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. Stephen John Elliott

    Related profiles found in government register
  • Mr. Stephen John Elliott
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 1
  • Mr Stephen John Elliott
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Westlands Entertainment Venue, Yeovil, BA20 2DD, United Kingdom

      IIF 2
  • Mr Stephen John Elliott
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 59, Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 3 IIF 4
  • Mr Stephen John Elliott
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Argyle Street, Liverpool, L1 5BL, United Kingdom

      IIF 5
  • Mr Stephen John Elliott
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 6
  • Elliott, Stephen John
    British sales director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre, North Weston Farm, Thame, Oxfordshire, OX9 2HA

      IIF 7
  • Elliott, Stephen John, Mr.
    British sales director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 8
  • Elliott, Stephen John
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Westlands Entertainment Venue, Yeovil, BA20 2DD, United Kingdom

      IIF 9
  • Elliott, Stephen John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 59, Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 10
  • Mr Stephen John Elliott
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Buxton Close, Epsom, KT19 8BD, England

      IIF 11
    • 9, Buxton Close, Epsom, Surrey, KT19 8BD

      IIF 12
  • Elliot, Stephen John
    British director born in January 1959

    Registered addresses and corresponding companies
    • 17 Sara Crescent, Greenhithe Village, Kent, DA9 9NY

      IIF 13
  • Elliott, Stephen John
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ground Flr. Westminster Tower, 3, Albert Embankment, London, SE1 7SL

      IIF 14
  • Elliott, Stephen John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Argyle Street, Liverpool, L1 5BL, United Kingdom

      IIF 15
  • Elliot, Stephen John
    British director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, Co. Antrim, BT27 5NW

      IIF 16
  • Elliott, Stephen John
    British driving instructor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 17
  • Elliott, Stephen John
    British co director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 18
  • Elliott, Stephen John
    British company director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 19 IIF 20
    • C/o Mivan Limited, 65 Greystone Road, Antrim, BT41 2QN

      IIF 21
  • Elliott, Stephen John
    British director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 22
    • 51a Waterloo Road, Lisburn Road, BT57 5NW

      IIF 23
    • 65, Greystone Road, Antrim, Antrim, BT41 2QN, Northern Ireland

      IIF 24 IIF 25
    • 51a Waterloo Road, Lisburn, Co Antrim, BT27 5NW

      IIF 26
    • 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 27
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 28 IIF 29
  • Elliott, Stephen John
    British finance director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Dale Farm House, 15, Dargan Road, Belfast, Antrim, BT3 9LS

      IIF 30
    • Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS

      IIF 31 IIF 32 IIF 33
    • Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS, United Kingdom

      IIF 39
    • 14, Ballylurgan Road, Fivemiletown, County Tyrone, BT75 0RX, Northern Ireland

      IIF 40
    • 14, Ballylurgan Rpad, Fivemiletown, County Tyrone, BT75 0RX, Northern Ireland

      IIF 41
    • Lakeland Creamery Shap Road, Industrial Estate Shap Road, Kendal, Cumbria, LA9 6NS

      IIF 42
    • Lakeland Dairy, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NS

      IIF 43
    • Palnure, Newton Stewart, Wigtownshire, DG8 7AX

      IIF 44
    • 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN

      IIF 45
    • Unit 63, Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN

      IIF 46
  • Elliott, Stephen John
    British group finance director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Dargan Road, Belfast, BT3 9LS

      IIF 47
  • Elliott, Stephen John
    British non-executive director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 107, London Road, Hadleigh, Benfleet, SS7 2QL, England

      IIF 48
  • Elliott, Stephen John
    British company director born in October 1952

    Registered addresses and corresponding companies
    • King Hames Barn, 10 Stamford Yard, Royston, Hertfordshire, SG8 5AN

      IIF 49
  • Elliott, Stephen John
    British director born in October 1952

    Registered addresses and corresponding companies
    • 1 Greenway, Walkern, Stevenage, Hertfordshire, SG2 7NR

      IIF 50
  • Elliott, Stephen John
    British company director born in December 1957

    Registered addresses and corresponding companies
    • 161 Ballynahinch Road, Lisburn, County Antrim, BT27 5LP

      IIF 51 IIF 52
  • Elliott, Stephen John
    British director born in December 1957

    Registered addresses and corresponding companies
    • 161 Ballynahinch Road, Lisburn, Antrim, N. Ireland

      IIF 53
    • 161 Ballynahinch Road, Lisburn, Co Antrim

      IIF 54 IIF 55 IIF 56
    • 161 Ballynahinch Road, Lisburn, Co Antrim, BT27 5LP

      IIF 57 IIF 58
    • 161 Ballynahinch Road, Lisburn, County Antrim, BT27 5LP

      IIF 59 IIF 60
  • Elliott, Stephen John
    English company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Buxton Close, Epsom, KT19 8BD, United Kingdom

      IIF 61
  • Elliott, Stephen John
    English director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Buxton Close, Epsom, KT19 8BD, England

      IIF 62
  • Elliott, Stephen John, Sales Director
    British sales director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Yeovil Innovation Centre, Barracks Close, Yeovil, Somerset, BA22 8RN, England

      IIF 63
  • Elliott, Stephen John
    British

    Registered addresses and corresponding companies
  • Elliott, Stephen John
    British director

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, County Antrim, BT27 5NW

      IIF 83
  • Elliot, Stephen
    British director born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Higher Farm, House, Shepton Montague, Wincanton, Somerset, BA9 8JJ, United Kingdom

      IIF 84
  • Elliott, Stephen John

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, BT57 5NW

      IIF 85
    • 51a Waterloo Road, Lisburn, Antrim, BT27 5NW

      IIF 86
child relation
Offspring entities and appointments
Active 11
  • 1
    Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2003-11-24 ~ dissolved
    IIF 16 - director → ME
    2003-09-23 ~ dissolved
    IIF 74 - secretary → ME
  • 2
    PLAZAGOLD LIMITED - 1988-04-29
    The Byre, North Weston Farm, Thame, Oxfordshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,125,706 GBP2023-12-31
    Officer
    2006-04-14 ~ now
    IIF 7 - director → ME
  • 3
    E & Y CONSULTING LIMITED - 2017-08-16
    23 Argyle Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,450 GBP2023-08-31
    Officer
    2017-08-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    BGE (NI) DISTRIBUTION LIMITED - 2006-05-04
    BEACHSWITCH LIMITED - 2005-03-17
    1 Bartholomew Lane, London, England
    Corporate (10 parents)
    Officer
    2022-10-01 ~ now
    IIF 28 - director → ME
  • 5
    9 Buxton Close, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Officer
    2018-12-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    9 Buxton Close, Epsom, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -42,000 GBP2021-04-30
    Officer
    2012-04-10 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-04-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Deloitte (ni) Limited, 19 Bedford Street, Belfast
    Dissolved corporate (6 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 24 - director → ME
  • 8
    MIVAN MARINE LIMITED - 1998-01-01
    REGENCY MARINE LIMITED - 1991-09-25
    Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved corporate (4 parents)
    Officer
    2000-10-03 ~ dissolved
    IIF 27 - director → ME
    1986-09-23 ~ dissolved
    IIF 81 - secretary → ME
  • 9
    The Byre, North Weston Farm, Thame, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,951 GBP2023-12-31
    Officer
    2017-05-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Unit 6 Yeovil Small Business Centre, Houndstone Business Park, Yeovil, Somerset
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 84 - director → ME
  • 11
    Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    171,747 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    Deloitte (ni) Limited Lincoln Building, 27-45 Great Victoria Street, Belfast
    Dissolved corporate (5 parents)
    Officer
    2011-12-02 ~ 2014-01-28
    IIF 25 - director → ME
  • 2
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    86 GBP2024-01-31
    Officer
    2011-01-27 ~ 2014-01-28
    IIF 21 - director → ME
  • 3
    63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd
    Corporate (5 parents)
    Officer
    2015-10-16 ~ 2020-09-10
    IIF 45 - director → ME
  • 4
    MARPLACE (NUMBER 415) LIMITED - 1997-12-03
    Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd
    Corporate (5 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 46 - director → ME
  • 5
    BOXMORE CLELAND LIMITED - 2013-11-27
    CULLINGTREE TRUST LIMITED - 1995-12-22
    19 Bedford Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    1924-08-06 ~ 2000-09-29
    IIF 54 - director → ME
  • 6
    BOXMORE TECHNOLOGY LIMITED - 2013-11-27
    BOXMORE PACKAGING LIMITED - 1990-07-25
    CLELAND (BELFAST) LIMITED - 1989-03-03
    19 Bedford Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    1948-09-29 ~ 2000-09-29
    IIF 55 - director → ME
  • 7
    BOXMORE PLASTICS LIMITED - 2004-11-12
    NORTH STAR PLASTICS LIMITED - 1989-02-13
    Silverwood Business Park, 70 Silverwood Road, Craigavon
    Corporate (3 parents)
    Officer
    1984-07-30 ~ 2000-10-02
    IIF 58 - director → ME
  • 8
    MIVAN (U.K.) LIMITED - 2006-10-10
    MIVAN LIMITED - 1986-05-30
    1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved corporate (1 parent)
    Officer
    2000-10-03 ~ 2014-01-28
    IIF 82 - secretary → ME
  • 9
    Newpark, 65 Greystone Road, Antrim
    Dissolved corporate (1 parent)
    Officer
    1989-03-07 ~ 2014-01-27
    IIF 76 - secretary → ME
  • 10
    Rotherwick House, 3 Thomas More Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    502,894 GBP2024-06-30
    Officer
    2014-11-14 ~ 2016-01-23
    IIF 14 - director → ME
  • 11
    C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast
    Corporate (1 parent)
    Officer
    2002-11-24 ~ 2013-09-24
    IIF 22 - director → ME
    2003-08-20 ~ 2013-09-09
    IIF 66 - secretary → ME
  • 12
    DALE FARM (KENDAL) LIMITED - 2006-03-27
    ENERGYBUTTON LIMITED - 2004-02-19
    Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales
    Corporate (5 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 42 - director → ME
  • 13
    LIBRA GENERAL TRADING LTD - 2001-01-18
    Dale Farm House, 15 Dargan Road, Belfast
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 31 - director → ME
  • 14
    GLANDORE LIMITED - 2002-03-05
    Dale Farm House, 15 Dargan Road, Belfast
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 36 - director → ME
  • 15
    LEROY AGENCIES LIMITED - 2002-03-05
    Dale Farm House, 15 Dargan Road, Belfast
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 37 - director → ME
  • 16
    GLENROSA LIMITED - 2002-03-05
    Dale Farm House, 15 Dargan Road, Belfast
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-06-01 ~ 2020-09-10
    IIF 38 - director → ME
  • 17
    Dale Farm House, 15 Dargan Road, Belfast, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-03 ~ 2020-09-23
    IIF 39 - director → ME
  • 18
    BAYBAL LIMITED - 1999-04-13
    Dale Farm House, 15 Dargan Road, Belfast
    Corporate (5 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 35 - director → ME
  • 19
    HALIB FOODS INTERNATIONAL LIMITED - 2003-04-25
    Dale Farm House, 15 Dargan Road, Belfast
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 33 - director → ME
  • 20
    Lakeland Dairy, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-06-01 ~ 2020-09-10
    IIF 43 - director → ME
  • 21
    163 Herne Hill, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    707,827 GBP2023-11-30
    Officer
    2003-12-02 ~ 2005-03-18
    IIF 13 - director → ME
  • 22
    DALE FARM LIMITED - 2002-05-13
    INCHLAND MERCHANTS LIMITED - 2002-03-05
    Dale Farm House, 15 Dargan Road, Belfast
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 32 - director → ME
  • 23
    1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved corporate (1 parent)
    Officer
    2000-10-03 ~ 2014-01-28
    IIF 83 - secretary → ME
  • 24
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1996-02-20 ~ 2000-09-30
    IIF 52 - director → ME
  • 25
    BGE (NI) SUPPLY LIMITED - 2006-05-04
    OFFICEMILE LIMITED - 2005-03-17
    1 Bartholomew Lane, London, England
    Corporate (7 parents)
    Officer
    2022-10-01 ~ 2024-11-01
    IIF 29 - director → ME
  • 26
    Dale Farm House, 15 Dargan Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 40 - director → ME
  • 27
    Dale Farm House, 15 Dargan Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 41 - director → ME
  • 28
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (1 parent)
    Equity (Company account)
    -125,416 GBP2019-03-31
    Officer
    2013-12-01 ~ 2017-08-01
    IIF 63 - director → ME
  • 29
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 1998-05-06
    WOWTRADE LIMITED - 1995-12-29
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    1996-01-10 ~ 2000-09-30
    IIF 60 - director → ME
  • 30
    Newpark, 65 Greystone Road, Antrim
    Dissolved corporate (1 parent)
    Officer
    1989-04-13 ~ 2014-01-28
    IIF 75 - secretary → ME
  • 31
    Newpark, 65 Greystone Road, Antrim
    Dissolved corporate (1 parent)
    Officer
    1989-04-13 ~ 2014-01-28
    IIF 73 - secretary → ME
  • 32
    IPACKCHEM LIMITED - 2024-10-23
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    BOXMORE PACKAGING LIMITED - 2007-05-23
    AIROPAK LIMITED - 1994-08-01
    Gateway, Crewe, Cheshire
    Corporate (4 parents)
    Officer
    1996-02-22 ~ 2000-09-30
    IIF 51 - director → ME
  • 33
    Dale Farm House, 15 Dargan Road, Belfast
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 34 - director → ME
  • 34
    Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2017-12-18 ~ 2019-10-16
    IIF 9 - director → ME
    Person with significant control
    2017-12-18 ~ 2018-12-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    C/o Albert Goodman Hendford Manor, Hendford, Yeovil, England
    Corporate (2 parents)
    Equity (Company account)
    -24,984 GBP2019-07-31
    Officer
    2017-07-28 ~ 2019-10-16
    IIF 10 - director → ME
    Person with significant control
    2017-07-28 ~ 2019-04-26
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    2017-07-28 ~ 2020-02-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    QUILLMANOR LIMITED - 2009-03-24
    Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Corporate (5 parents)
    Officer
    2021-04-22 ~ 2022-09-30
    IIF 48 - director → ME
  • 37
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    1996-04-18 ~ 2000-09-30
    IIF 59 - director → ME
  • 38
    REDWOOD CONSTRUCTION LIMITED - 2000-01-01
    MIVAN HOMES LIMITED - 1991-10-30
    Newpark, 65 Greystone Road, Antrim
    Dissolved corporate (1 parent)
    Officer
    1977-03-18 ~ 2014-01-28
    IIF 78 - secretary → ME
  • 39
    MIVAN FAR EAST (UK) LIMITED - 2009-12-21
    HAWRIDGE CONTRACTORS LIMITED - 2006-11-24
    Kpmg, Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2005-11-18 ~ 2007-07-18
    IIF 19 - director → ME
    2005-11-18 ~ 2007-07-18
    IIF 69 - secretary → ME
  • 40
    CARNTEEL CONTRACTORS LIMITED - 2006-10-10
    Newpark, Greystone Road, Antrim
    Dissolved corporate (3 parents)
    Officer
    2005-11-18 ~ 2014-01-28
    IIF 20 - director → ME
    2005-11-18 ~ 2014-01-28
    IIF 65 - secretary → ME
  • 41
    MIVAN INTERNATIONAL LIMITED - 1996-12-24
    ASHTON MERCHANTS LIMITED - 1991-04-30
    Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved corporate (1 parent)
    Officer
    1991-03-14 ~ 2014-01-28
    IIF 79 - secretary → ME
  • 42
    Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved corporate (1 parent)
    Officer
    1974-04-29 ~ 2014-01-28
    IIF 67 - secretary → ME
  • 43
    Newpark, 65 Greystone Road, Antrim
    Dissolved corporate (1 parent)
    Officer
    1987-07-24 ~ 2014-01-28
    IIF 72 - secretary → ME
  • 44
    REGENCY SHOPFITTERS LIMITED - 1991-03-12
    Newpark, 65 Greystone Road, Antrim
    Dissolved corporate (1 parent)
    Officer
    1981-07-30 ~ 2014-01-28
    IIF 80 - secretary → ME
  • 45
    MARNE LA VALLEE CONSTRUCTION COMPANY LTD - 2000-03-14
    CACIQUE ENTERPRISES LIMITED - 1991-08-06
    Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved corporate (1 parent)
    Officer
    1991-06-06 ~ 2014-01-28
    IIF 68 - secretary → ME
  • 46
    SAUL DEVELOPMENTS LIMITED - 2007-01-26
    Newpark, Greystone, Antrim
    Dissolved corporate (4 parents)
    Officer
    2005-11-18 ~ 2014-01-28
    IIF 18 - director → ME
    2005-11-18 ~ 2014-01-28
    IIF 64 - secretary → ME
  • 47
    CRUMLIN ENGINEERING LIMITED - 2000-01-01
    MIVAN LIMITED - 1998-01-01
    Newpark, 65 Greystone Road, Antrim
    Dissolved corporate (3 parents)
    Officer
    2000-10-03 ~ 2014-01-28
    IIF 26 - director → ME
    2000-10-31 ~ 2014-01-28
    IIF 71 - secretary → ME
  • 48
    MIVAN OVERSEAS LIMITED - 1996-12-24
    Newpark, 65 Greystone Road, Antrim
    Dissolved corporate (1 parent)
    Officer
    1984-06-19 ~ 2014-01-28
    IIF 86 - secretary → ME
  • 49
    CHISWICK DEVELOPMENTS LTD - 2000-08-30
    15 Dargan Road, Belfast
    Corporate (5 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 47 - director → ME
  • 50
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    BOXMORE CLELAND LIMITED - 1995-12-21
    BOXMORE PACKAGING LIMITED - 1989-03-03
    WILLIAM W. CLELAND LIMITED - 1989-02-13
    - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Corporate (4 parents)
    Officer
    1960-08-30 ~ 2000-09-29
    IIF 53 - director → ME
  • 51
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Corporate (4 parents, 3 offsprings)
    Officer
    1996-12-02 ~ 2000-09-30
    IIF 57 - director → ME
  • 52
    MIVAN KIER JOINT VENTURE LIMITED - 2009-12-03
    C/o Pinsent Masons Belfast Llp, Soloist Building 1 Lanyon Place, Belfast
    Dissolved corporate (1 parent)
    Officer
    2000-07-25 ~ 2014-01-28
    IIF 70 - secretary → ME
  • 53
    Murray House, Murray Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2006-04-03 ~ 2012-04-19
    IIF 23 - director → ME
    2006-04-03 ~ 2012-04-19
    IIF 85 - secretary → ME
  • 54
    Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved corporate (1 parent)
    Officer
    1985-02-07 ~ 2014-01-28
    IIF 77 - secretary → ME
  • 55
    Palnure, Newton Stewart, Wigtownshire
    Corporate (5 parents)
    Equity (Company account)
    3,992,000 GBP2024-03-31
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 44 - director → ME
  • 56
    SOCAMEL SYSTEMS LIMITED - 1990-10-18
    VETGRAM LIMITED - 1989-03-20
    9 Bryggen Road, North Lynn Industrial Estate, King's Lynn, Norfolk
    Corporate (3 parents)
    Officer
    ~ 2003-06-17
    IIF 50 - director → ME
  • 57
    STANFORD YARD LIMITED - 2002-09-24
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-05-03 ~ 2007-02-09
    IIF 49 - director → ME
  • 58
    SARCON (NO.76) LIMITED - 2000-08-03
    Dale Farm House, 15, Dargan Road, Belfast, Antrim
    Corporate (5 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 30 - director → ME
  • 59
    Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Corporate (4 parents, 3 offsprings)
    Officer
    1998-04-01 ~ 2002-09-29
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.