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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Darren Charles Dundee

    Related profiles found in government register
  • Mr Darren Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS, Northern Ireland

      IIF 1
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG

      IIF 2
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, Northern Ireland

      IIF 3 IIF 4
    • 55, Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

      IIF 5
    • 55, Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

      IIF 6
    • 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 10
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 11 IIF 12 IIF 13
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 14 IIF 15 IIF 16
  • Mr Darran Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 19
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 20 IIF 21 IIF 22
  • Mr Darran Dundee
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 23
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 24
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 25
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 26
    • Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 27 IIF 28 IIF 29
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 30
  • Dundee, Darran Charles
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 48
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS

      IIF 49
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS, Northern Ireland

      IIF 50
    • 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PT, United Kingdom

      IIF 54
    • 27-29, Cambridge Square, London, W2 2PJ, England

      IIF 55
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 56 IIF 57 IIF 58
  • Dundee, Darran Charles
    British entrepreneur born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53 Millbank Road, Templepatrick, BT39 OAS

      IIF 62
  • Dundee, Darran Charles
    British none born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, BT39 0AS

      IIF 63
    • 55, Millbank Road, Templepatrick, Co Antrim, BT39 0AS, Northern Ireland

      IIF 64
  • Dundee, Darran Charles
    British born in September 1925

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55 Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

      IIF 65
  • Darran Charles Dundee
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 66
    • Level One, Base Camp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 67
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 68 IIF 69 IIF 70
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 71
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 72
    • Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 73
    • 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 74
  • Dundee, Darran
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 75 IIF 76 IIF 77
  • Dundee, Darran
    British property developer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55 Mill Bank Road, Templepatrick, County Antrim, BT35 0AS

      IIF 78
  • Dundee, Darran
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS

      IIF 79
  • Dundee, Darran Charles
    born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim, BT39 0AS

      IIF 80
  • Dundee, Darran Charles
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 81
  • Dundee, Darran Charles
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 82
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 83
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 84 IIF 85
    • Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 86 IIF 87 IIF 88
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 89
  • Dundee, Darran Charles
    British

    Registered addresses and corresponding companies
    • 55 Millbank Road, Templepatrick, Co Antrim, N Ireland, BT39 OAS

      IIF 90
  • Dundee, Darran

    Registered addresses and corresponding companies
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 91
child relation
Offspring entities and appointments 46
  • 1
    AFFETSIDE LIMITED
    NI630901
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    AGECROFT DEVELOPMENTS LIMITED
    NI630902
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ALDER HEY ROAD LTD
    13424231
    Units A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (5 parents)
    Officer
    2021-05-27 ~ 2023-01-25
    IIF 89 - Director → ME
    Person with significant control
    2021-05-27 ~ 2023-01-25
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    ALKRINGTON DEVELOPMENTS LIMITED
    NI630903
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    APPLEY BRIDGE DEVELOPMENTS LIMITED
    09561044
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-04-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    ARDWICK DEVELOPMENTS LIMITED
    10107290
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-04-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    ASPULL DEVELOPMENTS LIMITED
    09564582
    27-29 Cambridge Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 55 - Director → ME
  • 8
    ASPULL DEVELOPMENTS LIMITED
    10469386
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    ATHERTON DEVELOPMENTS LIMITED
    10107344
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    AYRES ROAD MANAGEMENT (MCR) LIMITED
    09518116
    Livingcity Centre, 10 Durling Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ 2020-01-31
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 72 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    BAGULEY DEVELOPMENTS LIMITED
    10107340
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    BARDSLEY DEVELOPMENTS LIMITED
    10846040
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    BARTON MOSS DEVELOPMENTS LIMITED
    10107746
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    BIRCH DEVELOPMENTS LIMITED
    10845647
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    BLACKROD DEVELOPMENTS LIMITED
    10846027
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    BLEAK HEY NOOK DEVELOPMENTS LTD
    10962220
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    BOLTON AREA DEVELOPMENTS LTD
    10963618
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    BOOTHSTOWN DEVELOPMENTS LTD
    10962347
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    CHERRY BLOSSOM (MCR) MANAGEMENT COMPANY LIMITED
    12516229
    Livingcity Asset Management Ltd 10 Durling Street, Ardwick Green, Manchester, England
    Active Corporate (11 parents)
    Officer
    2020-03-13 ~ 2022-03-31
    IIF 82 - Director → ME
    Person with significant control
    2020-03-13 ~ 2022-03-31
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 20
    DD CONSULT LIMITED
    NI693234
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-12-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 21
    DIAMOND FIREWORKS LTD
    - now NI038817
    S.A.D. LONGSHOT LIMITED
    - 2011-06-17 NI038817
    DIAMOND FIREWORKS LTD
    - 2010-04-01 NI038817
    55 Millbank Road, Templepatrick, Ballyclare, Antrim
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-06-20 ~ 2016-05-27
    IIF 79 - Director → ME
    2017-03-31 ~ 2021-06-20
    IIF 49 - Director → ME
    2010-04-01 ~ 2014-01-01
    IIF 50 - Director → ME
  • 22
    DRUMAHOE DEVELOPMENTS LIMITED
    NI054790
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-10-31 ~ now
    IIF 39 - Director → ME
    2007-10-31 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    DUNDEE DEVELOPMENTS LIMITED
    - now NI605456
    DCD TEMPLEPATRICK LIMITED
    - 2020-12-22 NI605456
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-12-09 ~ now
    IIF 33 - Director → ME
  • 24
    DUNDEE GROUP (NI) LTD.
    - now 07075906
    CITYWIDE CONSULTANCY LTD
    - 2013-06-07 07075906
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2010-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    2016-04-07 ~ 2018-11-16
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    DUNDEE HOLDINGS UNLIMITED
    14302479
    Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe, Manchester
    Active Corporate (3 parents)
    Officer
    2022-08-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    DUNDEE PROPERTY LLP
    NC000209
    55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim
    Active Corporate (2 parents)
    Officer
    2007-03-09 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 27
    DUNDEE RENOVATIONS LIMITED
    - now NI605461
    NL TEMPLEPATRICK LIMITED
    - 2020-12-22 NI605461
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2010-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-05-18 ~ 2018-12-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    DUNDEE RESIDENTIAL (1) LIMITED
    13089588
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2020-12-18 ~ 2023-12-06
    IIF 48 - Director → ME
    Person with significant control
    2020-12-18 ~ 2023-12-06
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    EAST WEST MARINE LIMITED
    - now NI059484
    EAST WEST MARINE LIMITED
    - 2006-05-26 NI059484
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (7 parents)
    Officer
    2006-05-26 ~ 2016-05-25
    IIF 62 - Director → ME
  • 30
    FW IMPORTS LIMITED
    14519462
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 31
    FW SCIENCE LTD - now
    DUNDEE RESIDENTIAL (NI) LIMITED
    - 2023-01-18 NI675047
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2020-12-17 ~ 2022-01-01
    IIF 44 - Director → ME
    Person with significant control
    2020-12-17 ~ 2022-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    GATLEY LODGE DEVELOPMENTS LIMITED
    - now 04663491
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    OPEL PROPERTIES LIMITED - 2003-08-13
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (10 parents)
    Officer
    2007-11-28 ~ 2018-05-23
    IIF 65 - Director → ME
    2018-05-23 ~ now
    IIF 34 - Director → ME
  • 33
    GROWTH INDUSTRIES PHARMACEUTICALS LTD
    - now NI693327
    GROWTH INDUSTRIES PHARMA LIMITED
    - 2024-07-02 NI693327
    Suite 2.06, Custom House, Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2023-01-31 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    JASMINE HAZEL GROVE LTD
    13189523
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    KERSAL MEWS MANAGEMENT COMPANY LIMITED
    10242172
    2 Kersal Mews, Salford, England
    Active Corporate (11 parents)
    Officer
    2016-06-21 ~ 2019-02-12
    IIF 61 - Director → ME
  • 36
    MEGGETLAND LIMITED
    NI625926
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-07-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-31
    IIF 66 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    MI VEDA PROPERTIES LTD
    06412281
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-10-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-26
    IIF 1 - Ownership of shares – 75% or more OE
    2018-11-26 ~ 2024-12-31
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 38
    N I TRADE SALES LTD
    - now NI072768
    SHERCROFT PROPERTIES LIMITED
    - 2011-08-23 NI072768
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2009-08-28 ~ 2016-05-27
    IIF 78 - Director → ME
  • 39
    PROBEVALE LIMITED
    06539356
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (6 parents)
    Officer
    2008-05-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 40
    R.H. ECCLES LIMITED
    - now 12992816
    BRMCO (254) LIMITED
    - 2020-11-26 12992816
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    RICKAMORE ENTERPRISES LTD
    - now 07113151
    RICKAMORE RECYCLING LTD - 2010-11-02
    BERWICK STREET DEVELOPMENTS LIMITED - 2010-10-20
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (7 parents)
    Officer
    2020-11-25 ~ 2022-04-12
    IIF 85 - Director → ME
    2011-01-02 ~ 2015-12-01
    IIF 54 - Director → ME
  • 42
    RIVERGLADE ENTERPRISES LTD
    - now NI601444
    DIAMOND FIREWORKS LIMITED
    - 2011-06-17 NI601444
    RIVERGLADE ENTERPRISES LIMITED
    - 2010-09-15 NI601444
    55 Millbank Road, Templepatrick, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    2010-05-19 ~ 2015-12-01
    IIF 64 - Director → ME
    2010-01-18 ~ 2010-05-18
    IIF 63 - Director → ME
  • 43
    SAFE HOUSE CHARITY LIMITED
    - now 07834311
    WORLD GOLF DAY
    - 2024-06-19 07834311
    WORLD GOLF AID - 2011-12-22
    222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (7 parents)
    Officer
    2024-03-31 ~ now
    IIF 46 - Director → ME
    2024-03-31 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    THORNBURY MEWS MANAGEMENT LIMITED
    10250284
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 58 - Director → ME
  • 45
    YEW TREE LANE DEVELOPMENTS (MCR) LIMITED
    - now 11673489
    BRMCO (241) LIMITED
    - 2019-01-16 11673489
    Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-01-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 46
    YEW TREE LANE DEVELOPMENTS LIMITED
    08289184
    Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-10-29 ~ now
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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