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

Dundee, Darran Charles

    Related profiles found in government register
  • Dundee, Darran Charles
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 1
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 2
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 3
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 4 IIF 5
    • Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 6 IIF 7 IIF 8
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 9
  • Dundee, Darran Charles
    British company director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Antrim, BT39 0AS

      IIF 10
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Dundee, Darran Charles
    British entrepreneur born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53 Millbank Road, Templepatrick, BT39 OAS

      IIF 39
  • Dundee, Darran Charles
    British none born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 40 IIF 41
    • 55, Millbank Road, Templepatrick, BT39 0AS

      IIF 42
    • 55, Millbank Road, Templepatrick, Co Antrim, BT39 0AS, Northern Ireland

      IIF 43
  • Dundee, Darran Charles
    British co director born in September 1925

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55 Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

      IIF 44
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 45
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 46
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 47 IIF 48
    • Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD

      IIF 49
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 50 IIF 51 IIF 52
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 53
    • Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 54 IIF 55 IIF 56
    • Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 58
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 59
    • 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 60
  • Dundee, Darran Charles
    born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim, BT39 0AS

      IIF 61
  • Dundee, Darran Charles
    British

    Registered addresses and corresponding companies
    • 55 Millbank Road, Templepatrick, Co Antrim, N Ireland, BT39 OAS

      IIF 62
  • Dundee, Darran
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 63 IIF 64 IIF 65
  • Dundee, Darran
    British property developer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55 Mill Bank Road, Templepatrick, County Antrim, BT35 0AS

      IIF 66
  • Dundee, Darran
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS

      IIF 67
  • Mr Darran Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 68
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 69 IIF 70 IIF 71
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, Northern Ireland

      IIF 72 IIF 73
    • 55, Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

      IIF 74
    • 55, Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

      IIF 75
    • 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 79
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 80 IIF 81 IIF 82
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, M26 2BD, England

      IIF 87
  • Mr Darran Dundee
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 88
  • Mr Darren Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS, Northern Ireland

      IIF 89
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG

      IIF 90
  • Dundee, Darran

    Registered addresses and corresponding companies
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 91
child relation
Offspring entities and appointments
Active 36
  • 1
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 3
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-04-25 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -446 GBP2023-12-31
    Officer
    2016-04-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    27-29 Cambridge Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 31 - director → ME
  • 7
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-11-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 9
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 12
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Corporate (2 parents)
    Equity (Company account)
    -537,969 GBP2023-12-31
    Officer
    2007-10-31 ~ now
    IIF 20 - director → ME
    2007-10-31 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    DCD TEMPLEPATRICK LIMITED - 2020-12-22
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    12,392 GBP2023-12-31
    Officer
    2010-12-09 ~ now
    IIF 13 - director → ME
  • 20
    CITYWIDE CONSULTANCY LTD - 2013-06-07
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    251,237 GBP2020-12-31
    Officer
    2010-01-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe, Manchester
    Corporate (2 parents)
    Officer
    2022-08-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim
    Corporate (2 parents)
    Officer
    2007-03-09 ~ now
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 23
    NL TEMPLEPATRICK LIMITED - 2020-12-22
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    50,208 GBP2023-12-31
    Officer
    2010-12-09 ~ now
    IIF 18 - director → ME
  • 24
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-12-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 26
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    OPEL PROPERTIES LIMITED - 2003-08-13
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    2018-05-23 ~ now
    IIF 14 - director → ME
  • 27
    GROWTH INDUSTRIES PHARMA LIMITED - 2024-07-02
    Suite 2.06, Custom House, Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2023-12-31
    Person with significant control
    2023-01-31 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-02-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -18,174 GBP2023-12-31
    Officer
    2014-07-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 30
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,126 GBP2023-12-31
    Officer
    2007-10-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 31
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -195,405 GBP2023-12-31
    Officer
    2008-05-07 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    BRMCO (254) LIMITED - 2020-11-26
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-11-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 33
    WORLD GOLF DAY - 2024-06-19
    WORLD GOLF AID - 2011-12-22
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Officer
    2024-03-31 ~ now
    IIF 29 - director → ME
    2024-03-31 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    2016-06-24 ~ dissolved
    IIF 34 - director → ME
  • 35
    BRMCO (241) LIMITED - 2019-01-16
    Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -543,939 GBP2023-12-31
    Officer
    2019-01-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 36
    Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-10-29 ~ now
    IIF 17 - director → ME
Ceased 16
  • 1
    Units A2-a5 Plodder Lane, Farnworth, Bolton, England
    Corporate (4 parents)
    Current Assets (Company account)
    2 GBP2023-12-31
    Officer
    2021-05-27 ~ 2023-01-25
    IIF 9 - director → ME
    Person with significant control
    2021-05-27 ~ 2023-01-25
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    Livingcity Centre, 10 Durling Street, Manchester, England
    Dissolved corporate
    Equity (Company account)
    -1,501 GBP2018-12-31
    Officer
    2015-03-30 ~ 2020-01-31
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-01-31
    IIF 51 - Has significant influence or control OE
  • 3
    Livingcity Asset Management Ltd 10 Durling Street, Ardwick Green, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-13 ~ 2022-03-31
    IIF 1 - director → ME
    Person with significant control
    2020-03-13 ~ 2022-03-31
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    S.A.D. LONGSHOT LIMITED - 2011-06-17
    DIAMOND FIREWORKS LTD - 2010-04-01
    55 Millbank Road, Templepatrick, Ballyclare, Antrim
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    282,129 GBP2023-12-31
    Officer
    2017-03-31 ~ 2021-06-20
    IIF 23 - director → ME
    2015-06-20 ~ 2016-05-27
    IIF 67 - director → ME
    2010-04-01 ~ 2014-01-01
    IIF 24 - director → ME
  • 5
    CITYWIDE CONSULTANCY LTD - 2013-06-07
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    251,237 GBP2020-12-31
    Person with significant control
    2016-04-07 ~ 2018-11-16
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    NL TEMPLEPATRICK LIMITED - 2020-12-22
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    50,208 GBP2023-12-31
    Person with significant control
    2018-05-18 ~ 2018-12-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ 2023-12-06
    IIF 15 - director → ME
  • 8
    EAST WEST MARINE LIMITED - 2006-05-26
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Corporate (3 parents)
    Equity (Company account)
    -611,429 GBP2023-12-31
    Officer
    2006-05-26 ~ 2016-05-25
    IIF 39 - director → ME
  • 9
    DUNDEE RESIDENTIAL (NI) LIMITED - 2023-01-18
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    132,121 GBP2023-12-31
    Officer
    2020-12-17 ~ 2022-01-01
    IIF 25 - director → ME
    Person with significant control
    2020-12-17 ~ 2022-01-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    OPEL PROPERTIES LIMITED - 2003-08-13
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    2007-11-28 ~ 2018-05-23
    IIF 44 - director → ME
  • 11
    2 Kersal Mews, Salford, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-21 ~ 2019-02-12
    IIF 38 - director → ME
  • 12
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -18,174 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 90 - Ownership of shares – 75% or more OE
  • 13
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,126 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-11-26
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    SHERCROFT PROPERTIES LIMITED - 2011-08-23
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    517,061 GBP2023-12-31
    Officer
    2009-08-28 ~ 2016-05-27
    IIF 66 - director → ME
  • 15
    RICKAMORE RECYCLING LTD - 2010-11-02
    BERWICK STREET DEVELOPMENTS LIMITED - 2010-10-20
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    44,843 GBP2023-12-31
    Officer
    2020-11-25 ~ 2022-04-12
    IIF 5 - director → ME
    2011-01-02 ~ 2015-12-01
    IIF 30 - director → ME
  • 16
    DIAMOND FIREWORKS LIMITED - 2011-06-17
    RIVERGLADE ENTERPRISES LIMITED - 2010-09-15
    55 Millbank Road, Templepatrick, Co. Antrim
    Dissolved corporate (2 parents)
    Officer
    2010-05-19 ~ 2015-12-01
    IIF 43 - director → ME
    2010-01-18 ~ 2010-05-18
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.