logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Patrick Stewart

    Related profiles found in government register
  • Mr Andrew Patrick Stewart
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom

      IIF 1
  • Mr Andrew Stewart
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 2
  • Mr Andrew Stewart
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Emmetts Garden, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YH, England

      IIF 3
  • Mr Andrew Stewart
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosario, Abbotts Court Road, Hoo, Rochester, ME3 9LJ, England

      IIF 4
  • Stewart, Andrew Patrick
    British warehouse operative born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Ardoch Crescent, Brucehill, Dumbarton, G82 4EN, United Kingdom

      IIF 5
  • Mr Andy Stewart
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nellington Road, Rusthall, Tunbridge Wells, Kent, TN4 8SH

      IIF 6
  • Mr Andrew James Stewart
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alchemy, Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England

      IIF 7
  • Mr Stewart Andrew Caird
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Campview Gardens, Danderhall, Dalkeith, EH22 1PP, Scotland

      IIF 8
  • Mr Andrew Stewart
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Stewart
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Mandeville Street, Portadown, Craigavon, BT62 3PB

      IIF 12
  • Stewart, Andrew
    British business executive born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 13
  • Caird, Stewart Andrew
    British joinery born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Campview Gardens, Danderhall, Dalkeith, EH22 1PP, Scotland

      IIF 14
  • Andrw Stewart
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nellington Road, Rusthall, Tunbridge Wells, Kent, TN4 8SH, United Kingdom

      IIF 15
  • Stewart, Andrew
    British joinery born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Emmetts Garden, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YH, England

      IIF 16
  • Stewart, James Andrew
    British director born in May 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, London, W1D 4EG, United Kingdom

      IIF 17
  • Stewart, Andrew
    British born in July 1979

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co Down, BT34 5DT

      IIF 18
  • Stewart, Andrew
    British director born in July 1979

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co Down, BT34 5DJ

      IIF 19
  • Stewart, Andrew
    British director born in August 1979

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, Newry, BT34 5DJ

      IIF 20
  • Stewart, Andrew
    British

    Registered addresses and corresponding companies
  • Stewart, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 31
  • Stewart, Andrew
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosario, Abbotts Court Road, Hoo, Rochester, Kent, ME3 9LG, England

      IIF 32
    • icon of address Rosario, Abbotts Court Road, Hoo, Rochester, Kent, ME3 9LJ, England

      IIF 33
  • Stewart, Andrew
    British project manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosario, Abbotts Court Road, Hoo, Rochester, Kent, ME3 9LJ, England

      IIF 34 IIF 35
    • icon of address 3, Nellington Road, Rusthall, Tunbridge Wells, Kent, TN4 8SH, United Kingdom

      IIF 36
  • Stewart, Andrew
    British property developer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Gloucester Place, Marylebone, London, W1U 8JW, United Kingdom

      IIF 37
  • Stewart, Andrew
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Weavers Green, Banbridge, BT32 4WQ

      IIF 38
    • icon of address 20 Weavers Green, Lurgan Road, Banbridge, Co. Down, BT32 4WQ

      IIF 39
    • icon of address 20 Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 40
  • Stewart, Andrew
    British accounts manager born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 41
    • icon of address 52, Downshire Road, Newry, County Down, BT34 1EE, Northern Ireland

      IIF 42
  • Stewart, Andrew
    British businessman born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Old Gasworks Business Park, Kilmorey Street, Newry, Co. Down, BT34 2DH, United Kingdom

      IIF 43
  • Stewart, Andrew
    British co director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Newry Road, Banbridge, County Down, BT32 3HN, Northern Ireland

      IIF 44
    • icon of address 20 Weavers Green, Banbridge, Co Down, BT32 4NQ

      IIF 45 IIF 46 IIF 47
    • icon of address 25a, Mandeville Street, Portadown, Craigavon, County Armagh, BT62 3PB, Northern Ireland

      IIF 48
    • icon of address 20 Weavers Green, Banbridge, Down, N Ireland, BT32 4WQ

      IIF 49
  • Stewart, Andrew
    British company director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 50 IIF 51 IIF 52
    • icon of address Sm Vint & Co-17, Newry Street, Banbridge, County Down, BT32 3EA

      IIF 53
  • Stewart, Andrew
    British director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, BT34 5DJ

      IIF 54
    • icon of address 20 Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 55
    • icon of address Sm Vint & Co. (17), Newry Street, Banbridge, County Down, BT32 3EA

      IIF 56
    • icon of address 20 Weavers Green, Banbridge, Co Down, BT32 4WQ

      IIF 57
    • icon of address 20 Weavers Green, Banbridge, Co. Down, BT22 4WQ

      IIF 58
    • icon of address 20 Weavers Green, Banbridge, Co. Down, BT32 4WQ

      IIF 59
  • Stewart, Andrew
    British estate agent born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Weavers Green, Banbridge, Co. Down, BT32 4WQ, United Kingdom

      IIF 60
    • icon of address C/o Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, N1 7SL, United Kingdom

      IIF 61
  • Stewart, Andrew
    British manager born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Mandeville Street, Portadown, Craigavon, BT62 3PB, United Kingdom

      IIF 62
  • Stewart, Andrew
    British none born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Mandeville Street, Portadown, Armagh, BT62 3PB, Northern Ireland

      IIF 63
  • Stewart, Andrew James
    British sales director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alchemy, Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England

      IIF 64 IIF 65 IIF 66
  • Stewart, James
    British none born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Tower Business Centre 3rd Floor, Capital Tower, Greyfriars Road, Cardiff, Glamorgan, CF10 3AG, United Kingdom

      IIF 67
  • Stewart, Andrew

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, BT34 5DJ

      IIF 68 IIF 69
    • icon of address 20, Weavers Green, Banbridge, Co. Down, BT32 4WQ, United Kingdom

      IIF 70
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co Down, BT34 5DJ

      IIF 71 IIF 72
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co Down, BT34 5PJ

      IIF 73
    • icon of address 29 Rosconor Terrace, Rathfriland, Co Down, BT34 5DJ

      IIF 74
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co. Down, BT34 5DJ

      IIF 75
    • icon of address 29 Rosconnor Terrace, Rathfriland, County Down, BT34 5DJ

      IIF 76
    • icon of address 29 Rosconnor Terrace, Rathfriland, County Down, Northern Ireland, BT34 5DJ

      IIF 77
    • icon of address 29 Rosconnor Terrace, Rathfriland, Newry, BT34 5DJ

      IIF 78
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Alchemy Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Alchemy Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address 8 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,166 GBP2020-08-31
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Campview Gardens, Danderhall, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address Global Technology & Operations Centre, Llyn Y Fran Road, Llandysul, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,839,108 GBP2024-01-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 67 - Director → ME
  • 6
    icon of address Alchemy Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 66 - Director → ME
  • 7
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 25 Mandeville Street, Portadown, Craigavon
    Active Corporate (1 parent)
    Equity (Company account)
    26,129 GBP2024-06-30
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 11 Emmetts Garden, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2018-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 49 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,638 GBP2021-04-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 8b Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address 52 Eatonville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -794 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address 3 Nellington Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 14
    Company number NI003747
    Non-active corporate
    Officer
    icon of calendar 2006-12-31 ~ now
    IIF 56 - Director → ME
Ceased 33
  • 1
    A & D THORNTON LIMITED - 2006-01-04
    A&D THORNTON LIMITED - 2006-01-04
    icon of address C/o Ey Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2010-04-21
    IIF 57 - Director → ME
    icon of calendar 2006-09-29 ~ 2007-09-26
    IIF 28 - Secretary → ME
  • 2
    A & D THORNTON TEA MERCHANTS LIMITED - 2009-10-30
    AVANA LIMITED - 2006-04-28
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-18 ~ 2006-08-30
    IIF 20 - Director → ME
    icon of calendar 2006-09-29 ~ 2008-10-29
    IIF 59 - Director → ME
    icon of calendar 2008-12-20 ~ 2011-08-24
    IIF 52 - Director → ME
    icon of calendar 2006-09-20 ~ 2007-09-26
    IIF 29 - Secretary → ME
  • 3
    A &D THORNTON COMMUNITY RETAIL LIMITED - 2009-10-30
    BANN FINANCIAL SERVICES LIMITED - 2006-09-25
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2005-07-18
    IIF 76 - Secretary → ME
    icon of calendar 2006-12-31 ~ 2007-03-01
    IIF 26 - Secretary → ME
  • 4
    A & D THORNTON NEIGHBOURHOOD RETAIL LIMITED - 2009-10-30
    BANN GROCERIES LIMITED - 2006-10-12
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 24 - Secretary → ME
  • 5
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-27 ~ 2008-06-01
    IIF 40 - Director → ME
    icon of calendar 2011-01-04 ~ 2011-05-01
    IIF 44 - Director → ME
    icon of calendar 2003-07-26 ~ 2005-07-18
    IIF 73 - Secretary → ME
    icon of calendar 2006-12-31 ~ 2007-03-01
    IIF 27 - Secretary → ME
  • 6
    icon of address Sm Vint-17 Newry Street, Banbridge, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2007-05-21
    IIF 18 - Director → ME
    icon of calendar 2003-11-29 ~ 2006-06-08
    IIF 71 - Secretary → ME
  • 7
    PROPERTY MARKETING & INFORMATION SERVICES LTD - 2002-02-08
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2010-04-21
    IIF 53 - Director → ME
    icon of calendar 1997-10-24 ~ 2006-09-07
    IIF 72 - Secretary → ME
  • 8
    icon of address Granite House, 31-35 St. Mary's Street, Newry, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,203 GBP2023-08-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-12-16
    IIF 42 - Director → ME
  • 9
    AFAM INDUSTRIES LIMITED - 2015-04-21
    icon of address C/o Derek Rothera & Company, Units 15 & 16 7 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2014-07-22
    IIF 61 - Director → ME
  • 10
    BRANNOCK ESTATES LIMITED - 2004-11-12
    NAMOIRA LIMITED - 2002-08-21
    icon of address 17 Linenhall Street, Banbridge, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-06-09
    IIF 45 - Director → ME
    icon of calendar 2007-06-09 ~ 2011-05-02
    IIF 50 - Director → ME
  • 11
    DAVID JEFFERS & COMPANY LIMITED - 2006-05-31
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-31 ~ 2008-11-28
    IIF 38 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 23 - Secretary → ME
  • 12
    icon of address Suite 101 Spitfire Studios 63-71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2009-10-01
    IIF 31 - Secretary → ME
  • 13
    NETWORK PROPERTY & INFORMATION SERVICES LIMITED - 2006-05-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ 2009-10-13
    IIF 54 - Director → ME
    icon of calendar 1997-10-24 ~ 2005-07-18
    IIF 77 - Secretary → ME
  • 14
    BOUCHER CAR PARKS LTD - 2008-06-13
    STEVENSON & CUMMING NEW HOMES SALES & MARKETING LTD - 2006-09-05
    icon of address C/o Cavanagh Kelly, 38 North Land Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2005-07-18
    IIF 68 - Secretary → ME
  • 15
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,986,935 GBP2022-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2016-10-13
    IIF 37 - Director → ME
  • 16
    AVANA ENTERPRISES LIMITED - 2015-03-11
    AVANA DEVELOPMENT SERVICES LIMITED - 2013-06-14
    icon of address 136 Lurgan Road Lurgan Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-04
    IIF 43 - Director → ME
    icon of calendar 2013-06-12 ~ 2014-09-01
    IIF 48 - Director → ME
  • 17
    icon of address Arthur Boyd & Co, 5th Floor Causeway Tower, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2005-07-18
    IIF 75 - Secretary → ME
  • 18
    RIVERSIDE CONSTRUCTION (DOWN) LIMITED - 2008-09-25
    RIVERSIDE PROPERTY SERVICES (DOWN) LIMITED - 2006-02-23
    icon of address Cavanagh Kelly, 38 Northland Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2005-07-18
    IIF 74 - Secretary → ME
  • 19
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Liquidation Corporate
    Officer
    icon of calendar 2007-06-18 ~ 2009-10-05
    IIF 41 - Director → ME
    icon of calendar 2006-03-16 ~ 2006-09-07
    IIF 78 - Secretary → ME
    icon of calendar 2002-11-22 ~ 2005-07-18
    IIF 69 - Secretary → ME
  • 20
    icon of address 25 Mandeville Street, Portadown, Craigavon
    Active Corporate (1 parent)
    Equity (Company account)
    26,129 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2011-01-21
    IIF 62 - Director → ME
  • 21
    THORNTON TRUST -THE - 2006-10-30
    icon of address Lindsay House, 10 Callendar Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 19 - Director → ME
  • 22
    icon of address 52 Eatonville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -794 GBP2018-08-31
    Officer
    icon of calendar 2013-08-09 ~ 2020-01-01
    IIF 35 - Director → ME
  • 23
    icon of address 52 Eatonville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,442 GBP2018-10-31
    Officer
    icon of calendar 2012-10-02 ~ 2018-05-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-19
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2019-10-02 ~ 2020-04-06
    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
  • 24
    SAVANNAH GLOBAL TRADING PLC - 2015-04-21
    icon of address C/o Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-10-31
    IIF 60 - Director → ME
    icon of calendar 2013-07-22 ~ 2015-02-25
    IIF 70 - Secretary → ME
  • 25
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-10-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-10-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    Company number 06439402
    Non-active corporate
    Officer
    icon of calendar 2007-11-28 ~ 2010-04-21
    IIF 55 - Director → ME
  • 27
    Company number NI003747
    Non-active corporate
    Officer
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 21 - Secretary → ME
  • 28
    Company number NI007058
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ 2010-04-21
    IIF 49 - Director → ME
    icon of calendar 2006-09-29 ~ 2007-09-26
    IIF 30 - Secretary → ME
  • 29
    Company number NI040394
    Non-active corporate
    Officer
    icon of calendar 2009-03-01 ~ 2011-04-16
    IIF 51 - Director → ME
  • 30
    Company number NI043947
    Non-active corporate
    Officer
    icon of calendar 2007-11-22 ~ 2010-04-21
    IIF 46 - Director → ME
  • 31
    Company number NI054785
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ 2009-03-03
    IIF 39 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 25 - Secretary → ME
  • 32
    Company number NI054908
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ 2008-09-11
    IIF 58 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 22 - Secretary → ME
  • 33
    Company number NI066305
    Non-active corporate
    Officer
    icon of calendar 2007-09-17 ~ 2010-04-21
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.