logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chard, Leah

    Related profiles found in government register
  • Chard, Leah
    British consultant born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 1
    • icon of address 72, Meddon Street, Bideford, EX39 2EW

      IIF 2 IIF 3
    • icon of address 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 4
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT

      IIF 5
    • icon of address 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 6
    • icon of address 19, Mary St, Neath, SA11 1PN

      IIF 7 IIF 8 IIF 9
    • icon of address 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 10
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 11
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 12
  • Leah Chard
    British born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 13
    • icon of address 72, Meddon Street, Bideford, EX39 2EW

      IIF 14 IIF 15
    • icon of address 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 16
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT

      IIF 17
    • icon of address 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 18
    • icon of address 19, Mary St, Neath, SA11 1PN

      IIF 19 IIF 20 IIF 21
    • icon of address 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 22
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 23
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 24
  • Chard, Leah Jade
    British admin born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Watkin Street, Rochdale, OL16 4UH, England

      IIF 25
  • Chard, Leah Jade
    British company director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 26
  • Chard, Leah Jade
    British consultant born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 27
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 28
    • icon of address 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 29
  • Chard, Leah Jade
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 30
    • icon of address 114 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 31
    • icon of address 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 32 IIF 33
    • icon of address 119 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 34
    • icon of address 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 35
    • icon of address Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 36
    • icon of address Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 37
    • icon of address Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 38
    • icon of address Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 39
    • icon of address Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 40
    • icon of address Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 44
    • icon of address Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 45
    • icon of address Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 46
    • icon of address Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 47
    • icon of address Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 48
    • icon of address Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 49
    • icon of address Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 50
    • icon of address Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 72
    • icon of address Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 73
    • icon of address Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 74 IIF 75
    • icon of address Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 76 IIF 77
    • icon of address Lennon Studios, 109 Cambridge Court, Edinburgh, L7 7AG, United Kingdom

      IIF 78
    • icon of address 29909 Office Suite 29a,3/f, 23 Wharf Street, London, SE8 3GG

      IIF 79
    • icon of address Flat 601, Ontario Tower, 4 Fairmont Avenue, London, E14 9JA, United Kingdom

      IIF 80
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, Germany

      IIF 81
    • icon of address 48 Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Suite 474, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 87
    • icon of address Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 88
    • icon of address Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 89
    • icon of address 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Chard, Leah Jade
    British none born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 100
  • Chard, Leah Jade
    British director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 101
  • Chard Leah Jade
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 102
    • icon of address Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 103
    • icon of address Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 104
    • icon of address Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 105
    • icon of address 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 106
  • Leah Jade, Chard
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 107
    • icon of address Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 108
    • icon of address Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 109
    • icon of address Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 110
    • icon of address 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 111
  • Leah Jade Chard
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Burton-on-trent, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 112
    • icon of address Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 113
    • icon of address 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 114
    • icon of address 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 115
    • icon of address Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 116 IIF 117
    • icon of address Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 118
    • icon of address Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 119
    • icon of address Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 120
    • icon of address Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 121
    • icon of address Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 125
    • icon of address Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 126
    • icon of address Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 127
    • icon of address Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 128
    • icon of address Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 129
    • icon of address Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 130
    • icon of address Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 131
    • icon of address Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 132
    • icon of address Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 153
    • icon of address Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 154
    • icon of address Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 155
    • icon of address Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 156 IIF 157
    • icon of address Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 158
    • icon of address 29909 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 159
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 160
    • icon of address 48 Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 165
    • icon of address 48, Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 166
    • icon of address Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 167
    • icon of address Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 168
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 169
    • icon of address 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 170 IIF 171 IIF 172
    • icon of address 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 180
  • Leah Jade Chard
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 181
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 962 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 2
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 147 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 782 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1406 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1532 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 601 Ontario Tower, 4 Fairmont Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 80 - Director → ME
  • 8
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 9 40 Edward St, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    798 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 11
    icon of address 29949 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 12
    icon of address 48 Avondale Street Abercynon, Mountain Ash, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 1077 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 677 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 15
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 48 Avondale Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 221 Paddington House 221 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1597 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2381, Ni711366 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address Unit 1322 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address C1, Unit3 Cleton Street Business Park, Cleton Street, Tipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -626 GBP2024-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 22
    icon of address Room 577 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1627 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Floor 8, Room 10 St James House, Pendelton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    98.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Unit 1095 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 26
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 1186 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 1332 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15944806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 30
    icon of address 72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20 Scwd Yr Afon, Aberdulais, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 1328 44a Frances Street, Newtownards, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
Ceased 56
  • 1
    icon of address Unit 504 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2025-01-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2025-01-09
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 2
    icon of address Office 12310 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ 2025-09-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ 2025-09-20
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 3
    icon of address Floor 8 Room 10, St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    493.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2025-09-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2025-09-01
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 704 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-04-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-04-20
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 994 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2025-04-10
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-04-10
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 598 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2025-03-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2025-03-15
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 592 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2025-01-01
    IIF 98 - Director → ME
    icon of calendar 2024-08-27 ~ 2025-01-13
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-01-02
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    icon of calendar 2024-08-27 ~ 2025-01-13
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 1771, 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-04-15
    IIF 60 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-04-15
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4a Wayfarer House Cole Avenue, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2024-11-25
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2024-11-25
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2025-10-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-10-10
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 726, 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-08-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2025-08-25
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 12
    icon of address H.350 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ 2024-02-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-02-22
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 13
    icon of address 73 Askew Road, London, England
    Active Corporate
    Officer
    icon of calendar 2025-02-18 ~ 2025-06-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-06-15
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 14
    SHXUGIN LTD - 2025-01-03
    icon of address Suite 9746 Moat House Business Centre 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 15
    icon of address B5, Unit 3 Cleton Street, Business Park Cleton Street, Business Park Cleton Street Tipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -266 GBP2025-02-28
    Officer
    icon of calendar 2023-03-08 ~ 2024-11-30
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-11-30
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 16
    icon of address 29350 Office Suite 29a, 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2023-04-27
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-04-27
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 17
    icon of address Office 8901 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-05-08
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-05-08
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 18
    icon of address 29274 0ffice Suite 29a,3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 32 - Director → ME
  • 19
    icon of address Unit 396, 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ 2023-09-25
    IIF 72 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2023-09-25
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 20
    icon of address Suite 474 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2024-08-27 ~ 2025-03-08
    IIF 87 - Director → ME
  • 21
    icon of address Unit 1168 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ 2024-10-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-10-26
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 22
    icon of address Unit 1529 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-04-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-04-03
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Unit 905 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ 2025-05-10
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2025-05-10
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Unit 107 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2025-02-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2025-02-25
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Liianin Limited, 85 Great Portland First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 27
    icon of address 291058 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2024-11-18
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-11-15
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 28
    icon of address Unit 141 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ 2024-10-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2024-10-30
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 29
    icon of address Unit 1775 44a Frances Street, Newtownards, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-03-25
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-03-25
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Room 577 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-09-20
    IIF 84 - Director → ME
  • 31
    icon of address 4385, 16121568 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ 2024-12-17
    IIF 25 - Director → ME
  • 32
    icon of address Flat 601 Ontario Tower 4 Fairmont Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    640 GBP2022-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-24
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    514 GBP2022-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 35
    icon of address 13 Lundholme, Heelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2022-04-05
    Officer
    icon of calendar 2021-06-09 ~ 2021-06-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 1492 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 37
    icon of address 21 Sheraton Road, Newton Aycliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-27
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 38
    icon of address 37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-28
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-04-05
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 1969 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-12-14
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-12-14
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 41
    icon of address 4385, 14439266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2022-10-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2024-10-23
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 2381, Ni720463 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ 2024-10-26
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-10-26
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 43
    icon of address Aldow Enteprise Park, Piccadilly Business Centre, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ 2023-11-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2023-11-15
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address Unit 38 2/f 140 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2025-03-08
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2025-03-08
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address Unit 1034 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2024-10-01
    IIF 31 - Director → ME
  • 46
    icon of address 100 University Street, Belfast, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2024-05-15 ~ 2024-11-01
    IIF 30 - Director → ME
  • 47
    icon of address 29994 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 48
    icon of address Unit 673, 2/f 138 University Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-03-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-03-01
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 49
    icon of address 5 Gold Tops, Newport
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ 2024-03-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-03-14
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 50
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-03-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-03-16
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address 291033 Office Suite 29a 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2025-08-18
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2025-08-18
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 52
    icon of address North East Ham, Office 6688 182-184 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ 2023-03-29
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-03-29
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 53
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2025-07-05
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 54
    icon of address 29775 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-04-07
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-04-07
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 55
    icon of address Unit 1257 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-05-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-05-01
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 56
    icon of address 29141 Office Suit 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2025-01-15
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2025-01-15
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.