logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Dundee, Darran

    Related profiles found in government register
  • Dundee, Darran
    British director born in September 1973

    Resident in Northern Ireland

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

      IIF 1
  • Dundee, Darran
    British director born in September 1975

    Resident in Northern Ireland

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

      IIF 2 IIF 3 IIF 4
  • Dundee, Darran
    British property developer born in September 1975

    Resident in Northern Ireland

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

      IIF 5
  • Dundee, Darran Charles
    British born in September 1975

    Resident in Northern Ireland

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

    Resident in Northern Ireland

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

      IIF 23
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS

      IIF 24
    • 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS, Northern Ireland

      IIF 25
    • 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PT, United Kingdom

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

      IIF 30
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 31 IIF 32 IIF 33
  • Dundee, Darran Charles
    British entrepreneur born in September 1975

    Resident in Northern Ireland

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

      IIF 37
  • Dundee, Darran Charles
    British none born in September 1975

    Resident in Northern Ireland

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

      IIF 38
    • 55, Millbank Road, Templepatrick, Co Antrim, BT39 0AS, Northern Ireland

      IIF 39
  • Dundee, Darran Charles
    British born in September 1925

    Resident in Northern Ireland

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

      IIF 40
  • Dundee, Darran Charles
    born in September 1975

    Resident in Northern Ireland

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

      IIF 41
  • Mr Darran Dundee
    British born in September 1975

    Resident in Northern Ireland

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

      IIF 42
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 43 IIF 44 IIF 45
  • Mr Darran Dundee
    British born in August 1975

    Resident in Northern Ireland

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

      IIF 46
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

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

      IIF 47 IIF 48
    • 55, Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

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

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

      IIF 51 IIF 52 IIF 53
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 54
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 55 IIF 56 IIF 57
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 58 IIF 59 IIF 60
  • Mr Darren Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

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

      IIF 63
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG

      IIF 64
  • Dundee, Darran Charles
    British born in September 1975

    Resident in United Kingdom

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

      IIF 65
  • Dundee, Darran Charles
    British company director born in September 1975

    Resident in United Kingdom

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

      IIF 66
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 67
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 68 IIF 69
    • Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 70 IIF 71 IIF 72
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 73
  • Dundee, Darran Charles
    British

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

      IIF 74
  • Dundee, Darran

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

      IIF 75
  • Darran Charles Dundee
    British born in September 1975

    Resident in United Kingdom

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

      IIF 76
    • Level One, Base Camp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 77
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 78 IIF 79 IIF 80
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 81
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 82
    • Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 83
    • 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 84
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in United Kingdom

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

      IIF 85
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 86
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 87
    • Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 88 IIF 89 IIF 90
    • Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 46
  • 1
    AFFETSIDE LIMITED
    NI630901
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    AGECROFT DEVELOPMENTS LIMITED
    NI630902
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    ALDER HEY ROAD LTD
    13424231
    Units A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (5 parents)
    Officer
    2021-05-27 ~ 2023-01-25
    IIF 73 - Director → ME
    Person with significant control
    2021-05-27 ~ 2023-01-25
    IIF 91 - Ownership of shares – 75% or more OE
  • 4
    ALKRINGTON DEVELOPMENTS LIMITED
    NI630903
    27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    APPLEY BRIDGE DEVELOPMENTS LIMITED
    09561044
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-04-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    ARDWICK DEVELOPMENTS LIMITED
    10107290
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2016-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    ASPULL DEVELOPMENTS LIMITED
    09564582 10469386
    27-29 Cambridge Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 30 - Director → ME
  • 8
    ASPULL DEVELOPMENTS LIMITED
    10469386 09564582
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    ATHERTON DEVELOPMENTS LIMITED
    10107344
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    AYRES ROAD MANAGEMENT (MCR) LIMITED
    09518116
    Livingcity Centre, 10 Durling Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ 2020-01-31
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 82 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    BAGULEY DEVELOPMENTS LIMITED
    10107340
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    BARDSLEY DEVELOPMENTS LIMITED
    10846040
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 13
    BARTON MOSS DEVELOPMENTS LIMITED
    10107746
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    BIRCH DEVELOPMENTS LIMITED
    10845647
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    BLACKROD DEVELOPMENTS LIMITED
    10846027
    Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    BLEAK HEY NOOK DEVELOPMENTS LTD
    10962220
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    BOLTON AREA DEVELOPMENTS LTD
    10963618
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    BOOTHSTOWN DEVELOPMENTS LTD
    10962347
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    CHERRY BLOSSOM (MCR) MANAGEMENT COMPANY LIMITED
    12516229
    Livingcity Asset Management Ltd 10 Durling Street, Ardwick Green, Manchester, England
    Active Corporate (11 parents)
    Officer
    2020-03-13 ~ 2022-03-31
    IIF 66 - Director → ME
    Person with significant control
    2020-03-13 ~ 2022-03-31
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 20
    DD CONSULT LIMITED
    NI693234
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 21
    DIAMOND FIREWORKS LTD
    - now NI038817 NI601444
    S.A.D. LONGSHOT LIMITED
    - 2011-06-17 NI038817
    DIAMOND FIREWORKS LTD
    - 2010-04-01 NI038817 NI601444
    55 Millbank Road, Templepatrick, Ballyclare, Antrim
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-06-20 ~ 2016-05-27
    IIF 1 - Director → ME
    2017-03-31 ~ 2021-06-20
    IIF 24 - Director → ME
    2010-04-01 ~ 2014-01-01
    IIF 25 - Director → ME
  • 22
    DRUMAHOE DEVELOPMENTS LIMITED
    NI054790
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-10-31 ~ now
    IIF 14 - Director → ME
    2007-10-31 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    DUNDEE DEVELOPMENTS LIMITED
    - now NI605456
    DCD TEMPLEPATRICK LIMITED
    - 2020-12-22 NI605456
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-12-09 ~ now
    IIF 8 - Director → ME
  • 24
    DUNDEE GROUP (NI) LTD.
    - now 07075906
    CITYWIDE CONSULTANCY LTD
    - 2013-06-07 07075906
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2010-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    2016-04-07 ~ 2018-11-16
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    DUNDEE HOLDINGS UNLIMITED
    14302479
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    DUNDEE PROPERTY LLP
    NC000209
    55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim
    Active Corporate (2 parents)
    Officer
    2007-03-09 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control OE
  • 27
    DUNDEE RENOVATIONS LIMITED
    - now NI605461
    NL TEMPLEPATRICK LIMITED
    - 2020-12-22 NI605461
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2010-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-05-18 ~ 2018-12-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 28
    DUNDEE RESIDENTIAL (1) LIMITED
    13089588
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2020-12-18 ~ 2023-12-06
    IIF 23 - Director → ME
    Person with significant control
    2020-12-18 ~ 2023-12-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 29
    EAST WEST MARINE LIMITED
    - now NI059484
    EAST WEST MARINE LIMITED
    - 2006-05-26 NI059484
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (7 parents)
    Officer
    2006-05-26 ~ 2016-05-25
    IIF 37 - Director → ME
  • 30
    FW IMPORTS LIMITED
    14519462
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 31
    FW SCIENCE LTD - now
    DUNDEE RESIDENTIAL (NI) LIMITED
    - 2023-01-18 NI675047
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2020-12-17 ~ 2022-01-01
    IIF 19 - Director → ME
    Person with significant control
    2020-12-17 ~ 2022-01-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 32
    GATLEY LODGE DEVELOPMENTS LIMITED
    - now 04663491
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    OPEL PROPERTIES LIMITED - 2003-08-13
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2007-11-28 ~ 2018-05-23
    IIF 40 - Director → ME
    2018-05-23 ~ now
    IIF 9 - Director → ME
  • 33
    GROWTH INDUSTRIES PHARMACEUTICALS LTD
    - now NI693327
    GROWTH INDUSTRIES PHARMA LIMITED
    - 2024-07-02 NI693327
    Suite 2.06, Custom House, Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2023-01-31 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    JASMINE HAZEL GROVE LTD
    13189523
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 35
    KERSAL MEWS MANAGEMENT COMPANY LIMITED
    10242172
    2 Kersal Mews, Salford, England
    Active Corporate (11 parents)
    Officer
    2016-06-21 ~ 2019-02-12
    IIF 36 - Director → ME
  • 36
    MEGGETLAND LIMITED
    NI625926
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2024-12-31
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 37
    MI VEDA PROPERTIES LTD
    06412281
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-26
    IIF 63 - Ownership of shares – 75% or more OE
    2018-11-26 ~ 2024-12-31
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 38
    N I TRADE SALES LTD
    - now NI072768
    SHERCROFT PROPERTIES LIMITED
    - 2011-08-23 NI072768
    55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2009-08-28 ~ 2016-05-27
    IIF 5 - Director → ME
  • 39
    PROBEVALE LIMITED
    06539356
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2008-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 40
    R.H. ECCLES LIMITED
    - now 12992816
    BRMCO (254) LIMITED
    - 2020-11-26 12992816 10157042... (more)
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2020-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 41
    RICKAMORE ENTERPRISES LTD
    - now 07113151
    RICKAMORE RECYCLING LTD - 2010-11-02
    BERWICK STREET DEVELOPMENTS LIMITED - 2010-10-20
    Level One, Basecamp Liverpool 49 Jamaica Street, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2011-01-02 ~ 2015-12-01
    IIF 29 - Director → ME
    2020-11-25 ~ 2022-04-12
    IIF 69 - Director → ME
  • 42
    RIVERGLADE ENTERPRISES LTD
    - now NI601444
    DIAMOND FIREWORKS LIMITED
    - 2011-06-17 NI601444 NI038817... (more)
    RIVERGLADE ENTERPRISES LIMITED
    - 2010-09-15 NI601444
    55 Millbank Road, Templepatrick, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    2010-05-19 ~ 2015-12-01
    IIF 39 - Director → ME
    2010-01-18 ~ 2010-05-18
    IIF 38 - Director → ME
  • 43
    SAFE HOUSE CHARITY LIMITED
    - now 07834311
    WORLD GOLF DAY
    - 2024-06-19 07834311 05598123
    WORLD GOLF AID - 2011-12-22
    222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (7 parents)
    Officer
    2024-03-31 ~ now
    IIF 21 - Director → ME
    2024-03-31 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    THORNBURY MEWS MANAGEMENT LIMITED
    10250284
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 33 - Director → ME
  • 45
    YEW TREE LANE DEVELOPMENTS (MCR) LIMITED
    - now 11673489 08289184
    BRMCO (241) LIMITED
    - 2019-01-16 11673489 11725229... (more)
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 46
    YEW TREE LANE DEVELOPMENTS LIMITED
    08289184 11673489
    Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.