logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sean Coyle

    Related profiles found in government register
  • Mr Sean Coyle
    Irish born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Retreat Heights, Omagh, BT79 0HH, Northern Ireland

      IIF 1
    • 16, Retreat Heights, Omagh, County Tyrone, BT79 0HH

      IIF 2
  • Coyle, Sean
    Irish born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Retreat Heights, Omagh, County Tyrone, BT79 0HH, Northern Ireland

      IIF 3
  • Mr Sean Coyle
    Irish born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 4 IIF 5 IIF 6
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 9
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 10
    • 2, Marshalls Road, Belfast, Antrim, BT5 6SR, United Kingdom

      IIF 11
    • Barclay (northern Ireland) Ltd, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 12
    • Klondyke Enterprises Limited, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 13
    • Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL

      IIF 14
    • Pemberton Marketing Limited, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 15
    • Robert Smith & Co (derry) Limited, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 16
    • Aquilant Ni Ltd, Maryland Industrial Estate, Moneyrea, Newtownards, County Down, BT23 6BL, Northern Ireland

      IIF 17
  • Mr Sean Coyle
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 18
  • Coyle, Sean
    Irish accountant born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Udg Healthcare House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 19 IIF 20 IIF 21
    • Udg Healthcare House, Magna Drive, Magna Business Park, Dublin 24, Ireland

      IIF 23
  • Coyle, Sean
    Irish managing director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
  • Coyle, Sean Gerard
    Irish born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 35/39 York Road, Belfast, BT15 3GW

      IIF 28 IIF 29
    • 35-39 York Road, Belfast, N Ireland, BT15 3GW

      IIF 30
    • Mc Caughey Road, Belfast, BT3 9AG

      IIF 31
    • Clarendon House, 23 Clarendon Road, Belfast, BT1 3BG

      IIF 32
    • Medicare House, 44 Montgomery Road, Belfast, BT6 9HL

      IIF 33
    • 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Dublin, Ireland

      IIF 34
    • 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland

      IIF 35 IIF 36
    • Origin Enterprises, 4-6 Riverwalk, Citywest, Dublin 24, Ireland

      IIF 37
    • 4a, Campsie Real Estate, Mclean Road, Londonderry, BT47 3PF

      IIF 38 IIF 39
    • Unit 4 A, Mclean Road, Campsie Real Estate, Londonderry, BT47 3PF

      IIF 40
    • Unit 4a, Mc Lean Road, Campsie Real Estate, Londonderry, BT47 3PF

      IIF 41
    • 1-3, Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire, SG8 5HW

      IIF 42 IIF 43
    • 1-3 Freeman Court, Jarman Way, Orchard Road, Royston, Hertfordshire, SG8 5HW, England

      IIF 44
  • Coyle, Sean Gerard
    Irish accountant born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 45 IIF 46 IIF 47
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 50
    • 2, Marshalls Road, Belfast, Antrim, BT5 6SR, United Kingdom

      IIF 51
    • Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, County Down, BT23 6BL, Northern Ireland

      IIF 52
    • United Drug House, Magna Drive, Magna Business Park, Citywest, Dublin 24, Ireland

      IIF 53 IIF 54
    • United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 55
    • Unitede Drug House, Magna Drive, Magna Business Park, Dublin 24, Ireland

      IIF 56
  • Coyle, Sean Gerard
    Irish chartered accountant born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL

      IIF 57
    • 20 Dowdingstown Wood, Two Mile House, Naas, County Kildare, Ireland

      IIF 58 IIF 59 IIF 60
  • Coyle, Sean Gerard
    Irish company director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
  • Coyle, Sean Gerard
    Irish director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Marshalls Road, Belfast, BT5 6SR

      IIF 67
    • 35-39 York Road, Belfast, BT15 3GW

      IIF 68
    • 1, Lanyon Place, Belfast, BT1 3LP

      IIF 69
    • Maryland Industrial Estate, Ballygowan Road, Castlereagh, BT23 6BL

      IIF 70
    • 4-6, 4-6 Riverwalk, Citywest Business Campus, Dublin 24, Ireland

      IIF 71
    • Udg Healthcare House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 72
  • Coyle, Sean
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 73
  • Coyle, Sean
    Irish accountant born in October 1972

    Registered addresses and corresponding companies
  • Coyle, Sean

    Registered addresses and corresponding companies
    • 16 Retreat Heights, Omagh, BT79 0HH

      IIF 76
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, LE65 1HW, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    SILOS (UK) LIMITED - 2012-01-19
    Unit 4 A Mclean Road, Campsie Real Estate, Londonderry
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 40 - Director → ME
  • 2
    1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 64 - Director → ME
  • 3
    Suite 2 Walnut Tree Farm, Northwich Road, Lower Stretton, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,365,476 GBP2024-03-31
    Officer
    2024-09-02 ~ now
    IIF 44 - Director → ME
  • 4
    BARNETT & HALL HOLDINGS LIMITED - 1999-09-20
    GLENCO FOODS LTD - 1997-03-14
    35-39 York Road, Belfast
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2018-12-31 ~ now
    IIF 29 - Director → ME
  • 5
    Unit 8 Second Floor, Holmes Mill, Greenacre St, Clitheroe, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    426,160 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 37 - Director → ME
  • 6
    WILLOUGHBY (512) LIMITED - 2005-07-13
    Related registrations: 05496496, 05507825
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-11-19 ~ dissolved
    IIF 66 - Director → ME
  • 7
    KILDRESS LIMITED - 2003-01-17
    Related registration: NI040344
    16 Retreat Heights, Omagh, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    776,326 GBP2025-02-28
    Officer
    2003-01-15 ~ now
    IIF 3 - Director → ME
    2002-07-09 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    4a Campsie Real Estate, Mclean Road, Londonderry
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-10-01 ~ now
    IIF 38 - Director → ME
  • 9
    RICHFIELDS FERTILIZERS LIMITED - 2003-11-06
    L&B (NO 14) LIMITED - 2003-02-04
    Related registration: NI046250
    35-39 York Road, Belfast, N Ireland
    Active Corporate (5 parents)
    Officer
    2023-09-08 ~ now
    IIF 30 - Director → ME
  • 10
    35/39 York Road, Belfast
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2018-12-31 ~ now
    IIF 28 - Director → ME
  • 11
    BUSINESSGAIN LIMITED - 1995-04-26
    1-3 Jarman Way, Royston, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-11-30 ~ now
    IIF 36 - Director → ME
  • 12
    JOINTBEAM LIMITED - 1990-02-06
    Andoversford, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 34 - Director → ME
  • 13
    MASTSILVER LIMITED - 2007-04-05
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-10-01 ~ dissolved
    IIF 71 - Director → ME
  • 14
    RIGBY TAYLOR LIMITED - 2021-07-26
    1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2019-11-19 ~ now
    IIF 35 - Director → ME
  • 15
    IAWS UK LIMITED - 2006-12-11
    KPMG SHELF COMPANY (NO.40) LIMITED - 2006-04-21
    Unit 4a Mc Lean Road, Campsie Real Estate, Londonderry
    Active Corporate (7 parents, 11 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 41 - Director → ME
  • 16
    CM FERTILISERS LIMITED - 2011-07-18
    1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 63 - Director → ME
  • 17
    Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-10-01 ~ dissolved
    IIF 61 - Director → ME
  • 18
    RAGEMIRE LIMITED - 2008-06-23
    SIDNEY CATER & CO. LIMITED - 1991-04-16
    TULKINGHORN TRADING LIMITED - 1986-09-17
    1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2018-10-01 ~ now
    IIF 43 - Director → ME
  • 19
    ORIGIN FERTILISERS (UK) LIMITED - 2013-04-26
    IAWS FERTILISERS (UK) LIMITED - 2008-06-23
    INDEPENDENT FERTILISERS (SOLENT) LIMITED - 1998-01-14
    INDEPENDENT FERTILISERS (SOLENT) 1990 LIMITED - 1993-08-24
    HACKREMCO (NO.557) LIMITED - 1990-04-23
    1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (8 parents, 17 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 42 - Director → ME
  • 20
    Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 62 - Director → ME
  • 21
    146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,345 GBP2025-04-05
    Officer
    2018-06-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    R&H HALL (TRADING) LIMITED - 2006-06-21
    L&B (NO 107) LIMITED - 2006-06-07
    4a Campsie Real Estate, Mclean Road, Londonderry
    Active Corporate (4 parents)
    Officer
    2018-10-01 ~ now
    IIF 39 - Director → ME
  • 23
    WEST TWIN INVESTMENTS LIMITED - 2023-11-13
    PIMCO 2934 LIMITED - 2013-08-30
    Clarendon House, 23 Clarendon Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-12-31 ~ now
    IIF 32 - Director → ME
  • 24
    Mc Caughey Road, Belfast
    Active Corporate (8 parents)
    Officer
    2018-12-31 ~ now
    IIF 31 - Director → ME
Ceased 37
  • 1
    ALCHEM PLC - 2023-01-20
    SANGERS (NORTHERN IRELAND) P.L.C. - 1985-11-11
    Related registration: NI018941
    C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2013-06-01 ~ 2018-09-26
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 2
    ALLOGA UK LIMITED
    - now
    Other registered number: 03169304
    UNIDRUG DISTRIBUTION GROUP LIMITED - 2015-03-27
    UDG LIMITED - 1996-08-27
    TRUSHELFCO (NO.2141) LIMITED - 1996-05-01
    Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire
    Active Corporate (6 parents)
    Officer
    2010-09-22 ~ 2014-08-15
    IIF 56 - Director → ME
  • 3
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    2015-10-01 ~ 2018-06-30
    IIF 54 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-05
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 4
    AQUILANT LIMITED
    - now
    Other registered number: 08484746
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    NEW SPLINT LIMITED - 2011-08-10
    Related registration: 04207183
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-10-01 ~ 2018-06-30
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 5
    ULSTER ANAESTHETICS LIMITED - 2015-02-20
    Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast
    Active Corporate (4 parents)
    Officer
    2015-10-01 ~ 2018-06-30
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 6
    AQUILANT LIMITED - 2013-09-30
    Related registration: 02090807
    Ground Floor Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 7
    NAVAN INVESTMENTS LIMITED - 2000-01-01
    Barclay (northern Ireland) Ltd Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-15 ~ 2018-09-26
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 8
    BRADLEY MARK LANE NOMINEE 1 LIMITED
    - now
    Other registered number: 04299916
    AD (MARK LANE) NOMINEE LIMITED - 2002-08-21
    100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-08-08 ~ 2008-07-01
    IIF 58 - Director → ME
  • 9
    BRADLEY MARK LANE NOMINEE 2 LIMITED
    - now
    Other registered number: 04221519
    AD (MARK LANE) (NO.2) NOMINEE LIMITED - 2002-08-21
    SHELFCO (NO. 2600) LIMITED - 2001-11-28
    100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-08-08 ~ 2008-07-01
    IIF 60 - Director → ME
  • 10
    BALLYHOLLAND LIMITED - 1997-03-14
    35-39 York Road, Belfast
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-31 ~ 2024-10-08
    IIF 68 - Director → ME
  • 11
    AVILLISH LIMITED - 1997-03-14
    Pinsent Masons, 1 Lanyon Place, Belfast
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ 2024-10-08
    IIF 69 - Director → ME
  • 12
    KILDRESS LIMITED - 2003-01-17
    Related registration: NI040344
    16 Retreat Heights, Omagh, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    776,326 GBP2025-02-28
    Person with significant control
    2017-07-09 ~ 2018-07-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o Ryanair Dac, Enterprise House Bassingbourn Road, London Stansted Airport, Stansted, England
    Active Corporate (4 parents)
    Officer
    2001-03-12 ~ 2003-01-27
    IIF 75 - Director → ME
  • 14
    SUNBOUND HOLIDAYS (U.K.) LIMITED - 1999-08-11
    Fourth Floor Quest House, 125-135 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2009-05-01 ~ 2009-12-31
    IIF 74 - Director → ME
  • 15
    Maryland Industrial Estate Ballygowan Road, Castlereagh, Belfast, County Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ 2018-09-26
    IIF 52 - Director → ME
  • 16
    The Old Barn, Beverston, Tetbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,076,767 GBP2024-03-31
    Officer
    2022-10-04 ~ 2023-05-01
    IIF 65 - Director → ME
  • 17
    Klondyke Enterprises Limited Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2016-03-15 ~ 2018-09-26
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 18
    Medicare House, 44 Montgomery Road, Belfast
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-05-17 ~ 2018-10-01
    IIF 33 - Director → ME
  • 19
    MANSETT LIMITED
    - now
    Other registered number: 03384213
    UNITED DRUG (UK) HOLDINGS LIMITED - 1997-10-30
    Related registration: 03384213
    A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-15 ~ 2018-09-26
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control OE
  • 20
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ 2018-06-30
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 21
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-16 ~ 2018-09-26
    IIF 47 - Director → ME
  • 22
    NETWORK HOSPITAL SUPPLIES LIMITED - 1994-05-23
    Network Hospital Services Limited Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2016-03-15 ~ 2018-09-26
    IIF 21 - Director → ME
  • 23
    NEW SPLINT LIMITED
    - now
    Other registered number: 02090807
    MANTIS SURGICAL (UK) LIMITED - 2011-08-10
    VISUALSTREAM LIMITED - 2001-05-11
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-03 ~ 2018-08-07
    IIF 48 - Director → ME
  • 24
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-04-16 ~ 2008-07-01
    IIF 59 - Director → ME
  • 25
    THE SPECIALS LABORATORY LIMITED - 2017-07-19
    Related registration: 03805418
    CROSSCO (408) LIMITED - 1999-06-17
    Related registration: 03987137
    Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-10-30 ~ 2014-02-28
    IIF 27 - Director → ME
  • 26
    A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2013-06-01 ~ 2018-09-26
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
  • 27
    A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-15 ~ 2018-09-26
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 28
    2 Marshalls Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2012-10-25 ~ 2016-04-01
    IIF 67 - Director → ME
  • 29
    BORDERS PACKAGING LIMITED - 1996-11-04
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-02-03 ~ 2018-09-26
    IIF 50 - Director → ME
  • 30
    TIMEC 1183 LIMITED - 2008-09-09
    Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2013-10-30 ~ 2014-02-28
    IIF 25 - Director → ME
  • 31
    THE SPECIALS LABORATORY LIMITED
    - now
    Other registered number: 03770732
    CRAIG & HAYWARD LIMITED - 2017-07-19
    Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Active Corporate (3 parents)
    Officer
    2013-10-30 ~ 2014-02-28
    IIF 26 - Director → ME
  • 32
    Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-30 ~ 2018-09-26
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 33
    UNITED DRUG SPECIALIST PRODUCT SERVICES LIMITED - 2016-02-27
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-30 ~ 2018-09-26
    IIF 24 - Director → ME
  • 34
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-04-04 ~ 2018-09-26
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 35
    UNITECH SCIENTIFIC & MARKETING LIMITED - 2001-04-04
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ 2018-08-07
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 36
    SARUM AGENCIES LIMITED - 1990-01-30
    A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-08 ~ 2018-09-26
    IIF 70 - Director → ME
  • 37
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,270,757 GBP2021-12-31
    Officer
    2018-02-15 ~ 2018-09-26
    IIF 77 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.