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 company director 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
  • Eatwell, Leah Anne
    English company director 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 3
    • 18, Cathedral Close, Armagh, BT61 7DY, Northern Ireland

      IIF 4
    • 5, Ashbury Park, Bangor, BT19 6TY, 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
    • 47, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 9
    • 92, Ravenscroft Avenue, Belfast, BT5 5BB, Northern Ireland

      IIF 10
    • L.259, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 11
    • M.489, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 12
    • Ni699270 - Companies House Default Address, Belfast, BT1 9DY

      IIF 13
    • Ni702959 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • Ni706754 - Companies House Default Address, Belfast, BT1 9DY

      IIF 15
    • Office 1034, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 16
    • Office 627, 100 University Street, Belfast, County Antrim, BT7 1HE, Northern Ireland

      IIF 17
    • Suite 9768, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 18
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 19
    • Unit 1307 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 20
    • Unit 1333, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 21
    • Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 22
    • Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 23
    • Unit 502, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 24
    • Z.794, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 25
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 26
    • 2, Beresford Road, Coleraine, BT52 1HE, Northern Ireland

      IIF 27
    • 108, Moss View, Waringstown, Craigavon, BT66 7LL, Northern Ireland

      IIF 28
    • Brignall Moor Crescent, 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 29
    • Office 627, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 30
    • 131 Carrduff Rd, Carryduff Road, Lisburn, BT27 6YL, Northern Ireland

      IIF 31
    • 258, Marsh Wall, London, E14 9FW, England

      IIF 32
    • 29927 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 33
    • Suite 2381 275, New North Road, London, N1 7AA, England

      IIF 34
    • Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 35
    • Unit 39, St Olavs Court City Business Center, Lower Road, London, SE16 2XB, England

      IIF 36
    • 60c, Hill Street, Newry, BT34 1BE, Northern Ireland

      IIF 37
    • 44a, Frances Street, Newtownards, BT23 7DN

      IIF 38 IIF 39
    • 9, Victoria Park, Newtownards, BT23 7EF, Northern Ireland

      IIF 40
    • Unit 1180, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 41
    • Unit 1886, 44a Frances Street, Newtownards, BT23 7DN

      IIF 42
    • Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 43
    • Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

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

      IIF 45
    • Unit 659, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 46
    • Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 47
    • Office 276 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 48
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 49
    • Unit 943, Wembley Commercial Centre, Wembley, HA9 7UR, England

      IIF 50
  • Eatwell, Leah Anne
    English company director born in October 1993

    Resident in England

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

      IIF 51
    • 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 52
  • 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 53
    • 69, Cashel Road, Tassagh, Armagh, BT60 2QZ, Northern Ireland

      IIF 54
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 55 IIF 56
    • 18, East Bridge Street, Belfast, BT1 3NQ, Northern Ireland

      IIF 57
    • 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 58
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

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

      IIF 61
    • Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 62 IIF 63
    • Ni703468 - Companies House Default Address, Belfast, BT1 9DY

      IIF 64
    • Ni704429 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
    • Ni707089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 66
    • Ni707670 - Companies House Default Address, Belfast, BT1 9DY

      IIF 67
    • Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 68 IIF 69
    • Ni708712 - Companies House Default Address, Belfast, BT1 9DY

      IIF 70 IIF 71
    • Office 111, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 72
    • R.667, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 73
    • Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 74
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 75 IIF 76
    • Room 987, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 77
    • Suite 1122, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 78
    • Suite 1387, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 79
    • Suite 9241 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 80
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 81
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 82
    • Unit 1367, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 83
    • Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 84
    • Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 85
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 86 IIF 87
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 88
    • Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 89
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 90
    • 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92 IIF 93
    • 15018184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • 15163889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 22, Orritor Road, Cookstow, BT80 8BH, Northern Ireland

      IIF 96
    • 182, Junction Road, Irvinestown, Enniskillen, BT94 1HB, Northern Ireland

      IIF 97
    • 235, Colebrooke Park Road, Brookeborough, Enniskillen, BT94 4DW, Northern Ireland

      IIF 98
    • 1 Stallard Close Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 99
    • Office 830, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 100
    • 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 107
    • Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 108 IIF 109
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 110 IIF 111 IIF 112
    • 14, Leinster Gardens, London, England, W2 6DR

      IIF 113
    • 212, Bermondsey Street, London, SE1 3TQ, England

      IIF 114 IIF 115
    • 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 116
    • 29100, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 117 IIF 118
    • 29205, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 119 IIF 120
    • 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 121
    • 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 122
    • 29569, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 123
    • 29712, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 124
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 125
    • 60 Gwendoline Avenue 03b, Upton Park, London, England, E13 0RD, United Kingdom

      IIF 126
    • 842, Acton Business Centre, School Rd, Park Royal, London, NW10 6TD, England

      IIF 127
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 128
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 129
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 130
    • Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 131
    • Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 132
    • Office 10268, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 133
    • Office 6623, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 134
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 135
    • Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 136
    • Suite 42, 4 Bicycle Mews, London, SW4 6FF, England

      IIF 137
    • Unit 1, 33 Glenwood Grove, London, NW9 8HL, England

      IIF 138 IIF 139
    • Unit 39a, Lower Road, London, SE16 2XB, England

      IIF 140 IIF 141
    • 102, Ruskey Road, Moneymore, Magherafelt, BT45 7TS, Northern Ireland

      IIF 142
    • Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 143
    • Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 144
    • 35, Newry Road, Poyntzpass, Newry, BT35 6TH, Northern Ireland

      IIF 145
    • 91, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 146
    • Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, BT34 2EA, Northern Ireland

      IIF 147
    • Room 1115, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 148 IIF 149
    • Room 440, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 150
    • Room 662, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 151
    • Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 152
    • Unit 3 K77, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 153 IIF 154
    • Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 155
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 156 IIF 157
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 158 IIF 159
    • 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 160
    • 17 Perry's Lane,wroughton, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 161
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 162 IIF 163 IIF 164
    • 413 Printers House, Main Street, Tyrone, BT82 8BA, Northern Ireland

      IIF 165
  • 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 166
    • 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 167
  • 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 168
  • 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 169
  • Eatwel, Leah Annel
    English company director born in November 1993

    Resident in England

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

      IIF 170
  • 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 171
  • 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 172
  • 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 173
    • Unit A10, 447 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 174
    • 14529073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
    • Office 239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 176
    • R.480, 5 Brayford Square, London, E1 0SG, United Kingdom

      IIF 177
    • C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 178
  • Eatwell, Leah Anne
    British director and company secretary born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 179
  • 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 180
    • Unit 938, Lexus Trading Estate, Rosslyn Crescent, Harrow, HA1 2RZ, England

      IIF 181
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 182
  • 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 183
  • 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 184
  • Ms Leah Anne Eatwell
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 185
child relation
Offspring entities and appointments
Active 15
  • 1
    92 Ravenscroft Avenue, Belfast, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-16 ~ now
    IIF 10 - director → ME
  • 2
    Unit 943 Wembley Commercial Centre, Wembley, England
    Corporate (4 parents)
    Officer
    2024-01-08 ~ now
    IIF 50 - director → ME
  • 3
    142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 160 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 4
    Office 5611 182-184 High Street North East Ham, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-06 ~ now
    IIF 2 - director → ME
  • 5
    Ground Floor, Calder House The Wharf, Sowerby Bridge, England
    Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 166 - director → ME
  • 6
    Unit 39 St Olavs Court City Business Center, Lower Road, London, England
    Corporate (4 parents)
    Officer
    2024-11-06 ~ now
    IIF 36 - director → ME
  • 7
    117 Perry's Lane, Wroughton, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 8
    Office 627 100 University Street, Belfast, County Antrim, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-07-25 ~ now
    IIF 17 - director → ME
  • 9
    44a Frances Street, Newtownards
    Corporate (4 parents)
    Officer
    2024-01-22 ~ now
    IIF 39 - director → ME
  • 10
    44a Frances Street, Newtownards
    Corporate (4 parents)
    Officer
    2024-03-05 ~ now
    IIF 38 - director → ME
  • 11
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 49 - director → ME
  • 12
    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 164 - director → ME
  • 13
    Suite 113 Junction House H047 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Corporate (4 parents)
    Officer
    2023-04-17 ~ now
    IIF 1 - director → ME
  • 14
    4385, 15370662 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 15
    9 Victoria Park, Newtownards, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    2023-11-11 ~ now
    IIF 40 - director → ME
Ceased 133
  • 1
    4385, 14299513 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2,850 GBP2024-08-13
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 154 - director → ME
    2022-08-16 ~ 2024-08-30
    IIF 153 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,800 GBP2024-01-31
    Officer
    2024-05-14 ~ 2024-05-23
    IIF 176 - director → ME
  • 3
    4385, 15224651 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-06-25
    IIF 177 - director → ME
  • 4
    M.489 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-12 ~ 2024-12-20
    IIF 12 - director → ME
  • 5
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-06-09 ~ 2024-07-01
    IIF 126 - director → ME
    2023-07-05 ~ 2024-09-24
    IIF 128 - director → ME
  • 6
    29205 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-04 ~ 2024-08-20
    IIF 119 - director → ME
    2024-03-17 ~ 2024-10-06
    IIF 120 - director → ME
  • 7
    18 East Bridge Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-11-02
    IIF 57 - director → ME
  • 8
    Unit 11 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-11-07
    IIF 64 - director → ME
  • 9
    41a Stockmans Way, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-07-27
    IIF 85 - director → ME
    2023-10-17 ~ 2024-09-23
    IIF 58 - director → ME
  • 10
    44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2023-09-19 ~ 2024-10-04
    IIF 63 - director → ME
    2024-06-27 ~ 2024-07-18
    IIF 62 - director → ME
  • 11
    48 Parliament St, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-01 ~ 2024-04-01
    IIF 174 - director → ME
  • 12
    Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-08-20
    IIF 108 - director → ME
    2024-03-28 ~ 2024-10-12
    IIF 109 - director → ME
  • 13
    Office 627 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-14 ~ 2025-01-11
    IIF 30 - director → ME
  • 14
    Unit 938 Lexus Trading Estate, Rosslyn Crescent, Harrow, England
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-19
    IIF 181 - director → ME
  • 15
    60c Hill Street, Newry, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-03 ~ 2024-12-21
    IIF 37 - director → ME
  • 16
    29927 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-06-05 ~ 2024-11-15
    IIF 33 - director → ME
  • 17
    29712 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-13 ~ 2024-11-06
    IIF 124 - director → ME
  • 18
    22 Orritor Road, Cookstow, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-03-27 ~ 2024-12-07
    IIF 96 - director → ME
  • 19
    Room 951 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 75 - director → ME
    2024-01-25 ~ 2024-10-23
    IIF 76 - director → ME
  • 20
    4385, 14529073 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-10-11 ~ 2023-10-11
    IIF 175 - director → ME
  • 21
    10 The Copse Fortis Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2024-03-25 ~ 2024-04-09
    IIF 172 - director → ME
  • 22
    Room 440 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-10
    IIF 150 - director → ME
  • 23
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-26
    IIF 135 - director → ME
    2023-05-12 ~ 2024-10-04
    IIF 91 - director → ME
  • 24
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2024-06-02 ~ 2024-08-01
    IIF 104 - director → ME
    2023-11-17 ~ 2024-10-04
    IIF 103 - director → ME
    2023-11-17 ~ 2025-02-27
    IIF 101 - director → ME
  • 25
    Z.794 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-11-18
    IIF 25 - director → ME
  • 26
    Suite 2381 275 New North Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-29 ~ 2024-12-12
    IIF 34 - director → ME
  • 27
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-11-23
    IIF 23 - director → ME
  • 28
    235 Colebrooke Park Road, Brookeborough, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-10-04
    IIF 98 - director → ME
  • 29
    842 Acton Business Centre, School Rd, Park Royal, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-07-02 ~ 2024-07-17
    IIF 127 - director → ME
  • 30
    Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-08-16 ~ 2024-10-29
    IIF 89 - director → ME
  • 31
    2381, Ni708124 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-06-21 ~ 2024-07-18
    IIF 69 - director → ME
    2024-01-11 ~ 2024-10-04
    IIF 68 - director → ME
  • 32
    4385, 14664376 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-05-02
    IIF 167 - director → ME
  • 33
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-06-04 ~ 2024-06-13
    IIF 105 - director → ME
  • 34
    2381, Ni699270 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-17 ~ 2024-11-26
    IIF 13 - director → ME
  • 35
    Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-13 ~ 2024-07-02
    IIF 81 - director → ME
  • 36
    Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-10-11
    IIF 72 - director → ME
  • 37
    2 Beresford Road, Coleraine, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2023-05-04 ~ 2024-12-10
    IIF 27 - director → ME
  • 38
    1441 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-09-20 ~ 2025-01-10
    IIF 7 - director → ME
  • 39
    102 Ruskey Road, Moneymore, Magherafelt, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-10-04
    IIF 142 - director → ME
  • 40
    4385, 15018158 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ 2024-10-04
    IIF 93 - director → ME
    2024-05-30 ~ 2024-06-27
    IIF 92 - director → ME
  • 41
    Unit 11 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2024-12-07
    IIF 61 - director → ME
  • 42
    Room 662 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-10-18
    IIF 151 - director → ME
  • 43
    182 Junction Road, Irvinestown, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-09 ~ 2024-10-30
    IIF 97 - director → ME
  • 44
    Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 152 - director → ME
  • 45
    29100 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-07-24
    IIF 117 - director → ME
    2024-03-12 ~ 2024-09-24
    IIF 118 - director → ME
  • 46
    Suite 174 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-22
    IIF 51 - director → ME
  • 47
    2381, Ni706754 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2025-02-12
    IIF 15 - director → ME
  • 48
    Cumberland House, 80 Scrubs Ln, London, England
    Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2021-04-19 ~ 2025-01-21
    IIF 129 - director → ME
  • 49
    Room 1115 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-07-26
    IIF 149 - director → ME
    2024-02-26 ~ 2024-09-23
    IIF 148 - director → ME
  • 50
    29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-09-25
    IIF 122 - director → ME
  • 51
    2381, Ni704458 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-11-08 ~ 2025-01-11
    IIF 29 - director → ME
  • 52
    Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-26
    IIF 78 - director → ME
  • 53
    Office 830 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ 2024-12-10
    IIF 100 - director → ME
  • 54
    Suite 42 4 Bicycle Mews, London, England
    Corporate
    Equity (Company account)
    3,320 GBP2022-12-31
    Officer
    2024-06-27 ~ 2024-10-22
    IIF 137 - director → ME
  • 55
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-03-09 ~ 2024-12-04
    IIF 26 - director → ME
  • 56
    Unit 713 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-09-23
    IIF 71 - director → ME
    2024-07-15 ~ 2024-08-20
    IIF 70 - director → ME
  • 57
    Room 4, 265 Blossomfield Road, Solihull, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ 2024-12-07
    IIF 155 - director → ME
  • 58
    Unit 1333 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-11-06 ~ 2025-04-08
    IIF 21 - director → ME
  • 59
    2381, Ni707719 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-12-19
    IIF 16 - director → ME
  • 60
    Unit 11 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-11-21
    IIF 67 - director → ME
  • 61
    44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-10-04
    IIF 65 - director → ME
  • 62
    18 Cathedral Close, Armagh, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2023-11-30
    Officer
    2021-11-23 ~ 2024-11-06
    IIF 4 - director → ME
  • 63
    108 Moss View, Waringstown, Craigavon, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-22 ~ 2024-12-19
    IIF 28 - director → ME
  • 64
    91 Newtown Road, Camlough, Newry, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-10-11
    IIF 146 - director → ME
  • 65
    Unit 526 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-11-28
    IIF 45 - director → ME
  • 66
    Unit 1180 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-10-08 ~ 2025-01-21
    IIF 41 - director → ME
  • 67
    Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-10-28
    IIF 79 - director → ME
  • 68
    5 Ashbury Park, Bangor, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-10-09 ~ 2025-04-17
    IIF 5 - director → ME
  • 69
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-10-23
    IIF 90 - director → ME
  • 70
    L.259 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2024-11-18
    IIF 11 - director → ME
  • 71
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-06-28 ~ 2024-08-24
    IIF 106 - director → ME
    2021-03-17 ~ 2024-10-19
    IIF 102 - director → ME
  • 72
    14 Leinster Gardens, London, England
    Corporate (1 parent)
    Officer
    2023-05-30 ~ 2025-01-01
    IIF 113 - director → ME
  • 73
    30 Coleby Path, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 125 - director → ME
  • 74
    Unit 1307 2/f 138 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-09 ~ 2025-03-13
    IIF 20 - director → ME
  • 75
    Unit 39a Lower Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ 2024-06-14
    IIF 140 - director → ME
    2023-07-23 ~ 2024-10-04
    IIF 141 - director → ME
  • 76
    Office 10071 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ 2024-11-14
    IIF 132 - director → ME
  • 77
    Office 10021 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-05 ~ 2024-12-04
    IIF 131 - director → ME
  • 78
    Suite-9759 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-19 ~ 2024-12-23
    IIF 3 - director → ME
  • 79
    29667 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2023-11-15 ~ 2024-10-01
    IIF 143 - director → ME
    2023-11-15 ~ 2024-11-18
    IIF 116 - director → ME
  • 80
    Room 727 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-10-29
    IIF 74 - director → ME
  • 81
    Unit 502 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-05-30 ~ 2024-12-19
    IIF 24 - director → ME
  • 82
    2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-12-10
    IIF 22 - director → ME
  • 83
    258 Marsh Wall, London, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2025-04-17
    IIF 32 - director → ME
  • 84
    Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2024-10-04
    IIF 147 - director → ME
    2024-06-25 ~ 2024-07-27
    IIF 161 - director → ME
  • 85
    R.667 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-12 ~ 2024-10-08
    IIF 73 - director → ME
  • 86
    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 159 - director → ME
    2022-09-12 ~ 2024-09-10
    IIF 158 - director → ME
  • 87
    Office 276 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-13 ~ 2024-12-12
    IIF 48 - director → ME
  • 88
    35 Newry Road, Poyntzpass, Newry, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-09-18 ~ 2024-10-04
    IIF 145 - director → ME
  • 89
    2381, Ni705953 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-12-06 ~ 2024-10-10
    IIF 80 - director → ME
  • 90
    9 Coagh Street, Cookstown, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-05 ~ 2025-02-28
    IIF 42 - director → ME
  • 91
    29569 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-11-06
    IIF 123 - director → ME
  • 92
    4385, 15018184 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-06-18
    IIF 94 - director → ME
  • 93
    2381, Ni702959 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-10-10 ~ 2024-12-21
    IIF 14 - director → ME
  • 94
    29782 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-12-19
    IIF 31 - director → ME
  • 95
    44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2024-06-12 ~ 2024-06-21
    IIF 170 - director → ME
    2023-07-17 ~ 2024-10-04
    IIF 165 - director → ME
  • 96
    Office 10268 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-26 ~ 2024-12-07
    IIF 133 - director → ME
  • 97
    Suite 24 Unit 4, 2 Station Court, Townmead Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 35 - director → ME
    2023-06-22 ~ 2024-10-04
    IIF 136 - director → ME
  • 98
    Unit 165 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-11-02
    IIF 84 - director → ME
  • 99
    Unit 659 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-11-28
    IIF 46 - director → ME
  • 100
    347 Oldpark Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-07 ~ 2025-01-29
    IIF 8 - director → ME
  • 101
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 178 - director → ME
  • 102
    Unit 1333 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-06-28 ~ 2024-07-06
    IIF 180 - director → ME
    2023-07-14 ~ 2024-09-02
    IIF 82 - director → ME
  • 103
    1 Lanyon Pl, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    8,000,000 GBP2023-03-31
    Officer
    2022-03-18 ~ 2024-12-04
    IIF 6 - director → ME
  • 104
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-07-01 ~ 2024-07-20
    IIF 182 - director → ME
  • 105
    Unit 1367 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-18 ~ 2024-10-28
    IIF 83 - director → ME
  • 106
    29446 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-10-10
    IIF 52 - director → ME
    2024-04-06 ~ 2024-10-29
    IIF 121 - director → ME
  • 107
    Suite 8042 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-10-18
    IIF 53 - director → ME
  • 108
    L.413 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-08-20
    IIF 59 - director → ME
    2024-03-27 ~ 2024-10-04
    IIF 60 - director → ME
  • 109
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,335 GBP2024-07-31
    Officer
    2024-05-10 ~ 2024-06-14
    IIF 171 - director → ME
  • 110
    Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ 2024-10-04
    IIF 156 - director → ME
    2024-07-03 ~ 2024-07-26
    IIF 157 - director → ME
  • 111
    Unit 11 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-11-19
    IIF 19 - director → ME
  • 112
    Unit 1 33 Glenwood Grove, London, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ 2024-07-26
    IIF 138 - director → ME
    2023-10-26 ~ 2024-10-04
    IIF 139 - director → ME
  • 113
    Office 274 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-12-07
    IIF 47 - director → ME
  • 114
    Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-11-15
    IIF 44 - director → ME
  • 115
    Unit 1412 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-04
    IIF 66 - director → ME
  • 116
    4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-07 ~ 2024-08-07
    IIF 144 - director → ME
  • 117
    Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-08-08
    IIF 95 - director → ME
  • 118
    Office 6623 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-11-13
    IIF 134 - director → ME
  • 119
    212 Bermondsey Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2024-05-31
    Officer
    2024-06-21 ~ 2024-08-20
    IIF 115 - director → ME
    2023-05-12 ~ 2024-10-11
    IIF 114 - director → ME
  • 120
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ 2024-11-06
    IIF 130 - director → ME
  • 121
    69 Cashel Road, Tassagh, Armagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-05 ~ 2024-10-16
    IIF 54 - director → ME
  • 122
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved corporate (2 parents)
    Officer
    2024-06-22 ~ 2024-08-24
    IIF 99 - director → ME
    2023-12-07 ~ 2024-08-24
    IIF 88 - director → ME
  • 123
    Room 987 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-10-10
    IIF 77 - director → ME
  • 124
    The Hatchery Ni Rm 001, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-09 ~ 2024-04-09
    IIF 173 - director → ME
  • 125
    47 Albert Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-06-27
    IIF 9 - director → ME
  • 126
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-19
    IIF 162 - director → ME
    2023-09-28 ~ 2024-10-04
    IIF 163 - director → ME
  • 127
    Unit 307 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-11-06
    IIF 43 - director → ME
  • 128
    1215 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 55 - director → ME
    2023-11-06 ~ 2024-10-08
    IIF 56 - director → ME
  • 129
    132 Lord Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-07-12 ~ 2024-07-24
    IIF 110 - director → ME
    2024-07-24 ~ 2024-08-21
    IIF 111 - director → ME
    2021-11-19 ~ 2024-09-24
    IIF 112 - director → ME
  • 130
    Unit7 Manderwood Park, 22 Drumhaw Lisnaskea, Co Fermanagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 179 - director → ME
  • 131
    Suite 9768 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-27 ~ 2024-11-14
    IIF 18 - director → ME
  • 132
    100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-10-11
    IIF 107 - director → ME
  • 133
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 86 - director → ME
    2023-07-11 ~ 2024-10-04
    IIF 87 - 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.