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

Gray, Richard John

    Related profiles found in government register
  • Gray, Richard John
    British businessman born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dominion House, C/o The Capital Group, 69 Lion Lane, Haslemere, Surrey, GU27 1JL, United Kingdom

      IIF 1
  • Gray, Richard John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Richard John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 6
    • Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU

      IIF 7
    • Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, Great Britain

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 13
    • Combe House, Marley Height, Surrey, England And Wales, GU27 3LU, United Kingdom

      IIF 14
  • Gray, Richard John
    British estate agent born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey, KT16 9JX, England

      IIF 15
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 16 IIF 17 IIF 18
    • Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 22
  • Gray, Richard John
    British property developer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 23
  • Gray, Richard John
    British property investor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 1108, Guildford, Surrey, GU1 9LA

      IIF 24
    • Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 25
  • Gray, Richard John
    British contractor born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferndale Ely Grange, Frant, East Sussex

      IIF 26
  • Gray, Richard John
    British electrical engineer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferndale Ely Grange, Frant, East Sussex

      IIF 27
  • Gray, Richard John
    Irish solicitor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Ballystockart Road, Comber, Newtownards, BT23 5QY, United Kingdom

      IIF 28
  • Gray, Richard John
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murray House, Murray Street, Belfast, BT1 6DN

      IIF 29
  • Mr Richard John Gray
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey, KT16 9JX

      IIF 30
    • Dominion House, C/o The Capital Group, 69 Lion Lane, Haslemere, Surrey, GU27 1JL, United Kingdom

      IIF 31
    • C/o The Capital Group, 1st Floor, 16-18 High Street, Kingston Upon Thames, Surrey, KT1 1EY, England

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Unit 2, Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

      IIF 34
  • Gray, Richard John
    British property investor born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 35
  • Gray, Richard John
    Northern Irish solicitor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 36
    • Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 37
    • C/o Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN

      IIF 38
  • Gray, Richard John
    British business executive born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 39
  • Gray, Richard John
    British chairman born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 40
  • Gray, Richard John
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 41
  • Gray, Richard John
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 Lucys Hill, 26 Banks Road, Poole, BH13 7QE, England

      IIF 42
  • Gray, Richard John
    British property developer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 43
  • Gray, Richard John
    British property management born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, The Square, Shere, Guilford, Surrey, The Square, Shere, Guildford, GU5 9HG, England

      IIF 44
  • Gray, Richard John
    British college lecturer born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Ellwynne Terrace, Galashiels, TD1 2BA

      IIF 45
  • Gray, Richard John
    British construction planner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 46
  • Gray, Richard John
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Ellwyn Terrace, Galashiels, Selkirkshire, TD1 2BA, Scotland

      IIF 47
  • Gray, Richard John
    British planner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24 Sutton Road., Sutton Road, Marston, Oxford, OX3 9RB, England

      IIF 48
  • Gray, Richard John
    British professional rugby coach born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Ellwynne Terrace, Galashiels, TD1 2BA

      IIF 49
  • Mr Richard John Gray
    Irish born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Ballystockart Road, Comber, Newtownards, BT23 5QY, United Kingdom

      IIF 50
  • Gray, Richard John
    Irish solicitor born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gray, Richard John
    British

    Registered addresses and corresponding companies
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 93 IIF 94
  • Gray, Richard John
    British company director

    Registered addresses and corresponding companies
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 95
  • Gray, Richard John
    British contractor

    Registered addresses and corresponding companies
    • Ferndale Ely Grange, Frant, East Sussex

      IIF 96
  • Gray, Richard John
    British director

    Registered addresses and corresponding companies
    • Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 97
    • Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, Great Britain

      IIF 98
  • Gray, Richard John
    British sales director

    Registered addresses and corresponding companies
    • 22 Ellwynne Terrace, Galashiels, TD1 2BA

      IIF 99
  • Gray, Richard John
    born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Arnott House 12-16, Bridge Street, Belfast, County Antrim, BT1 1LS

      IIF 100
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ

      IIF 101 IIF 102
    • 30, Crown Place, London, EC2A 4ES, England

      IIF 103
  • Gray, Richard John
    N Irish solicitor born in February 1966

    Registered addresses and corresponding companies
  • Mr Richard John Gray
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 122
  • Gray, Richard John
    Northern Irish solicitor born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Richard Gray
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 132
  • Mr Richard John Gray
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 133
    • The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 134 IIF 135
    • 6 Lucys Hill, 26 Banks Road, Poole, BH13 7QE, England

      IIF 136
  • Mr Richard John Gray
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Ellwyn Terrace, Galashiels, Selkirkshire, TD1 2BA, Scotland

      IIF 137
  • Mr Richard John Gray
    Irish born in February 1966

    Registered addresses and corresponding companies
    • Murray House, Murray Street, Belfast, Antrim, BT1 6DN, Northern Ireland

      IIF 138
  • Mr Richard Gray
    Northern Irish born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    7 Petworth Road, Haslemere, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    44,372 GBP2023-11-30
    Officer
    2010-09-30 ~ now
    IIF 24 - director → ME
  • 2
    4a Quarry Street, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    35,185 GBP2024-03-31
    Officer
    2022-01-19 ~ now
    IIF 35 - director → ME
  • 3
    BUCKBEC LIMITED - 2004-10-20
    Harwood House, Harwood Road, London
    Dissolved corporate (4 parents)
    Officer
    2004-10-13 ~ dissolved
    IIF 23 - director → ME
  • 4
    Harwood House, Harwood Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,877 GBP2015-12-31
    Officer
    2003-12-15 ~ dissolved
    IIF 9 - director → ME
  • 5
    Murray House, Murray Street, Belfast
    Corporate (41 parents, 1 offspring)
    Officer
    2014-01-01 ~ now
    IIF 29 - llp-member → ME
  • 6
    First Names House, Victoria Rd, Douglas, Isle Of Man
    Corporate (5 parents)
    Beneficial owner
    2015-04-18 ~ now
    IIF 138 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 138 - Holds voting rights - More than 25% as trustees of a trustOE
  • 7
    EAKIN HOLDINGS LIMITED - 2015-03-12
    L&B (NO.114) LIMITED - 2007-02-28
    Kathleen Drive, 15 Ballystockart Road, Comber, Co Down
    Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    68,820,953 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    Dominion House C/o The Capital Group, 69 Lion Lane, Haslemere, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2019-08-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    1 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    19,217 GBP2023-05-31
    Officer
    2012-01-01 ~ now
    IIF 25 - director → ME
  • 10
    22 Ellwyn Terrace, Galashiels, Selkirkshire
    Corporate (2 parents)
    Equity (Company account)
    48,726 GBP2024-02-29
    Officer
    2011-02-02 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2002-12-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 32 - Has significant influence or controlOE
  • 12
    The Cottage The Square, Shere, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2022-05-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 13
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,294 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 14
    1 Lucys Hill, 26 Banks Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    601,642 GBP2023-12-31
    Officer
    2021-11-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 15
    Harwood House, 43 Harwood Road, London, England And Wales, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 14 - director → ME
  • 16
    74 North Street North Street, Guildford, England
    Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    PADLOC LTD - 2021-01-19
    1 Lucys Hill, 26 Banks Road, Poole, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    368,846 GBP2023-09-30
    Officer
    2021-01-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Lucys Hill, 1 Lucy's Hill, 26 Banks Road, Poole, England
    Corporate (4 parents)
    Equity (Company account)
    20,745 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 41 - director → ME
  • 19
    1 Lucys Hill, 26 Banks Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    259,147 GBP2023-12-31
    Officer
    2023-04-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 20
    CARSON & MCDOWELL COMPANY SECRETARIAL SERVICES LIMITED - 2000-08-21
    SARCON (NO.67) LIMITED - 1999-10-25
    C/o Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Corporate (7 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2014-05-15 ~ now
    IIF 38 - director → ME
  • 21
    15 Ballystockart Road Comber, Newtownards, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Dissolved corporate (5 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 10 - director → ME
  • 23
    Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or controlOE
  • 24
    Company number NI068078
    Non-active corporate
    Officer
    2008-02-18 ~ now
    IIF 57 - director → ME
Ceased 102
  • 1
    GALEN LIMITED - 2004-11-12
    NELAG LIMITED - 2004-05-05
    L&B (NO 52) LIMITED - 2004-04-19
    Seagoe Industrial Estate, Craigavon, Co Armagh
    Corporate (3 parents, 5 offsprings)
    Officer
    2004-02-18 ~ 2004-03-26
    IIF 104 - director → ME
  • 2
    L&B (NO 21) LIMITED - 2002-05-21
    Forsyth House, Cromac Square, Belfast
    Dissolved corporate (4 parents)
    Officer
    2002-03-28 ~ 2002-05-29
    IIF 116 - director → ME
  • 3
    L&B (NO 17) LIMITED - 2002-04-12
    C/o Harbinson Mulholland Centrepoint, 24 Ormeau Avenue, Belfast
    Dissolved corporate (3 parents)
    Equity (Company account)
    481,441 GBP2020-04-30
    Officer
    2002-03-28 ~ 2002-04-29
    IIF 108 - director → ME
  • 4
    L&B (NO 18) LIMITED - 2003-07-08
    17 Moss Road, Ballygowan, Co Down
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,293 GBP2024-04-30
    Officer
    2002-03-28 ~ 2002-04-29
    IIF 105 - director → ME
  • 5
    TOWNENDS (COUNTRY) LIMITED - 2014-10-23
    L.H.J. MANAGEMENT SERVICES LIMITED - 1993-06-18
    3 The Chapmans, Tilehouse Street, Hitchin, Herts, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    83,970 GBP2024-03-31
    Officer
    1993-06-09 ~ 1993-04-30
    IIF 20 - director → ME
    ~ 1994-04-08
    IIF 3 - director → ME
  • 6
    ARRADX (2004) LIMITED - 2006-09-18
    ARRADX (2004) - 2004-12-10
    L&B (NO 73) LIMITED - 2004-12-09
    Almac House Seagoe Industrial Estate, Portadown, Craigavon, Co. Armagh, Northern Ireland
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-26 ~ 2004-11-26
    IIF 92 - director → ME
  • 7
    L&B (NO 9) LIMITED - 2002-01-08
    Almac House, 20 Seagoe Industrial Estate, Craigavon
    Corporate (5 parents, 1 offspring)
    Officer
    2001-10-22 ~ 2002-01-04
    IIF 76 - director → ME
  • 8
    L&B (NO 78) LIMITED - 2005-05-04
    Almac House, 20 Seagoe Industrial Estate, Craigavon
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2005-01-07 ~ 2005-04-01
    IIF 60 - director → ME
  • 9
    L&B (NO 91) LIMITED - 2005-06-15
    123c Station Road, Greenisland, Carrickfergus, County Antrim
    Dissolved corporate (5 parents)
    Equity (Company account)
    -76,366 GBP2022-05-31
    Officer
    2005-04-15 ~ 2005-06-13
    IIF 59 - director → ME
  • 10
    C/o Revels & Co, Ladhope Vale House, Galashiels
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,400 GBP2021-12-12
    Officer
    2006-04-01 ~ 2007-05-31
    IIF 49 - director → ME
    2007-02-19 ~ 2007-05-31
    IIF 99 - secretary → ME
  • 11
    Avondale 4 Rowley Lane, Fenay Bridge, Huddersfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2021-08-31
    Officer
    2013-08-01 ~ 2016-03-31
    IIF 48 - director → ME
  • 12
    BADGER HOLDINGS LIMITED - 2006-06-15
    TOWNENDS GROUP (HOLDINGS) LIMITED - 2006-02-01
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-06-13 ~ 2017-01-31
    IIF 15 - director → ME
  • 13
    TOWNENDS GROUP LIMITED - 2006-06-15
    TOWNENDS & BADGERS (GROUP) LIMITED - 1999-03-11
    NOVABURN LIMITED - 1995-09-07
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Corporate (5 parents, 7 offsprings)
    Officer
    1995-09-07 ~ 2017-01-31
    IIF 22 - director → ME
  • 14
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    3,828 GBP2023-12-31
    Officer
    2007-10-02 ~ 2023-04-19
    IIF 46 - director → ME
  • 15
    L&B (NO 71) LIMITED - 2004-12-13
    1 Downpatrick Road, Crossgar, County Down
    Dissolved corporate (3 parents)
    Officer
    2004-09-25 ~ 2004-11-26
    IIF 115 - director → ME
  • 16
    CAUSEWAY SHELF COMPANY (NO. 3) LIMITED - 2011-07-19
    Shs House, 199 Airport Road West, Belfast, Antrim
    Corporate (6 parents, 1 offspring)
    Officer
    2011-02-14 ~ 2011-05-09
    IIF 83 - director → ME
  • 17
    CAUSEWAY SHELF COMPANY (NO.9) LIMITED - 2011-11-25
    17 Dargan Crescent, Duncrue Industrial Estate, Belfast
    Dissolved corporate (5 parents)
    Officer
    2011-10-28 ~ 2011-11-22
    IIF 89 - director → ME
  • 18
    3 Duncrue Place, Belfast
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-06-12 ~ 2000-10-19
    IIF 119 - director → ME
  • 19
    8 Society Street, Coleraine, Co Londonderry
    Corporate (2 parents)
    Equity (Company account)
    23 GBP2023-06-30
    Officer
    2000-06-27 ~ 2001-06-27
    IIF 112 - director → ME
  • 20
    15 Vale Close Vale Close, Lower Bourne, Farnham, Surrey
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    348,374 GBP2024-03-31
    Officer
    2001-02-22 ~ 2014-09-18
    IIF 11 - director → ME
    2001-02-22 ~ 2014-09-18
    IIF 98 - secretary → ME
  • 21
    Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2012-05-29 ~ 2013-12-19
    IIF 125 - director → ME
  • 22
    ST ANGELO AIRPORT (NO.2) LIMITED - 2013-03-05
    CAUSEWAY SHELF COMPANY (NO.17) LIMITED - 2012-11-14
    Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ 2013-12-19
    IIF 123 - director → ME
  • 23
    Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2011-02-11 ~ 2013-12-19
    IIF 82 - director → ME
  • 24
    C/o Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (3 parents)
    Officer
    2010-06-02 ~ 2013-12-19
    IIF 80 - director → ME
  • 25
    Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ 2013-12-19
    IIF 126 - director → ME
  • 26
    C/o Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ 2013-12-19
    IIF 128 - director → ME
  • 27
    Arnott House, 12-16 Bridge Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ 2013-12-19
    IIF 124 - director → ME
  • 28
    Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ 2013-12-19
    IIF 131 - director → ME
  • 29
    L&B (NO 88) LIMITED - 2005-05-04
    Castleisland Factory, Portadown, Craigavon
    Dissolved corporate (4 parents)
    Officer
    2005-04-25 ~ 2005-04-20
    IIF 58 - director → ME
  • 30
    L&B (NO 87) LIMITED - 2005-04-28
    Castleisland Factory, Portadown, Craigavon, Co Armagh
    Dissolved corporate (4 parents)
    Officer
    2005-01-17 ~ 2005-04-19
    IIF 64 - director → ME
  • 31
    L&B (NO 90) LIMITED - 2005-04-28
    Castleisland Factory, Portadown, Craigavon, Co.armagh
    Dissolved corporate (4 parents)
    Officer
    2005-04-15 ~ 2005-04-19
    IIF 71 - director → ME
  • 32
    L&B (NO 89) LIMITED - 2005-04-28
    Castleisland Factory, Portadown, Craigavon, Co.armagh
    Dissolved corporate (4 parents)
    Officer
    2005-04-15 ~ 2005-04-19
    IIF 73 - director → ME
  • 33
    L&B (NO 85) LIMITED - 2005-04-28
    L&B (NO 85) LIMITED - 2005-01-15
    Castleisland Factory, Portadown, Craigavon
    Dissolved corporate (4 parents)
    Officer
    2005-01-15 ~ 2005-04-19
    IIF 78 - director → ME
  • 34
    L&B (NO 84) LIMITED - 2005-04-28
    Castleisland Factory, Portadown, Craigavon, Co.armagh
    Dissolved corporate (4 parents)
    Officer
    2005-01-15 ~ 2005-04-19
    IIF 69 - director → ME
  • 35
    L&B (NO 77) LIMITED - 2005-04-05
    The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Corporate (6 parents)
    Officer
    2004-11-26 ~ 2005-03-24
    IIF 74 - director → ME
  • 36
    L&B (NO 76) LIMITED - 2005-03-14
    The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Corporate (6 parents, 1 offspring)
    Officer
    2004-11-26 ~ 2005-01-17
    IIF 91 - director → ME
  • 37
    Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2011-04-27 ~ 2012-05-31
    IIF 7 - director → ME
  • 38
    64 The Promenade, Portstewart, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2000-06-12 ~ 2001-06-27
    IIF 110 - director → ME
  • 39
    29 Hillhead Road, Ballyclare, Northern Ireland
    Corporate (8 parents)
    Equity (Company account)
    79,189 GBP2024-04-30
    Officer
    2000-06-12 ~ 2001-06-27
    IIF 107 - director → ME
  • 40
    L&B (NO 67) LIMITED - 2004-12-14
    Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved corporate (8 parents)
    Officer
    2004-06-11 ~ 2004-11-08
    IIF 117 - director → ME
  • 41
    Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Corporate (4 parents)
    Equity (Company account)
    -7,608,977 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    PELICAN FEMININE HEALTHCARE LIMITED - 2020-10-02
    CLINICAL INNOVATIONS (EUROPE) LIMITED - 2011-04-18
    Greypoint, Cardiff Business Park, Cardiff
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    942,650 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 43
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2006-09-15 ~ 2007-10-10
    IIF 55 - director → ME
  • 44
    Chamberlain House 10-12 High Street, Bagshot, Surrey
    Corporate (2 parents)
    Equity (Company account)
    25,183 GBP2023-12-31
    Officer
    2002-08-12 ~ 2003-10-31
    IIF 6 - director → ME
  • 45
    Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    102,325 GBP2024-03-31
    Officer
    2003-01-22 ~ 2006-01-30
    IIF 27 - director → ME
  • 46
    CAUSEWAY SHELF COMPANY (NO.7) LIMITED - 2012-08-08
    19 Church Road, Portadown, Co. Armagh
    Corporate (4 parents)
    Equity (Company account)
    28,737,362 GBP2023-12-31
    Officer
    2011-10-28 ~ 2012-08-10
    IIF 87 - director → ME
  • 47
    1 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    19,217 GBP2023-05-31
    Officer
    1997-05-30 ~ 2010-01-21
    IIF 94 - secretary → ME
  • 48
    CAUSEWAY SHELF COMPANY (NO.8) LIMITED - 2011-11-02
    Granville Ecopark, Granville Industrial Estate, Dungannon, Northern Ireland, Northern Ireland
    Dissolved corporate (7 parents)
    Officer
    2011-10-28 ~ 2011-11-02
    IIF 90 - director → ME
  • 49
    INEX PROPERTY SOLUTIONS LTD - 2021-10-20
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Corporate (5 parents)
    Officer
    2009-02-16 ~ 2012-08-01
    IIF 8 - director → ME
  • 50
    Flat 1, Hart House, 153 Peregrine Road, Sunbury-on-thames, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2009-05-20 ~ 2012-05-17
    IIF 18 - director → ME
  • 51
    L&B (NO 83) LIMITED - 2005-07-04
    72 Hillmount Road, Cullybackey, Co Antrim
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2005-01-15 ~ 2008-04-22
    IIF 61 - director → ME
  • 52
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2002-12-18 ~ 2005-10-01
    IIF 97 - secretary → ME
  • 53
    70 St. Mary Axe, London, England
    Corporate (5 parents)
    Officer
    1992-03-27 ~ 1993-09-28
    IIF 5 - director → ME
    1992-03-27 ~ 1993-09-28
    IIF 95 - secretary → ME
  • 54
    L&B (NO 59) LIMITED - 2005-03-21
    Almac House, 20 Seagoe Industrial Estate, Craigavon
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2004-04-27 ~ 2004-10-22
    IIF 114 - director → ME
  • 55
    C/o Jones & Co Solicitors, 1 Hill Street, Belfast
    Corporate (5 parents)
    Officer
    2005-01-15 ~ 2005-04-21
    IIF 63 - director → ME
  • 56
    L & B (NO75) LIMITED - 2004-12-21
    L & B (NO75) LIMITED - 2004-12-06
    L&B (NO 75) LIMITED - 2004-12-06
    L&B (NO 75) LIMITED - 2004-12-04
    77a Andersonstown Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2004-12-04 ~ 2004-12-13
    IIF 67 - director → ME
  • 57
    L&B (NO 53) LIMITED - 2004-03-30
    Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Corporate (7 parents, 3 offsprings)
    Officer
    2004-02-18 ~ 2004-03-29
    IIF 106 - director → ME
  • 58
    L&B (NO 54) LIMITED - 2004-05-05
    Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,118,813 GBP2024-06-30
    Officer
    2004-02-18 ~ 2004-03-24
    IIF 53 - director → ME
  • 59
    LAGAN HOMES UK GROUP LTD. - 2018-11-28
    SARCON (NO. 382) LIMITED - 2016-07-28
    19 Clarendon Road, Belfast
    Corporate (9 parents, 2 offsprings)
    Officer
    2014-11-26 ~ 2014-12-12
    IIF 36 - director → ME
  • 60
    L&B (NO 93) LIMITED - 2005-08-08
    L & B (NO 93) LIMITED - 2005-04-27
    Rosemount House, 21-23 Sydenham Road, Belfast
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-04-27 ~ 2005-08-01
    IIF 65 - director → ME
  • 61
    CAUSEWAY SHELF COMPANY (NO. 16) LIMITED - 2012-11-13
    Lagan House, 19 Clarendon Road, Belfast, Antrim
    Corporate (5 parents)
    Officer
    2012-05-29 ~ 2012-11-12
    IIF 129 - director → ME
  • 62
    L&B (NO 154) LIMITED - 2008-02-29
    5 Willowbank Road, Millbrook Industrial Estate, Larne, Co. Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2008-02-18 ~ 2009-02-02
    IIF 56 - director → ME
  • 63
    L&B (NO 20) LIMITED - 2002-05-10
    Units C1 & C2, Willowbank Business Park, Millbrook, Larne
    Dissolved corporate (3 parents)
    Officer
    2002-03-28 ~ 2002-04-30
    IIF 120 - director → ME
  • 64
    LINERGY LIMITED - 2017-03-28
    L&B (NO 95) LIMITED - 2005-10-12
    Granville Industrial Estate, Dungannon, Co Tyrone
    Corporate (6 parents, 3 offsprings)
    Officer
    2005-04-26 ~ 2005-09-19
    IIF 72 - director → ME
  • 65
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2006-09-15 ~ 2007-10-10
    IIF 51 - director → ME
  • 66
    L&B (NO 92) LIMITED - 2007-05-30
    Unit 4 & 5, Montgomery Business Park, Montgomery Road, Belfast
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    166,198 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-04-26 ~ 2005-07-22
    IIF 66 - director → ME
  • 67
    L&B (NO 66) LIMITED - 2005-06-20
    Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Corporate (7 parents)
    Officer
    2004-05-13 ~ 2005-06-17
    IIF 52 - director → ME
  • 68
    58 Morrison Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2009-10-01 ~ 2012-05-01
    IIF 102 - llp-member → ME
    IIF 101 - llp-member → ME
  • 69
    CAUSEWAY SHELF COMPANY (NO. 13) LIMITED - 2012-08-13
    9 Michelin Road, Newtownabbey, Northern Ireland
    Corporate (9 parents)
    Equity (Company account)
    5,055,150 GBP2023-12-31
    Officer
    2012-05-23 ~ 2012-08-09
    IIF 127 - director → ME
  • 70
    L&B (NO 82) LIMITED - 2006-10-17
    5 Ballygowan Road, Hillsborough, County Down
    Corporate (2 parents)
    Officer
    2005-01-14 ~ 2006-10-24
    IIF 70 - director → ME
  • 71
    L&B (NO 81) LIMITED - 2006-10-27
    5 Ballygowan Road, Hillsborough, County Down
    Corporate (5 parents)
    Officer
    2005-01-11 ~ 2006-10-24
    IIF 75 - director → ME
  • 72
    FIN ENGINEERING GROUP LIMITED - 2015-10-01
    CAUSEWAY SHELF COMPANY (NO. 5) LIMITED - 2012-02-20
    Centrepoint, Ormeau Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2011-02-11 ~ 2012-02-01
    IIF 85 - director → ME
  • 73
    L&B (NO 8) LIMITED - 2002-11-18
    Almac House, 20 Seagoe Industrial Estate, Craigavon
    Dissolved corporate (4 parents)
    Officer
    2001-10-22 ~ 2004-10-19
    IIF 77 - director → ME
  • 74
    Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Corporate (8 parents)
    Officer
    2004-06-11 ~ 2004-11-08
    IIF 109 - director → ME
  • 75
    Greypoint, Cardiff Business Park, Cardiff
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,100,622 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 76
    MCGRIGORS BELFAST LLP - 2012-05-01
    The Soloist, 1 Lanyon Place, Belfast, County Antrim
    Corporate (8 parents)
    Officer
    2009-10-01 ~ 2013-12-31
    IIF 100 - llp-member → ME
  • 77
    MCGRIGORS BELFAST NOMINEES LIMITED - 2012-05-01
    L&B NOMINEES LIMITED - 2010-08-06
    The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2001-10-24 ~ 2013-12-19
    IIF 54 - director → ME
  • 78
    MCGRIGORS BELFAST SECRETARIAL LIMITED - 2012-05-01
    L&B SECRETARIAL LIMITED - 2010-08-06
    The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2001-10-24 ~ 2013-12-19
    IIF 86 - director → ME
  • 79
    30 Crown Place, London
    Corporate (379 parents, 29 offsprings)
    Officer
    2012-05-01 ~ 2013-12-31
    IIF 103 - llp-member → ME
  • 80
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    RESPOND PLUS HEALTHCARE LIMITED - 2015-09-03
    Kathleen Drive 15 Ballystockart Road, Comber, Newtownards, County Down, Northern Ireland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    27,446,152 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 82
    RESPOND PLUS SCOTLAND LIMITED - 2015-09-10
    SARCON (NO. 380) LIMITED - 2015-05-12
    4th Floor, 115 George Street, Edinburgh
    Corporate (3 parents)
    Officer
    2014-11-25 ~ 2015-04-01
    IIF 37 - director → ME
  • 83
    Pleasant House, Darrs Lane, Northchurch, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,580 GBP2017-03-31
    Officer
    2000-11-24 ~ 2012-02-28
    IIF 26 - director → ME
    2000-11-24 ~ 2003-10-31
    IIF 96 - secretary → ME
  • 84
    L&B (NO 94) LIMITED - 2005-09-13
    5 Trench Road, Mallusk, Newtownabbey
    Dissolved corporate
    Officer
    2005-04-26 ~ 2005-09-05
    IIF 62 - director → ME
  • 85
    CAUSEWAY SHELF COMPANY (NO. 6) LIMITED - 2011-08-30
    Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2011-02-11 ~ 2011-07-28
    IIF 84 - director → ME
  • 86
    Fpm Accountants Llp, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved corporate (6 parents)
    Officer
    2004-04-27 ~ 2004-07-08
    IIF 121 - director → ME
  • 87
    L&B (NO 60) LIMITED - 2007-01-03
    180 Gilford Road, Portadown, Co Armagh
    Dissolved corporate (6 parents)
    Officer
    2004-04-27 ~ 2004-09-24
    IIF 118 - director → ME
  • 88
    CAUSEWAY SHELF COMPANY (NO.12) LIMITED - 2012-08-08
    19 Church Road, Portadown, Co.armagh
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2011-10-28 ~ 2012-08-10
    IIF 88 - director → ME
  • 89
    CAUSEWAY SHELF COMPANY (NO. 14) LIMITED - 2012-08-31
    The Soloist, Lanyon Place, Belfast
    Dissolved corporate (4 parents)
    Officer
    2012-05-29 ~ 2012-12-31
    IIF 130 - director → ME
  • 90
    TRSL LIMITED - 2021-10-20
    TOWNENDS (LETTINGS & MANAGEMENT) LIMITED - 2017-08-10
    TOWNENDS & REGENTS (LETTINGS & MANAGEMENT) LIMITED - 2000-08-16
    TOWNENDS LETTINGS & MANAGEMENT LIMITED - 1993-11-30
    TOWNENDS (COUNTRY) LIMITED - 1992-07-30
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Corporate (5 parents, 18 offsprings)
    Officer
    ~ 2009-04-22
    IIF 2 - director → ME
    ~ 1993-07-21
    IIF 93 - secretary → ME
  • 91
    TYSER GREENWOOD LIMITED - 2021-10-20
    TOWNENDS SURVEYORS AND VALUERS LIMITED - 2005-04-21
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Corporate (5 parents)
    Officer
    1996-04-23 ~ 1999-06-01
    IIF 19 - director → ME
  • 92
    Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Corporate (3 parents)
    Equity (Company account)
    43,387,087 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 93
    CAUSEWAY SHELF COMPANY (NO. 2) LIMITED - 2022-09-15
    Callan House Hill Street, Milford, Armagh, Northern Ireland
    Corporate (2 parents, 3 offsprings)
    Officer
    2011-02-14 ~ 2012-09-26
    IIF 81 - director → ME
  • 94
    CARIDIANBCT NORTHERN IRELAND LTD - 2012-01-04
    GAMBRO NORTHERN IRELAND LIMITED - 2004-11-12
    L&B (NO 51) LIMITED - 2004-04-14
    Old Belfast Road, Millbrook, Larne, County Antrim
    Corporate (4 parents)
    Officer
    2004-02-18 ~ 2004-04-07
    IIF 113 - director → ME
  • 95
    No 2 Wallace Neuk Cottage, Kelso, Roxburghshire
    Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    2008-01-17 ~ 2014-03-11
    IIF 45 - director → ME
  • 96
    TOWNENDS & BADGERS (FINANCIAL SERVICES) LIMITED - 1999-03-11
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Corporate (5 parents)
    Officer
    1996-04-29 ~ 2009-04-22
    IIF 21 - director → ME
  • 97
    TOWNENDS & BADGERS LIMITED - 1999-05-27
    REEF HOMES LIMITED - 1995-09-07
    Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Corporate (5 parents)
    Officer
    1995-09-07 ~ 2009-04-22
    IIF 16 - director → ME
  • 98
    Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-03-30 ~ 2007-02-06
    IIF 17 - director → ME
  • 99
    2 Tower Centre, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    1999-07-16 ~ 2008-09-15
    IIF 4 - director → ME
  • 100
    L&B (NO 74) LIMITED - 2005-05-04
    50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved corporate (2 parents)
    Officer
    2004-11-26 ~ 2005-04-20
    IIF 79 - director → ME
  • 101
    NYSE TECHNOLOGIES DEVELOPMENT LTD - 2014-05-29
    WOMBAT FINANCIAL SOFTWARE EUROPE LIMITED - 2004-11-12
    L&B (NO 58) LIMITED - 2004-06-15
    Adelaide Exchange, 24-26 Adelaide Street, Belfast
    Corporate (3 parents)
    Officer
    2004-04-27 ~ 2004-06-04
    IIF 111 - director → ME
  • 102
    Company number NI053475
    Non-active corporate
    Officer
    2005-01-07 ~ 2005-11-16
    IIF 68 - 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.