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

Bazley, Hannah Louise

    Related profiles found in government register
  • Bazley, Hannah Louise
    English commercial director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 1
  • Bazley, Hannah Louise
    English company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9133, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 2 IIF 3
    • The Hatchery Ni Rm008, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 4
    • The Hatchery Ni Rm016, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 5 IIF 6
    • 28, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 7
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 8 IIF 9
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 10 IIF 11
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 12 IIF 13
    • Ni699346 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 15
    • Ni700695 - Companies House Default Address, Belfast, BT1 9DY

      IIF 16
    • Ni707323 - Companies House Default Address, Belfast, BT1 9DY

      IIF 17
    • Ni708712 - Companies House Default Address, Belfast, BT1 9DY

      IIF 18 IIF 19
    • Ni709047 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
    • Ni710588 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21 IIF 22 IIF 23
    • Room 621, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 24
    • Room 657, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 25
    • Room 834, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 26 IIF 27
    • Suite C12, Floor5, Urban Hq, Eagle Star House, 5-7 Upper Queen St, Belfast, BT1 6FB, Northern Ireland

      IIF 28
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 29 IIF 30 IIF 31
    • Unit 1303, 100 University Street, Belfast, BT7 1HE

      IIF 32
    • Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 33
    • Unit 361, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 34 IIF 35
    • Unit 557, 100 University Street, Belfast, BT7 1HE

      IIF 36 IIF 37
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 38 IIF 39
    • Unit A10, 641 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 40 IIF 41
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 42
    • 3 North Court Close Wingham Canterbury, North Court Close, Wingham, Canterbury, CT3 1BW, England

      IIF 43
    • 13857716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 14701015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 15045146 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47 IIF 48
    • 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49 IIF 50
    • 85, Rosebrook Avenue, Carrickfergus, BT38 8NP, Northern Ireland

      IIF 51
    • Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 52
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 61 IIF 62 IIF 63
    • 126, Lordship Lane, Southwark, London, SE22 8HD, England

      IIF 64
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
    • 29295, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 66
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 67
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 68
    • Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 69 IIF 70
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 71
    • Room B, Flat 504, Twyne House, 80 Backchurch Lane, London, E1 1FL, England

      IIF 72 IIF 73
    • Unit 1, 33 Glenwood Grove, London, NW9 8HL, England

      IIF 74 IIF 75
    • Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 76
    • Room 37, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 77 IIF 78
    • 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 79
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 80 IIF 81
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 82 IIF 83
    • Z006, Unit 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 84 IIF 85
    • Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, OX9 3WT, England

      IIF 86
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 14, Jeffrey Ave, Waterside, Londonderry, BT47 6DB, Northern Ireland

      IIF 97
    • 93 Bancroft Road Widnes, Bancroft Road, Widnes, WA8 3LL, England

      IIF 98
  • Bazley, Hannah Louise
    English social worker born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 93, Bancroft Road, Widnes, WA8 3LL, England

      IIF 99
  • Bazley, Hannah Louise
    English company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 100
  • Bazley, Hannah Louise
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 253, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 101
    • Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 102
    • 14127598 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 14672706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
  • Bazley, Hannah Louise
    English company director born in August 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 105
    • 285, High Road, Chadwell Heath, Romford, Greater London, RM6 6DJ, United Kingdom

      IIF 106
  • Bazley, Hannah
    English commercial director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 107
  • Bazley, Hannah Louise
    English company director born in August 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 30, Grange Manor, Kilkeel, Newry, BT34 4NH, Northern Ireland

      IIF 108
  • Miss Hannah Louise Bazley
    English born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 109
    • 93, Bancroft Road, Widnes, WA8 3LL, England

      IIF 110
  • Bazley, Hannah Louise
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.993, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 111
    • Suite 9766, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 112
    • Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 113
child relation
Offspring entities and appointments
Active 6
  • 1
    85 Great Portland Street, London
    Corporate (4 parents)
    Officer
    2022-01-19 ~ now
    IIF 44 - director → ME
  • 2
    Unit 39 St Olavs Court Business Centre, Lower Road, London, Select, England
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 98 - director → ME
  • 3
    Unit 11 100 University Street, Belfast
    Corporate (4 parents)
    Officer
    2023-06-26 ~ now
    IIF 31 - director → ME
  • 4
    93 Bancroft Road, Widnes, England
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 5
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2024-07-09 ~ now
    IIF 95 - director → ME
  • 6
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 90 - director → ME
Ceased 63
  • 1
    Unit 1342, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-24 ~ 2024-07-30
    IIF 22 - director → ME
    2024-07-30 ~ 2024-08-20
    IIF 23 - director → ME
    2024-02-23 ~ 2024-10-04
    IIF 21 - director → ME
  • 2
    Office 253 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 101 - director → ME
  • 3
    14 Hillcrest Road, Gayton, Northampton, England
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-25
    IIF 71 - director → ME
    2023-09-25 ~ 2024-10-04
    IIF 79 - director → ME
  • 4
    Unit7-13 Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-09-19 ~ 2023-09-19
    IIF 113 - director → ME
  • 5
    Unit 132 Ground Floor 142a Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    2024-07-15 ~ 2024-07-18
    IIF 3 - director → ME
    2023-10-19 ~ 2024-10-04
    IIF 2 - director → ME
  • 6
    Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ 2024-05-29
    IIF 76 - director → ME
  • 7
    Unit 204 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-10 ~ 2024-06-29
    IIF 100 - director → ME
    2023-07-21 ~ 2024-10-04
    IIF 33 - director → ME
  • 8
    2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-05-25 ~ 2024-07-25
    IIF 15 - director → ME
  • 9
    Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-10 ~ 2024-07-06
    IIF 105 - director → ME
    2023-04-25 ~ 2024-10-04
    IIF 52 - director → ME
  • 10
    Unit 920 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-08-02 ~ 2024-08-20
    IIF 97 - director → ME
    2024-01-11 ~ 2024-01-11
    IIF 28 - director → ME
  • 11
    4385, 14689995 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-21
    Officer
    2024-06-12 ~ 2024-08-24
    IIF 106 - director → ME
  • 12
    4385, 15223910 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2024-05-23 ~ 2024-08-20
    IIF 64 - director → ME
  • 13
    18 Aghadavoyle Road, Drumintee, Newry, Co Armagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-13 ~ 2024-07-11
    IIF 29 - director → ME
  • 14
    Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-07-12 ~ 2024-07-12
    IIF 53 - director → ME
  • 15
    Elite House, 100 Villiers Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 70 - director → ME
    2021-10-14 ~ 2024-09-23
    IIF 69 - director → ME
  • 16
    Cumberland House, 80 Scrubs Ln, London, England
    Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 68 - director → ME
  • 17
    Room 834, 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-14 ~ 2024-07-27
    IIF 26 - director → ME
    2024-02-26 ~ 2024-09-24
    IIF 27 - director → ME
  • 18
    The Hatchery Ni Rm008 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-08-24
    IIF 4 - director → ME
  • 19
    Unit 11 100 University Street, Belfast
    Corporate (4 parents)
    Officer
    2024-06-19 ~ 2024-08-20
    IIF 30 - director → ME
  • 20
    74 Lagmore Glen, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-25
    IIF 11 - director → ME
    2023-10-18 ~ 2024-10-04
    IIF 10 - director → ME
  • 21
    Unit 713 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-09-23
    IIF 18 - director → ME
    2024-07-15 ~ 2024-08-20
    IIF 19 - director → ME
  • 22
    28 Bridge Street, Banbridge, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-20
    IIF 32 - director → ME
    2023-09-18 ~ 2024-10-04
    IIF 7 - director → ME
  • 23
    Unit 557 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-07-26
    IIF 37 - director → ME
    2023-12-15 ~ 2024-09-24
    IIF 36 - director → ME
  • 24
    M.993 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-06-24
    IIF 111 - director → ME
  • 25
    29295 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-07-17
    IIF 66 - director → ME
  • 26
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2024-06-27 ~ 2024-07-17
    IIF 56 - director → ME
    2023-12-20 ~ 2024-10-04
    IIF 58 - director → ME
  • 27
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-10-23
    IIF 42 - director → ME
  • 28
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-06-22 ~ 2024-08-24
    IIF 43 - director → ME
    2021-03-17 ~ 2024-10-19
    IIF 54 - director → ME
  • 29
    3rd Floor 21 Hill Street Haverfordwest, Hill Street, Haverfordwest, Wales
    Corporate (2 parents)
    Officer
    2024-07-15 ~ 2024-07-27
    IIF 80 - director → ME
    2023-08-22 ~ 2024-10-04
    IIF 81 - director → ME
  • 30
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    2024-07-18 ~ 2024-08-24
    IIF 92 - director → ME
    2023-02-09 ~ 2024-10-08
    IIF 96 - director → ME
  • 31
    30 Coleby Path, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 67 - director → ME
  • 32
    Unit A10, 641 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-07-26
    IIF 41 - director → ME
    2023-12-16 ~ 2024-09-23
    IIF 40 - director → ME
  • 33
    Unit 11 100 University Street, Belfast, County Antrim
    Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-04-30
    IIF 102 - director → ME
  • 34
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-06-29
    IIF 59 - director → ME
    2023-11-23 ~ 2024-10-04
    IIF 55 - director → ME
  • 35
    4385, 14672706 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2024-05-12 ~ 2024-05-12
    IIF 104 - director → ME
  • 36
    4385, 15045146 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-06-16
    IIF 46 - director → ME
  • 37
    E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2023-09-30
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 83 - director → ME
    2022-09-12 ~ 2024-09-10
    IIF 82 - director → ME
  • 38
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-06-06 ~ 2024-06-29
    IIF 57 - director → ME
    2024-07-07 ~ 2024-08-06
    IIF 60 - director → ME
  • 39
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ 2024-08-20
    IIF 89 - director → ME
    2023-07-20 ~ 2024-10-04
    IIF 87 - director → ME
    2023-07-20 ~ 2024-10-30
    IIF 94 - director → ME
  • 40
    Unit 1497 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-06-16 ~ 2024-06-21
    IIF 108 - director → ME
    2023-07-18 ~ 2024-10-04
    IIF 14 - director → ME
  • 41
    Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-07-24
    IIF 72 - director → ME
    2023-10-26 ~ 2024-10-04
    IIF 73 - director → ME
  • 42
    2381, Ni709047 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-07-29 ~ 2024-08-20
    IIF 25 - director → ME
    2024-01-24 ~ 2024-10-23
    IIF 20 - director → ME
  • 43
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Officer
    2024-06-03 ~ 2024-06-03
    IIF 103 - director → ME
  • 44
    4385, 15339665 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-08 ~ 2024-07-19
    IIF 49 - director → ME
    2023-12-09 ~ 2024-10-04
    IIF 50 - director → ME
  • 45
    L.413 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-08-20
    IIF 13 - director → ME
    2024-03-27 ~ 2024-10-04
    IIF 12 - director → ME
  • 46
    Room 37 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-08
    IIF 78 - director → ME
    2024-04-03 ~ 2024-09-23
    IIF 77 - director → ME
  • 47
    Unit 1 33 Glenwood Grove, London, England
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-26
    IIF 74 - director → ME
    2023-10-26 ~ 2024-10-04
    IIF 75 - director → ME
  • 48
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-12-27 ~ 2024-02-19
    IIF 107 - director → ME
    Person with significant control
    2023-12-22 ~ 2024-02-19
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Has significant influence or control as a member of a firm OE
  • 49
    Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-02 ~ 2024-08-20
    IIF 86 - director → ME
    2024-06-28 ~ 2024-08-20
    IIF 45 - director → ME
  • 50
    Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-27 ~ 2024-08-27
    IIF 112 - director → ME
  • 51
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-06
    IIF 65 - director → ME
  • 52
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-23 ~ 2024-08-21
    IIF 88 - director → ME
    2024-05-31 ~ 2024-06-12
    IIF 91 - director → ME
    2023-07-17 ~ 2024-10-04
    IIF 93 - director → ME
  • 53
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-08-24
    IIF 39 - director → ME
    2023-12-07 ~ 2024-08-24
    IIF 38 - director → ME
  • 54
    Unit 965, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-08-20
    IIF 51 - director → ME
    2023-12-29 ~ 2024-10-29
    IIF 17 - director → ME
  • 55
    The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-07-19
    IIF 5 - director → ME
    2023-12-28 ~ 2024-09-24
    IIF 6 - director → ME
  • 56
    Unit 361 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-05
    IIF 35 - director → ME
    2024-07-15 ~ 2024-10-04
    IIF 34 - director → ME
  • 57
    Z006, Unit 9 Austin Court, 64 Walsall Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 84 - director → ME
    2023-06-07 ~ 2024-10-23
    IIF 85 - director → ME
  • 58
    1215 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 8 - director → ME
    2023-11-06 ~ 2024-10-08
    IIF 9 - director → ME
  • 59
    Room 621 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-04 ~ 2024-10-20
    IIF 24 - director → ME
  • 60
    2381, Ni700695 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-07 ~ 2024-07-17
    IIF 16 - director → ME
  • 61
    132 Lord Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-07-12 ~ 2024-07-24
    IIF 63 - director → ME
    2024-07-24 ~ 2024-08-21
    IIF 61 - director → ME
    2021-11-19 ~ 2024-09-24
    IIF 62 - director → ME
  • 62
    4385, 15144121 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ 2024-09-10
    IIF 47 - director → ME
    2024-07-15 ~ 2024-08-20
    IIF 48 - director → ME
  • 63
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-05-24 ~ 2024-06-22
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.