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

Eatwell, Leah Anne

    Related profiles found in government register
  • Eatwell, Leah Anne
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69, Cashel Road, Tassagh, Armagh, BT60 2QZ, Northern Ireland

      IIF 1
    • Ni699322 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3 IIF 4
    • Ni703468 - Companies House Default Address, Belfast, BT1 9DY

      IIF 5
    • Ni703541 - Companies House Default Address, Belfast, BT1 9DY

      IIF 6
    • Ni704429 - Companies House Default Address, Belfast, BT1 9DY

      IIF 7
    • Ni707089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 8
    • Ni707670 - Companies House Default Address, Belfast, BT1 9DY

      IIF 9
    • Ni708712 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10 IIF 11
    • Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 12
    • Room 987, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 13
    • Suite 1387, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 14
    • Unit 1367, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 15
    • 13796857 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 22, Orritor Road, Cookstow, BT80 8BH, Northern Ireland

      IIF 17
    • 182, Junction Road, Irvinestown, Enniskillen, BT94 1HB, Northern Ireland

      IIF 18
    • 235, Colebrooke Park Road, Brookeborough, Enniskillen, BT94 4DW, Northern Ireland

      IIF 19
    • Office 830, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 20
    • 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 24 IIF 25 IIF 26
    • 14, Leinster Gardens, London, England, W2 6DR

      IIF 27
    • 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 28
    • 29100, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 29 IIF 30
    • 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 31
    • 29712, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 32
    • 842, Acton Business Centre, School Rd, Park Royal, London, NW10 6TD, England

      IIF 33
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 34
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 35
    • Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 36
    • Office 10268, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 37
    • Suite 1122, 15 Suite 1122, 15, London, E20 1GL, United Kingdom

      IIF 38
    • Unit 1, 33 Glenwood Grove, London, NW9 8HL, England

      IIF 39 IIF 40
    • Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 41
    • 35, Newry Road, Poyntzpass, Newry, BT35 6TH, Northern Ireland

      IIF 42
    • Room 440, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 43
    • Room 662, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 44
    • Unit 1595, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 45
    • Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 46
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 47 IIF 48
    • 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 49
    • Ground Floor Unit7, Calder House, The Wharf Sowerby Bridg, HX6 2AG, United Kingdom

      IIF 50
    • 413 Printers House, Main Street, Tyrone, BT82 8BA, Northern Ireland

      IIF 51
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 The Hatchery Ni, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 52
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 53 IIF 54
    • 18, East Bridge Street, Belfast, BT1 3NQ, Northern Ireland

      IIF 55
    • 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 56
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 57 IIF 58
    • Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 59 IIF 60
    • Office 111, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 61
    • R.667, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 62
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 63 IIF 64
    • Suite 1122, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 65
    • Suite 9241 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 66
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 67
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 68
    • Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 69
    • Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 70
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 71 IIF 72
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 73
    • Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 74
    • Unit A10, 594 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 75
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 76
    • 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78 IIF 79
    • 15018184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • 15163889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 165 Princess Way, Princess Way, Portadown, Craigavon, BT63 5EN, Northern Ireland

      IIF 82
    • 1 Stallard Close Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 83
    • 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Suite 10068, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 87
    • Suite 1705, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 88 IIF 89
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 90
    • Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 91 IIF 92
    • 212, Bermondsey Street, London, SE1 3TQ, England

      IIF 93 IIF 94
    • 29205, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 95 IIF 96
    • 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 97
    • 29569, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 98
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 99
    • 60 Gwendoline Avenue 03b, Upton Park, London, England, E13 0RD, United Kingdom

      IIF 100
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 101
    • Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 102
    • Office 6623, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 103
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 104
    • Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 105
    • Unit 39a, Lower Road, London, SE16 2XB, England

      IIF 106 IIF 107
    • Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 108
    • 91, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 109
    • Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, BT34 2EA, Northern Ireland

      IIF 110
    • Room 1115, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 111 IIF 112
    • Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 113
    • Unit 3 K77, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 114 IIF 115
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 116 IIF 117
    • 17 Perry's Lane,wroughton, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 118
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 119 IIF 120 IIF 121
  • Eatwell, Leah Anne
    English director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Highmead Walk, Cleveland, Middlesbrough, TS3 0AY, England

      IIF 122
    • 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 123
  • Eatwell, Leah Anne
    English factory worker born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 124
  • Eatwell, Leah Anne
    English interior designer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15370662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
  • Eatwell, Leah Anne
    English born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 126
  • Eatwell, Leah Anne
    English company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 127
  • Eatwel, Leah Annel
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 413, Printers House, Main Street, Tyrone, BT82 8BA, Northern Ireland

      IIF 128
  • Eatwell, Leah Anne
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14529073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 130
    • Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 131
  • Eatwell, Leah Anne
    British company director born in November 1993

    Resident in England

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

      IIF 132
  • Eatwell, Leah Anne
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm 001, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 133
    • Unit A10, 447 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 134
    • Office 239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 135
    • R.480, 5 Brayford Square, London, E1 0SG, United Kingdom

      IIF 136
  • Eatwell, Leah Anne
    English born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 938, Lexus Trading Estate, Rosslyn Crescent, Harrow, HA1 2RZ, England

      IIF 137
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 138
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 139
  • Eatwell, Leah Anne
    English born in November 1993

    Resident in Northern Ireland

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

      IIF 140
    • 18, Cathedral Close, Armagh, BT61 7DY, Northern Ireland

      IIF 141
    • 1, Lanyon Pl, Belfast, BT1 3LP, Northern Ireland

      IIF 142
    • 1441, University Street, Belfast, BT7 1HB, Northern Ireland

      IIF 143
    • 347, Oldpark Road, Belfast, BT14 6QS, Northern Ireland

      IIF 144
    • 92, Ravenscroft Avenue, Belfast, BT5 5BB, Northern Ireland

      IIF 145
    • Office 1136, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 146
    • Office 627, 100 University Street, Belfast, County Antrim, BT7 1HE, Northern Ireland

      IIF 147
    • Suite 8053, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD, United Kingdom

      IIF 148
    • Unit 1016 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 149
    • Unit 1329 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 150
    • Unit 1333, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 151
    • Unit 1339 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 152
    • Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 153
    • Unit 502, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 154
    • 108, Moss View, Waringstown, Craigavon, BT66 7LL, Northern Ireland

      IIF 155
    • Brignall Moor Crescent, 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 156
    • 131 Carrduff Rd, Carryduff Road, Lisburn, BT27 6YL, Northern Ireland

      IIF 157
    • 29927 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 158
    • 60c, Hill Street, Newry, BT34 1BE, Northern Ireland

      IIF 159
    • 44a, Frances Street, Newtownards, BT23 7DN

      IIF 160 IIF 161
    • Unit 1180, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 162
    • Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 163
    • Unit 526, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 164
    • Unit 659, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 165
    • Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 166
    • Office 276 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 167
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 168
    • Unit 943, Wembley Commercial Centre, Wembley, HA9 7UR, England

      IIF 169
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Ashbury Park, Bangor, BT19 6TY, Northern Ireland

      IIF 170
    • 47, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 171
    • H.1076, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 172
    • L.259, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 173
    • M.489, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 174
    • Ni699270 - Companies House Default Address, Belfast, BT1 9DY

      IIF 175
    • Ni702959 - Companies House Default Address, Belfast, BT1 9DY

      IIF 176
    • Ni706754 - Companies House Default Address, Belfast, BT1 9DY

      IIF 177
    • Office 1034, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 178
    • Suite 9066, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 179
    • Suite 9768, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 180
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 181
    • Unit 1307 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 182
    • Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 183
    • Z.794, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 184
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 185
    • 2, Beresford Road, Coleraine, BT52 1HE, Northern Ireland

      IIF 186
    • Office 7581, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 187
    • Office 627, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 188
    • 258, Marsh Wall, London, E14 9FW, England

      IIF 189
    • Suite 2381 275, New North Road, London, N1 7AA, England

      IIF 190
    • Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 191
    • Unit 1886, 44a Frances Street, Newtownards, BT23 7DN

      IIF 192
    • Unit 1984, 44a Frances Street, Newtownards, BT23 7DN

      IIF 193
    • Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 194
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bantock Way, Birmingham, B17 0LX, England

      IIF 195
    • Ground Floor Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 196
  • Eatwell, Leah Anne
    English born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 113 Junction House, H047 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 197
    • Office 5611, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 198
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 199
  • Ms Leah Anne Eatwell
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15370662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 200
    • 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 201
  • Ms Leah Anne Eatwell
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 202
  • Leah Anne Eatwell
    English born in November 1993

    Resident in United Kingdom

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

      IIF 203
child relation
Offspring entities and appointments 163
  • 1
    A LEAP TECH LTD
    14299513
    4385, 14299513 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2022-08-16 ~ 2024-08-30
    IIF 114 - Director → ME
    2024-07-09 ~ 2024-08-20
    IIF 115 - Director → ME
  • 2
    ACARPS TRADING CO., LTD
    13126566
    Not Available
    Dissolved Corporate (3 parents)
    Officer
    2024-05-14 ~ 2024-05-23
    IIF 135 - Director → ME
  • 3
    ADELBERT SCHWAB LTD
    15224651
    4385, 15224651 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-06-25 ~ 2024-06-25
    IIF 136 - Director → ME
  • 4
    ALEKET GLOBAL LIMITED - now
    FANGZHENQIN LIMITED
    - 2025-11-17 NI702070
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2023-09-20 ~ 2025-01-10
    IIF 143 - Director → ME
  • 5
    AMENTAL XIN LTD
    NI713951
    Unit 2068 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2024-04-12 ~ 2024-12-20
    IIF 174 - Director → ME
  • 6
    ANCESTORS OF PEACE TRADE LTD
    14983423
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-09 ~ 2024-07-01
    IIF 100 - Director → ME
    2023-07-05 ~ 2024-09-24
    IIF 101 - Director → ME
  • 7
    ASD UNIQUE LTD
    NI729443
    Office 1136, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 146 - Director → ME
  • 8
    AURIISYN LTD
    NI729338
    Unit 1016 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-05-12 ~ now
    IIF 149 - Director → ME
  • 9
    AUSPICIOUS FOREST TRADE LTD
    15571491
    29205 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-03-17 ~ 2024-10-06
    IIF 96 - Director → ME
    2024-07-04 ~ 2024-08-20
    IIF 95 - Director → ME
  • 10
    AUSTAN TECH LTD
    NI700536
    2381, Ni700536 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 145 - Director → ME
  • 11
    AYHAN DEVEBACAK LTD
    16231509
    Office 7581 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-05 ~ 2025-05-12
    IIF 187 - Director → ME
  • 12
    BAKETRK LIMITED
    15719384
    4385, 15719384 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-05-06 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2025-05-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 13
    BALOG KITTY LTD
    NI709277
    18 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-01-29 ~ 2024-11-02
    IIF 55 - Director → ME
  • 14
    BARRY LIGGETT LTD
    NI703468
    2381, Ni703468 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-07-13 ~ 2024-11-07
    IIF 5 - Director → ME
  • 15
    BCONENCTED MEDIA LTD
    NI703251
    41a Stockmans Way, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-10-17 ~ 2024-09-23
    IIF 56 - Director → ME
    2024-07-11 ~ 2024-07-27
    IIF 70 - Director → ME
  • 16
    BEANS PEAK LIMITED
    NI702017
    Unit 1535 2/f 138 University Street, Belfast
    Active Corporate (6 parents)
    Officer
    2024-06-27 ~ 2024-07-18
    IIF 3 - Director → ME
    2023-09-19 ~ 2024-10-04
    IIF 4 - Director → ME
  • 17
    BEAUTIFUL MOONLIGHT GROUP LTD
    15167721
    4385, 15167721 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-04-01 ~ 2024-04-01
    IIF 134 - Director → ME
  • 18
    BELLOB TRADING LTD
    NI712758
    Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-04 ~ 2024-08-20
    IIF 91 - Director → ME
    2024-03-28 ~ 2024-10-12
    IIF 92 - Director → ME
  • 19
    BERSAN CETIN LIMITED
    SC803084
    Office 627 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-03-14 ~ 2025-01-11
    IIF 188 - Director → ME
  • 20
    BINGMON LIMITED
    15365895
    Office 15 13 Quad Road, East Lane, Wembley, England
    Active Corporate (4 parents)
    Officer
    2024-06-29 ~ 2024-07-19
    IIF 137 - Director → ME
  • 21
    BITTERWEN LTD
    NI724291
    69 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ 2025-05-07
    IIF 193 - Director → ME
  • 22
    BOK BAHRENFELD LIMITED
    NI704198
    Unit 1949 44 A Frances Street, Newtownards
    Active Corporate (5 parents)
    Officer
    2023-11-03 ~ 2024-12-21
    IIF 159 - Director → ME
  • 23
    BRAVE CREATION LTD
    15761824
    29927 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    2024-06-05 ~ 2024-11-15
    IIF 158 - Director → ME
  • 24
    BRAVE MOON LTD
    15641642
    29712 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-04-13 ~ 2024-11-06
    IIF 32 - Director → ME
  • 25
    BRENDAN BOYD LTD
    NI712651
    Unit 1212 248 Woodstock Road, Belfast
    Active Corporate (4 parents)
    Officer
    2024-03-27 ~ 2024-12-07
    IIF 17 - Director → ME
  • 26
    BUTTERFLY JADE ENTERPRISE LTD
    NI709123
    Room 951 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-01-25 ~ 2024-10-23
    IIF 64 - Director → ME
    2024-07-09 ~ 2024-08-20
    IIF 63 - Director → ME
  • 27
    BUY SMARTLY LIMITED
    14529073
    4385, 14529073 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-10-11 ~ 2023-10-11
    IIF 129 - Director → ME
  • 28
    CAIYIFUN TECHNOLOGY LTD
    13446097
    4385, 13446097 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2024-03-25 ~ 2024-04-09
    IIF 132 - Director → ME
  • 29
    CHENXIAOWEN TRADE LTD
    NI707132
    Unit 1339 2/f 138 University Street, Belfast
    Active Corporate (3 parents)
    Officer
    2023-12-28 ~ now
    IIF 152 - Director → ME
  • 30
    CHKANGI LIMITED
    16286145
    45 Leopold Street, Derby, England
    Active Corporate (5 parents)
    Officer
    2025-03-03 ~ 2025-03-03
    IIF 89 - Director → ME
    2025-03-03 ~ 2025-06-27
    IIF 88 - Director → ME
  • 31
    CLEAR CLOUDS TRADE LTD
    NI713861
    Room 440 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-04-11 ~ 2024-10-10
    IIF 43 - Director → ME
  • 32
    COASTAL COMMERCE LIMITED
    14866021
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (6 parents)
    Officer
    2024-07-13 ~ 2024-07-26
    IIF 104 - Director → ME
    2023-05-12 ~ 2024-10-04
    IIF 77 - Director → ME
  • 33
    COYIDOR LTD
    15291781
    291945 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (7 parents)
    Officer
    2023-11-17 ~ 2024-10-04
    IIF 22 - Director → ME
    2024-06-02 ~ 2024-08-01
    IIF 23 - Director → ME
    2023-11-17 ~ 2025-02-27
    IIF 21 - Director → ME
  • 34
    CURRENT ZHEN LIMITED
    NI714532
    Z.794 100 University Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-04-22 ~ 2024-11-18
    IIF 184 - Director → ME
  • 35
    DANMEISHU LTD
    15375840
    Suite 2381 275 New North Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-12-29 ~ 2024-12-12
    IIF 190 - Director → ME
  • 36
    DAVID JAMES ANDERSON LTD
    NI711161
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-03-04 ~ 2024-11-23
    IIF 153 - Director → ME
  • 37
    DEONER LIMITED
    15397361
    13 Quad Road, East Lane, Wembley, England
    Active Corporate (4 parents)
    Officer
    2024-01-08 ~ 2025-05-07
    IIF 169 - Director → ME
  • 38
    DERRICK DOUGAN LTD
    NI707673
    2381, Ni707673 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    2024-01-08 ~ 2024-10-04
    IIF 19 - Director → ME
  • 39
    DEVECHOO LTD
    14566748
    291447 Office Suite 29a. 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ 2024-07-17
    IIF 33 - Director → ME
  • 40
    DHAKA INTERNATIONAL LIMITED
    15077036
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-16 ~ 2024-10-29
    IIF 74 - Director → ME
  • 41
    DORA ERNESTO INVESTMENT LTD
    NI708124
    2381, Ni708124 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-06-21 ~ 2024-07-18
    IIF 60 - Director → ME
    2024-01-11 ~ 2024-10-04
    IIF 59 - Director → ME
  • 42
    DRALLIGHT LIMITED
    14664376
    4385, 14664376 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-04-22 ~ 2024-05-02
    IIF 123 - Director → ME
  • 43
    DREAM IN A CONTINENT TRADE LTD
    14533042
    4385, 14533042 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-04 ~ 2024-06-13
    IIF 85 - Director → ME
  • 44
    DUDU XNAH LIMITED
    NI699270
    2381, Ni699270 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2023-07-17 ~ 2024-11-26
    IIF 175 - Director → ME
  • 45
    EAWNHE LTD
    NI717808
    142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 46
    ENDBOOM LIMITED
    NI699350
    Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-13 ~ 2024-07-02
    IIF 67 - Director → ME
  • 47
    ERDOGANYILDIRIM LIMITED
    NI714181
    Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-16 ~ 2024-10-11
    IIF 61 - Director → ME
  • 48
    EVAN ROBINSON LTD
    NI696870
    2 Beresford Road, Coleraine, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-05-04 ~ 2024-12-10
    IIF 186 - Director → ME
  • 49
    FARHAN PRO LTD
    15881105
    4385, 15881105 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-08-06 ~ 2025-04-25
    IIF 198 - Director → ME
  • 50
    FELIX LIVELY LTD
    NI703541
    Unit 2391 44a Frances Street, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2023-10-20 ~ 2024-10-04
    IIF 6 - Director → ME
  • 51
    FIRE CULTURE LIMITED
    15018158
    4385, 15018158 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-05-30 ~ 2024-06-27
    IIF 78 - Director → ME
    2023-07-21 ~ 2024-10-04
    IIF 79 - Director → ME
  • 52
    FLYHIGHER LTD
    NI699322
    Flyhigher Ltd, Unit 2392 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Officer
    2023-07-18 ~ 2024-12-07
    IIF 2 - Director → ME
  • 53
    FOREVER BROUGHT LTD
    NI718160
    Room 662 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2024-07-10 ~ 2024-10-18
    IIF 44 - Director → ME
  • 54
    FRANK SIEBER LTD
    NI704505
    Unit 2393 44a Frances Street, Newtownards, County Down
    Active Corporate (3 parents)
    Officer
    2023-11-09 ~ 2024-10-30
    IIF 18 - Director → ME
  • 55
    FROZEN PLUM LTD
    15549322
    Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 113 - Director → ME
  • 56
    GENTLE GIFTS TRADE LTD
    15557696
    29100 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-03-12 ~ 2024-09-24
    IIF 30 - Director → ME
    2024-07-06 ~ 2024-07-24
    IIF 29 - Director → ME
  • 57
    GINSENCHA LTD
    NI707084
    Suite 174 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2023-12-27 ~ 2024-10-22
    IIF 126 - Director → ME
  • 58
    GLASER BERND LTD
    NI706754
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2023-12-19 ~ 2025-02-12
    IIF 177 - Director → ME
  • 59
    GOORONI SOLUTIONS LTD
    13344279
    4385, 13344279 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2021-04-19 ~ 2025-01-21
    IIF 34 - Director → ME
  • 60
    GORGEOUS GOLD ENTERPRISE LTD
    NI710650
    Room 1115 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-02-26 ~ 2024-09-23
    IIF 111 - Director → ME
    2024-07-09 ~ 2024-07-26
    IIF 112 - Director → ME
  • 61
    GREAT MOUNTAIN GROUP LTD
    15634800
    29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-10 ~ 2024-09-25
    IIF 31 - Director → ME
  • 62
    GUOXIU TRADE LIMITED
    NI704458
    2381, Ni704458 - Companies House Default Address, Belfast
    Dissolved Corporate (6 parents)
    Officer
    2023-11-08 ~ 2025-01-11
    IIF 156 - Director → ME
  • 63
    H-GL CRAFTS LTD
    15344041
    4385, 15344041 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-06-10 ~ dissolved
    IIF 122 - Director → ME
  • 64
    HANJIN TRADE LIMITED
    NI706405
    H.1076 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2023-12-14 ~ 2025-05-28
    IIF 172 - Director → ME
  • 65
    HAPSPRING LIMITED
    NI704696
    Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-07-05 ~ 2024-07-26
    IIF 65 - Director → ME
  • 66
    HASEEB NADEEM LTD
    SC820080
    24238, Sc820080 - Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2024-08-21 ~ 2024-12-10
    IIF 20 - Director → ME
  • 67
    HOPESOIL LTD
    13796857
    4385, 13796857 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-06-27 ~ 2024-10-22
    IIF 16 - Director → ME
  • 68
    HOPEUNTRY LTD
    15550595
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2024-03-09 ~ 2024-12-04
    IIF 185 - Director → ME
  • 69
    IDEAL FUTURE TRADE LTD
    NI708712
    Unit 713 100 University Street, Belfast
    Active Corporate (5 parents)
    Officer
    2024-01-19 ~ 2024-09-23
    IIF 11 - Director → ME
    2024-07-15 ~ 2024-08-20
    IIF 10 - Director → ME
  • 70
    ISLAM STORE LTD
    14926438
    Room 4, 265 Blossomfield Road, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-09 ~ 2024-12-07
    IIF 46 - Director → ME
  • 71
    JERIN CHITTILAPPILLY FRANCIS LTD
    NI723383
    Unit 1333 100 University Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-11-06 ~ 2025-04-08
    IIF 151 - Director → ME
  • 72
    JINGHAO TRADE LIMITED
    NI707719
    2381, Ni707719 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-01-08 ~ 2024-12-19
    IIF 178 - Director → ME
  • 73
    JO CLARA LTD
    NI707670
    2381, Ni707670 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-01-08 ~ 2024-11-21
    IIF 9 - Director → ME
  • 74
    JSITON LIMITED
    15544564
    Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (4 parents)
    Officer
    2024-03-06 ~ 2025-05-07
    IIF 82 - Director → ME
  • 75
    KAPELL BERND LTD
    NI704429
    2381, Ni704429 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    2023-11-08 ~ 2024-10-04
    IIF 7 - Director → ME
  • 76
    KAY DEVLIN LTD
    NI683975
    2381, Ni683975 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    2021-11-23 ~ 2024-11-06
    IIF 141 - Director → ME
  • 77
    KINDLER SABRINA LTD
    NI708777
    108 Moss View, Waringstown, Craigavon, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-01-22 ~ 2024-12-19
    IIF 155 - Director → ME
  • 78
    KOHL FLORIAN LTD
    NI707517
    64a Kilmorey Street, Newry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-01-04 ~ 2024-10-11
    IIF 109 - Director → ME
  • 79
    KROLL BUSINESS LTD
    NI717105
    Unit 526 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-06-17 ~ 2024-11-28
    IIF 164 - Director → ME
  • 80
    LAILAKOKINADE LTD
    NI722195
    2381, Ni722195 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-10-08 ~ 2025-01-21
    IIF 162 - Director → ME
  • 81
    LE ANHH LTD
    15167653
    117 Perry's Lane, Wroughton, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 82
    LETS COMMERCE LTD
    NI709710
    Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2024-02-05 ~ 2024-10-28
    IIF 14 - Director → ME
  • 83
    LIANGCAIZHA LTD
    NI722269
    5 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-10-09 ~ 2025-04-17
    IIF 170 - Director → ME
  • 84
    LIGHTLAND INNOVATION LTD
    15400316
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-07-01 ~ 2024-10-23
    IIF 76 - Director → ME
  • 85
    LILIYATOP LTD
    NI706313
    Suite 2089 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-12-13 ~ 2024-11-18
    IIF 173 - Director → ME
  • 86
    LINZENG TRADING LTD
    13273588
    4385, 13273588 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-06-28 ~ 2024-08-24
    IIF 86 - Director → ME
    2021-03-17 ~ 2024-10-19
    IIF 84 - Director → ME
  • 87
    MAIERBIYA TUERXUN LTD
    14903520
    4385, 14903520 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-05-30 ~ 2025-01-01
    IIF 27 - Director → ME
  • 88
    MARFO GERA LIMITED
    NI719039
    2381, Ni719039 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-07-25 ~ dissolved
    IIF 147 - Director → ME
  • 89
    MAXQUU LIMITED
    14828825
    29512 Office Suite 29a,3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 99 - Director → ME
  • 90
    MCAFEE COLERAINE LIMITED
    NI719732
    Unit 1307 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-08-09 ~ 2025-03-13
    IIF 182 - Director → ME
  • 91
    MIAOYON GROUP LTD
    15299446
    Unit A10 594 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-21 ~ 2023-11-21
    IIF 75 - Director → ME
  • 92
    MORROW VEHICLE LTD
    15021382
    Unit 39a Lower Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-23 ~ 2024-10-04
    IIF 107 - Director → ME
    2024-06-05 ~ 2024-06-14
    IIF 106 - Director → ME
  • 93
    MUH ADN LTD
    15943944
    4385, 15943944 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-09-09 ~ 2024-11-14
    IIF 102 - Director → ME
  • 94
    MUH TAIMOOR LTD
    15937395
    Office 10021 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-05 ~ 2024-12-04
    IIF 36 - Director → ME
  • 95
    NAJRUL ISLAM LTD
    NI720095
    Suite-9759 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-08-19 ~ 2024-12-23
    IIF 140 - Director → ME
  • 96
    NBL PRO LTD
    15286992
    29667 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    2023-11-15 ~ 2024-10-01
    IIF 41 - Director → ME
    2023-11-15 ~ 2024-11-18
    IIF 28 - Director → ME
  • 97
    NEW COLOR ENTERPRISE LTD
    NI709748
    Room 727 100 University Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-02-06 ~ 2024-10-29
    IIF 12 - Director → ME
  • 98
    NEWLANCE LIMITED
    NI716406
    Unit 502 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-05-30 ~ 2024-12-19
    IIF 154 - Director → ME
  • 99
    NGUYEN HIEU LTD
    NI708807
    234 Kilrea Road, Maghera, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-01-22 ~ 2025-05-07
    IIF 161 - Director → ME
  • 100
    NIALL QUINN LTD
    NI711189
    2381, Ni711189 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-03-05 ~ 2025-05-24
    IIF 160 - Director → ME
  • 101
    NIIFAWH LIMITED
    NI707092
    2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2023-12-27 ~ 2024-12-10
    IIF 183 - Director → ME
  • 102
    NORTHERN BEACON SOLUTIONS LTD
    NI724948
    Unit 1595 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-12-27 ~ 2025-12-17
    IIF 45 - Director → ME
  • 103
    NVIDLA ENTERPRISE LTD
    15389701
    4385, 15389701 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-05 ~ 2025-04-17
    IIF 189 - Director → ME
  • 104
    OAAO LIMITED
    NI699341
    Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2024-06-25 ~ 2024-07-27
    IIF 118 - Director → ME
    2023-07-18 ~ 2024-10-04
    IIF 110 - Director → ME
  • 105
    OCEANSIDE SHAO LTD
    NI713954
    R.667 100 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ 2024-10-08
    IIF 62 - Director → ME
  • 106
    ONLYCAMS UK LIMITED
    14350685
    E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 48 - Director → ME
    2022-09-12 ~ 2024-09-10
    IIF 47 - Director → ME
  • 107
    OSMAN BORUCU LIMITED
    NI716973
    2381, Ni716973 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-06-13 ~ 2024-12-12
    IIF 167 - Director → ME
  • 108
    PAUL LINDEN LTD
    NI701945
    Unit 395 44a Frances Street, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2023-09-18 ~ 2024-10-04
    IIF 42 - Director → ME
  • 109
    PEILONGTRADING LTD
    NI705953
    21 Donegall Road, Belfast, County Antrim
    Active Corporate (3 parents)
    Officer
    2023-12-06 ~ 2024-10-10
    IIF 66 - Director → ME
  • 110
    PHILIP ALLEN LTD
    NI711181
    9 Coagh Street, Cookstown, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-03-05 ~ 2025-02-28
    IIF 192 - Director → ME
  • 111
    PLEASURE VIEW TRADE LTD
    15620747
    29569 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-06 ~ 2024-11-06
    IIF 98 - Director → ME
  • 112
    PLUM BEAUTY LIMITED
    15018184
    4385, 15018184 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-05-23 ~ 2024-06-18
    IIF 80 - Director → ME
  • 113
    QIAOYIN WEIGHT LIMITED
    NI702959
    2381, Ni702959 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2023-10-10 ~ 2024-12-21
    IIF 176 - Director → ME
  • 114
    QIUZONGYUAN LTD
    15352066 13709994
    29782 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    2023-12-14 ~ 2024-12-19
    IIF 157 - Director → ME
  • 115
    QUALLTY HOUSE GROUP LTD
    14534977 13702747
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-12 ~ 2025-05-07
    IIF 168 - Director → ME
  • 116
    RAIN SIGNAL LIMITED
    NI699309
    2381, Ni699309 - Companies House Default Address, Belfast
    Active Corporate (3 parents)
    Officer
    2024-06-12 ~ 2024-06-21
    IIF 128 - Director → ME
    2023-07-17 ~ 2024-10-04
    IIF 51 - Director → ME
  • 117
    RANA MOHSIN HOPES LTD
    15980006
    4385, 15980006 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-09-26 ~ 2024-12-07
    IIF 37 - Director → ME
  • 118
    RBVANZI LTD
    14954288
    Suite 24 Unit 4, 2 Station Court, Townmead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 191 - Director → ME
    2023-06-22 ~ 2024-10-04
    IIF 105 - Director → ME
  • 119
    RICHINGJOB LTD
    NI708657
    Unit 165 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-01-19 ~ 2024-11-02
    IIF 69 - Director → ME
  • 120
    ROKIS TRADING LTD
    NI716910
    Unit 659 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-12 ~ 2024-11-28
    IIF 165 - Director → ME
  • 121
    RONNIE WILSON LTD
    NI685563
    Unit 500 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-07 ~ 2025-01-29
    IIF 144 - Director → ME
  • 122
    RUCOISE LIMITED
    15220727
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 130 - Director → ME
  • 123
    RUI LU LIMITED
    NI699247
    2381, Ni699247 - Companies House Default Address, Belfast
    Dissolved Corporate (6 parents)
    Officer
    2024-06-28 ~ 2024-07-06
    IIF 139 - Director → ME
    2023-07-14 ~ 2024-09-02
    IIF 68 - Director → ME
  • 124
    RUTH ELIZABETH JAYNE POLLOCK LTD
    NI686701
    Suite 7608 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Belfast
    Active Corporate (5 parents)
    Officer
    2022-03-18 ~ 2024-12-04
    IIF 142 - Director → ME
  • 125
    SALABATY LTD
    14221451
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-07-01 ~ 2024-07-20
    IIF 138 - Director → ME
  • 126
    SAMERO HINOJOS LTD
    NI718589
    Unit 1367 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-07-18 ~ 2024-10-28
    IIF 15 - Director → ME
  • 127
    SANNUO TRADING LIMITED
    NI704151
    Suite 9066 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-11-02 ~ 2025-05-26
    IIF 179 - Director → ME
  • 128
    SEA WINGS GROUP LTD
    15621557
    29446 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-06 ~ 2024-10-29
    IIF 97 - Director → ME
    2024-04-06 ~ 2024-10-10
    IIF 127 - Director → ME
  • 129
    SKENTELA SERVICES LTD
    13665283
    4385, 13665283 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-07-09 ~ dissolved
    IIF 121 - Director → ME
  • 130
    SKYWALL MOON LTD
    14806749
    Suite 113 Junction House H047 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-04-17 ~ now
    IIF 197 - Director → ME
  • 131
    SNR TOY N WARE LTD
    NI709696
    Suite 8042 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-02-05 ~ 2024-10-18
    IIF 52 - Director → ME
  • 132
    SSSHINING LIMITED
    15370662
    4385, 15370662 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 133
    STANDOUT XIAOHUI LTD
    NI712627
    L.413 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-07-12 ~ 2024-08-20
    IIF 57 - Director → ME
    2024-03-27 ~ 2024-10-04
    IIF 58 - Director → ME
  • 134
    STAR GLOBAL INTERNATIONAL TRADING LTD
    14986624
    Ground Floor Unit7, Calder House, The Wharf Sowerby Bridg, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-05-10 ~ 2024-06-14
    IIF 195 - Director → ME
    2023-07-07 ~ now
    IIF 50 - Director → ME
  • 135
    STAZHTUE LTD
    15125001
    4385, 15125001 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-07-03 ~ 2024-07-26
    IIF 117 - Director → ME
    2023-09-08 ~ 2024-10-04
    IIF 116 - Director → ME
  • 136
    STILLE PETER LIMITED
    NI712502
    63b Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-03-27 ~ 2024-11-19
    IIF 181 - Director → ME
  • 137
    STRIP SPHERE TRADING LTD
    15239351
    4385, 15239351 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-06-28 ~ 2024-07-26
    IIF 39 - Director → ME
    2023-10-26 ~ 2024-10-04
    IIF 40 - Director → ME
  • 138
    SULEYMAN ALAN LIMITED
    NI717044
    Office 274, 92 Castle Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-14 ~ 2024-12-07
    IIF 166 - Director → ME
  • 139
    SUNNY LARK CO LTD
    NI704608
    Suite 8053 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-11 ~ 2025-11-18
    IIF 148 - Director → ME
  • 140
    SUTITA LIMITED
    NI716915
    Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-06-12 ~ 2024-11-15
    IIF 163 - Director → ME
  • 141
    SY MARTIN LTD
    NI707089
    2381, Ni707089 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-12-27 ~ 2024-10-04
    IIF 8 - Director → ME
  • 142
    TANGHAOYU LTD
    15552836
    4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-08-07 ~ 2024-08-07
    IIF 108 - Director → ME
  • 143
    TOWNSEND TRADING LTD
    15163889
    Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-29 ~ 2024-08-08
    IIF 81 - Director → ME
  • 144
    USMAN BOY LTD
    15911479
    4385, 15911479 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-08-22 ~ 2024-11-13
    IIF 103 - Director → ME
  • 145
    UXTECH LIMITED
    14866228
    4385, 14866228 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-21 ~ 2024-08-20
    IIF 94 - Director → ME
    2023-05-12 ~ 2024-10-11
    IIF 93 - Director → ME
  • 146
    VILAUD LTD
    15769671
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-06-10 ~ 2024-11-06
    IIF 35 - Director → ME
  • 147
    VITAMINROX GO LTD
    NI702729
    Unit 2157 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2023-10-05 ~ 2024-10-16
    IIF 1 - Director → ME
  • 148
    WEWHEN LIMITED
    NI706032
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-06-22 ~ 2024-08-24
    IIF 83 - Director → ME
    2023-12-07 ~ 2024-08-24
    IIF 73 - Director → ME
  • 149
    WINTER POPLAR GROUP LTD
    NI709755
    Room 987 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-02-06 ~ 2024-10-10
    IIF 13 - Director → ME
  • 150
    WUDI LTD
    NI707076
    The Hatchery Ni Rm 001, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-04-09 ~ 2024-04-09
    IIF 133 - Director → ME
  • 151
    YANGKAILI LTD
    NI717560
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-06-27 ~ 2024-06-27
    IIF 171 - Director → ME
  • 152
    YANHA TECHNOLOGY LTD
    15172919
    4385, 15172919 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-09-28 ~ 2024-10-04
    IIF 120 - Director → ME
    2024-07-05 ~ 2024-07-19
    IIF 119 - Director → ME
  • 153
    YANYANCHENG LIMITED
    NI713020
    Unit 307 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2024-04-02 ~ 2024-11-06
    IIF 194 - Director → ME
  • 154
    YESCOM OURLOVE LIMITED
    NI704280
    Unit 1360 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 53 - Director → ME
    2023-11-06 ~ 2024-10-08
    IIF 54 - Director → ME
  • 155
    YFWINBV LIMITED
    16119898
    4385, 16119898 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-12-05 ~ 2025-05-24
    IIF 199 - Director → ME
  • 156
    ZARGHAM TRADERS LIMITED
    13753785
    4385, 13753785 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-07-12 ~ 2024-07-24
    IIF 24 - Director → ME
    2024-07-24 ~ 2024-08-21
    IIF 25 - Director → ME
    2021-11-19 ~ 2024-09-24
    IIF 26 - Director → ME
  • 157
    ZHANG CHONG LTD
    16264669
    Suite 1122 15 Suite 1122, 15, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-20 ~ now
    IIF 38 - Director → ME
  • 158
    ZHANG GUO MIN LTD
    16264318 NI717607
    15 Suite 1122 15 Suite 1122, 15, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-19 ~ 2025-06-10
    IIF 87 - Director → ME
  • 159
    ZHI-INNOVATIVE LTD
    NI705025
    Suite 7603 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 131 - Director → ME
  • 160
    ZHIKAI EMMO LIMITED
    NI727745
    Unit 1329 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-03-24 ~ now
    IIF 150 - Director → ME
  • 161
    ZHSUYAUN LTD
    NI720392
    Suite 9768 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-08-27 ~ 2024-11-14
    IIF 180 - Director → ME
  • 162
    ZOSHGA LTD
    NI713427
    2381, Ni713427 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-04-06 ~ 2024-10-11
    IIF 90 - Director → ME
  • 163
    ZYUTING LTD
    NI699162
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2023-07-11 ~ 2024-10-04
    IIF 72 - Director → ME
    2024-07-06 ~ 2024-08-20
    IIF 71 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.