIF 66 - Director → ME
  • 36
    SU WEI TECHNOLOGY LTD
    NI701579
    Unit 1586 100 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ 2023-09-11
    IIF 36 - Director → ME
    2024-09-11 ~ 2024-09-11
    IIF 35 - Director → ME
  • 37
    TAOXIAOLI TRADE LIMITED
    NI706546
    759 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2023-12-15 ~ 2023-12-15
    IIF 55 - Director → ME
  • 38
    TECH HOME TRADE LIMITED
    14234976
    7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-14 ~ 2022-07-14
    IIF 71 - Director → ME
  • 39
    THE OUTER CLOVE RESTAURANT LTD
    - now 10570244
    VENOM MOTO X INTERNATIONAL LIMITED
    - 2024-08-13 10570244 10866492... (more)
    4385, 10570244 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-08-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-08-09 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 40
    USMAN MERCHANDISE LTD
    NI729180
    Office 1137 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-06
    IIF 33 - Director → ME
  • 41
    WEIHONG GREAT LIMITED
    16595077
    291351 Office Suite 29a, 3/f., 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ 2025-11-11
    IIF 8 - Director → ME
  • 42
    XIANHUA DEPO LIMITED
    16618170
    71 Halesowen Road, Halesowen, England
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ 2025-11-17
    IIF 11 - Director → ME
    2025-07-31 ~ now
    IIF 9 - Director → ME
  • 43
    YIWU ZHUANJI ECOMMERCE LTD - now
    WANGSANTAO LIMITED
    - 2025-11-17 NI704196
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2023-11-03 ~ 2025-04-08
    IIF 44 - Director → ME
  • 44
    YUEMAOMO LIMITED
    NI706439
    1260 Springfield Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-12-14 ~ 2023-12-14
    IIF 60 - Director → ME
  • 45
    ZEHRAAYVA LIMITED
    NI715297
    Office 165, 92 Castle Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-11-18
    IIF 61 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.