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

Eatwell, Leah Anne

    Related profiles found in government register
  • 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 1
    • Office 5611, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

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

      IIF 3
  • 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 4
    • 18, Cathedral Close, Armagh, BT61 7DY, Northern Ireland

      IIF 5
    • 1, Lanyon Pl, Belfast, BT1 3LP, Northern Ireland

      IIF 6
    • 1441, University Street, Belfast, BT7 1HB, Northern Ireland

      IIF 7
    • 347, Oldpark Road, Belfast, BT14 6QS, Northern Ireland

      IIF 8
    • 92, Ravenscroft Avenue, Belfast, BT5 5BB, Northern Ireland

      IIF 9
    • Office 1136, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 10
    • Office 627, 100 University Street, Belfast, County Antrim, BT7 1HE, Northern Ireland

      IIF 11
    • Suite 8053, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD, United Kingdom

      IIF 12
    • Unit 1016 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 13
    • Unit 1329 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 14
    • Unit 1333, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 15
    • Unit 1339 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 16
    • Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 17
    • Unit 502, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 18
    • 108, Moss View, Waringstown, Craigavon, BT66 7LL, Northern Ireland

      IIF 19
    • Brignall Moor Crescent, 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 20
    • 131 Carrduff Rd, Carryduff Road, Lisburn, BT27 6YL, Northern Ireland

      IIF 21
    • 60c, Hill Street, Newry, BT34 1BE, Northern Ireland

      IIF 22
    • 44a, Frances Street, Newtownards, BT23 7DN

      IIF 23 IIF 24
    • Unit 1180, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 25
    • Unit 526, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 26
    • Unit 659, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 27
    • Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 28
    • Office 276 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 29
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 30
    • Unit 943, Wembley Commercial Centre, Wembley, HA9 7UR, England

      IIF 31
  • 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 32
    • 47, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 33
    • H.1076, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 34
    • L.259, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 35
    • M.489, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 36
    • Ni699270 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
    • Ni702959 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • Ni706754 - Companies House Default Address, Belfast, BT1 9DY

      IIF 39
    • Office 1034, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 40
    • Suite 9066, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 41
    • Suite 9768, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 42
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 43
    • Unit 1307 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 44
    • Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 45
    • Z.794, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 46
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 47
    • 2, Beresford Road, Coleraine, BT52 1HE, Northern Ireland

      IIF 48
    • Office 7581, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 49
    • Office 627, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 50
    • 258, Marsh Wall, London, E14 9FW, England

      IIF 51
    • 29927 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 52
    • Suite 2381 275, New North Road, London, N1 7AA, England

      IIF 53
    • Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 54
    • Unit 1886, 44a Frances Street, Newtownards, BT23 7DN

      IIF 55
    • Unit 1984, 44a Frances Street, Newtownards, BT23 7DN

      IIF 56
    • Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 57
    • Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • Ni699322 - Companies House Default Address, Belfast, BT1 9DY

      IIF 62
    • Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 63 IIF 64
    • Ni703468 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
    • Ni703541 - Companies House Default Address, Belfast, BT1 9DY

      IIF 66
    • Ni707089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 67
    • Ni707670 - Companies House Default Address, Belfast, BT1 9DY

      IIF 68
    • Ni708712 - Companies House Default Address, Belfast, BT1 9DY

      IIF 69 IIF 70
    • Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 71
    • Room 987, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 72
    • Suite 1387, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 73
    • Unit 1367, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 74
    • 13796857 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • 22, Orritor Road, Cookstow, BT80 8BH, Northern Ireland

      IIF 76
    • 182, Junction Road, Irvinestown, Enniskillen, BT94 1HB, Northern Ireland

      IIF 77
    • 235, Colebrooke Park Road, Brookeborough, Enniskillen, BT94 4DW, Northern Ireland

      IIF 78
    • Office 830, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 79
    • Suite 10072, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 80
    • 14, Leinster Gardens, London, England, W2 6DR

      IIF 81
    • 29100, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 82 IIF 83
    • 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 84
    • 29712, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 85
    • 842, Acton Business Centre, School Rd, Park Royal, London, NW10 6TD, England

      IIF 86
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 87
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 88
    • Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 89
    • Unit 1, 33 Glenwood Grove, London, NW9 8HL, England

      IIF 90 IIF 91
    • 35, Newry Road, Poyntzpass, Newry, BT35 6TH, Northern Ireland

      IIF 92
    • Room 662, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 93
    • Unit 1595, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 94
    • Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 95
    • 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 96
    • Ground Floor Unit7, Calder House, The Wharf Sowerby Bridg, HX6 2AG, United Kingdom

      IIF 97
    • 413 Printers House, Main Street, Tyrone, BT82 8BA, Northern Ireland

      IIF 98
  • 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 99
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 100 IIF 101
    • 18, East Bridge Street, Belfast, BT1 3NQ, Northern Ireland

      IIF 102
    • 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 103
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 104 IIF 105
    • Ni704429 - Companies House Default Address, Belfast, BT1 9DY

      IIF 106
    • Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 107 IIF 108
    • Office 111, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 109
    • R.667, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 110
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 111 IIF 112
    • Suite 1122, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 113
    • Suite 9241 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 114
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 115
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 116
    • Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 117
    • Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 118
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 119 IIF 120
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 121
    • Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 122
    • Unit A10, 594 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 123
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 124
    • 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126 IIF 127
    • 15018184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • 15163889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • 165 Princess Way, Princess Way, Portadown, Craigavon, BT63 5EN, Northern Ireland

      IIF 130
    • 1 Stallard Close Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 131
    • 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 132 IIF 133 IIF 134
    • Suite 10068, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 138
    • Suite 1705, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 139 IIF 140
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 141
    • Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 142 IIF 143
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 144 IIF 145 IIF 146
    • 212, Bermondsey Street, London, SE1 3TQ, England

      IIF 147 IIF 148
    • 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 149
    • 29205, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 150 IIF 151
    • 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 152
    • 29569, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 153
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 154
    • 60 Gwendoline Avenue 03b, Upton Park, London, England, E13 0RD, United Kingdom

      IIF 155
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 156
    • Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 157
    • Office 10268, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 158
    • Office 6623, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

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

      IIF 160
    • Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 161
    • Unit 39a, Lower Road, London, SE16 2XB, England

      IIF 162 IIF 163
    • Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 164
    • Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 165
    • 91, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 166
    • Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, BT34 2EA, Northern Ireland

      IIF 167
    • Room 1115, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 168 IIF 169
    • Room 440, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 170
    • Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 171
    • Unit 3 K77, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 172 IIF 173
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 174 IIF 175
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 176 IIF 177
    • 17 Perry's Lane,wroughton, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 178
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 179 IIF 180 IIF 181
  • 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 182
    • 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 183
  • 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 184
  • 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 185
  • 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 186
  • 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 187
    • Ground Floor Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 188
  • 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 189
    • C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 190
    • Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 191
  • 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 192
  • 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 193
    • Unit A10, 447 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 194
    • Office 239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 195
    • R.480, 5 Brayford Square, London, E1 0SG, United Kingdom

      IIF 196
  • 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 197
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 198
  • 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 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
  • 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 202
  • 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 203
child relation
Offspring entities and appointments
Active 15
  • 1
    Office 1136, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 10 - Director → ME
  • 2
    Unit 1016 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 13 - Director → ME
  • 3
    2381, Ni700536 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-16 ~ now
    IIF 9 - Director → ME
  • 4
    Ground Floor, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 5
    Unit 1339 2/f 138 University Street, Belfast
    Active Corporate (3 parents)
    Officer
    2023-12-28 ~ now
    IIF 16 - Director → ME
  • 6
    142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 7
    4385, 15344041 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 182 - Director → ME
  • 8
    117 Perry's Lane, Wroughton, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 9
    Office 627 100 University Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-07-25 ~ now
    IIF 11 - Director → ME
  • 10
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2024-07-09 ~ now
    IIF 181 - Director → ME
  • 11
    Suite 113 Junction House H047 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    228 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 1 - Director → ME
  • 12
    4385, 15370662 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 13
    5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,335 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 97 - Director → ME
  • 14
    Suite 10072 61 Bridge Street, Kington, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-20 ~ now
    IIF 80 - Director → ME
  • 15
    Unit 1329 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ now
    IIF 14 - Director → ME
Ceased 149
  • 1
    4385, 14299513 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,850 GBP2024-08-13
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 173 - Director → ME
    2022-08-16 ~ 2024-08-30
    IIF 172 - Director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,800 GBP2024-01-31
    Officer
    2024-05-14 ~ 2024-05-23
    IIF 195 - Director → ME
  • 3
    4385, 15224651 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-06-25
    IIF 196 - Director → ME
  • 4
    M.489 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-04-12 ~ 2024-12-20
    IIF 36 - Director → ME
  • 5
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-09 ~ 2024-07-01
    IIF 155 - Director → ME
    2023-07-05 ~ 2024-09-24
    IIF 156 - Director → ME
  • 6
    29205 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-04 ~ 2024-08-20
    IIF 150 - Director → ME
    2024-03-17 ~ 2024-10-06
    IIF 151 - Director → ME
  • 7
    Office 7581 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-05-12
    IIF 49 - Director → ME
  • 8
    18 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-11-02
    IIF 102 - Director → ME
  • 9
    Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2024-07-13 ~ 2024-11-07
    IIF 65 - Director → ME
  • 10
    41a Stockmans Way, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-07-27
    IIF 118 - Director → ME
    2023-10-17 ~ 2024-09-23
    IIF 103 - Director → ME
  • 11
    44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2023-09-19 ~ 2024-10-04
    IIF 64 - Director → ME
    2024-06-27 ~ 2024-07-18
    IIF 63 - Director → ME
  • 12
    4385, 15167721 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-01 ~ 2024-04-01
    IIF 194 - Director → ME
  • 13
    Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ 2024-10-12
    IIF 143 - Director → ME
    2024-06-04 ~ 2024-08-20
    IIF 142 - Director → ME
  • 14
    Office 627 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ 2025-01-11
    IIF 50 - Director → ME
  • 15
    Office 15 13 Quad Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-19
    IIF 197 - Director → ME
  • 16
    Unit 1759 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ 2025-05-07
    IIF 56 - Director → ME
  • 17
    Unit 1949 44 A Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    2023-11-03 ~ 2024-12-21
    IIF 22 - Director → ME
  • 18
    29927 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ 2024-11-15
    IIF 52 - Director → ME
  • 19
    29712 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ 2024-11-06
    IIF 85 - Director → ME
  • 20
    Unit 1324 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-12-07
    IIF 76 - Director → ME
  • 21
    Room 951 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 111 - Director → ME
    2024-01-25 ~ 2024-10-23
    IIF 112 - Director → ME
  • 22
    4385, 14529073 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-10-11 ~ 2023-10-11
    IIF 189 - Director → ME
  • 23
    4385, 13446097 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-03-25 ~ 2024-04-09
    IIF 192 - Director → ME
  • 24
    Suite 1705 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ 2025-03-03
    IIF 140 - Director → ME
    2025-03-03 ~ 2025-06-27
    IIF 139 - Director → ME
  • 25
    Room 440 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-10
    IIF 170 - Director → ME
  • 26
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2024-07-13 ~ 2024-07-26
    IIF 160 - Director → ME
    2023-05-12 ~ 2024-10-04
    IIF 125 - Director → ME
  • 27
    291945 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2024-06-02 ~ 2024-08-01
    IIF 135 - Director → ME
    2023-11-17 ~ 2024-10-04
    IIF 134 - Director → ME
    2023-11-17 ~ 2025-02-27
    IIF 132 - Director → ME
  • 28
    Z.794 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-11-18
    IIF 46 - Director → ME
  • 29
    Suite 2381 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-29 ~ 2024-12-12
    IIF 53 - Director → ME
  • 30
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-11-23
    IIF 17 - Director → ME
  • 31
    Unit 943 Wembley Commercial Centre, Wembley, England
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ 2025-05-07
    IIF 31 - Director → ME
  • 32
    Unit 1856 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-10-04
    IIF 78 - Director → ME
  • 33
    291447 Office Suite 29a. 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-07-02 ~ 2024-07-17
    IIF 86 - Director → ME
  • 34
    Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2023-08-16 ~ 2024-10-29
    IIF 122 - Director → ME
  • 35
    2381, Ni708124 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2024-06-21 ~ 2024-07-18
    IIF 108 - Director → ME
    2024-01-11 ~ 2024-10-04
    IIF 107 - Director → ME
  • 36
    4385, 14664376 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-05-02
    IIF 183 - Director → ME
  • 37
    4385, 14533042 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-06-04 ~ 2024-06-13
    IIF 136 - Director → ME
  • 38
    2381, Ni699270 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-17 ~ 2024-11-26
    IIF 37 - Director → ME
  • 39
    Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2024-07-02
    IIF 115 - Director → ME
  • 40
    Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-10-11
    IIF 109 - Director → ME
  • 41
    2 Beresford Road, Coleraine, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2023-05-04 ~ 2024-12-10
    IIF 48 - Director → ME
  • 42
    FANGZHENQIN LIMITED - 2025-11-17
    1441 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-20 ~ 2025-01-10
    IIF 7 - Director → ME
  • 43
    Office 5611 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ 2025-04-25
    IIF 2 - Director → ME
  • 44
    102 Ruskey Road, Moneymore, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2023-10-20 ~ 2024-10-04
    IIF 66 - Director → ME
  • 45
    4385, 15018158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-30 ~ 2024-06-27
    IIF 126 - Director → ME
    2023-07-21 ~ 2024-10-04
    IIF 127 - Director → ME
  • 46
    Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2023-07-18 ~ 2024-12-07
    IIF 62 - Director → ME
  • 47
    Room 662 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-10-18
    IIF 93 - Director → ME
  • 48
    182 Junction Road, Irvinestown, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2023-11-09 ~ 2024-10-30
    IIF 77 - Director → ME
  • 49
    Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89 GBP2025-03-31
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 171 - Director → ME
  • 50
    29100 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-06 ~ 2024-07-24
    IIF 82 - Director → ME
    2024-03-12 ~ 2024-09-24
    IIF 83 - Director → ME
  • 51
    Suite 174 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-22
    IIF 59 - Director → ME
  • 52
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2024-12-31
    Officer
    2023-12-19 ~ 2025-02-12
    IIF 39 - Director → ME
  • 53
    Cumberland House, 80 Scrubs Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2021-04-19 ~ 2025-01-21
    IIF 87 - Director → ME
  • 54
    Room 1115 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ 2024-09-23
    IIF 168 - Director → ME
    2024-07-09 ~ 2024-07-26
    IIF 169 - Director → ME
  • 55
    29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-09-25
    IIF 84 - Director → ME
  • 56
    Unit 724 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ 2025-01-11
    IIF 20 - Director → ME
  • 57
    H.1076 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ 2025-05-28
    IIF 34 - Director → ME
  • 58
    Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-07-05 ~ 2024-07-26
    IIF 113 - Director → ME
  • 59
    Office 830 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ 2024-12-10
    IIF 79 - Director → ME
  • 60
    4385, 13796857 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-06-27 ~ 2024-10-22
    IIF 75 - Director → ME
  • 61
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    2024-03-09 ~ 2024-12-04
    IIF 47 - Director → ME
  • 62
    Unit 713 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-09-23
    IIF 70 - Director → ME
    2024-07-15 ~ 2024-08-20
    IIF 69 - Director → ME
  • 63
    Room 4, 265 Blossomfield Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-09 ~ 2024-12-07
    IIF 95 - Director → ME
  • 64
    Unit 1333 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ 2025-04-08
    IIF 15 - Director → ME
  • 65
    2381, Ni707719 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-01-31
    Officer
    2024-01-08 ~ 2024-12-19
    IIF 40 - Director → ME
  • 66
    Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-11-21
    IIF 68 - Director → ME
  • 67
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ 2025-05-07
    IIF 130 - Director → ME
  • 68
    44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2023-11-08 ~ 2024-10-04
    IIF 106 - Director → ME
  • 69
    2381, Ni683975 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2023-11-30
    Officer
    2021-11-23 ~ 2024-11-06
    IIF 5 - Director → ME
  • 70
    108 Moss View, Waringstown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ 2024-12-19
    IIF 19 - Director → ME
  • 71
    Unit 1605 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2025-01-31
    Officer
    2024-01-04 ~ 2024-10-11
    IIF 166 - Director → ME
  • 72
    Unit 526 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-11-28
    IIF 26 - Director → ME
  • 73
    Unit 1180 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ 2025-01-21
    IIF 25 - Director → ME
  • 74
    Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-10-28
    IIF 73 - Director → ME
  • 75
    5 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ 2025-04-17
    IIF 32 - Director → ME
  • 76
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-10-23
    IIF 124 - Director → ME
  • 77
    L.259 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ 2024-11-18
    IIF 35 - Director → ME
  • 78
    4385, 13273588 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-17 ~ 2024-10-19
    IIF 133 - Director → ME
    2024-06-28 ~ 2024-08-24
    IIF 137 - Director → ME
  • 79
    14 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-30 ~ 2025-01-01
    IIF 81 - Director → ME
  • 80
    29512 Office Suite 29a,3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 154 - Director → ME
  • 81
    Unit 1307 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2025-08-31
    Officer
    2024-08-09 ~ 2025-03-13
    IIF 44 - Director → ME
  • 82
    Unit A10 594 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-21 ~ 2023-11-21
    IIF 123 - Director → ME
  • 83
    Unit 39a Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ 2024-06-14
    IIF 162 - Director → ME
    2023-07-23 ~ 2024-10-04
    IIF 163 - Director → ME
  • 84
    4385, 15943944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ 2024-11-14
    IIF 157 - Director → ME
  • 85
    Office 10021 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ 2024-12-04
    IIF 89 - Director → ME
  • 86
    Suite-9759 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ 2024-12-23
    IIF 4 - Director → ME
  • 87
    29667 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2024-12-06
    Officer
    2023-11-15 ~ 2024-10-01
    IIF 164 - Director → ME
    2023-11-15 ~ 2024-11-18
    IIF 149 - Director → ME
  • 88
    Room 727 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-10-29
    IIF 71 - Director → ME
  • 89
    Unit 502 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ 2024-12-19
    IIF 18 - Director → ME
  • 90
    44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ 2025-05-07
    IIF 24 - Director → ME
  • 91
    44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-03-05 ~ 2025-05-24
    IIF 23 - Director → ME
  • 92
    2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-12-10
    IIF 45 - Director → ME
  • 93
    Unit 1595 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ 2025-12-17
    IIF 94 - Director → ME
  • 94
    4385, 15389701 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ 2025-04-17
    IIF 51 - Director → ME
  • 95
    Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-07-27
    IIF 178 - Director → ME
    2023-07-18 ~ 2024-10-04
    IIF 167 - Director → ME
  • 96
    R.667 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-04-12 ~ 2024-10-08
    IIF 110 - Director → ME
  • 97
    E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2023-09-30
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 177 - Director → ME
    2022-09-12 ~ 2024-09-10
    IIF 176 - Director → ME
  • 98
    Office 276 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2024-12-12
    IIF 29 - Director → ME
  • 99
    35 Newry Road, Poyntzpass, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-18 ~ 2024-10-04
    IIF 92 - Director → ME
  • 100
    21 Donegall Road, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -346 GBP2024-12-31
    Officer
    2023-12-06 ~ 2024-10-10
    IIF 114 - Director → ME
  • 101
    9 Coagh Street, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-05 ~ 2025-02-28
    IIF 55 - Director → ME
  • 102
    29569 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-11-06
    IIF 153 - Director → ME
  • 103
    4385, 15018184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-06-18
    IIF 128 - Director → ME
  • 104
    2381, Ni702959 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ 2024-12-21
    IIF 38 - Director → ME
  • 105
    29782 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-12-19
    IIF 21 - Director → ME
  • 106
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ 2025-05-07
    IIF 30 - Director → ME
  • 107
    44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-07-17 ~ 2024-10-04
    IIF 98 - Director → ME
    2024-06-12 ~ 2024-06-21
    IIF 186 - Director → ME
  • 108
    4385, 15980006 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ 2024-12-07
    IIF 158 - Director → ME
  • 109
    Suite 24 Unit 4, 2 Station Court, Townmead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 54 - Director → ME
    2023-06-22 ~ 2024-10-04
    IIF 161 - Director → ME
  • 110
    Unit 165 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-11-02
    IIF 117 - Director → ME
  • 111
    Unit 659 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-11-28
    IIF 27 - Director → ME
  • 112
    347 Oldpark Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    2022-02-07 ~ 2025-01-29
    IIF 8 - Director → ME
  • 113
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 190 - Director → ME
  • 114
    2381, Ni699247 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-07-31
    Officer
    2024-06-28 ~ 2024-07-06
    IIF 199 - Director → ME
    2023-07-14 ~ 2024-09-02
    IIF 116 - Director → ME
  • 115
    1 Lanyon Pl, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    8,000,000 GBP2023-03-31
    Officer
    2022-03-18 ~ 2024-12-04
    IIF 6 - Director → ME
  • 116
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-07-01 ~ 2024-07-20
    IIF 198 - Director → ME
  • 117
    Unit 1367 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ 2024-10-28
    IIF 74 - Director → ME
  • 118
    Suite 9066 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-02 ~ 2025-05-26
    IIF 41 - Director → ME
  • 119
    29446 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-10-29
    IIF 152 - Director → ME
    2024-04-06 ~ 2024-10-10
    IIF 60 - Director → ME
  • 120
    Suite 8042 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-10-18
    IIF 99 - Director → ME
  • 121
    L.413 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-10-04
    IIF 105 - Director → ME
    2024-07-12 ~ 2024-08-20
    IIF 104 - Director → ME
  • 122
    5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,335 GBP2024-07-31
    Officer
    2024-05-10 ~ 2024-06-14
    IIF 187 - Director → ME
  • 123
    4385, 15125001 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ 2024-10-04
    IIF 174 - Director → ME
    2024-07-03 ~ 2024-07-26
    IIF 175 - Director → ME
  • 124
    63b Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-11-19
    IIF 43 - Director → ME
  • 125
    Unit 1 33 Glenwood Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-26 ~ 2024-10-04
    IIF 91 - Director → ME
    2024-06-28 ~ 2024-07-26
    IIF 90 - Director → ME
  • 126
    Office 274, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-12-07
    IIF 28 - Director → ME
  • 127
    Suite 8053 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    2023-11-11 ~ 2025-11-18
    IIF 12 - Director → ME
  • 128
    Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-11-15
    IIF 58 - Director → ME
  • 129
    Unit 1412 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-04
    IIF 67 - Director → ME
  • 130
    4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-07 ~ 2024-08-07
    IIF 165 - Director → ME
  • 131
    Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    2024-06-29 ~ 2024-08-08
    IIF 129 - Director → ME
  • 132
    4385, 15911479 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-11-13
    IIF 159 - Director → ME
  • 133
    4385, 14866228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2024-05-31
    Officer
    2023-05-12 ~ 2024-10-11
    IIF 147 - Director → ME
    2024-06-21 ~ 2024-08-20
    IIF 148 - Director → ME
  • 134
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ 2024-11-06
    IIF 88 - Director → ME
  • 135
    69 Cashel Road, Tassagh, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-10-31
    Officer
    2023-10-05 ~ 2024-10-16
    IIF 61 - Director → ME
  • 136
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-12-07 ~ 2024-08-24
    IIF 121 - Director → ME
    2024-06-22 ~ 2024-08-24
    IIF 131 - Director → ME
  • 137
    Room 987 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-10-10
    IIF 72 - Director → ME
  • 138
    The Hatchery Ni Rm 001, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-04-09 ~ 2024-04-09
    IIF 193 - Director → ME
  • 139
    47 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-06-27
    IIF 33 - Director → ME
  • 140
    4385, 15172919 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-19
    IIF 179 - Director → ME
    2023-09-28 ~ 2024-10-04
    IIF 180 - Director → ME
  • 141
    Unit 307 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-11-06
    IIF 57 - Director → ME
  • 142
    Unit 1360 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-11-30
    Officer
    2023-11-06 ~ 2024-10-08
    IIF 101 - Director → ME
    2024-07-06 ~ 2024-08-20
    IIF 100 - Director → ME
  • 143
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ 2025-05-24
    IIF 3 - Director → ME
  • 144
    4385, 13753785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-19 ~ 2024-09-24
    IIF 146 - Director → ME
    2024-07-12 ~ 2024-07-24
    IIF 144 - Director → ME
    2024-07-24 ~ 2024-08-21
    IIF 145 - Director → ME
  • 145
    Suite 10068 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ 2025-06-10
    IIF 138 - Director → ME
  • 146
    2381, Ni705025 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-11-30
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 191 - Director → ME
  • 147
    Suite 9768 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ 2024-11-14
    IIF 42 - Director → ME
  • 148
    2381, Ni713427 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-10-11
    IIF 141 - Director → ME
  • 149
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 119 - Director → ME
    2023-07-11 ~ 2024-10-04
    IIF 120 - 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.