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

Kells, Trevor Robert

    Related profiles found in government register
  • Kells, Trevor Robert
    British company director born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • icon of address International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 4
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 5
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 6
  • Kells, Trevor Robert
    British director born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 7
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 8
  • Kells, Trevor Robert
    born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 9
    • icon of address 34 Jubilee Road, Newtownards, Down, BT23 4YH

      IIF 10
    • icon of address 36-38, Northland Row, Dungannon, Tyronne, BT71 6AP

      IIF 11
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

      IIF 12 IIF 13
  • Mr Trevor Robert Kells
    British born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, BT23 4YH

      IIF 14
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT21 4IH

      IIF 15
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 16
    • icon of address 34-36 Jubilee Rd, Newtownards, Co Down, BT23 4YH

      IIF 17
    • icon of address 34/36 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 18 IIF 19
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 20 IIF 21
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, United Kingdom

      IIF 25
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 26 IIF 27 IIF 28
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH

      IIF 29 IIF 30 IIF 31
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

      IIF 33 IIF 34
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 35
    • icon of address 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 36
  • Kells, Robert Trevor Alfred
    British director born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 37 IIF 38
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, Northern Ireland

      IIF 39 IIF 40
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 41 IIF 42 IIF 43
  • Kells, Trevor Alfred
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, BT23 4YH

      IIF 44 IIF 45
    • icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, England

      IIF 46
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 47
  • Kells, Trevor Alfred
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 48
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 49
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 50
  • Kells, Trevor Alfred
    British food manufacturing born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 51
  • Kells, Trevor Alfred
    British owner food manufacturing born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 Scrabo Road, Newtownards, Co Down, BT23 4SL

      IIF 52
  • Kells, Trevor Alfred
    British owner food manufacturing co born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 53
  • Kells, Trevor Alfred
    British owner food manufacturing compy born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 54
  • Mr Robert Trevor Alfred Kells
    British born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kells, Trevor Alfred
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 Scrabo Rd, Newtownards, Bt23, Co.down, N.i.

      IIF 60
    • icon of address 241 Scrabo Road, Newtownards, Bt23 45l

      IIF 61
    • icon of address 34 Jubilee Road, Newtownards, Down, BT23 4YH

      IIF 62
    • icon of address 241 Scarbo Road, Newtownards, BT23 4SL

      IIF 63
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland Uk

      IIF 64 IIF 65 IIF 66
    • icon of address 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 68
  • Kells, Robert Trevor Alfred
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 69 IIF 70
  • Kells, Robert Trevor Alfred
    British manufacturer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 71
  • Kells, Trevor
    born in April 1952

    Registered addresses and corresponding companies
    • icon of address Killynether House, 241 Scrabo Road, Newtownards

      IIF 72
  • Kells, Robert Trevor Alfred
    British

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Comber Road, Newtownards, Co Down, BT23 4YH

      IIF 73
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 34 Jubilee Road, Newtownards, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-15 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address International House, 24 Holborn Viaduct, City Of London, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 30 Silkstone Close, Tankersley, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2021-10-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    icon of address 74a High Street, Holywood, Down, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    443,405 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 9 - LLP Member → ME
  • 7
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-12-04 ~ dissolved
    IIF 53 - Director → ME
  • 8
    KILLYNETHER HOLDINGS LIMITED - 2015-09-11
    RS CUTTING EDGE NO2 LTD - 2016-04-25
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 54 - Director → ME
  • 9
    OBARCS NO.3 LLP - 2011-05-25
    icon of address 34-36 Jubilee Rd, Newtownards, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -904,535 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 41 - Director → ME
  • 11
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CAIRNCASTLE DEVELOPMENTS LIMITED - 2006-02-16
    OBARCS NO 4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,097,307 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    461,506 GBP2024-03-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 15
    icon of address 34-36 Jubilee Road, Newtownards, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    RS FOOD TECHNOLOGY NO2 LLP - 2017-02-14
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 17
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 18
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 34 Jubilee Road, Newtownards, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 1992-04-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    RS CUTTING EDGE NO3 LTD - 2021-02-02
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -58,619 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 74a High Street, Holywood, Down, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,010 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    RS CUTTING EDGE NO6 LTD - 2021-02-02
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,713,886 GBP2024-09-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,062 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -10,449 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 6 - Director → ME
  • 31
    JTJ (THORNHILL) LIMITED - 2021-04-27
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -422,428 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 3 - Director → ME
  • 32
    LIFELINE FINANCE (NI) LTD - 2015-09-11
    RS CUTTING EDGE NO4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Officer
    icon of calendar 2001-04-04 ~ now
    IIF 49 - Director → ME
  • 33
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,817,448 GBP2024-01-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 1 - Director → ME
Ceased 21
  • 1
    icon of address 34 Jubilee Road, Newtownards, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2017-10-16
    IIF 62 - LLP Designated Member → ME
    icon of calendar 2006-08-29 ~ 2007-06-29
    IIF 72 - LLP Designated Member → ME
  • 2
    icon of address Suite 1, 5a Meadows Retail Park, Boucher Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    181,228 GBP2024-08-31
    Officer
    icon of calendar 2003-01-24 ~ 2007-03-21
    IIF 52 - Director → ME
  • 3
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    KILLYNETHER HOLDINGS LIMITED - 2015-09-11
    RS CUTTING EDGE NO2 LTD - 2016-04-25
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    L&B (NO 49) LIMITED - 2004-03-15
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (5 parents)
    Equity (Company account)
    6,428,332 GBP2024-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2024-07-09
    IIF 45 - Director → ME
  • 7
    STELLACREST LIMITED - 2000-08-22
    CLAIMSAFE LTD - 2011-04-18
    CLAIMSAFE (UK) LTD - 2001-11-14
    icon of address Quay Point, Lakeside Boulevard, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2016-03-31
    IIF 46 - Director → ME
  • 8
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -904,535 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2022-07-26
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2024-07-09
    IIF 44 - Director → ME
  • 10
    icon of address 24 Moat Street, Donaghadee, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-15 ~ 2013-06-27
    IIF 61 - LLP Designated Member → ME
  • 11
    RS FOOD TECHNOLOGY NO2 LLP - 2017-02-14
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-03-10
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    VAYO FOODS INTERNATIONAL LTD - 2020-08-11
    ONLY PLANT BASED INTERNATIONAL LTD - 2020-09-02
    icon of address 34 Jubilee Road, Newtownards, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2024-07-09
    IIF 40 - Director → ME
  • 14
    LIFELINE FINANCE (UK) LTD - 2009-07-07
    icon of address 4b Moytown Road, Aghagallon, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,173 GBP2024-12-31
    Officer
    icon of calendar 2001-04-26 ~ 2024-07-09
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    GRS DISTRIBUTION LIMITED - 2023-05-03
    icon of address Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    422,967 GBP2024-12-31
    Officer
    icon of calendar 2001-03-06 ~ 2024-07-09
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 1992-04-14 ~ 2018-04-23
    IIF 73 - Secretary → ME
  • 17
    icon of address 36-38 Northland Row, Dungannon, Tyronne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    728,227 GBP2021-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2020-09-21
    IIF 11 - LLP Designated Member → ME
  • 18
    TIPXX DIAGNOSTICS LTD - 2020-09-15
    OBARCS NO.10 LTD - 2019-01-29
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-09-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-09-15
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-10-12
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-10-06
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LIFELINE FINANCE (NI) LTD - 2015-09-11
    RS CUTTING EDGE NO4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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.