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

Gough, Shannon

    Related profiles found in government register
  • Gough, Shannon
    English company director born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1126, Sandbrook Park, Belfast, BT4 1NL, Northern Ireland

      IIF 1
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 2
    • Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 4
    • 15000182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 6 IIF 7
  • Gough, Shannon
    English company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Not Available

      IIF 8
    • Suite 9133, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 9
    • 4 Springfield Drive Abingdon, Springfield Drive, Abingdon, OX14 1JG, England

      IIF 10
    • Rm01, The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 11
    • The Hatchery Ni Rm008, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 12
    • The Hatchery Ni Rm014, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 13 IIF 14
    • 54, Chestnut Grove, Ballymoney, BT53 7AT, Northern Ireland

      IIF 15
    • 78a, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 16
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 17 IIF 18
    • 3, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 19
    • 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 20
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 21
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 22
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 23 IIF 24
    • Ni696683 - Companies House Default Address, Belfast, BT1 9DY

      IIF 25
    • Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26
    • Ni706089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 27 IIF 28
    • Ni706741 - Companies House Default Address, Belfast, BT1 9DY

      IIF 29
    • Ni706844 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
    • Ni707302 - Companies House Default Address, Belfast, BT1 9DY

      IIF 31
    • Ni707323 - Companies House Default Address, Belfast, BT1 9DY

      IIF 32
    • Ni710464 - Companies House Default Address, Belfast, BT1 9DY

      IIF 33
    • Ni710588 - Companies House Default Address, Belfast, BT1 9DY

      IIF 34 IIF 35
    • R.399, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 36
    • Room 330, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 37
    • Room 412, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 38
    • Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 39
    • Room 783, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 40 IIF 41
    • Room 834, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 42
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 43 IIF 44
    • Suite 1118, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 45 IIF 46
    • Suite 1124, 54 Bloomfield Avenue, Moat House Business Centre, Belfast, BT5 5AD, Northern Ireland

      IIF 47
    • Suite 1405, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 48
    • Suite 6359, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 49
    • Suite 6401, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 50 IIF 51
    • Suite 9630, Moat Hose, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 52
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 53 IIF 54
    • Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 55
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 56
    • Unit 1511, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 57
    • Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 58
    • Unit 188, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 59 IIF 60
    • Unit 211, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 61 IIF 62
    • Unit 251a, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 63 IIF 64 IIF 65
    • Unit 361, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 66 IIF 67
    • Unit 362c, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 68 IIF 69
    • Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 70 IIF 71 IIF 72
    • Unit 557, 100 University Street, Belfast, BT7 1HE

      IIF 73
    • Unit 659, 100 University Street, Belfast, BT7 1HE

      IIF 74
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 75 IIF 76
    • Unit 901 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 77
    • Unit 926, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 78
    • Unit 996, 100 University Street, Belfast, BT7 1HE

      IIF 79
    • Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 80
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 81 IIF 82
    • Z.796, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 83
    • Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 84
    • Unit A10, 519 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 85
    • Unit A10, 635 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 86
    • 13301384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • 14383953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88 IIF 89
    • 14664342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90 IIF 91
    • 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 14686326 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 14701015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 14963827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96 IIF 97
    • 15000182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 15221846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • 15283184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103 IIF 104
    • 15358735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105 IIF 106
    • 15432665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • 85, Rosebrook Avenue, Carrickfergus, BT38 8NP, Northern Ireland

      IIF 108
    • 25, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 109
    • 55, Cloyfin Road, Coleraine, BT52 2NY, Northern Ireland

      IIF 110 IIF 111
    • Unit 258, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 112 IIF 113 IIF 114
    • 60a, Cowland Ave Cowland Avenue, Enfield, England, EN3 7DX, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Lisnaskea Business Complex E49, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, BT92 0QL, Northern Ireland

      IIF 118
    • Unit 7, Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 119 IIF 120
    • Office 3885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 121
    • 1 Stallard Close Faringdon Oxfordshire, Stallard Close, Faringdon, SN7 7GD, England

      IIF 122
    • 3, Stallard Close, Faringdon, SN7 7GD, England

      IIF 123
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 124
    • 3 Stallard Close, Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 125 IIF 126 IIF 127
    • 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 129 IIF 130 IIF 131
    • Room7, 5 Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 132
    • 6, Upper Way, Farnham, GU9 8RG, England

      IIF 133 IIF 134
    • 63 Oldfield Lane South, Greenford, Greater London, UB6 9JZ

      IIF 135
    • 89, Long Lane, Halesowen, West Midlands, B62 9DJ, United Kingdom

      IIF 136
    • Unit 938, Lexus Trading Estate, Rosslyn Crescent, Harrow, HA1 2RZ, England

      IIF 137
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 138 IIF 139 IIF 140
    • Unit 451, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 150
    • 39k, Old Coach Road, Hillsborough, BT26 6PB, Northern Ireland

      IIF 151 IIF 152
    • Unit No 13, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 153
    • Office C, 3rd Floor, 20 Pump Street, L'derry, BT48 6JN, Northern Ireland

      IIF 154
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 155
    • Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 156
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 157 IIF 158 IIF 159
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 160
    • 29271, Office Suite 29a 3/f 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 161
    • 29295, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 162
    • 29369, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 163
    • 29589, Office Suite 29a, 3/f, 23 Wharf Steeet, London, SE8 3GG, United Kingdom

      IIF 164 IIF 165
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 166
    • 7, Gaskell Rd, London, N6 4DU, England

      IIF 167 IIF 168
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 169
    • Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 170 IIF 171
    • Flat 21, Melford Court, Melford Road, London, SE22 0AE, United Kingdom

      IIF 172
    • Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 173
    • Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 174
    • Office 2824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 175
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 176 IIF 177
    • Room B, Flat 504, Twyne House, 80 Backchurch Lane, London, E1 1FL, England

      IIF 178 IIF 179
    • Unit 109 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 180 IIF 181
    • Unit 2381 275, New North Road, London, N1 7AA, England

      IIF 182
    • 423, Foreglen Road, Dungiven, Londonderry, BT47 4PW, Northern Ireland

      IIF 183
    • A121, Ulster Bank Building Davinci Complex,culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 184 IIF 185 IIF 186
    • 11, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 187
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 188
    • Highmead Walk, Highmead Walk, Middlesbrough, TS3 0AY, England

      IIF 189
    • Unit 696, Drakes Mews Business Centre, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ER, England

      IIF 190 IIF 191
    • Unit 5/54, Second Floor, 39-41 High Street, New Malden, London, KT3 4BY, United Kingdom

      IIF 192 IIF 193
    • 127, Dominic Street, Newry, BT35 8BW, Northern Ireland

      IIF 194
    • Room 37, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 195 IIF 196
    • Unit 320, 44a Frances Street, Newtownards, BT23 7DN

      IIF 197 IIF 198
    • 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 199
    • Office 241, Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 200
    • 4, Gortmore Gardens, Omagh, BT78 5DZ, Northern Ireland

      IIF 201 IIF 202
    • Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 203
    • Flat 3 Bank Chambers Poyle Road, Colnbrook, Slough, SL3 0AA, England

      IIF 204
    • Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 205
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 206 IIF 207 IIF 208
    • E45, Stafford Enterprise Park, Weston Road, Stafford, ST18 3BF, United Kingdom

      IIF 209 IIF 210
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 211 IIF 212
    • 148 Kxt Consulting Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 213
    • Unit 114a, Kimpton Link Business Centre,40 Kimpton Road, Sutton, SM3 9QP, United Kingdom

      IIF 214 IIF 215 IIF 216
    • Z006, Unit 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 218 IIF 219
    • Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, OX9 3WT, England

      IIF 220
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 221 IIF 222 IIF 223
    • Z015, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 229 IIF 230
    • Z015, 13 Quad Road, East Lane, Wembley, HA9 7NE, England

      IIF 231
    • Zke House, Empire Way, Wembley, HA9 0EF, United Kingdom

      IIF 232
  • Gough, Shannon
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 233
  • Gough, Shannon
    English company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Room 621, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 234
  • Gough, Shannon
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3954, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 235
  • Gough, Shannon
    English company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29557, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 236
  • Gough, Shannon
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 237
  • Gough, Shannon
    English company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 238
  • Gough, Shannon
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14529073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 239
    • 303b, 10 Witan Way, Blithehale Court, London, E2 6FG

      IIF 240
  • Gough, Shannon
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Valley Court Padgate Warrington, Cheshire, WA2 0TY, England

      IIF 241
    • G678, 13 Quad Road, East Lane Business Park, London, HA9 7NE, England

      IIF 242 IIF 243
    • Z.1117 5, Brayford Square, London, E1 0SG, England

      IIF 244
    • C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 245
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 246 IIF 247
  • Gough, Shannon
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ni708359 - Companies House Default Address, Belfast, BT1 9DY

      IIF 248
  • Gough, Shannon
    English company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 249
  • Gough, Shannon
    English company director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 250
    • Unit A7, Wakehurst Road, Ballymena, BT42 3AZ, Northern Ireland

      IIF 251
    • 1265, Newtownards Road, Bangor, BT19 7TU, Northern Ireland

      IIF 252
    • Office 112, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 253
    • Room 327, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 254
    • Suite 9748, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 255
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 256 IIF 257
    • Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 258
    • Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 259
    • Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 260
    • Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 261
    • 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 262
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 263
    • 15723510 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 264
    • 142a Saintfield Road, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 265
    • Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB

      IIF 266 IIF 267
    • 80-81, Ebrington Square, Londonderry, BT47 6HN, Northern Ireland

      IIF 268
    • 27, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 269
    • Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 270
    • Unit 360, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 271
    • Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 272
    • Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 273
    • Unit 431, 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, BT23 7DN, Northern Ireland

      IIF 274
  • Gough, Shannon
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 275
    • Office 288, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG

      IIF 276
    • Z.933, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 277
    • Unit 7, Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 278
    • Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 279
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 280
  • Miss Shannon Gough
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 281
  • Gough, Shannon
    British director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni693549 - Companies House Default Address, Belfast, BT1 9DY

      IIF 282
  • Gough, Shannon
    Chinese company director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 283
child relation
Offspring entities and appointments
Active 19
  • 1
    Not Available
    Dissolved corporate (4 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 8 - director → ME
  • 2
    Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-02 ~ now
    IIF 214 - director → ME
  • 3
    2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved corporate (4 parents)
    Officer
    2023-12-29 ~ dissolved
    IIF 31 - director → ME
  • 4
    Unit 659 100 University Street, Belfast
    Corporate (4 parents)
    Officer
    2023-12-04 ~ now
    IIF 74 - director → ME
  • 5
    Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Corporate (4 parents)
    Officer
    2024-01-25 ~ now
    IIF 258 - director → ME
  • 6
    Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-28 ~ now
    IIF 112 - director → ME
  • 7
    60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-18 ~ now
    IIF 117 - director → ME
  • 8
    4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    2023-02-24 ~ dissolved
    IIF 93 - director → ME
  • 9
    4385, 13301384 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 87 - director → ME
  • 10
    Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-12-28 ~ now
    IIF 119 - director → ME
  • 11
    3 Stallard Close, Faringdon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 12
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2024-06-21 ~ now
    IIF 221 - director → ME
  • 13
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (4 parents)
    Officer
    2023-12-18 ~ now
    IIF 106 - director → ME
  • 14
    29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 165 - director → ME
  • 15
    25 Augher Road, Clogher, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 109 - director → ME
  • 16
    Suite 1405 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 48 - director → ME
  • 17
    2381, Ni708359 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 248 - director → ME
  • 18
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 241 - director → ME
  • 19
    Ground Floor, Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-07-25 ~ now
    IIF 249 - director → ME
Ceased 180
  • 1
    Rm01 The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-02 ~ 2024-10-18
    IIF 11 - director → ME
  • 2
    Office 3885 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-22 ~ 2024-10-18
    IIF 121 - director → ME
  • 3
    Unit 1342, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-24 ~ 2024-07-30
    IIF 15 - director → ME
    2024-02-23 ~ 2024-10-04
    IIF 34 - director → ME
    2024-07-30 ~ 2024-08-20
    IIF 35 - director → ME
  • 4
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2024-06-06 ~ 2024-08-24
    IIF 141 - director → ME
    2022-08-02 ~ 2024-10-04
    IIF 149 - director → ME
  • 5
    14 Hillcrest Road, Gayton, Northampton, England
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-25
    IIF 177 - director → ME
    2023-09-25 ~ 2024-10-04
    IIF 199 - director → ME
  • 6
    Unit7-13 Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-06-14
    IIF 283 - director → ME
    2023-09-19 ~ 2023-09-19
    IIF 279 - director → ME
  • 7
    Unit 132 Ground Floor 142a Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    2024-06-22 ~ 2024-07-19
    IIF 122 - director → ME
    2023-10-19 ~ 2024-10-04
    IIF 9 - director → ME
  • 8
    4385, 14383953 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-07-30 ~ 2024-08-20
    IIF 89 - director → ME
    2022-09-28 ~ 2024-09-23
    IIF 88 - director → ME
  • 9
    Unit 2381 275 New North Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ 2024-11-26
    IIF 182 - director → ME
  • 10
    Unit 1135, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-08-07 ~ 2024-08-20
    IIF 202 - director → ME
    2023-12-19 ~ 2024-10-04
    IIF 201 - director → ME
  • 11
    29369 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-12-05
    IIF 163 - director → ME
  • 12
    41a Stockmans Way, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-07-27
    IIF 72 - director → ME
    2023-10-17 ~ 2024-09-23
    IIF 20 - director → ME
  • 13
    44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2024-07-02 ~ 2024-07-18
    IIF 26 - director → ME
  • 14
    2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-25
    IIF 3 - director → ME
  • 15
    4385, 15221846 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-23 ~ 2024-07-20
    IIF 125 - director → ME
    2023-10-19 ~ 2024-10-04
    IIF 101 - director → ME
  • 16
    4385, 15299565 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 188 - director → ME
  • 17
    A121 Ulster Bank Building Davinci Complex,culmore Road, Londonderry, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-28 ~ 2024-08-10
    IIF 184 - director → ME
    2024-01-19 ~ 2024-08-17
    IIF 186 - director → ME
    2024-01-19 ~ 2024-10-04
    IIF 185 - director → ME
  • 18
    Unit 938 Lexus Trading Estate, Rosslyn Crescent, Harrow, England
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-18
    IIF 137 - director → ME
  • 19
    Room 783 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-08-20
    IIF 40 - director → ME
    2024-02-06 ~ 2024-09-23
    IIF 41 - director → ME
  • 20
    The Hatchery Ni Rm014 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-08-20
    IIF 13 - director → ME
    2023-12-28 ~ 2024-10-21
    IIF 14 - director → ME
  • 21
    Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 215 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 216 - director → ME
    2024-01-02 ~ 2024-08-17
    IIF 217 - director → ME
  • 22
    Unit 901 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-06-14 ~ 2024-10-04
    IIF 77 - director → ME
    2024-06-13 ~ 2024-06-29
    IIF 256 - director → ME
  • 23
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-05-07 ~ 2024-11-01
    IIF 22 - director → ME
  • 24
    2381, Ni706741 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-10-16
    IIF 29 - director → ME
  • 25
    Room 951 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 44 - director → ME
    2024-01-25 ~ 2024-10-23
    IIF 43 - director → ME
  • 26
    4385, 14529073 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-10-11 ~ 2023-10-11
    IIF 239 - director → ME
  • 27
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ 2024-08-02
    IIF 139 - director → ME
    2023-11-29 ~ 2024-10-04
    IIF 142 - director → ME
  • 28
    10 The Copse Fortis Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2024-03-25 ~ 2024-04-09
    IIF 240 - director → ME
  • 29
    Flat 21 Melford Court, Melford Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-10-04
    IIF 172 - director → ME
  • 30
    The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-28 ~ 2023-12-28
    IIF 275 - director → ME
  • 31
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-26
    IIF 176 - director → ME
    2023-05-12 ~ 2024-10-04
    IIF 95 - director → ME
  • 32
    80-81 Ebrington Square, Londonderry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2024-12-31
    Officer
    2021-12-07 ~ 2024-10-30
    IIF 268 - director → ME
  • 33
    Suite 9630 Moat Hose, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-10-29
    IIF 52 - director → ME
  • 34
    2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-20
    IIF 194 - director → ME
  • 35
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-11-23
    IIF 260 - director → ME
  • 36
    423 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-10-08
    IIF 183 - director → ME
  • 37
    Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-08-16 ~ 2024-10-29
    IIF 84 - director → ME
  • 38
    4385, 14791875 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2024-06-05 ~ 2024-06-12
    IIF 134 - director → ME
    2023-04-11 ~ 2024-10-04
    IIF 133 - director → ME
  • 39
    4385, 14664376 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-05-02
    IIF 233 - director → ME
  • 40
    4385, 15432665 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-22 ~ 2024-10-29
    IIF 107 - director → ME
  • 41
    Unit 1511 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-10-18
    IIF 57 - director → ME
  • 42
    E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-07-31
    IIF 209 - director → ME
    2023-12-11 ~ 2024-10-10
    IIF 210 - director → ME
  • 43
    Unit A10 519 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-26 ~ 2024-10-04
    IIF 85 - director → ME
  • 44
    44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 198 - director → ME
    2023-04-26 ~ 2024-08-19
    IIF 197 - director → ME
    2023-04-26 ~ 2024-10-30
    IIF 25 - director → ME
  • 45
    2381, Ni704335 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ 2024-08-20
    IIF 45 - director → ME
    2023-11-07 ~ 2024-10-04
    IIF 46 - director → ME
  • 46
    Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Corporate (4 parents)
    Officer
    2024-01-25 ~ 2024-10-26
    IIF 55 - director → ME
  • 47
    Z.933 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-06-24
    IIF 277 - director → ME
  • 48
    Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-07-12 ~ 2024-07-12
    IIF 143 - director → ME
  • 49
    4385, 15018158 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ 2024-10-04
    IIF 99 - director → ME
    2024-06-10 ~ 2024-06-27
    IIF 263 - director → ME
  • 50
    2381, Ni705749 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-24
    IIF 47 - director → ME
  • 51
    Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 203 - director → ME
  • 52
    Elite House, 100 Villiers Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 170 - director → ME
    2021-10-14 ~ 2024-09-23
    IIF 171 - director → ME
  • 53
    Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-11-15
    IIF 255 - director → ME
  • 54
    Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-08-21
    IIF 208 - director → ME
    2023-08-23 ~ 2024-10-04
    IIF 207 - director → ME
  • 55
    Suite 174 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-22
    IIF 237 - director → ME
  • 56
    Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 114 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 113 - director → ME
  • 57
    Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-10-26
    IIF 231 - director → ME
  • 58
    Cumberland House, 80 Scrubs Ln, London, England
    Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 169 - director → ME
  • 59
    142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-10-25
    IIF 265 - director → ME
  • 60
    Room 834, 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-14 ~ 2024-07-27
    IIF 42 - director → ME
  • 61
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-19
    IIF 140 - director → ME
    2024-03-28 ~ 2024-10-10
    IIF 138 - director → ME
  • 62
    Office 112 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-11-02
    IIF 253 - director → ME
  • 63
    Unit 7 Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-29 ~ 2023-11-29
    IIF 278 - director → ME
  • 64
    The Hatchery Ni Rm008 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-08-24
    IIF 12 - director → ME
  • 65
    2381, Ni710464 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-10-16
    IIF 33 - director → ME
  • 66
    29454 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Corporate (1 parent)
    Officer
    2023-04-19 ~ 2023-04-19
    IIF 244 - director → ME
  • 67
    74 Lagmore Glen, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-07-25
    IIF 2 - director → ME
    2023-10-18 ~ 2024-10-04
    IIF 21 - director → ME
  • 68
    Unit 1350 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-11-12
    IIF 252 - director → ME
  • 69
    Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-17 ~ 2024-11-12
    IIF 250 - director → ME
  • 70
    2381, Ni708091 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-01-11 ~ 2024-10-28
    IIF 49 - director → ME
  • 71
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-03-23
    IIF 280 - director → ME
  • 72
    Red Hill House,41 Hope Street, Saltney, Chester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-21 ~ 2024-08-17
    IIF 132 - director → ME
  • 73
    Room 4, 265 Blossomfield Road, Solihull, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ 2024-12-07
    IIF 205 - director → ME
  • 74
    Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 64 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 65 - director → ME
    2024-01-02 ~ 2024-10-04
    IIF 63 - director → ME
  • 75
    60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 115 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 116 - director → ME
  • 76
    Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-04-27 ~ 2024-06-04
    IIF 150 - director → ME
    2023-09-08 ~ 2024-10-04
    IIF 206 - director → ME
  • 77
    Unit 557 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-07-26
    IIF 73 - director → ME
  • 78
    100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-10-15
    IIF 155 - director → ME
  • 79
    Office 2824 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-11-18
    IIF 175 - director → ME
  • 80
    4385, 14672830 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ 2024-10-04
    IIF 92 - director → ME
    2024-06-13 ~ 2024-06-27
    IIF 262 - director → ME
  • 81
    Unit No 13 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-26
    IIF 153 - director → ME
  • 82
    29295 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-07-17
    IIF 162 - director → ME
  • 83
    39k Old Coach Road, Hillsborough, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 152 - director → ME
    2023-12-12 ~ 2024-10-04
    IIF 151 - director → ME
  • 84
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-10-23
    IIF 4 - director → ME
  • 85
    Unit 696 Drakes Mews Business Centre, Crownhill, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2024-05-30 ~ 2024-06-12
    IIF 190 - director → ME
    2022-03-18 ~ 2024-10-04
    IIF 191 - director → ME
  • 86
    Unit 431 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-11-20
    IIF 274 - director → ME
  • 87
    2381, Ni708076 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-22 ~ 2024-06-22
    IIF 10 - director → ME
  • 88
    Unit 1351 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Corporate (1 parent)
    Officer
    2024-06-28 ~ 2024-08-20
    IIF 27 - director → ME
    2023-12-08 ~ 2024-10-21
    IIF 28 - director → ME
  • 89
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    2024-07-18 ~ 2024-08-24
    IIF 222 - director → ME
    2023-02-09 ~ 2024-10-08
    IIF 228 - director → ME
  • 90
    Unit 1103, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    5,240 GBP2024-01-31
    Officer
    2024-07-02 ~ 2024-12-13
    IIF 282 - director → ME
  • 91
    30 Coleby Path, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 166 - director → ME
  • 92
    29541 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-05-16 ~ 2024-12-05
    IIF 264 - director → ME
  • 93
    Ground Floor Calder House, The Wharf, Sowerby Bridge, West Yorkshire
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-19
    IIF 168 - director → ME
    2024-03-22 ~ 2024-10-04
    IIF 167 - director → ME
  • 94
    Z015 13 Quad Road, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-08-20
    IIF 230 - director → ME
    2023-06-15 ~ 2024-08-22
    IIF 229 - director → ME
  • 95
    Unit C21, St George's Building, 37-41 High Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-06-27 ~ 2024-07-06
    IIF 78 - director → ME
    2023-07-31 ~ 2024-10-04
    IIF 154 - director → ME
  • 96
    4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    2023-02-24 ~ 2024-08-20
    IIF 135 - director → ME
  • 97
    Office 10071 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ 2024-11-14
    IIF 174 - director → ME
  • 98
    Office 10021 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-05 ~ 2024-12-04
    IIF 173 - director → ME
  • 99
    4385, 15000182 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-07-13 ~ 2024-10-04
    IIF 98 - director → ME
    2024-06-26 ~ 2024-07-05
    IIF 5 - director → ME
  • 100
    Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 146 - director → ME
    2024-01-09 ~ 2024-10-04
    IIF 148 - director → ME
  • 101
    Unit 362c Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-11
    IIF 68 - director → ME
    2024-01-02 ~ 2024-12-07
    IIF 69 - director → ME
  • 102
    Ground Floor, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ 2024-10-22
    IIF 232 - director → ME
  • 103
    27 Market Street, Magherafelt, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 269 - director → ME
  • 104
    Room 727 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-10-29
    IIF 39 - director → ME
  • 105
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-18 ~ 2024-07-23
    IIF 71 - director → ME
    2023-11-14 ~ 2024-10-04
    IIF 70 - director → ME
  • 106
    2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-12-10
    IIF 259 - director → ME
  • 107
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    2024-05-29 ~ 2024-06-07
    IIF 192 - director → ME
    2023-09-29 ~ 2024-10-04
    IIF 193 - director → ME
  • 108
    E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2023-09-30
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 211 - director → ME
    2022-09-12 ~ 2024-09-10
    IIF 212 - director → ME
  • 109
    Unit 1362 44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 261 - director → ME
    2023-11-30 ~ 2024-10-29
    IIF 80 - director → ME
  • 110
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-08-06
    IIF 6 - director → ME
  • 111
    Unit 360 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-11-29
    IIF 271 - director → ME
  • 112
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-07-11
    IIF 144 - director → ME
  • 113
    Unit 188 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-06-24
    IIF 59 - director → ME
    2023-10-05 ~ 2024-10-04
    IIF 60 - director → ME
  • 114
    Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -71 GBP2024-07-31
    Officer
    2024-06-20 ~ 2024-06-27
    IIF 1 - director → ME
    2023-07-14 ~ 2024-10-04
    IIF 156 - director → ME
  • 115
    Unit 996 100 University Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-17
    Officer
    2024-01-17 ~ 2024-10-25
    IIF 79 - director → ME
  • 116
    Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Corporate (1 parent)
    Officer
    2024-06-11 ~ 2024-07-24
    IIF 178 - director → ME
    2023-10-26 ~ 2024-10-04
    IIF 179 - director → ME
  • 117
    Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-20
    IIF 120 - director → ME
  • 118
    78a Bridge Street, Banbridge, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-11-14
    IIF 16 - director → ME
  • 119
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ 2024-06-12
    IIF 247 - director → ME
    2024-06-12 ~ 2024-06-12
    IIF 246 - director → ME
  • 120
    Unit 165 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-11-02
    IIF 58 - director → ME
  • 121
    29271 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-11-06
    IIF 161 - director → ME
  • 122
    29167 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-10-08
    IIF 189 - director → ME
  • 123
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ 2023-10-18
    IIF 245 - director → ME
  • 124
    Unit 1333 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-06-28 ~ 2024-07-06
    IIF 56 - director → ME
  • 125
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-07-01 ~ 2024-07-20
    IIF 147 - director → ME
  • 126
    Unit 211, 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-08-20
    IIF 61 - director → ME
    2023-10-11 ~ 2024-10-04
    IIF 62 - director → ME
  • 127
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ 2024-07-26
    IIF 126 - director → ME
    2023-07-20 ~ 2024-10-04
    IIF 226 - director → ME
  • 128
    4385, 15339665 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-10-04
    IIF 103 - director → ME
    2024-07-08 ~ 2024-07-19
    IIF 104 - director → ME
  • 129
    4385, 14664342 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2024-06-29 ~ 2024-07-20
    IIF 90 - director → ME
    2023-02-15 ~ 2024-10-04
    IIF 91 - director → ME
  • 130
    11 Market Street, Magherafelt, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-10-04
    IIF 187 - director → ME
  • 131
    Z.796 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-12 ~ 2024-10-08
    IIF 83 - director → ME
  • 132
    L.413 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-08-20
    IIF 24 - director → ME
    2024-03-27 ~ 2024-10-04
    IIF 23 - director → ME
  • 133
    Room 37 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-08
    IIF 195 - director → ME
    2024-04-03 ~ 2024-09-23
    IIF 196 - director → ME
  • 134
    4385, 15360933 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-10-08
    IIF 235 - director → ME
  • 135
    Office 274 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-11-06
    IIF 273 - director → ME
  • 136
    Unit 39 St Olavs Court Business Centre, Lower Road, London
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-11-02
    IIF 267 - director → ME
    2023-10-25 ~ 2025-03-28
    IIF 266 - director → ME
  • 137
    Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-11-15
    IIF 272 - director → ME
  • 138
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-11
    IIF 105 - director → ME
  • 139
    3 Wellington Park, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 127 - director → ME
    2023-08-01 ~ 2024-10-04
    IIF 19 - director → ME
  • 140
    Office 36 81 Kenmore Close, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-03-31
    Officer
    2024-06-21 ~ 2024-08-24
    IIF 123 - director → ME
  • 141
    Unit 11 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-20
    IIF 53 - director → ME
    2023-08-03 ~ 2024-10-04
    IIF 54 - director → ME
  • 142
    Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-08-10
    IIF 128 - director → ME
  • 143
    Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-02 ~ 2024-08-20
    IIF 220 - director → ME
    2024-06-28 ~ 2024-08-20
    IIF 94 - director → ME
  • 144
    29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-18 ~ 2024-08-20
    IIF 164 - director → ME
  • 145
    55 Cloyfin Road, Coleraine, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 111 - director → ME
    2023-12-11 ~ 2024-10-30
    IIF 110 - director → ME
  • 146
    29557 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ 2024-11-06
    IIF 236 - director → ME
  • 147
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-06
    IIF 160 - director → ME
  • 148
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    2024-07-19 ~ 2024-07-20
    IIF 204 - director → ME
  • 149
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-08-24
    IIF 82 - director → ME
    2023-12-07 ~ 2024-08-24
    IIF 81 - director → ME
  • 150
    5 Stallard Close, Faringdon, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-15
    IIF 131 - director → ME
  • 151
    2381, Ni708878 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-07-26 ~ 2024-08-20
    IIF 51 - director → ME
    2024-01-22 ~ 2024-10-10
    IIF 50 - director → ME
  • 152
    84 Second Avenue Grimsby, South Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ 2024-08-20
    IIF 145 - director → ME
    2023-11-17 ~ 2023-11-17
    IIF 136 - director → ME
  • 153
    44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2023-12-20 ~ 2024-11-06
    IIF 30 - director → ME
  • 154
    Unit 965, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-08-20
    IIF 108 - director → ME
    2023-12-29 ~ 2024-10-29
    IIF 32 - director → ME
  • 155
    G678 13 Quad Road, East Lane Business Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-26 ~ 2021-10-26
    IIF 243 - director → ME
    IIF 242 - director → ME
  • 156
    8 Hopewell Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-27 ~ 2024-11-20
    IIF 257 - director → ME
  • 157
    Unit 12,ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-07-18
    IIF 130 - director → ME
    2023-12-18 ~ 2024-10-04
    IIF 129 - director → ME
  • 158
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-07-08
    IIF 7 - director → ME
  • 159
    Unit 361 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-05
    IIF 66 - director → ME
    2024-07-15 ~ 2024-10-04
    IIF 67 - director → ME
  • 160
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    2024-07-18 ~ 2024-08-24
    IIF 225 - director → ME
    2023-05-31 ~ 2024-10-04
    IIF 224 - director → ME
  • 161
    Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-21
    IIF 180 - director → ME
    2024-03-30 ~ 2024-10-04
    IIF 181 - director → ME
  • 162
    R.399 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-29 ~ 2024-10-28
    IIF 36 - director → ME
  • 163
    Z006, Unit 9 Austin Court, 64 Walsall Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 219 - director → ME
    2023-06-07 ~ 2024-10-22
    IIF 218 - director → ME
  • 164
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-19
    IIF 227 - director → ME
    2023-09-28 ~ 2024-10-04
    IIF 223 - director → ME
  • 165
    Lisnaskea Business Complex E49 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-08-16
    IIF 118 - director → ME
  • 166
    Unit 307 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-11-06
    IIF 270 - director → ME
  • 167
    Office 241 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ 2024-10-26
    IIF 200 - director → ME
  • 168
    Unit A10 635 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ 2024-10-10
    IIF 86 - director → ME
  • 169
    Room 412 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-18 ~ 2024-10-10
    IIF 38 - director → ME
  • 170
    4385, 14963827 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-27 ~ 2024-10-04
    IIF 97 - director → ME
    2024-07-03 ~ 2024-07-19
    IIF 96 - director → ME
  • 171
    1215 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 17 - director → ME
    2023-11-06 ~ 2024-10-08
    IIF 18 - director → ME
  • 172
    Room 621 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-04 ~ 2024-10-20
    IIF 234 - director → ME
  • 173
    Room 330 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-10-11
    IIF 37 - director → ME
  • 174
    4385, 15283184 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-20
    IIF 213 - director → ME
    2023-11-14 ~ 2024-10-04
    IIF 102 - director → ME
  • 175
    Room 327 100 University Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-07-02 ~ 2024-11-06
    IIF 254 - director → ME
  • 176
    Office 288 Unit 6, 100 Lisburn Road, Belfast
    Corporate (1 parent)
    Officer
    2023-09-04 ~ 2023-09-04
    IIF 276 - director → ME
  • 177
    132 Lord Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-07-12 ~ 2024-07-24
    IIF 159 - director → ME
    2024-07-24 ~ 2024-08-21
    IIF 157 - director → ME
    2021-11-19 ~ 2024-09-23
    IIF 158 - director → ME
  • 178
    4385, 15144121 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ 2024-09-10
    IIF 100 - director → ME
    2024-06-26 ~ 2024-09-10
    IIF 238 - director → ME
  • 179
    Unit A7, Wakehurst Road, Ballymena, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-10 ~ 2024-11-12
    IIF 251 - director → ME
  • 180
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 75 - director → ME
    2023-07-11 ~ 2024-10-04
    IIF 76 - 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.