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

Daniel Andrew Elderfield

    Related profiles found in government register
  • Daniel Andrew Elderfield
    English born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stallard Close, Faringdon, SN7 7GD, England

      IIF 1
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 2
    • icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 3
  • Mr Daniel Andrew Elderfield
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 4
  • Daniel Andrew Elderfield
    English born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15203558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Elderfield, Daniel Andrew
    English accounts manager born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 6
  • Elderfield, Daniel Andrew
    English company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1072, Channel Commercial Park, Musgrave Channel Rd, Belfast, BT3 9DT, Northern Ireland

      IIF 7
    • icon of address Unit 451, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 8
    • icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 9
  • Elderfield, Daniel Andrew
    English production line worker born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stallard Close, Faringdon, SN7 7GD, England

      IIF 10
  • Elderfield Andrew Daniel
    English born in April 1994

    Resident in England

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

      IIF 11
  • Elderfield, Daniel Andrew
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 12
  • Elderfield, Daniel Andrew
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stallarn Close, Faringdon, SN7 7GD, United Kingdom

      IIF 13
  • Daniel, Elderfield Andrew
    English company director born in April 1994

    Resident in England

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

      IIF 14
  • Elderfield, Daniel Andrew
    English commercial director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 15
  • Elderfield, Daniel Andrew
    English company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Drive Abingdon, Springfield Drive, Abingdon, OX14 1JG, England

      IIF 16
    • icon of address 5b, Scarva Road, Banbridge, BT32 3AR, Northern Ireland

      IIF 17
    • icon of address 100, Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 18
    • icon of address 1311, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 19
    • icon of address Ni700695 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
    • icon of address Ni704354 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
    • icon of address Ni706089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22 IIF 23
    • icon of address Ni706900 - Companies House Default Address, Belfast, BT1 9DY

      IIF 24
    • icon of address Ni707998 - Companies House Default Address, Belfast, BT1 9DY

      IIF 25 IIF 26 IIF 27
    • icon of address Ni708011 - Companies House Default Address, Belfast, BT1 9DY

      IIF 28
    • icon of address Ni708787 - Companies House Default Address, Belfast, BT1 9DY

      IIF 29
    • icon of address Office 160, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 30
    • icon of address Room 461, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 31
    • icon of address Room912, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 32
    • icon of address Suite 21, Floor 1 Belfast City Office, Elmwood Avenue, 54 Elmwood Ave, Belfast, BT9 6AZ, Northern Ireland

      IIF 33
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 34 IIF 35
    • icon of address Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 36 IIF 37
    • icon of address Unit 901 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 38
    • icon of address Unit A10, 641 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 39
    • icon of address 13418466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 14664342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41 IIF 42
    • icon of address 14963827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43 IIF 44
    • icon of address 15174565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address 15174683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 15203558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address Suite 113 Junction House, H047 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 48
    • icon of address Unit 5, 20c Balliniska Road, Springtown Industrial Estate, Derry, BT48 0NA, Northern Ireland

      IIF 49
    • icon of address Unit 38, The Loreburne Shopping Centre, Dumfries, Dumfriesshire, DG1 2BD

      IIF 50 IIF 51
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 52
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 325, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 56
    • icon of address Suite 1705, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 57 IIF 58
    • icon of address Unit No 13, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 59 IIF 60
    • icon of address Suite 10123, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 61
    • icon of address 29545 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, England

      IIF 62
    • icon of address 29557, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 63
    • icon of address 29712, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 64
    • icon of address Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 65
    • icon of address Office 10036, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 66
    • icon of address Office 10268, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 67
    • icon of address Office 10476, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 68
    • icon of address Office 33,unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 69
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 70
    • icon of address Unit 275 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 71
    • icon of address Unit 936, 60 Hythe Road, London, NW10 6RS, England

      IIF 72
    • icon of address 77a, Moyagall Road, Knockloughrim, Magherafelt, BT45 8PJ, Northern Ireland

      IIF 73
    • icon of address 619, Wessex Lodge, The Beeches, Manchester, M20 2FR, United Kingdom

      IIF 74
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 75
    • icon of address Unit 5/54, Second Floor 39-41, High Street, New Malden, London, KT3 4BY, United Kingdom

      IIF 76 IIF 77
    • icon of address Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, BT34 2EA, Northern Ireland

      IIF 78
    • icon of address Unit 1595, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 79
    • icon of address 98, Gillygooly Road, Omagh, BT78 5PN, Northern Ireland

      IIF 80
    • icon of address Office 6245, 321-323 High Road, Romford, Essex, RM6 6AX

      IIF 81
    • icon of address Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 82
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Ground Floor Unit1, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 87
    • icon of address 104, Leavesden Road, Watford, WD24 5EH, United Kingdom

      IIF 88
    • icon of address Office 15, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 89
    • icon of address Z892, 371 Ealing Road, Wembley, HA0 4TL, England

      IIF 90 IIF 91 IIF 92
  • Elderfield, Daniel Andrew
    English company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 93
  • Elderfield, Daniel Andrew
    English company director born in April 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite-9759, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 94
    • icon of address Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 95
    • icon of address Unit 19, The Hatchery Ni, Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 96
    • icon of address 1265, Newtownards Road, Bangor, BT19 7TU, Northern Ireland

      IIF 97
    • icon of address 197, Great Northern Street, Belfast, BT9 7FN, Northern Ireland

      IIF 98
    • icon of address 28, Mount Coole Park, Belfast, BT14 8JR, Northern Ireland

      IIF 99
    • icon of address 3 Wellington Park, Malone, Belfast, BT9 6DJ, Northern Ireland

      IIF 100
    • icon of address 397, Lisburn Rd, Belfast, BT9 7EW, Northern Ireland

      IIF 101
    • icon of address 71, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 102
    • icon of address 81, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 103
    • icon of address 92, Ravenscroft Avenue, Belfast, BT5 5BB, Northern Ireland

      IIF 104
    • icon of address L.259, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 105
    • icon of address Ni699270 - Companies House Default Address, Belfast, BT1 9DY

      IIF 106
    • icon of address Ni706833 - Companies House Default Address, Belfast, BT1 9DY

      IIF 107
    • icon of address Office 104, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 108
    • icon of address Office 112, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 109
    • icon of address Office 16b Townsend Enterprise Park, 28, Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 110
    • icon of address Office 303, Unit 6, 100 Lisburn Road, Belfast, Belfast, BT9 6AG, United Kingdom

      IIF 111
    • icon of address Office 317, Unit 6, 100 Lisburn Road, Belfast, Belfast, BT9 6AG, United Kingdom

      IIF 112
    • icon of address Office 403, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 113
    • icon of address Office 768, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 114
    • icon of address Office 8, 129 University Street, Belfast, Norhtern Ireland, BT7 1HP

      IIF 115
    • icon of address Room 1050, 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 116
    • icon of address Room 327, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 117
    • icon of address Room 869, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 118
    • icon of address Suite 1140, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 119
    • icon of address Suite 1169, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 120 IIF 121
    • icon of address Suite 8045, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 122
    • icon of address Suite 8053, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD, United Kingdom

      IIF 123
    • icon of address Suite 9334, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD

      IIF 124
    • icon of address Suite 9675, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 125
    • icon of address Suite 9676, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 126
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 127 IIF 128 IIF 129
    • icon of address Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 130
    • icon of address Unit 1339 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 131
    • icon of address Unit 1412, 100 University Street, Belfast, BT7 1HE

      IIF 132
    • icon of address Unit 1461, 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 133
    • icon of address Unit 1605, 100 University Street, Belfast, BT7 1HE

      IIF 134
    • icon of address Unit 1707, 100 University Street, Belfast, BT7 1HE

      IIF 135
    • icon of address Unit 372, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 136
    • icon of address Unit 402, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 137
    • icon of address Unit 696, 100 University Street, Belfast, BT7 1HE

      IIF 138
    • icon of address Unit 917 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 139
    • icon of address 14a001 George Street Whalley Clitheroe, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 140
    • icon of address Brignall Moor Crescent, 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 141
    • icon of address 61 Bridge Street Kington, Office 719, England, HR5 3DJ, England

      IIF 142
    • icon of address 82 Marble Arch Rd, Marble Arch Road, Florencecourt, Enniskillen, BT92 1DP, Northern Ireland

      IIF 143 IIF 144
    • icon of address 9a, Church Street, Enniskillen, BT74 7DW, Northern Ireland

      IIF 145
    • icon of address Office 7417, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 146
    • icon of address Office 7444, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 147
    • icon of address 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 148
    • icon of address 95 Room 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 149
    • icon of address Suite 10068, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 150
    • icon of address Suite 808, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 151
    • icon of address Unit No 14, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 152
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 153
    • icon of address 40, Lombard Park, Lisburn, BT28 2UJ, Northern Ireland

      IIF 154
    • icon of address E29 Unit 1a, Lisnaskea Business Complex, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, BT92 0QL, Northern Ireland

      IIF 155
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 156
    • icon of address 29392 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 157
    • icon of address 29624 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 158
    • icon of address 29727 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 159
    • icon of address 29731 Office Suite 29a 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 160
    • icon of address 29845 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 161
    • icon of address 29927 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 162
    • icon of address Office 5611, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 163
    • icon of address Office 9116, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 164
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 165
    • icon of address Suite 2381 275, New North Road, London, N1 7AA, England

      IIF 166
    • icon of address Unit 221 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 167
    • icon of address Unit 226 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 168
    • icon of address Unit 230 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 169
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB

      IIF 170 IIF 171
    • icon of address 69a, Lurganagoose Road, Knockloughrim, Magherafelt, BT45 8QY, Northern Ireland

      IIF 172
    • icon of address 55, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 173
    • icon of address Office 811, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 174
    • icon of address Room484, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 175
    • icon of address Suite 1399, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 176
    • icon of address Suite 722, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 177
    • icon of address Suite 936, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 178
    • icon of address Unit 1131, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 179
    • icon of address Unit 1181, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 180
    • icon of address Unit 1357, 44a Frances Street, Newtownards, BT23 7DN

      IIF 181
    • icon of address Unit 1396, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 182
    • icon of address Unit 1651, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 183
    • icon of address Unit 1656, 44a Frances Street, Newtownards, BT23 7DN

      IIF 184
    • icon of address Unit 1744, 44a Frances Street, Newtownards, BT23 7DN

      IIF 185
    • icon of address Unit 1762, 44a Frances Street, Newtownards, BT23 7DN

      IIF 186
    • icon of address Unit 1791, 44a Frances Street, Newtownards, BT23 7DN

      IIF 187
    • icon of address Unit 1845, 44a Frances Street, Newtownards, BT23 7DN

      IIF 188
    • icon of address Unit 1875, 44a Frances Street, Newtownards, BT23 7DN

      IIF 189
    • icon of address Unit 1923, 44a Frances Street, Newtownards, BT23 7DN

      IIF 190
    • icon of address Unit 1984, 44a Frances Street, Newtownards, BT23 7DN

      IIF 191
    • icon of address Unit 360, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 192
    • icon of address Unit 659, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 193
    • icon of address Unit 801, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 194
    • icon of address Office 321, Unit 6 100 Lisburn Road Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 195
    • icon of address Office 645 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 196
    • icon of address Unit 431, 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, BT23 7DN, Northern Ireland

      IIF 197
    • icon of address 32, Carneybaun Drive, Portrush, BT56 8JA, Northern Ireland

      IIF 198
    • icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 199 IIF 200
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 201 IIF 202
    • icon of address Unit 943, Wembley Commercial Centre, Wembley, HA9 7UR, England

      IIF 203
  • Elderfield, Daniel Andrew
    English company director born in April 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Not Available

      IIF 204
    • icon of address Suite 1124, 54 Bloomfield Avenue, Moat House Business Centre, Belfast, BT5 5AD, Northern Ireland

      IIF 205
    • icon of address 15174683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 207
  • Elderfield, Daniel Andrew
    English company director born in May 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Room 1149, 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 208
  • Elderfield, Daniel Andrew
    English company director born in April 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address H.701, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 209
  • Elderfield, Daniel Andrew
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303b, 10 Witan Way, Blithehale Court, London, E2 6FG

      IIF 210
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Not Available
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 204 - Director → ME
  • 2
    icon of address 9a Church Street, Enniskillen, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 145 - Director → ME
  • 3
    icon of address Suite 808 61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 151 - Director → ME
  • 4
    icon of address 2381, Ni700536 - Companies House Default Address, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 104 - Director → ME
  • 5
    icon of address 291461 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 917 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 139 - Director → ME
  • 7
    icon of address Unit 1339 2/f 138 University Street, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 131 - Director → ME
  • 8
    icon of address Suite 9334 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    51,000 GBP2025-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 124 - Director → ME
  • 9
    icon of address 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-05
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 130 - Director → ME
  • 12
    icon of address Room484 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 175 - Director → ME
  • 13
    icon of address Unit 936 60 Hythe Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 72 - Director → ME
  • 14
    icon of address 197 Great Northern Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 98 - Director → ME
  • 15
    icon of address 61 Bridge Street Kington, Office 719, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 142 - Director → ME
  • 16
    icon of address Office 16b Townsend Enterprise Park, 28 Townsend Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,012 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 110 - Director → ME
  • 17
    icon of address Suite 8045 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 122 - Director → ME
  • 18
    icon of address Unit 1656 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 184 - Director → ME
  • 19
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 199 - Director → ME
  • 20
    icon of address Unit 1707 100 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 135 - Director → ME
  • 21
    icon of address 4385, 15174683 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address Unit 1651 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 183 - Director → ME
  • 23
    icon of address Suite 7103 Moat House Business Centre, 54 Bloomfeild Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 107 - Director → ME
  • 24
    icon of address Unit 1595 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 79 - Director → ME
  • 25
    icon of address Unit No 14 61 Bridge Street, Kington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 152 - Director → ME
  • 26
    icon of address 4385, 15086479 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2025-01-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Suite 113 Junction House H047 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    228 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 48 - Director → ME
  • 29
    icon of address Suite 8053 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-11-11 ~ now
    IIF 123 - Director → ME
  • 30
    icon of address Unit 275 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 71 - Director → ME
  • 31
    icon of address Unit 372 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 136 - Director → ME
  • 32
    icon of address Office 8 129 University Street, Belfast, Norhtern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 115 - Director → ME
  • 33
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 200 - Director → ME
  • 34
    icon of address 4385, 15174565 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 45 - Director → ME
  • 35
    icon of address 4385, 13418466 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 40 - Director → ME
Ceased 146
  • 1
    icon of address Office 768, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2025-02-16
    IIF 114 - Director → ME
  • 2
    icon of address Unit 1181 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2025-04-01
    IIF 180 - Director → ME
  • 3
    icon of address 69a Lurganagoose Road, Knockloughrim, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2025-04-16
    IIF 172 - Director → ME
  • 4
    icon of address Room 1149, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ 2025-03-28
    IIF 208 - Director → ME
  • 5
    icon of address 29545 Office Suite 29a, 3/f, 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ 2025-07-25
    IIF 62 - Director → ME
  • 6
    icon of address Unit 801 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2025-01-03
    IIF 194 - Director → ME
  • 7
    icon of address Office 811 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2025-06-16
    IIF 174 - Director → ME
  • 8
    icon of address 4385, 15010674 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,065 GBP2024-07-31
    Officer
    icon of calendar 2024-05-30 ~ 2024-06-07
    IIF 74 - Director → ME
  • 9
    icon of address Office 33,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85.01 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-12-10
    IIF 69 - Director → ME
  • 10
    icon of address Unit 1780 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-04
    IIF 29 - Director → ME
  • 11
    icon of address Unit 1759 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-05-07
    IIF 191 - Director → ME
  • 12
    icon of address 291461 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-08-14 ~ 2024-08-22
    IIF 84 - Director → ME
  • 13
    icon of address Office 303 Unit 6, 100 Lisburn Road, Belfast, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ 2025-02-16
    IIF 111 - Director → ME
  • 14
    icon of address 29927 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ 2024-11-15
    IIF 162 - Director → ME
  • 15
    icon of address 29712 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-06
    IIF 64 - Director → ME
  • 16
    icon of address Unit 1700 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ 2024-12-30
    IIF 24 - Director → ME
  • 17
    icon of address Unit 901 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-06-16 ~ 2024-06-29
    IIF 128 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-10-04
    IIF 38 - Director → ME
  • 18
    icon of address Room912 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ 2025-06-11
    IIF 32 - Director → ME
  • 19
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-08-02
    IIF 54 - Director → ME
    icon of calendar 2023-11-29 ~ 2024-10-04
    IIF 55 - Director → ME
    icon of calendar 2024-05-24 ~ 2024-05-30
    IIF 53 - Director → ME
  • 20
    icon of address 4385, 13446097 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-03-25 ~ 2024-04-09
    IIF 210 - Director → ME
  • 21
    icon of address 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ 2025-04-08
    IIF 153 - Director → ME
  • 22
    icon of address Suite 1705 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ 2025-06-27
    IIF 58 - Director → ME
    icon of calendar 2025-03-03 ~ 2025-03-03
    IIF 57 - Director → ME
  • 23
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ 2025-03-14
    IIF 165 - Director → ME
  • 24
    icon of address Craziboy Limited, 29727 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ 2025-02-13
    IIF 159 - Director → ME
  • 25
    icon of address 2381, Ni708011 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ 2024-07-06
    IIF 16 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-10-04
    IIF 28 - Director → ME
  • 26
    icon of address Suite 2381 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-12-12
    IIF 166 - Director → ME
  • 27
    icon of address Room 1050, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-20
    IIF 116 - Director → ME
  • 28
    icon of address Unit 943 Wembley Commercial Centre, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2025-05-07
    IIF 203 - Director → ME
  • 29
    icon of address 4385, 14864025 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-12-07
    IIF 85 - Director → ME
  • 30
    icon of address 29845 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-03-20
    IIF 161 - Director → ME
  • 31
    icon of address Unit 221 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-04-15
    IIF 167 - Director → ME
  • 32
    icon of address 2381, Ni699270 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-11-26
    IIF 106 - Director → ME
  • 33
    icon of address Suite 7081 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,150 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-03-05
    IIF 190 - Director → ME
  • 34
    icon of address Unit 1931, 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2025-01-01
    IIF 144 - Director → ME
    icon of calendar 2023-07-27 ~ 2023-07-27
    IIF 143 - Director → ME
  • 35
    icon of address Office 6245 321-323 High Road, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-04-30
    Officer
    icon of calendar 2024-04-11 ~ 2024-12-04
    IIF 81 - Director → ME
  • 36
    icon of address Office 9116 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-04-08
    IIF 164 - Director → ME
  • 37
    icon of address 95 Room 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2025-02-16
    IIF 149 - Director → ME
  • 38
    icon of address Office 5611 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2025-04-25
    IIF 163 - Director → ME
  • 39
    icon of address Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-05
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-26
    IIF 93 - Director → ME
  • 40
    icon of address Unit 5 20c Balliniska Road, Springtown Industrial Estate, Derry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-10-16
    IIF 49 - Director → ME
  • 41
    icon of address 2381, Ni705749 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-25
    IIF 205 - Director → ME
  • 42
    icon of address Unit 402 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-12-20
    IIF 137 - Director → ME
  • 43
    icon of address Room 869 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2024-12-23
    IIF 118 - Director → ME
  • 44
    icon of address 2381, Ni712845 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-19
    IIF 129 - Director → ME
  • 45
    icon of address Ground Floor Unit1, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-06-16
    IIF 87 - Director → ME
  • 46
    icon of address 2381, Ni700619 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ 2024-05-22
    IIF 7 - Director → ME
  • 47
    icon of address 29392 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-03-12
    IIF 157 - Director → ME
  • 48
    icon of address Cumberland House, 80 Scrubs Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2025-01-21
    IIF 65 - Director → ME
  • 49
    icon of address Unit 38 The Loreburne Shopping Centre, Dumfries, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-10-04
    IIF 50 - Director → ME
    icon of calendar 2022-09-07 ~ 2024-08-21
    IIF 51 - Director → ME
  • 50
    icon of address Unit 724 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ 2025-01-11
    IIF 141 - Director → ME
  • 51
    icon of address Office 112 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-11-02
    IIF 109 - Director → ME
  • 52
    icon of address Room 461 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ 2024-10-10
    IIF 31 - Director → ME
  • 53
    icon of address Suite 1399 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-11 ~ 2025-04-08
    IIF 176 - Director → ME
  • 54
    icon of address 32 Carneybaun Drive, Portrush, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-02-27
    IIF 198 - Director → ME
  • 55
    icon of address Unit 1350 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2024-11-12
    IIF 97 - Director → ME
  • 56
    icon of address Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-12
    IIF 95 - Director → ME
  • 57
    icon of address 29624 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ 2025-04-01
    IIF 158 - Director → ME
  • 58
    icon of address Unit 1574 2/f 138 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-11-18
    IIF 126 - Director → ME
  • 59
    icon of address 5b Scarva Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-11-02
    IIF 17 - Director → ME
  • 60
    icon of address 2381, Ni717183 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-15
    IIF 195 - Director → ME
  • 61
    icon of address Unit 1714 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ 2024-10-08
    IIF 80 - Director → ME
  • 62
    icon of address Unit 1131 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ 2025-03-01
    IIF 179 - Director → ME
  • 63
    icon of address 43 Marlefield, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ 2025-03-18
    IIF 189 - Director → ME
  • 64
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2025-03-16
    IIF 202 - Director → ME
  • 65
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-11-06
    IIF 21 - Director → ME
  • 66
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-19
    IIF 156 - Director → ME
  • 67
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-05-07
    IIF 70 - Director → ME
  • 68
    icon of address 4385, 15125055 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ 2024-06-05
    IIF 8 - Director → ME
    icon of calendar 2023-09-08 ~ 2024-10-04
    IIF 82 - Director → ME
  • 69
    icon of address Office 104, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-12-25
    IIF 108 - Director → ME
  • 70
    icon of address Unit 16 1312 Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2025-05-26
    IIF 181 - Director → ME
  • 71
    icon of address 16 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ 2025-02-25
    IIF 134 - Director → ME
  • 72
    icon of address 4385, 14968965 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ 2024-10-28
    IIF 88 - Director → ME
  • 73
    icon of address Unit No 13 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-26
    IIF 59 - Director → ME
    icon of calendar 2024-01-09 ~ 2024-09-23
    IIF 60 - Director → ME
  • 74
    icon of address Office 16b Townsend Enterprise Park, 28 Townsend Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,012 GBP2024-02-28
    Officer
    icon of calendar 2024-05-30 ~ 2024-06-18
    IIF 13 - Director → ME
  • 75
    icon of address 55 Newtown Road, Camlough, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2024-12-21
    IIF 173 - Director → ME
  • 76
    icon of address 397 Lisburn Rd, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-01
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-10
    IIF 101 - Director → ME
  • 77
    icon of address L.259 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-11-18
    IIF 105 - Director → ME
  • 78
    icon of address 81 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ 2024-07-04
    IIF 103 - Director → ME
  • 79
    icon of address 3 Wellington Park, Malone, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ 2025-04-15
    IIF 100 - Director → ME
  • 80
    icon of address Unit 431 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2024-11-20
    IIF 197 - Director → ME
  • 81
    icon of address 2381, Ni708076 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-06-28
    IIF 33 - Director → ME
  • 82
    icon of address Unit 1351 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-08-20
    IIF 23 - Director → ME
    icon of calendar 2023-12-08 ~ 2024-10-21
    IIF 22 - Director → ME
  • 83
    icon of address Office 317 Unit 6, 100 Lisburn Road, Belfast, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ 2025-01-10
    IIF 112 - Director → ME
  • 84
    icon of address Unit 1396 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-27 ~ 2025-06-21
    IIF 182 - Director → ME
  • 85
    icon of address Office 7417 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ 2025-03-28
    IIF 146 - Director → ME
  • 86
    icon of address 4385, 15174683 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-09-30
    Officer
    icon of calendar 2024-06-03 ~ 2024-06-12
    IIF 206 - Director → ME
  • 87
    icon of address Unit 2093 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-10
    IIF 73 - Director → ME
  • 88
    icon of address 4385, 13461271 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-11-22
    IIF 92 - Director → ME
    icon of calendar 2021-06-17 ~ 2024-09-13
    IIF 90 - Director → ME
    icon of calendar 2024-07-04 ~ 2024-08-20
    IIF 91 - Director → ME
  • 89
    icon of address Suite 936 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2024-11-14
    IIF 178 - Director → ME
  • 90
    icon of address Office 160 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-30
    IIF 30 - Director → ME
  • 91
    icon of address Second Floor Office 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,340 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-12-21
    IIF 154 - Director → ME
  • 92
    icon of address Unit A10 641 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-07-26
    IIF 39 - Director → ME
  • 93
    icon of address Unit 19 The Hatchery Ni, Antrim Enterprise Park, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2025-03-13
    IIF 96 - Director → ME
  • 94
    icon of address 4385, 16012779 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-03-26
    IIF 68 - Director → ME
  • 95
    icon of address Office 7444 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ 2025-04-24
    IIF 147 - Director → ME
  • 96
    icon of address Suite-9759 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ 2024-12-23
    IIF 94 - Director → ME
  • 97
    icon of address 4385, 15174512 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ 2024-10-04
    IIF 76 - Director → ME
    icon of calendar 2024-05-29 ~ 2024-05-30
    IIF 77 - Director → ME
  • 98
    icon of address Office 403 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-11-29
    IIF 113 - Director → ME
  • 99
    icon of address Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2024-10-04
    IIF 78 - Director → ME
    icon of calendar 2024-06-13 ~ 2024-07-27
    IIF 35 - Director → ME
  • 100
    icon of address 21 Donegall Rd, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-11-06
    IIF 19 - Director → ME
  • 101
    icon of address 16 River Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ 2025-06-10
    IIF 188 - Director → ME
  • 102
    icon of address Unit 360 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ 2024-11-29
    IIF 192 - Director → ME
  • 103
    icon of address 5 Stallard Close, Faringdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2023-10-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-10-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 104
    icon of address Unit 1934 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2025-01-03
    Officer
    icon of calendar 2023-12-04 ~ 2024-10-30
    IIF 121 - Director → ME
    icon of calendar 2023-12-04 ~ 2024-11-07
    IIF 120 - Director → ME
  • 105
    icon of address 2a Henry Street, Ballymoney, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ 2025-02-27
    IIF 187 - Director → ME
  • 106
    icon of address 4385, 15015262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ 2024-06-14
    IIF 56 - Director → ME
  • 107
    icon of address Suite 722 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ 2025-01-04
    IIF 177 - Director → ME
  • 108
    icon of address 2381, Ni707998 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2024-06-15
    IIF 27 - Director → ME
    icon of calendar 2024-06-16 ~ 2024-06-24
    IIF 26 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-10-04
    IIF 25 - Director → ME
  • 109
    icon of address 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2025-04-24
    IIF 148 - Director → ME
  • 110
    icon of address 4385, 15980006 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ 2024-12-07
    IIF 67 - Director → ME
  • 111
    icon of address H.701 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-12-31
    IIF 209 - Director → ME
  • 112
    icon of address Office 645 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ 2025-01-10
    IIF 196 - Director → ME
  • 113
    icon of address Suite 1140 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-12-21
    IIF 119 - Director → ME
  • 114
    icon of address Unit 659 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2024-11-28
    IIF 193 - Director → ME
  • 115
    icon of address Suite 10123 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ 2025-06-10
    IIF 61 - Director → ME
  • 116
    icon of address 2381, Ni699247 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-07-31
    Officer
    icon of calendar 2024-06-21 ~ 2024-07-06
    IIF 37 - Director → ME
    icon of calendar 2023-07-14 ~ 2024-09-02
    IIF 36 - Director → ME
  • 117
    icon of address 4385, 15384514 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2024-12-04
    IIF 89 - Director → ME
  • 118
    icon of address 4385, 14664342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2024-06-05 ~ 2024-07-20
    IIF 41 - Director → ME
    icon of calendar 2023-02-15 ~ 2024-10-04
    IIF 42 - Director → ME
  • 119
    icon of address 4385, 15939295 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2025-01-09
    IIF 66 - Director → ME
  • 120
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ 2025-03-28
    IIF 171 - Director → ME
    icon of calendar 2023-10-25 ~ 2024-11-02
    IIF 170 - Director → ME
  • 121
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2025-04-25
    IIF 201 - Director → ME
  • 122
    icon of address 4385, 14206695 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ 2024-10-09
    IIF 83 - Director → ME
    icon of calendar 2023-12-27 ~ 2024-01-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-01-18
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 123
    icon of address Unit 230 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-05-08
    IIF 169 - Director → ME
  • 124
    icon of address Unit 226 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-06-11
    IIF 168 - Director → ME
  • 125
    icon of address 29557 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2024-11-06
    IIF 63 - Director → ME
  • 126
    icon of address 20a Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-03-21
    IIF 185 - Director → ME
  • 127
    icon of address Unit 1509 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ 2025-03-20
    IIF 155 - Director → ME
  • 128
    icon of address 35 Springfield Drive, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-10-11
    IIF 34 - Director → ME
  • 129
    icon of address Unit 2030 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-11-20
    IIF 127 - Director → ME
  • 130
    icon of address Unit 1412 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-02-20
    IIF 132 - Director → ME
  • 131
    icon of address Unit 1461, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ 2025-05-07
    IIF 133 - Director → ME
  • 132
    icon of address 29731 Office Suite 29a 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2025-04-08
    IIF 160 - Director → ME
  • 133
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ 2024-11-26
    IIF 75 - Director → ME
  • 134
    icon of address Xux Ying Ltd, 100 Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-10-08
    IIF 18 - Director → ME
  • 135
    icon of address 4 Tullyally Rd Drumahoe, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-10
    IIF 138 - Director → ME
  • 136
    icon of address 4385, 14963827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-19
    IIF 43 - Director → ME
    icon of calendar 2023-06-27 ~ 2024-10-04
    IIF 44 - Director → ME
  • 137
    icon of address 2381, Ni700695 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-07-17
    IIF 20 - Director → ME
  • 138
    icon of address Room 327 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-11-06
    IIF 117 - Director → ME
  • 139
    icon of address Suite 9675 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-02-25
    IIF 125 - Director → ME
  • 140
    icon of address 291805 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-03-05
    IIF 140 - Director → ME
  • 141
    icon of address 71 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 102 - Director → ME
  • 142
    icon of address Suite 10068 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ 2025-06-10
    IIF 150 - Director → ME
  • 143
    icon of address 4385, 15015244 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ 2024-08-21
    IIF 207 - Director → ME
    icon of calendar 2023-07-20 ~ 2024-10-10
    IIF 86 - Director → ME
  • 144
    icon of address Unit 1762 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ 2025-04-01
    IIF 186 - Director → ME
  • 145
    icon of address Unit 1988 44 A Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2025-02-20
    IIF 99 - Director → ME
  • 146
    icon of address Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-06-22
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.