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

Irwin, Richard Stephen

    Related profiles found in government register
  • Irwin, Richard Stephen
    British chartered accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, BT38 9AH, Northern Ireland

      IIF 1
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 2
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
  • Irwin, Richard Stephen
    British commercial director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 4
  • Irwin, Richard Stephen
    British company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 5
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 6
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 7
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 8
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 9
  • Irwin, Richard Stephen
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10-14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 10
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 11 IIF 12 IIF 13
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 14 IIF 15
    • icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland, BT12 5DR, United Kingdom

      IIF 16
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 17
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 21 IIF 22
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 23
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 46
    • icon of address Andrews Suite, Innovation Centre, Queens Road, Belfast, BT39DT, Northern Ireland

      IIF 47
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 48
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 49 IIF 50 IIF 51
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 52 IIF 53 IIF 54
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 59
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 60
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 61
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 62
    • icon of address The Innovation Centre, Queens Road, Belfast, Belfast, BT39DT, Northern Ireland

      IIF 63
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 64
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 65
    • icon of address 56, Paisley Road, Carrickfergus, Antrim, BT38 9AH, United Kingdom

      IIF 66
    • icon of address 56, Paisley Road, Carrickfergus, BT38 9AH, Northern Ireland

      IIF 67
    • icon of address 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 68
    • icon of address 75, Glen Road, Derry, Londonderry, BT48 0BZ, Northern Ireland

      IIF 69
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 70
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 71
  • Irwin, Richard Stephen
    British investor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 72 IIF 73
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 74
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 75 IIF 76 IIF 77
    • icon of address 10, High Street, Holywood, BT18 9AZ

      IIF 78
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 79
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 80 IIF 81 IIF 82
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 84
  • Irwin, Richard Stephen
    British non-executive director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 85
  • Irwin, Richard Stephen
    British investor born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ

      IIF 86
  • Irwin, Richard Stephen
    born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 87 IIF 88 IIF 89
    • icon of address 59, Bristow Park, Belfast, Antrim, BT9 6TG, Northern Ireland

      IIF 90
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, N. Ireland

      IIF 91
    • icon of address 7, James Street South, Belfast, Co. Antrim, BT2 8DN

      IIF 92
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 93
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 94
  • Irwin, Richard
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 95
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 96
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 97
  • Irwin, Richard Stephen
    Northern Irish accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Gordon House, 22-24 Lombard Street, Belfast, BT1 1RB, United Kingdom

      IIF 98
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 99
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 100
  • Irwin, Richard Stephen
    Northern Irish chartered accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a, Old Coach Road, Templepatrick, Ballyclare, BT39 0HA, Northern Ireland

      IIF 101
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 102 IIF 103 IIF 104
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, North Ireland

      IIF 105
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 106
  • Irwin, Richard Stephen
    Northern Irish director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a Old Coach Road, Templepatrick, Ballyclare, Co Antrim, BT39 0HA

      IIF 107
    • icon of address 1st, Floor, The Warehouse 7 James Street South, Belfast, Co. Antrim, BT2 8DN, Northern Ireland

      IIF 108
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 109
  • Irwin, Richard Stephen
    Northern Irish none born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 110
  • Irwin, Richard Stephen
    Northern Irish property developer born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 111
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 112
  • Irwin, Richard Stephen
    Northern Irish property development born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a Old Coach Road, Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 113
  • Irwin, Richard Stephen
    Northern Irish real estate investor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 114
  • Mr Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Richard Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 148
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 149
  • Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Irwin, Richard Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 163
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland

      IIF 164
  • Symingon, Stephen Brian
    British director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 165
  • Symington, Stephen Brian
    British chartered accountant born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 157-173, Roden Street, Belfast, Co.antrim, BT12 5PT

      IIF 166
  • Symington, Stephen Brian
    British commercial director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 167
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 168
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 169 IIF 170
  • Symington, Stephen Brian
    British company director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 171
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 172 IIF 173
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 174
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 175
    • icon of address Suite 5, 121 Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 176
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 177
  • Symington, Stephen Brian
    British director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, Antrim, BT1 1JN, Northern Ireland

      IIF 178
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 179 IIF 180 IIF 181
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 182 IIF 183 IIF 184
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY

      IIF 185
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 186
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 187 IIF 188 IIF 189
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 192 IIF 193
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 194
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 195 IIF 196 IIF 197
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 213 IIF 214
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 215
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 216
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 217 IIF 218
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 219 IIF 220 IIF 221
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 224
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 225
    • icon of address Norlin Live, Concourse 1, Catalyst, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 226
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 227
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 228
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 229
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 230
    • icon of address 8, Station Road, Craigavad, Down, BT18 0BP, United Kingdom

      IIF 231
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 232 IIF 233
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 234
    • icon of address 11, Baring Street, Manchester, England, M1 2PY, United Kingdom

      IIF 235
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 236 IIF 237 IIF 238
  • Symington, Stephen Brian
    British managing partner born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 239
  • Symington, Stephen Brian
    British none born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Knockburn Park, Belfast, Down, BT5 7AY, Northern Ireland

      IIF 240
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 241
  • Symington, Stephen Brian
    British director born in May 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 242
  • Mr Richard Irwin
    Northern Irish born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 243
  • Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 244 IIF 245
  • Mr Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Stephen Brian Symington
    British born in May 2018

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 281
  • Irwin, Richard Stephen

    Registered addresses and corresponding companies
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 282 IIF 283 IIF 284
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 285
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 286 IIF 287
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 288
  • Symington, Stephen Brian
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 289
  • Symington, Stephen Brian
    British chartered accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 290
  • Symington, Stephen Brian
    British none born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, 22-24, Lombard Street, Belfast, Antrim, BT1 1RB, Northern Ireland

      IIF 291
  • Symington, Stephen Brian

    Registered addresses and corresponding companies
    • icon of address 10-14, Gresham Street, Hudson Bar, Belfast, BT1 1JN, Northern Ireland

      IIF 292
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2JR, Northern Ireland

      IIF 293
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 294
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 295
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 296
  • Irwin, Richard

    Registered addresses and corresponding companies
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 297
  • Symington, Stephen Brian
    born in May 1980

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 298
  • Symington, Stephen Brian
    British accountant born in May 1980

    Registered addresses and corresponding companies
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2SR, Northern Ireland

      IIF 299
  • Symington, Stephen Brian
    British none born in May 1980

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 300
  • Symington, Stephen Brian
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Kings Road, Belfast, BT5 7BW, Northern Ireland

      IIF 301
child relation
Offspring entities and appointments
Active 80
  • 1
    42 GENETICS LTD - 2019-03-08
    42 GENETIC LTD - 2020-08-17
    icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    812,065 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 3
    icon of address 56 Paisley Road, Carrickfergus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 63 - Director → ME
  • 4
    icon of address 43 Waring Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 45 - Director → ME
    IIF 213 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 285 - Secretary → ME
  • 5
    icon of address 75 Glen Road, Derry, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 69 - Director → ME
  • 6
    ORMISTON CONSTRUCTION LIMITED - 2014-07-07
    BLACKCUBE CONSTRUCTION LIMITED - 2014-07-01
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 81 - Director → ME
  • 7
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 104 - Director → ME
  • 8
    BLACKPEARL PROPERTY LIMITED - 2010-10-22
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 282 - Secretary → ME
  • 9
    NORLIN ASSET MANAGEMENT LIMITED - 2016-08-30
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 256 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    GUYANA NATURAL RESOURCES LIMITED - 2013-02-22
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2013-02-22 ~ dissolved
    IIF 288 - Secretary → ME
  • 11
    COACHMAN PROPERTIES LIMITED - 2013-02-06
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 286 - Secretary → ME
  • 12
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,148,176 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-12-07 ~ now
    IIF 216 - Director → ME
  • 13
    FLETTON QUAYS OFFICE LTD - 2018-04-23
    NORLIN TRADING NOX LTD - 2018-05-09
    icon of address Concourse Building Innovation Centre, Queens Road, Belfast, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 36 - Director → ME
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 258 - Right to appoint or remove directorsOE
  • 14
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 111 - Director → ME
  • 15
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 29 - Director → ME
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 152 - Right to appoint or remove directorsOE
  • 16
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,205 GBP2018-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 17
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    FRANKLIN HOWARD LIMITED - 2015-04-01
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 75 - Director → ME
  • 18
    GOLF INVESTMENTS LIMITED - 2015-07-06
    BERNARD INVESTMENTS LTD - 2014-04-01
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 116 - Has significant influence or controlOE
  • 19
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,024,493 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 142 - Has significant influence or controlOE
  • 20
    icon of address Unit 501, Metropolitan Wharf 70 Wapping Wall, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    333,973 GBP2024-02-29
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 9 - Director → ME
    IIF 177 - Director → ME
  • 21
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 236 - Director → ME
  • 22
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 238 - Director → ME
  • 23
    icon of address 11 Baring Street, Manchester, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 235 - Director → ME
  • 24
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 237 - Director → ME
  • 25
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 242 - Director → ME
  • 26
    icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 163 - Secretary → ME
  • 28
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 29
    NIWRIR LIMITED - 2013-04-29
    BLACKCUBE PRIVATE LTD - 2013-03-21
    NIWRIR LTD - 2013-03-05
    BLACKCUBE PRIVATE LTD - 2013-01-29
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 114 - Director → ME
  • 30
    EMERGING MARKETS DISTRIBUTION LLP - 2013-04-17
    icon of address 94 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 301 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 274 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 283 - Secretary → ME
  • 32
    icon of address 41-43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 17 - Director → ME
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,091,171 GBP2019-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 35
    BLACKPEARL PROPERTY LIMITED - 2009-11-18
    SEABROOK PROPERTIES LIMITED - 2008-08-11
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,711 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2013-03-31 ~ dissolved
    IIF 284 - Secretary → ME
  • 36
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 167 - Director → ME
  • 37
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,712,478 GBP2023-08-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 226 - Director → ME
  • 38
    icon of address 10-14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 292 - Secretary → ME
  • 39
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 24 - Director → ME
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 254 - Right to appoint or remove directorsOE
  • 40
    icon of address The Innovation Centre, Queens Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 52 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 170 - Director → ME
  • 42
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 59 - Director → ME
    icon of calendar 2025-06-04 ~ now
    IIF 224 - Director → ME
  • 43
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 173 - Director → ME
  • 44
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,666,159 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 56 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 172 - Director → ME
  • 45
    NORLIN MDU LIMITED - 2018-03-05
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    170,530 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 51 - Director → ME
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 275 - Right to appoint or remove directorsOE
  • 46
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 276 - Has significant influence or controlOE
    IIF 143 - Has significant influence or controlOE
  • 47
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,144 GBP2017-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 25 - Director → ME
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 260 - Has significant influence or controlOE
    IIF 138 - Has significant influence or controlOE
  • 48
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 49
    icon of address Suite 5 121 Sloane Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    344,148 GBP2023-12-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 176 - Director → ME
  • 50
    NORLIN HOTEL (EXETER) LIMITED - 2016-12-13
    icon of address 14 Gresham Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-10-26 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Titanic Pump House, Queens Road, Belfast, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    75 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 6 - Director → ME
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    GEATA RECRUITMENT LIMITED - 2023-11-24
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -113,557 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 50 - Director → ME
  • 53
    icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 96 - Director → ME
  • 54
    icon of address 14 Gresham Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 19 - Director → ME
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 54 - Director → ME
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    REDBRAE VENTURES LIMITED - 2016-12-08
    icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,965,558 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 61 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    PAVILION QUAY LIMITED - 2015-08-10
    BLACKCUBE CAPITAL LIMITED - 2014-10-14
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 79 - Director → ME
  • 58
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,898 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    EASTONSEC LIMITED - 2018-12-10
    EASTONVILLE CLANDEBOYE LIMITED - 2019-03-08
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 49 - Director → ME
  • 60
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 61
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 14 - Director → ME
    IIF 183 - Director → ME
  • 62
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 26 - Director → ME
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 137 - Has significant influence or controlOE
    IIF 266 - Has significant influence or controlOE
  • 63
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 30 - Director → ME
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 133 - Has significant influence or controlOE
    IIF 245 - Has significant influence or controlOE
  • 64
    icon of address Printworks, Surrey Quays Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 8 - Director → ME
    IIF 175 - Director → ME
  • 65
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029,286 GBP2022-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 77 - Director → ME
  • 66
    REDBRAE INVESTMENTS LLP - 2013-07-05
    BLACKCUBE DIGITAL LLP - 2012-05-17
    BLACKCUBE ASSET MANAGEMENT LLP - 2011-08-19
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 67
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 90 - LLP Designated Member → ME
  • 68
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 229 - Director → ME
  • 69
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 57 - Director → ME
  • 70
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 233 - Director → ME
  • 71
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 228 - Director → ME
  • 72
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 230 - Director → ME
  • 73
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 232 - Director → ME
  • 74
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 234 - Director → ME
  • 75
    REDBRAE DEVELOPMENTS LIMITED - 2015-05-26
    COACHMAN DEVELOPMENTS LIMITED - 2013-09-16
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2014-03-14 ~ dissolved
    IIF 239 - Director → ME
    icon of calendar 2009-03-23 ~ dissolved
    IIF 287 - Secretary → ME
  • 76
    WJL INVESTMENTS LIMITED - 2016-08-26
    27 ADELAIDE LIMITED - 2015-06-18
    BLACKCUBE (PROJECT PING) LIMITED - 2014-09-09
    ADELAIDE ST INVESTMENTS LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 78 - Director → ME
  • 77
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,803 GBP2017-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 78
    icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 60 - Director → ME
    IIF 225 - Director → ME
  • 79
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 80
    BTC NORLIN RACING LIMITED - 2018-12-21
    icon of address C/o Norlin Ventures Limited Innovation Centre, Queens Road, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 135 - Has significant influence or controlOE
Ceased 72
  • 1
    42 GENETICS LTD - 2019-03-08
    42 GENETIC LTD - 2020-08-17
    icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    812,065 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2020-12-31
    IIF 5 - Director → ME
    icon of calendar 2019-02-12 ~ 2024-01-22
    IIF 171 - Director → ME
  • 2
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-13
    IIF 112 - Director → ME
  • 3
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2017-01-05
    IIF 109 - Director → ME
  • 4
    icon of address 41-43 Waring Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-12-20
    IIF 185 - Director → ME
  • 5
    icon of address 161 Upper Road Greenisland Upper Road, Greenisland, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 148 - Has significant influence or control OE
  • 6
    BEECHLANDS LIMITED - 2021-01-20
    BEECHLANDS RENEWABLES LIMITED - 2020-03-30
    icon of address 59 Bristow Park, Belfast
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,109 GBP2025-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2021-01-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE PARTNERS LLP - 2012-11-19
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-02
    IIF 88 - LLP Designated Member → ME
  • 8
    BLACKCUBE CAPITAL PARTNERS LLP - 2013-07-31
    BLACKCUBE CAPITAL MANAGEMENT LLP - 2013-02-12
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-20
    IIF 92 - LLP Designated Member → ME
  • 9
    ALPHA STUDENT (LIVERPOOL) LIMITED - 2013-10-22
    ALPHA STUDENT LIVING LIMITED - 2013-05-31
    BLACKCUBE PARTNERS GROUP LIMITED - 2013-04-15
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-20
    IIF 108 - Director → ME
  • 10
    BLACKCUBE CAPITAL LIMITED - 2014-05-15
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-02-05
    BLACKCUBE PRIVATE LIMITED - 2013-02-26
    BLACKCUBE (PROJECT WIND) LIMITED - 2014-10-22
    BLACKCUBE CORPORATE SERVICES LTD - 2014-05-14
    GORTAGREENAN LIMITED - 2011-09-19
    AS (PORTOBELLO ST) LTD - 2014-07-18
    BLACKCUBE CAPITAL LIMITED - 2014-04-14
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-11-06
    BLACKCUBE TRADING LTD - 2010-11-08
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    468,404 GBP2024-06-30
    Officer
    icon of calendar 2011-11-21 ~ 2013-01-01
    IIF 110 - Director → ME
    IIF 300 - Director → ME
  • 11
    BLACKPEARL PROPERTY LIMITED - 2010-10-22
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2012-11-23
    IIF 289 - Director → ME
    icon of calendar 2009-12-08 ~ 2012-11-23
    IIF 296 - Secretary → ME
  • 12
    icon of address 59 Bristow Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2019-12-31
    IIF 93 - LLP Designated Member → ME
  • 13
    NORLIN ASSET MANAGEMENT LIMITED - 2016-08-30
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-09-01
    IIF 168 - Director → ME
  • 14
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,610 GBP2024-06-28
    Officer
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 34 - Director → ME
    icon of calendar 2016-11-04 ~ 2018-03-30
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 130 - Ownership of shares – 75% or more OE
  • 15
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,148,176 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-07
    IIF 131 - Ownership of shares – 75% or more OE
  • 16
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-09-01
    IIF 166 - Director → ME
  • 17
    icon of address C/o Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,480 GBP2018-11-30
    Officer
    icon of calendar 2019-01-31 ~ 2019-11-13
    IIF 13 - Director → ME
    IIF 179 - Director → ME
  • 18
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    FRANKLIN HOWARD LIMITED - 2015-04-01
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2021-01-02 ~ 2022-10-13
    IIF 169 - Director → ME
  • 19
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2016-08-19 ~ 2018-04-10
    IIF 95 - Director → ME
    IIF 188 - Director → ME
  • 20
    WINDCAP LIMITED - 2014-05-29
    WC (N.I.) LIMITED - 2013-08-29
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,242,288 GBP2024-01-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-09-11
    IIF 240 - Director → ME
  • 21
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,414 GBP2022-06-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 37 - Director → ME
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 159 - Right to appoint or remove directors OE
    IIF 265 - Right to appoint or remove directors OE
  • 22
    TEERA INVESTMENTS LIMITED - 1998-10-15
    J&P INNS LIMITED - 2004-10-27
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    42,315 GBP2023-09-29
    Officer
    icon of calendar 2017-10-24 ~ 2021-12-22
    IIF 46 - Director → ME
    icon of calendar 2021-09-06 ~ 2021-12-22
    IIF 215 - Director → ME
  • 23
    BLACKCUBE MANAGEMENT LIMITED - 2015-01-21
    BLACKCUBE LIMITED - 2014-10-22
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents, 3 offsprings)
    Fixed Assets (Company account)
    620,000 GBP2015-08-31
    Officer
    icon of calendar 2015-01-27 ~ 2016-04-04
    IIF 86 - Director → ME
  • 24
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2018-04-24
    IIF 97 - Director → ME
  • 25
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2012-11-26
    IIF 290 - Director → ME
    icon of calendar 2010-11-08 ~ 2012-12-03
    IIF 295 - Secretary → ME
  • 26
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2013-02-01
    IIF 87 - LLP Designated Member → ME
    icon of calendar 2011-12-06 ~ 2012-12-28
    IIF 298 - LLP Designated Member → ME
  • 27
    EMERGING MARKETS DISTRIBUTION LLP - 2013-04-17
    icon of address 94 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-08-01
    IIF 281 - Has significant influence or control OE
  • 28
    icon of address 9 Richmond Manor, Tandragee, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -470,027 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2025-06-02
    IIF 68 - Director → ME
    icon of calendar 2022-10-26 ~ 2025-06-02
    IIF 231 - Director → ME
  • 29
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2012-11-23
    IIF 291 - Director → ME
  • 30
    BLACKPEARL PROPERTY LIMITED - 2009-11-18
    SEABROOK PROPERTIES LIMITED - 2008-08-11
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,711 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2013-03-31
    IIF 293 - Secretary → ME
  • 31
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2016-02-01
    IIF 191 - Director → ME
  • 32
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,981,951 GBP2015-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-03-21
    IIF 82 - Director → ME
  • 33
    icon of address Ashly Mcculla, 5 Altona Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -16 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-03-01
    IIF 1 - Director → ME
  • 34
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,666,159 GBP2024-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-10-13
    IIF 221 - Director → ME
  • 35
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2022-08-12
    IIF 222 - Director → ME
  • 36
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2022-10-13
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2022-10-12
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    GEATA RECRUITMENT LIMITED - 2023-11-24
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -113,557 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ 2021-04-02
    IIF 180 - Director → ME
  • 38
    icon of address Suite 9 Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,272 GBP2016-06-30
    Officer
    icon of calendar 2019-02-21 ~ 2019-07-30
    IIF 12 - Director → ME
    IIF 165 - Director → ME
  • 39
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,898 GBP2024-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2020-10-01
    IIF 67 - Director → ME
  • 40
    EASTONSEC LIMITED - 2018-12-10
    EASTONVILLE CLANDEBOYE LIMITED - 2019-03-08
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-10-26
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-10-25
    IIF 126 - Ownership of shares – 75% or more OE
  • 41
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 184 - Director → ME
  • 42
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 182 - Director → ME
  • 43
    RISSMO ENERGY LTD - 2016-01-07
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -238,038 GBP2024-06-27
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-30
    IIF 18 - Director → ME
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2018-03-30
    IIF 125 - Has significant influence or control OE
    IIF 252 - Has significant influence or control OE
  • 44
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 39 - Director → ME
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 270 - Ownership of shares – 75% or more OE
  • 45
    NORLIN NO 75 LTD - 2016-08-01
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-03-30
    IIF 20 - Director → ME
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-30
    IIF 120 - Has significant influence or control OE
    IIF 248 - Has significant influence or control OE
  • 46
    PROPITEER NORLIN HIEX LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -494 GBP2022-06-26
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 23 - Director → ME
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 124 - Has significant influence or control OE
    IIF 253 - Has significant influence or control OE
  • 47
    NORLIN HOTELS LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    102,413 GBP2022-06-27 ~ 2023-06-26
    Officer
    icon of calendar 2016-03-07 ~ 2018-04-10
    IIF 21 - Director → ME
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-10
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 28 - Director → ME
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 154 - Right to appoint or remove directors OE
    IIF 262 - Right to appoint or remove directors OE
  • 49
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-04
    IIF 44 - Director → ME
    icon of calendar 2017-04-10 ~ 2018-04-09
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-03-30
    IIF 273 - Right to appoint or remove directors OE
    IIF 161 - Right to appoint or remove directors OE
  • 50
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 27 - Director → ME
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 269 - Has significant influence or control OE
    IIF 132 - Has significant influence or control OE
  • 51
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 32 - Director → ME
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 157 - Right to appoint or remove directors OE
    IIF 261 - Right to appoint or remove directors OE
  • 52
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 31 - Director → ME
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 128 - Has significant influence or control OE
    IIF 244 - Has significant influence or control OE
  • 53
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 42 - Director → ME
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 150 - Right to appoint or remove directors OE
    IIF 267 - Right to appoint or remove directors OE
  • 54
    PROPITEER NORLIN PPS LTD - 2018-09-25
    PROPITEER NORLIN CLAREMONT LTD - 2017-07-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,079 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 33 - Director → ME
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 268 - Right to appoint or remove directors OE
    IIF 155 - Right to appoint or remove directors OE
  • 55
    PROPITEER NORLIN QQA LTD - 2018-09-25
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -659,923 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 35 - Director → ME
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 259 - Right to appoint or remove directors OE
    IIF 158 - Right to appoint or remove directors OE
  • 56
    RISSCO HOLDINGS LTD - 2016-02-09
    NORLIN TRADING NO1 LTD - 2020-04-16
    icon of address 41-43 Waring Street Waring Street, Belfast, Northern Ireland
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    245,037 GBP2023-06-26
    Officer
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 22 - Director → ME
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PROPITEER QUAYSIDE LIMITED - 2021-07-27
    PROPITEER NORLIN QUAYSIDE LTD - 2018-04-11
    icon of address 75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    779,046 GBP2024-06-27
    Officer
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 38 - Director → ME
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 257 - Right to appoint or remove directors OE
    IIF 160 - Right to appoint or remove directors OE
  • 58
    LAGAN RIVER CAPITAL MANAGEMENT LIMITED - 2016-06-03
    WOOD PORTFOLIO LIMITED - 2016-08-02
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,868,883 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2016-05-02
    IIF 84 - Director → ME
  • 59
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 3 - Director → ME
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 297 - Secretary → ME
  • 60
    icon of address 71 Whinney Hill, Holywood, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2016-12-19
    IIF 47 - Director → ME
  • 61
    HIEX DERRY/LONDONDERRY LTD - 2012-09-04
    icon of address 30-32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,347,716 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ 2018-08-31
    IIF 101 - Director → ME
  • 62
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2022-10-13
    IIF 223 - Director → ME
  • 63
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2022-10-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2024-02-11
    IIF 149 - Right to appoint or remove directors OE
  • 64
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-09-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-02-09
    IIF 151 - Has significant influence or control OE
    IIF 255 - Has significant influence or control OE
  • 65
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 65 - Director → ME
  • 66
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 70 - Director → ME
  • 67
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 71 - Director → ME
  • 68
    REDBRAE DEVELOPMENTS LIMITED - 2015-05-26
    COACHMAN DEVELOPMENTS LIMITED - 2013-09-16
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-10
    IIF 299 - Director → ME
  • 69
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    KILLER INVESTMENTS LIMITED - 2015-07-06
    icon of address 41-43 Waring Street, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    209,362 GBP2022-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2018-03-30
    IIF 74 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 241 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 121 - Has significant influence or control OE
    IIF 249 - Has significant influence or control OE
  • 70
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-30
    IIF 181 - Director → ME
  • 71
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 105 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 164 - Secretary → ME
  • 72
    BTC NORLIN RACING LIMITED - 2018-12-21
    icon of address C/o Norlin Ventures Limited Innovation Centre, Queens Road, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-12-06
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-12-06
    IIF 272 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.