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

Richardson, Mark

    Related profiles found in government register
  • Richardson, Mark

    Registered addresses and corresponding companies
  • Richardson, Mary

    Registered addresses and corresponding companies
    • icon of address 5 Cotswold Avenue, Londonderry, BT47 5QR

      IIF 104
  • Richardson, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 63 Bloomfield Road, Bath, Avon, BA2 2AW

      IIF 105 IIF 106
    • icon of address 6 The Green, Holywood, County Down, BT18 9PB

      IIF 107
    • icon of address 58 Cyril Street, Northampton, Northamptonshire, NN1 5EJ

      IIF 108
  • Richardson, Mark
    British sales management

    Registered addresses and corresponding companies
    • icon of address 10, Gaddesby Lane, Rearsby, Leicester, LE7 4YJ, United Kingdom

      IIF 109
  • Richardson, Mark
    British accountant born in February 1954

    Registered addresses and corresponding companies
    • icon of address 63 Bloomfield Road, Bath, Avon, BA2 2AW

      IIF 110
  • Richardson, Mark
    British chartered accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 17 Penrhyn Madoc, Penrhyn Bay, Llandudno, Conwy, LL30 3LE

      IIF 111
  • Richardson, Mark
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Middle Lodge, Harleyford Henley Road, Marlow, Bucks, SL7 2DX

      IIF 112
  • Richardson, Mark
    British director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Middle Lodge, Harleyford Henley Road, Marlow, Bucks, SL7 2DX

      IIF 113 IIF 114
  • Richardson, Mark
    British projects co-ordinator born in August 1964

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 35 Glasstone Place, Brighton, East Sussex, BN2 3QF

      IIF 115
  • Richardson, Mark
    British director born in September 1970

    Registered addresses and corresponding companies
    • icon of address 6 The Green, Holywood, BT18 9PB

      IIF 116
  • Richardson, Mark
    British printer born in May 1975

    Registered addresses and corresponding companies
    • icon of address 26 Clover Hill, Sunniside, Newcastle, Tyne & Wear, NE16 5PS

      IIF 117
  • Richardson, Mark
    British acountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath City Farm, Kelston View, Whiteway, Bath, BA2 1NW

      IIF 118
  • Richardson, Mark
    British chartered accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrello Limited, The West Wing, Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 119
  • Richardson, Mark
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Maple Grove, Bath, BA2 3AF, England

      IIF 120
  • Richardson, Mark
    British fundraiser born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emmaus, Drove Road, Portslade, Brighton, BN41 2PA, England

      IIF 121
  • Richardson, Mark
    British sales management born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gaddesby Lane, Rearsby, Leicester, LE7 4YJ

      IIF 122
  • Richardson, Mark
    English director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o St Crispin Social Club, Berrywood Road, Duston, Northampton, NN5 4XD, United Kingdom

      IIF 123
  • Richardson, Mark
    English management accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Crispin Social Club, Berrywood Road, Duston, Northampton, Northamptonshire, NN5 4XD, United Kingdom

      IIF 124
  • Richardson, Mark
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sanctus Road, Stratford-upon-avon, CV37 9AE, England

      IIF 125
  • Richardson, Mark
    British data solutions born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratford-upon-avon School, Alcester Road, Stratford-upon-avon, Warwickshire, CV37 9DH

      IIF 126
  • Richardson, Mark
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Headlands, Northampton, NN3 2PA, England

      IIF 127
  • Richardson, Mark
    British retail merchandising born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 37 Kingsmead Road, London, SW2 3HY, England

      IIF 128
  • Mr Mark Richardson
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Maple Grove, Bath, BA2 3AF

      IIF 129
  • Mr Mark Richardson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gaddesby Lane, Rearsby, Leicester, LE7 4YJ, England

      IIF 130
  • Mr Mark Richardson
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o St Crispin Social Club, Berrywood Road, Duston, Northampton, NN5 4XD, United Kingdom

      IIF 131
    • icon of address 38, The Headlands, Northampton, NN3 2PA, England

      IIF 132
  • Mr Mark Richardson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sanctus Road, Stratford-upon-avon, CV37 9AE, England

      IIF 133
  • Mr Mark Richardson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 37, Kingsmead Road, London, SW2 3HY, England

      IIF 134
child relation
Offspring entities and appointments
Active 8
  • 1
    BATH CITY FARM LIMITED - 2017-08-03
    icon of address Bath City Farm Kelston View, Whiteway, Bath
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 118 - Director → ME
  • 2
    icon of address 16 Maple Grove, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,493 GBP2019-03-31
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2013-01-25 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Spring Cottage, 63 Upper Harlestone, Northampton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 108 - Secretary → ME
  • 4
    icon of address 38 The Headlands, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,678 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Sanctus Road, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 6
    SCHCC LTD
    - now
    SCRCC LTD - 2023-10-31
    icon of address C/o St Crispin Social Club, Berrywood Road, Duston, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address St Crispin Social Club Berrywood Road, Duston, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    255,990 GBP2024-12-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 124 - Director → ME
  • 8
    icon of address Stratford-upon-avon School, Alcester Road, Stratford-upon-avon, Warwickshire
    Active Corporate (9 parents)
    Equity (Company account)
    21,401 GBP2021-08-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 126 - Director → ME
Ceased 115
  • 1
    icon of address Christopher Morgan, 37 Kingsmead Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2013-05-24 ~ 2018-10-29
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-29
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 20 Tullymore Gardens, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    58,931 GBP2024-05-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    IIF 82 - Secretary → ME
  • 3
    icon of address 64 Springbank Place, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    284,726 GBP2024-05-31
    Officer
    icon of calendar 2007-05-21 ~ 2007-05-21
    IIF 59 - Secretary → ME
  • 4
    icon of address 15 Kings Way, Newtownabbey, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    IIF 18 - Secretary → ME
  • 5
    icon of address Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-11
    IIF 68 - Secretary → ME
  • 6
    icon of address Unit 1b Paul Green Accountancy And Taxation Ltd, Unit1b, Ground Floor, The Glassworks, Derry And Strabane, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -223 GBP2024-07-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-03-19
    IIF 13 - Secretary → ME
  • 7
    icon of address 21 School Rd, Ballymartin, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    334,553 GBP2024-03-31
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    IIF 51 - Secretary → ME
  • 8
    icon of address 174 Antrim Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-15 ~ 2008-09-15
    IIF 73 - Secretary → ME
  • 9
    icon of address 1 Woodvale Road, Eglinton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2005-01-10
    IIF 93 - Secretary → ME
  • 10
    icon of address 11 Newry Road, Rathfriland, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-06
    IIF 30 - Secretary → ME
  • 11
    icon of address 2 Manor Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    109,081 GBP2024-12-31
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-08
    IIF 67 - Secretary → ME
  • 12
    icon of address 7 Da Vinci Complex, Culmore Road, Derry, County Derry
    Active Corporate (2 parents)
    Equity (Company account)
    435,132 GBP2020-09-30
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-15
    IIF 56 - Secretary → ME
  • 13
    icon of address Mooney Matthews, First Floor Linenhall Exchange, 26 Linenhall Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2010-10-24
    IIF 86 - Secretary → ME
  • 14
    icon of address C/o Keenan Corporate Finance Arthur House, Arthur Street, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2005-04-15
    IIF 91 - Secretary → ME
  • 15
    icon of address 41 Glengoland Gardens, Dunmurray, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2005-11-05
    IIF 55 - Secretary → ME
  • 16
    icon of address 15 Hollybrook Crescent, Newtownabbey, Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    14,749 GBP2024-03-31
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    IIF 116 - Director → ME
    icon of calendar 2005-10-27 ~ 2005-10-27
    IIF 31 - Secretary → ME
  • 17
    icon of address Unit 18 Work West, Glen Road, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-21 ~ 2007-05-21
    IIF 79 - Secretary → ME
  • 18
    icon of address 2 Glengoland Parade, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2007-05-18
    IIF 20 - Secretary → ME
  • 19
    icon of address 41 Guiness Road, Ballynahinch, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-04
    IIF 52 - Secretary → ME
  • 20
    icon of address 50 Drumnaquoile Road, Castlewellan, Down
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-20
    IIF 54 - Secretary → ME
  • 21
    icon of address Office 5b Townsend Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    72,827 GBP2024-05-31
    Officer
    icon of calendar 2007-05-04 ~ 2007-05-04
    IIF 34 - Secretary → ME
  • 22
    icon of address Flat 2 Nacovia House, Townmead Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2006-05-23
    IIF 107 - Secretary → ME
  • 23
    icon of address 27 Cranfield Road, Kilkeel, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    329,552 GBP2023-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-02
    IIF 62 - Secretary → ME
  • 24
    icon of address 13 Belmont Crescent, Culmore Rd, Derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-14
    IIF 96 - Secretary → ME
  • 25
    INDEPENDIENTE LIMITED - 2019-08-30
    INDEPENDENCE INC. LIMITED - 1996-09-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,817,408 GBP2023-12-30
    Officer
    icon of calendar 2000-02-14 ~ 2006-07-31
    IIF 112 - Director → ME
  • 26
    icon of address 77 Bridgend, Ballycarry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-27 ~ 2004-11-27
    IIF 92 - Secretary → ME
  • 27
    icon of address Insurance Chambers, 403 Lisburn Road, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-06
    IIF 72 - Secretary → ME
  • 28
    icon of address No 7 Enniskillen Airport, Enniskillen, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2007-04-12
    IIF 28 - Secretary → ME
  • 29
    icon of address 17 Ardmore Avenue, Finaghy, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2007-11-20
    IIF 38 - Secretary → ME
  • 30
    icon of address Travis Skelton, 48 Clonkeen Road, Randlestown, Co Antrim
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-07-22
    IIF 85 - Secretary → ME
  • 31
    icon of address Unit B2, Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    446,614 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 50 - Secretary → ME
  • 32
    icon of address 28 Derryboy Road, Carnbane Business Park, Newry, Co Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    3,498,418 GBP2020-03-31
    Officer
    icon of calendar 2006-01-13 ~ 2006-01-13
    IIF 78 - Secretary → ME
  • 33
    icon of address 14 Glasvey Drive, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    8,252 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2008-06-10
    IIF 26 - Secretary → ME
  • 34
    PARK TAXIS (247-365) LIMITED - 2008-07-29
    icon of address 101b Falls Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-21 ~ 2007-05-21
    IIF 19 - Secretary → ME
  • 35
    DAVID MCALLISTER FINANCIAL SERVICES LTD - 2005-02-22
    icon of address 84 North Road, Belfast
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,228 GBP2015-12-31
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-26
    IIF 48 - Secretary → ME
  • 36
    icon of address 5 Oakfield Crescent, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2006-06-06
    IIF 58 - Secretary → ME
  • 37
    DIGITEK (NI) LITD - 2011-05-05
    DIGITEX (NI) LITD - 2007-11-23
    icon of address 15 Killeaton Crescent, Derraghy, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2007-11-23
    IIF 10 - Secretary → ME
  • 38
    icon of address 28 Townsend Enterprise Park, Townsend Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-05 ~ 2006-01-07
    IIF 80 - Secretary → ME
  • 39
    icon of address Avondale Industrial Estate, Ballyclare, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    337,859 GBP2024-06-30
    Officer
    icon of calendar 2005-09-29 ~ 2005-09-29
    IIF 2 - Secretary → ME
  • 40
    icon of address Seymore Gardens, Nelson Drive, Derry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-30 ~ 2007-01-29
    IIF 74 - Secretary → ME
  • 41
    icon of address 2 Craigfad Road, Ballyvoy Craigfad Road, Ballyvoy, Ballycastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2007-12-18
    IIF 39 - Secretary → ME
  • 42
    icon of address 52 Legananny Road, Ballyward, Castlewellan, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    81,526 GBP2024-01-31
    Officer
    icon of calendar 2007-01-23 ~ 2007-04-20
    IIF 81 - Secretary → ME
  • 43
    icon of address 4 Curtis Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    339,027 GBP2023-10-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-10-31
    IIF 60 - Secretary → ME
  • 44
    icon of address 219 City Business Park, Dunmurry
    Active Corporate (2 parents)
    Equity (Company account)
    423,409 GBP2024-06-30
    Officer
    icon of calendar 2005-11-29 ~ 2005-11-29
    IIF 14 - Secretary → ME
  • 45
    icon of address Unit 9 Coachgap Lane, Langar, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    825,173 GBP2024-08-31
    Officer
    icon of calendar 2006-01-13 ~ 2020-02-20
    IIF 122 - Director → ME
    icon of calendar 2006-01-13 ~ 2019-10-02
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    M & G DEVELOPMENTS (N.I.) LIMITED - 2005-02-11
    icon of address C/o Bjm, Chartered Accountants, 31-31a Gordon Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2004-12-15
    IIF 99 - Secretary → ME
  • 47
    icon of address 15 Marguerite Park, Newcastle, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    388 GBP2020-07-31
    Officer
    icon of calendar 2006-07-27 ~ 2006-07-27
    IIF 77 - Secretary → ME
  • 48
    FOSTER MCCAVITT ARCHITECTS LIMITED - 2024-03-06
    LAVERTY FOSTER ARCHITECTS LIMITED - 2017-01-24
    icon of address 6 Lurgan Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,845 GBP2024-01-31
    Officer
    icon of calendar 2007-07-04 ~ 2007-07-04
    IIF 15 - Secretary → ME
  • 49
    icon of address Unit 2 Antrim Line Business Park, Sentry Lane, Mallusk, Netownabbey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,108 GBP2023-05-31
    Officer
    icon of calendar 2005-05-13 ~ 2005-05-13
    IIF 83 - Secretary → ME
  • 50
    icon of address 50 Moss Road, Ballynahinch, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-01-30
    IIF 3 - Secretary → ME
  • 51
    icon of address 32 Rathfriland Road, Newry, Co Down
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    830,874 GBP2024-12-31
    Officer
    icon of calendar 2006-10-19 ~ 2006-10-19
    IIF 63 - Secretary → ME
  • 52
    MADGSON ENTERPRISES LIMITED - 2005-02-09
    icon of address 71 Onslow Parade, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-26
    IIF 84 - Secretary → ME
  • 53
    icon of address Bt71 5pg Jakies Lane, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    61,111 GBP2024-01-31
    Officer
    icon of calendar 2006-02-08 ~ 2006-02-08
    IIF 71 - Secretary → ME
  • 54
    icon of address 27 Joymount, Carrickfergus, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    100,084 GBP2024-03-31
    Officer
    icon of calendar 2005-08-31 ~ 2005-08-30
    IIF 41 - Secretary → ME
  • 55
    icon of address Unit 4 & 5, Rathburn Business Park, Greystone Road, Limavady
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2005-02-17
    IIF 95 - Secretary → ME
  • 56
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2006-07-31
    IIF 114 - Director → ME
  • 57
    INTERGRAPH (GREAT BRITAIN) LIMITED - 1988-01-26
    M & S INTERGRAPH LIMITED - 1981-12-31
    icon of address Delta 100 Delta Business Park, Great Western Way, Swindon, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-12 ~ 1996-07-03
    IIF 43 - Secretary → ME
  • 58
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    389,018 GBP2024-06-30
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-20
    IIF 101 - Secretary → ME
  • 59
    icon of address 1b Townsend Enterprisepark, Townsend Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-21 ~ 2007-05-21
    IIF 40 - Secretary → ME
  • 60
    icon of address 32 Ridge Park, Lisburn, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -20,508 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2007-09-27
    IIF 70 - Secretary → ME
  • 61
    icon of address 23 Glenharragh Gardens, Belfast, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    IIF 49 - Secretary → ME
  • 62
    icon of address 22 Drakes Bridge Road, Crossgar, Downpatrick, County Down
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    IIF 11 - Secretary → ME
  • 63
    TRADE PLATE EXPRESS LTD - 2006-04-03
    icon of address 29 Woodvale Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,506 GBP2024-06-30
    Officer
    icon of calendar 2005-09-22 ~ 2005-09-22
    IIF 33 - Secretary → ME
  • 64
    icon of address 6 Grangewood, Derry Rd, Strabane
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    551 GBP2015-06-30
    Officer
    icon of calendar 2006-04-06 ~ 2006-04-06
    IIF 69 - Secretary → ME
  • 65
    icon of address 129 129 Movilla Road, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    36,615 GBP2022-06-30
    Officer
    icon of calendar 2007-06-14 ~ 2007-06-14
    IIF 12 - Secretary → ME
  • 66
    icon of address 12 Slemish Way, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    38,409 GBP2024-07-31
    Officer
    icon of calendar 2006-07-31 ~ 2006-07-31
    IIF 25 - Secretary → ME
  • 67
    icon of address 35 Old Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2007-10-01
    IIF 89 - Secretary → ME
  • 68
    icon of address 78 Chancellors Road, Newry, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    1,963,029 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 7 - Secretary → ME
  • 69
    icon of address C/o Daniel G Walsh & Co, Townsend Enterprise Park, Townsend Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 4 - Secretary → ME
  • 70
    icon of address 34 Downview Road, Greenisland, Carrickfergus, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    30,622 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ 2007-02-05
    IIF 45 - Secretary → ME
  • 71
    K J (NI) LIMITED - 2010-05-19
    icon of address Unit 6 Spring Growth House, Ballinaska Road, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2021-02-28
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-07
    IIF 90 - Secretary → ME
  • 72
    icon of address 619 Lisburn Road, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-03
    IIF 37 - Secretary → ME
  • 73
    icon of address 32 High Street, Ballynahinch, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-01-31
    Officer
    icon of calendar 2008-01-24 ~ 2009-01-24
    IIF 27 - Secretary → ME
  • 74
    MADGESON ENTERPRISES LIMITED - 2016-12-05
    icon of address 82 Prehen Park Prehen Park, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,075 GBP2021-05-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-09
    IIF 98 - Secretary → ME
  • 75
    icon of address 6th Floor One London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-08-03
    IIF 105 - Secretary → ME
  • 76
    CS INTERNATIONAL UK LIMITED - 2001-02-09
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-08-03
    IIF 106 - Secretary → ME
  • 77
    icon of address The Technology Centre, Townsend Enterprise Park, Townsend Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    172,414 GBP2024-05-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    IIF 44 - Secretary → ME
  • 78
    LYNX AUTOMOTIVE SYSTEMS LIMITED - 2001-08-30
    SIGNAL LIMITED - 1996-07-29
    icon of address Kalamazoo Reynolds Limited, 1200 Bristol Road South, Northfield Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1996-08-19 ~ 1998-11-19
    IIF 110 - Director → ME
  • 79
    icon of address 1 Lyndhurst View Close, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,380 GBP2019-04-30
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    IIF 35 - Secretary → ME
  • 80
    JRM FACILITIES MANAGEMENT LTD - 2024-04-11
    MOVE-PROPERTY.CO.UK LTD - 2018-01-08
    MOOVING.CO.UK LTD - 2007-02-07
    icon of address 130c Ballymena Road, Doagh, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    54,714 GBP2023-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2007-01-07
    IIF 46 - Secretary → ME
  • 81
    DAVID MARTIN LIMITED - 2012-12-04
    DENIS SMYTH OFFICE PRODUCTS LTD - 2011-02-21
    icon of address Guild House, 38a Mallusk Road, Newtownabbey, County Antrim
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2004-11-02
    IIF 88 - Secretary → ME
  • 82
    icon of address 23 Brackney East Rd, Ballymartin, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    117,736 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2006-04-06
    IIF 21 - Secretary → ME
  • 83
    icon of address Unit 1b Ground Floor The Glassworks Skeoge Business Park, 11 Beraghmore Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    22,787 GBP2024-06-30
    Officer
    icon of calendar 2006-03-21 ~ 2006-03-21
    IIF 102 - Secretary → ME
  • 84
    icon of address 32 High Street, Ballynahinch, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    IIF 16 - Secretary → ME
  • 85
    icon of address 32 Lighthouse Road, Castlewellan, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    IIF 17 - Secretary → ME
  • 86
    icon of address Unit D 2 Ballinska Business Park, Springtown Industrial Estate, Derry
    Active Corporate (3 parents)
    Equity (Company account)
    452,895 GBP2020-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-07
    IIF 1 - Secretary → ME
  • 87
    icon of address 96 Salisbury Avenue, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,704 GBP2018-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2006-07-26
    IIF 75 - Secretary → ME
  • 88
    icon of address 27 Princes Drive, Colwyn Bay, North Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,444,890 GBP2023-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2003-11-14
    IIF 111 - Director → ME
    icon of calendar 2001-03-14 ~ 2003-11-14
    IIF 103 - Secretary → ME
  • 89
    CUMISKEY PROPERTY SALES LTD - 2019-01-08
    icon of address 11-13 The Square, Newtownhamilton, Co. Down
    Active Corporate (3 parents)
    Equity (Company account)
    7,920 GBP2024-03-31
    Officer
    icon of calendar 2008-01-14 ~ 2008-02-09
    IIF 32 - Secretary → ME
  • 90
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2002-04-24
    IIF 117 - Director → ME
  • 91
    icon of address 5 Cotswold Avenue, Kilfennan, Derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-17 ~ 2005-02-17
    IIF 94 - Secretary → ME
    icon of calendar 2005-02-17 ~ 2012-01-10
    IIF 104 - Secretary → ME
  • 92
    BARNABY'S (NI) LIMITED - 2007-11-30
    icon of address 5 Rocklane, Aghahallon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-07
    IIF 8 - Secretary → ME
  • 93
    icon of address 49 Magheralone Road, Ballynahinch, Co Down
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    811,750 GBP2024-08-31
    Officer
    icon of calendar 2007-08-29 ~ 2007-08-29
    IIF 76 - Secretary → ME
  • 94
    icon of address 1 Northstreet, Stewardstown, Co. Tyrone
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,625,540 GBP2023-11-30
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    IIF 66 - Secretary → ME
  • 95
    icon of address 10 Burntollet Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4,246 GBP2024-04-30
    Officer
    icon of calendar 2005-03-16 ~ 2005-03-16
    IIF 65 - Secretary → ME
  • 96
    icon of address 2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2005-06-16
    IIF 24 - Secretary → ME
  • 97
    KILLYROLLY HOMES LIMITED - 2005-06-09
    icon of address 1-3 Arthur Street, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2005-04-20
    IIF 57 - Secretary → ME
  • 98
    SOLAR TECH IRELAND LTD - 2004-11-01
    icon of address 5 Abbeydale Gardens, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-06
    IIF 29 - Secretary → ME
  • 99
    icon of address 15 The Willows, Newtownards
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-04-26
    IIF 87 - Secretary → ME
  • 100
    icon of address 6 Ballyardle Road, Kilkeel, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2007-12-10
    IIF 22 - Secretary → ME
  • 101
    icon of address 24 Russell Manor, Ballyclare
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2021-01-31
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 6 - Secretary → ME
  • 102
    icon of address Insurance Chambers, 403 Lisburn Road, Belfast, County Antrim
    Voluntary Arrangement Corporate (1 parent)
    Officer
    icon of calendar 2006-06-23 ~ 2011-12-23
    IIF 47 - Secretary → ME
  • 103
    icon of address 15 Oakvale Avenue, Newry, Co.down
    Active Corporate (2 parents)
    Equity (Company account)
    8,873 GBP2024-07-31
    Officer
    icon of calendar 2006-07-27 ~ 2006-07-27
    IIF 23 - Secretary → ME
  • 104
    icon of address Emmaus, Drove Road, Portslade, East Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2023-10-18
    IIF 121 - Director → ME
  • 105
    icon of address 347/349 Antrim Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    2,403 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ 2008-06-10
    IIF 5 - Secretary → ME
  • 106
    icon of address 116 Armagh Road, Corran Newtownhamilton, Co Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    -29,881 GBP2023-11-30
    Officer
    icon of calendar 2007-09-04 ~ 2007-09-04
    IIF 64 - Secretary → ME
  • 107
    COLESLAW 422 LIMITED - 1999-02-12
    icon of address C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (18 parents)
    Equity (Company account)
    533,102 GBP2023-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2006-06-29
    IIF 113 - Director → ME
  • 108
    icon of address 100 Strand Road, The Riverfront, Derry
    Active Corporate (1 parent)
    Equity (Company account)
    -63,525 GBP2023-11-30
    Officer
    icon of calendar 2006-03-21 ~ 2006-03-21
    IIF 100 - Secretary → ME
  • 109
    icon of address 1 Mountain Road, Ballynahinch, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2005-08-01
    IIF 9 - Secretary → ME
  • 110
    TRUE COLOURS (NI) LTD - 2006-02-02
    icon of address 20 West Street, Carrickfergus, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -29,634 GBP2023-12-31
    Officer
    icon of calendar 2006-01-13 ~ 2006-01-13
    IIF 61 - Secretary → ME
  • 111
    HILLAIRD (NI) LIMITED - 2006-10-31
    icon of address 92 Hillhead Road, Ballycarry, Carrickfergus, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-25
    IIF 53 - Secretary → ME
  • 112
    CARRELLO LIMITED - 2020-05-22
    icon of address The West Wing, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2022-05-01
    IIF 119 - Director → ME
  • 113
    icon of address 42 Bridagie Avenue, Ballymena, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10,950 GBP2024-03-31
    Officer
    icon of calendar 2004-12-15 ~ 2004-12-14
    IIF 97 - Secretary → ME
  • 114
    THE WORKING TOGETHER PROJECT LTD - 2011-02-14
    THE BRIGHTON & HOVE WORKING TOGETHER PROJECT - 2011-02-07
    icon of address Brighton Junction 1a Isetta Square, 35 New England Street, Brighton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2003-06-16
    IIF 115 - Director → ME
  • 115
    icon of address 27 Millvale Road, Hillsborough, County Down, N Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-10
    IIF 36 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.