logo
explain how to read the page

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

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

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

Eatwell, Leah Anne

    Related profiles found in government register
  • Eatwell, Leah Anne
    English born in November 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite-9759, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 1
    • 18, Cathedral Close, Armagh, BT61 7DY, Northern Ireland

      IIF 2
    • 1, Lanyon Pl, Belfast, BT1 3LP, Northern Ireland

      IIF 3
    • 1441, University Street, Belfast, BT7 1HB, Northern Ireland

      IIF 4
    • 347, Oldpark Road, Belfast, BT14 6QS, Northern Ireland

      IIF 5
    • 92, Ravenscroft Avenue, Belfast, BT5 5BB, Northern Ireland

      IIF 6
    • Office 1136, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 7
    • Office 627, 100 University Street, Belfast, County Antrim, BT7 1HE, Northern Ireland

      IIF 8
    • Suite 8053, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD, United Kingdom

      IIF 9
    • Unit 1016 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 10
    • Unit 1329 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 11
    • Unit 1333, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 12
    • Unit 1339 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 13
    • Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 14
    • Unit 502, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 15
    • 108, Moss View, Waringstown, Craigavon, BT66 7LL, Northern Ireland

      IIF 16
    • Brignall Moor Crescent, 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 17
    • 131 Carrduff Rd, Carryduff Road, Lisburn, BT27 6YL, Northern Ireland

      IIF 18
    • 29927 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 19
    • 60c, Hill Street, Newry, BT34 1BE, Northern Ireland

      IIF 20
    • 44a, Frances Street, Newtownards, BT23 7DN

      IIF 21 IIF 22
    • Unit 1180, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 23
    • Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 24
    • Unit 526, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 25
    • Unit 659, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 26
    • Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 27
    • Office 276 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 28
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 29
    • Unit 943, Wembley Commercial Centre, Wembley, HA9 7UR, England

      IIF 30
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Ashbury Park, Bangor, BT19 6TY, Northern Ireland

      IIF 31
    • 47, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 32
    • H.1076, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 33
    • L.259, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 34
    • M.489, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 35
    • Ni699270 - Companies House Default Address, Belfast, BT1 9DY

      IIF 36
    • Ni702959 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
    • Ni706754 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • Office 1034, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 39
    • Suite 9066, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 40
    • Suite 9768, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 41
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 42
    • Unit 1307 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 43
    • Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 44
    • Z.794, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 45
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 46
    • 2, Beresford Road, Coleraine, BT52 1HE, Northern Ireland

      IIF 47
    • Office 7581, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 48
    • Office 627, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 49
    • 258, Marsh Wall, London, E14 9FW, England

      IIF 50
    • Suite 2381 275, New North Road, London, N1 7AA, England

      IIF 51
    • Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 52
    • Unit 1886, 44a Frances Street, Newtownards, BT23 7DN

      IIF 53
    • Unit 1984, 44a Frances Street, Newtownards, BT23 7DN

      IIF 54
    • Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 55
  • Eatwell, Leah Anne
    English born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 113 Junction House, H047 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 56
    • Office 5611, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 57
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 58
  • Eatwell, Leah Anne
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69, Cashel Road, Tassagh, Armagh, BT60 2QZ, Northern Ireland

      IIF 59
    • Ni699322 - Companies House Default Address, Belfast, BT1 9DY

      IIF 60
    • Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 61 IIF 62
    • Ni703468 - Companies House Default Address, Belfast, BT1 9DY

      IIF 63
    • Ni703541 - Companies House Default Address, Belfast, BT1 9DY

      IIF 64
    • Ni704429 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
    • Ni707089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 66
    • Ni707670 - Companies House Default Address, Belfast, BT1 9DY

      IIF 67
    • Ni708712 - Companies House Default Address, Belfast, BT1 9DY

      IIF 68 IIF 69
    • Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 70
    • Room 987, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 71
    • Suite 1387, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 72
    • Unit 1367, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 73
    • 13796857 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • 22, Orritor Road, Cookstow, BT80 8BH, Northern Ireland

      IIF 75
    • 182, Junction Road, Irvinestown, Enniskillen, BT94 1HB, Northern Ireland

      IIF 76
    • 235, Colebrooke Park Road, Brookeborough, Enniskillen, BT94 4DW, Northern Ireland

      IIF 77
    • Office 830, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 78
    • 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 82 IIF 83 IIF 84
    • 14, Leinster Gardens, London, England, W2 6DR

      IIF 85
    • 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 86
    • 29100, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 87 IIF 88
    • 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 89
    • 29712, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 90
    • 842, Acton Business Centre, School Rd, Park Royal, London, NW10 6TD, England

      IIF 91
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 92
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 93
    • Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 94
    • Office 10268, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 95
    • Suite 1122, 15 Suite 1122, 15, London, E20 1GL, United Kingdom

      IIF 96
    • Unit 1, 33 Glenwood Grove, London, NW9 8HL, England

      IIF 97 IIF 98
    • Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 99
    • 35, Newry Road, Poyntzpass, Newry, BT35 6TH, Northern Ireland

      IIF 100
    • Room 440, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 101
    • Room 662, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 102
    • Unit 1595, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 103
    • Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 104
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 105 IIF 106
    • 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 107
    • Ground Floor Unit7, Calder House, The Wharf Sowerby Bridg, HX6 2AG, United Kingdom

      IIF 108
    • 413 Printers House, Main Street, Tyrone, BT82 8BA, Northern Ireland

      IIF 109
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 The Hatchery Ni, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 110
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 111 IIF 112
    • 18, East Bridge Street, Belfast, BT1 3NQ, Northern Ireland

      IIF 113
    • 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 114
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 115 IIF 116
    • Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 117 IIF 118
    • Office 111, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 119
    • R.667, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 120
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 121 IIF 122
    • Suite 1122, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 123
    • Suite 9241 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 124
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 125
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 126
    • Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 127
    • Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 128
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 129 IIF 130
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 131
    • Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 132
    • Unit A10, 594 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 133
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 134
    • 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136 IIF 137
    • 15018184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • 15163889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • 165 Princess Way, Princess Way, Portadown, Craigavon, BT63 5EN, Northern Ireland

      IIF 140
    • 1 Stallard Close Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 141
    • 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 142 IIF 143 IIF 144
    • Suite 10068, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 145
    • Suite 1705, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 146 IIF 147
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 148
    • Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 149 IIF 150
    • 212, Bermondsey Street, London, SE1 3TQ, England

      IIF 151 IIF 152
    • 29205, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 153 IIF 154
    • 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 155
    • 29569, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 156
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 157
    • 60 Gwendoline Avenue 03b, Upton Park, London, England, E13 0RD, United Kingdom

      IIF 158
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 159
    • Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 160
    • Office 6623, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 161
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 162
    • Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 163
    • Unit 39a, Lower Road, London, SE16 2XB, England

      IIF 164 IIF 165
    • Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 166
    • 91, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 167
    • Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, BT34 2EA, Northern Ireland

      IIF 168
    • Room 1115, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 169 IIF 170
    • Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 171
    • Unit 3 K77, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 172 IIF 173
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 174 IIF 175
    • 17 Perry's Lane,wroughton, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 176
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 177 IIF 178 IIF 179
  • Eatwell, Leah Anne
    English director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Highmead Walk, Cleveland, Middlesbrough, TS3 0AY, England

      IIF 180
    • 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 181
  • Eatwell, Leah Anne
    English factory worker born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 182
  • Eatwell, Leah Anne
    English interior designer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15370662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
  • Eatwell, Leah Anne
    English born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 184
  • Eatwell, Leah Anne
    English company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 185
  • Eatwel, Leah Annel
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 413, Printers House, Main Street, Tyrone, BT82 8BA, Northern Ireland

      IIF 186
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bantock Way, Birmingham, B17 0LX, England

      IIF 187
    • Ground Floor Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 188
  • Eatwell, Leah Anne
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14529073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
    • C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 190
    • Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 191
  • Eatwell, Leah Anne
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 303b, 10 Witan Way, Blithehale Court, London, E2 6FG

      IIF 192
  • Eatwell, Leah Anne
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm 001, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 193
    • Unit A10, 447 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 194
    • Office 239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 195
    • R.480, 5 Brayford Square, London, E1 0SG, United Kingdom

      IIF 196
  • Eatwell, Leah Anne
    English born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 938, Lexus Trading Estate, Rosslyn Crescent, Harrow, HA1 2RZ, England

      IIF 197
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 198
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 199
  • Ms Leah Anne Eatwell
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15370662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 200
    • 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 201
  • Leah Anne Eatwell
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 202
  • Ms Leah Anne Eatwell
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 203
child relation
Offspring entities and appointments 163
  • 1
    A LEAP TECH LTD
    14299513
    4385, 14299513 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2022-08-16 ~ 2024-08-30
    IIF 172 - Director → ME
    2024-07-09 ~ 2024-08-20
    IIF 173 - Director → ME
  • 2
    ACARPS TRADING CO., LTD
    13126566
    Not Available
    Dissolved Corporate (3 parents)
    Officer
    2024-05-14 ~ 2024-05-23
    IIF 195 - Director → ME
  • 3
    ADELBERT SCHWAB LTD
    15224651
    4385, 15224651 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-06-25 ~ 2024-06-25
    IIF 196 - Director → ME
  • 4
    ALEKET GLOBAL LIMITED - now
    FANGZHENQIN LIMITED
    - 2025-11-17 NI702070
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2023-09-20 ~ 2025-01-10
    IIF 4 - Director → ME
  • 5
    AMENTAL XIN LTD
    NI713951
    Unit 2068 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2024-04-12 ~ 2024-12-20
    IIF 35 - Director → ME
  • 6
    ANCESTORS OF PEACE TRADE LTD
    14983423
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-09 ~ 2024-07-01
    IIF 158 - Director → ME
    2023-07-05 ~ 2024-09-24
    IIF 159 - Director → ME
  • 7
    ASD UNIQUE LTD
    NI729443
    Office 1136, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 7 - Director → ME
  • 8
    AURIISYN LTD
    NI729338
    Unit 1016 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-05-12 ~ now
    IIF 10 - Director → ME
  • 9
    AUSPICIOUS FOREST TRADE LTD
    15571491
    29205 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-03-17 ~ 2024-10-06
    IIF 154 - Director → ME
    2024-07-04 ~ 2024-08-20
    IIF 153 - Director → ME
  • 10
    AUSTAN TECH LTD
    NI700536
    2381, Ni700536 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 6 - Director → ME
  • 11
    AYHAN DEVEBACAK LTD
    16231509
    Office 7581 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-05 ~ 2025-05-12
    IIF 48 - Director → ME
  • 12
    BAKETRK LIMITED
    15719384
    4385, 15719384 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-05-06 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2025-05-06 ~ dissolved
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 13
    BALOG KITTY LTD
    NI709277
    18 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-01-29 ~ 2024-11-02
    IIF 113 - Director → ME
  • 14
    BARRY LIGGETT LTD
    NI703468
    2381, Ni703468 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-07-13 ~ 2024-11-07
    IIF 63 - Director → ME
  • 15
    BCONENCTED MEDIA LTD
    NI703251
    41a Stockmans Way, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-10-17 ~ 2024-09-23
    IIF 114 - Director → ME
    2024-07-11 ~ 2024-07-27
    IIF 128 - Director → ME
  • 16
    BEANS PEAK LIMITED
    NI702017
    Unit 1535 2/f 138 University Street, Belfast
    Active Corporate (6 parents)
    Officer
    2024-06-27 ~ 2024-07-18
    IIF 61 - Director → ME
    2023-09-19 ~ 2024-10-04
    IIF 62 - Director → ME
  • 17
    BEAUTIFUL MOONLIGHT GROUP LTD
    15167721
    4385, 15167721 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-04-01 ~ 2024-04-01
    IIF 194 - Director → ME
  • 18
    BELLOB TRADING LTD
    NI712758
    Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-04 ~ 2024-08-20
    IIF 149 - Director → ME
    2024-03-28 ~ 2024-10-12
    IIF 150 - Director → ME
  • 19
    BERSAN CETIN LIMITED
    SC803084
    Office 627 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-03-14 ~ 2025-01-11
    IIF 49 - Director → ME
  • 20
    BINGMON LIMITED
    15365895
    Office 15 13 Quad Road, East Lane, Wembley, England
    Active Corporate (4 parents)
    Officer
    2024-06-29 ~ 2024-07-19
    IIF 197 - Director → ME
  • 21
    BITTERWEN LTD
    NI724291
    69 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ 2025-05-07
    IIF 54 - Director → ME
  • 22
    BOK BAHRENFELD LIMITED
    NI704198
    Unit 1949 44 A Frances Street, Newtownards
    Active Corporate (5 parents)
    Officer
    2023-11-03 ~ 2024-12-21
    IIF 20 - Director → ME
  • 23
    BRAVE CREATION LTD
    15761824
    29927 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    2024-06-05 ~ 2024-11-15
    IIF 19 - Director → ME
  • 24
    BRAVE MOON LTD
    15641642
    29712 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-04-13 ~ 2024-11-06
    IIF 90 - Director → ME
  • 25
    BRENDAN BOYD LTD
    NI712651
    Unit 1212 248 Woodstock Road, Belfast
    Active Corporate (4 parents)
    Officer
    2024-03-27 ~ 2024-12-07
    IIF 75 - Director → ME
  • 26
    BUTTERFLY JADE ENTERPRISE LTD
    NI709123
    Room 951 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-01-25 ~ 2024-10-23
    IIF 122 - Director → ME
    2024-07-09 ~ 2024-08-20
    IIF 121 - Director → ME
  • 27
    BUY SMARTLY LIMITED
    14529073
    4385, 14529073 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-10-11 ~ 2023-10-11
    IIF 189 - Director → ME
  • 28
    CAIYIFUN TECHNOLOGY LTD
    13446097
    4385, 13446097 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2024-03-25 ~ 2024-04-09
    IIF 192 - Director → ME
  • 29
    CHENXIAOWEN TRADE LTD
    NI707132
    Unit 1339 2/f 138 University Street, Belfast
    Active Corporate (3 parents)
    Officer
    2023-12-28 ~ now
    IIF 13 - Director → ME
  • 30
    CHKANGI LIMITED
    16286145
    45 Leopold Street, Derby, England
    Active Corporate (5 parents)
    Officer
    2025-03-03 ~ 2025-03-03
    IIF 147 - Director → ME
    2025-03-03 ~ 2025-06-27
    IIF 146 - Director → ME
  • 31
    CLEAR CLOUDS TRADE LTD
    NI713861
    Room 440 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-04-11 ~ 2024-10-10
    IIF 101 - Director → ME
  • 32
    COASTAL COMMERCE LIMITED
    14866021
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (6 parents)
    Officer
    2024-07-13 ~ 2024-07-26
    IIF 162 - Director → ME
    2023-05-12 ~ 2024-10-04
    IIF 135 - Director → ME
  • 33
    COYIDOR LTD
    15291781
    291945 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (7 parents)
    Officer
    2023-11-17 ~ 2024-10-04
    IIF 80 - Director → ME
    2024-06-02 ~ 2024-08-01
    IIF 81 - Director → ME
    2023-11-17 ~ 2025-02-27
    IIF 79 - Director → ME
  • 34
    CURRENT ZHEN LIMITED
    NI714532
    Z.794 100 University Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-04-22 ~ 2024-11-18
    IIF 45 - Director → ME
  • 35
    DANMEISHU LTD
    15375840
    Suite 2381 275 New North Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-12-29 ~ 2024-12-12
    IIF 51 - Director → ME
  • 36
    DAVID JAMES ANDERSON LTD
    NI711161
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-03-04 ~ 2024-11-23
    IIF 14 - Director → ME
  • 37
    DEONER LIMITED
    15397361
    13 Quad Road, East Lane, Wembley, England
    Active Corporate (4 parents)
    Officer
    2024-01-08 ~ 2025-05-07
    IIF 30 - Director → ME
  • 38
    DERRICK DOUGAN LTD
    NI707673
    2381, Ni707673 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    2024-01-08 ~ 2024-10-04
    IIF 77 - Director → ME
  • 39
    DEVECHOO LTD
    14566748
    291447 Office Suite 29a. 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ 2024-07-17
    IIF 91 - Director → ME
  • 40
    DHAKA INTERNATIONAL LIMITED
    15077036
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-16 ~ 2024-10-29
    IIF 132 - Director → ME
  • 41
    DORA ERNESTO INVESTMENT LTD
    NI708124
    2381, Ni708124 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-06-21 ~ 2024-07-18
    IIF 118 - Director → ME
    2024-01-11 ~ 2024-10-04
    IIF 117 - Director → ME
  • 42
    DRALLIGHT LIMITED
    14664376
    4385, 14664376 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-04-22 ~ 2024-05-02
    IIF 181 - Director → ME
  • 43
    DREAM IN A CONTINENT TRADE LTD
    14533042
    4385, 14533042 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-04 ~ 2024-06-13
    IIF 143 - Director → ME
  • 44
    DUDU XNAH LIMITED
    NI699270
    2381, Ni699270 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2023-07-17 ~ 2024-11-26
    IIF 36 - Director → ME
  • 45
    EAWNHE LTD
    NI717808
    142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 46
    ENDBOOM LIMITED
    NI699350
    Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-13 ~ 2024-07-02
    IIF 125 - Director → ME
  • 47
    ERDOGANYILDIRIM LIMITED
    NI714181
    Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-16 ~ 2024-10-11
    IIF 119 - Director → ME
  • 48
    EVAN ROBINSON LTD
    NI696870
    2 Beresford Road, Coleraine, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-05-04 ~ 2024-12-10
    IIF 47 - Director → ME
  • 49
    FARHAN PRO LTD
    15881105
    4385, 15881105 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-08-06 ~ 2025-04-25
    IIF 57 - Director → ME
  • 50
    FELIX LIVELY LTD
    NI703541
    Unit 2391 44a Frances Street, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2023-10-20 ~ 2024-10-04
    IIF 64 - Director → ME
  • 51
    FIRE CULTURE LIMITED
    15018158
    4385, 15018158 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-05-30 ~ 2024-06-27
    IIF 136 - Director → ME
    2023-07-21 ~ 2024-10-04
    IIF 137 - Director → ME
  • 52
    FLYHIGHER LTD
    NI699322
    Flyhigher Ltd, Unit 2392 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Officer
    2023-07-18 ~ 2024-12-07
    IIF 60 - Director → ME
  • 53
    FOREVER BROUGHT LTD
    NI718160
    Room 662 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2024-07-10 ~ 2024-10-18
    IIF 102 - Director → ME
  • 54
    FRANK SIEBER LTD
    NI704505
    Unit 2393 44a Frances Street, Newtownards, County Down
    Active Corporate (3 parents)
    Officer
    2023-11-09 ~ 2024-10-30
    IIF 76 - Director → ME
  • 55
    FROZEN PLUM LTD
    15549322
    Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 171 - Director → ME
  • 56
    GENTLE GIFTS TRADE LTD
    15557696
    29100 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-03-12 ~ 2024-09-24
    IIF 88 - Director → ME
    2024-07-06 ~ 2024-07-24
    IIF 87 - Director → ME
  • 57
    GINSENCHA LTD
    NI707084
    Suite 174 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2023-12-27 ~ 2024-10-22
    IIF 184 - Director → ME
  • 58
    GLASER BERND LTD
    NI706754
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2023-12-19 ~ 2025-02-12
    IIF 38 - Director → ME
  • 59
    GOORONI SOLUTIONS LTD
    13344279
    4385, 13344279 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2021-04-19 ~ 2025-01-21
    IIF 92 - Director → ME
  • 60
    GORGEOUS GOLD ENTERPRISE LTD
    NI710650
    Room 1115 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-02-26 ~ 2024-09-23
    IIF 169 - Director → ME
    2024-07-09 ~ 2024-07-26
    IIF 170 - Director → ME
  • 61
    GREAT MOUNTAIN GROUP LTD
    15634800
    29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-10 ~ 2024-09-25
    IIF 89 - Director → ME
  • 62
    GUOXIU TRADE LIMITED
    NI704458
    2381, Ni704458 - Companies House Default Address, Belfast
    Dissolved Corporate (6 parents)
    Officer
    2023-11-08 ~ 2025-01-11
    IIF 17 - Director → ME
  • 63
    H-GL CRAFTS LTD
    15344041
    4385, 15344041 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-06-10 ~ dissolved
    IIF 180 - Director → ME
  • 64
    HANJIN TRADE LIMITED
    NI706405
    H.1076 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2023-12-14 ~ 2025-05-28
    IIF 33 - Director → ME
  • 65
    HAPSPRING LIMITED
    NI704696
    Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-07-05 ~ 2024-07-26
    IIF 123 - Director → ME
  • 66
    HASEEB NADEEM LTD
    SC820080
    24238, Sc820080 - Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2024-08-21 ~ 2024-12-10
    IIF 78 - Director → ME
  • 67
    HOPESOIL LTD
    13796857
    4385, 13796857 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-06-27 ~ 2024-10-22
    IIF 74 - Director → ME
  • 68
    HOPEUNTRY LTD
    15550595
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2024-03-09 ~ 2024-12-04
    IIF 46 - Director → ME
  • 69
    IDEAL FUTURE TRADE LTD
    NI708712
    Unit 713 100 University Street, Belfast
    Active Corporate (5 parents)
    Officer
    2024-01-19 ~ 2024-09-23
    IIF 69 - Director → ME
    2024-07-15 ~ 2024-08-20
    IIF 68 - Director → ME
  • 70
    ISLAM STORE LTD
    14926438
    Room 4, 265 Blossomfield Road, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-09 ~ 2024-12-07
    IIF 104 - Director → ME
  • 71
    JERIN CHITTILAPPILLY FRANCIS LTD
    NI723383
    Unit 1333 100 University Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-11-06 ~ 2025-04-08
    IIF 12 - Director → ME
  • 72
    JINGHAO TRADE LIMITED
    NI707719
    2381, Ni707719 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-01-08 ~ 2024-12-19
    IIF 39 - Director → ME
  • 73
    JO CLARA LTD
    NI707670
    2381, Ni707670 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-01-08 ~ 2024-11-21
    IIF 67 - Director → ME
  • 74
    JSITON LIMITED
    15544564
    Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (4 parents)
    Officer
    2024-03-06 ~ 2025-05-07
    IIF 140 - Director → ME
  • 75
    KAPELL BERND LTD
    NI704429
    2381, Ni704429 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    2023-11-08 ~ 2024-10-04
    IIF 65 - Director → ME
  • 76
    KAY DEVLIN LTD
    NI683975
    2381, Ni683975 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    2021-11-23 ~ 2024-11-06
    IIF 2 - Director → ME
  • 77
    KINDLER SABRINA LTD
    NI708777
    108 Moss View, Waringstown, Craigavon, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-01-22 ~ 2024-12-19
    IIF 16 - Director → ME
  • 78
    KOHL FLORIAN LTD
    NI707517
    64a Kilmorey Street, Newry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-01-04 ~ 2024-10-11
    IIF 167 - Director → ME
  • 79
    KROLL BUSINESS LTD
    NI717105
    Unit 526 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-06-17 ~ 2024-11-28
    IIF 25 - Director → ME
  • 80
    LAILAKOKINADE LTD
    NI722195
    2381, Ni722195 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-10-08 ~ 2025-01-21
    IIF 23 - Director → ME
  • 81
    LE ANHH LTD
    15167653
    117 Perry's Lane, Wroughton, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 82
    LETS COMMERCE LTD
    NI709710
    Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2024-02-05 ~ 2024-10-28
    IIF 72 - Director → ME
  • 83
    LIANGCAIZHA LTD
    NI722269
    5 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-10-09 ~ 2025-04-17
    IIF 31 - Director → ME
  • 84
    LIGHTLAND INNOVATION LTD
    15400316
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-07-01 ~ 2024-10-23
    IIF 134 - Director → ME
  • 85
    LILIYATOP LTD
    NI706313
    Suite 2089 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-12-13 ~ 2024-11-18
    IIF 34 - Director → ME
  • 86
    LINZENG TRADING LTD
    13273588
    4385, 13273588 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-06-28 ~ 2024-08-24
    IIF 144 - Director → ME
    2021-03-17 ~ 2024-10-19
    IIF 142 - Director → ME
  • 87
    MAIERBIYA TUERXUN LTD
    14903520
    4385, 14903520 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-05-30 ~ 2025-01-01
    IIF 85 - Director → ME
  • 88
    MARFO GERA LIMITED
    NI719039
    2381, Ni719039 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-07-25 ~ dissolved
    IIF 8 - Director → ME
  • 89
    MAXQUU LIMITED
    14828825
    29512 Office Suite 29a,3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 157 - Director → ME
  • 90
    MCAFEE COLERAINE LIMITED
    NI719732
    Unit 1307 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-08-09 ~ 2025-03-13
    IIF 43 - Director → ME
  • 91
    MIAOYON GROUP LTD
    15299446
    Unit A10 594 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-21 ~ 2023-11-21
    IIF 133 - Director → ME
  • 92
    MORROW VEHICLE LTD
    15021382
    Unit 39a Lower Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-23 ~ 2024-10-04
    IIF 165 - Director → ME
    2024-06-05 ~ 2024-06-14
    IIF 164 - Director → ME
  • 93
    MUH ADN LTD
    15943944
    4385, 15943944 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-09-09 ~ 2024-11-14
    IIF 160 - Director → ME
  • 94
    MUH TAIMOOR LTD
    15937395
    Office 10021 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-05 ~ 2024-12-04
    IIF 94 - Director → ME
  • 95
    NAJRUL ISLAM LTD
    NI720095
    Suite-9759 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-08-19 ~ 2024-12-23
    IIF 1 - Director → ME
  • 96
    NBL PRO LTD
    15286992
    29667 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    2023-11-15 ~ 2024-10-01
    IIF 99 - Director → ME
    2023-11-15 ~ 2024-11-18
    IIF 86 - Director → ME
  • 97
    NEW COLOR ENTERPRISE LTD
    NI709748
    Room 727 100 University Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-02-06 ~ 2024-10-29
    IIF 70 - Director → ME
  • 98
    NEWLANCE LIMITED
    NI716406
    Unit 502 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-05-30 ~ 2024-12-19
    IIF 15 - Director → ME
  • 99
    NGUYEN HIEU LTD
    NI708807
    234 Kilrea Road, Maghera, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-01-22 ~ 2025-05-07
    IIF 22 - Director → ME
  • 100
    NIALL QUINN LTD
    NI711189
    2381, Ni711189 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-03-05 ~ 2025-05-24
    IIF 21 - Director → ME
  • 101
    NIIFAWH LIMITED
    NI707092
    2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2023-12-27 ~ 2024-12-10
    IIF 44 - Director → ME
  • 102
    NORTHERN BEACON SOLUTIONS LTD
    NI724948
    Unit 1595 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-12-27 ~ 2025-12-17
    IIF 103 - Director → ME
  • 103
    NVIDLA ENTERPRISE LTD
    15389701
    4385, 15389701 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-05 ~ 2025-04-17
    IIF 50 - Director → ME
  • 104
    OAAO LIMITED
    NI699341
    Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2024-06-25 ~ 2024-07-27
    IIF 176 - Director → ME
    2023-07-18 ~ 2024-10-04
    IIF 168 - Director → ME
  • 105
    OCEANSIDE SHAO LTD
    NI713954
    R.667 100 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ 2024-10-08
    IIF 120 - Director → ME
  • 106
    ONLYCAMS UK LIMITED
    14350685
    E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 106 - Director → ME
    2022-09-12 ~ 2024-09-10
    IIF 105 - Director → ME
  • 107
    OSMAN BORUCU LIMITED
    NI716973
    2381, Ni716973 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-06-13 ~ 2024-12-12
    IIF 28 - Director → ME
  • 108
    PAUL LINDEN LTD
    NI701945
    Unit 395 44a Frances Street, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2023-09-18 ~ 2024-10-04
    IIF 100 - Director → ME
  • 109
    PEILONGTRADING LTD
    NI705953
    21 Donegall Road, Belfast, County Antrim
    Active Corporate (3 parents)
    Officer
    2023-12-06 ~ 2024-10-10
    IIF 124 - Director → ME
  • 110
    PHILIP ALLEN LTD
    NI711181
    9 Coagh Street, Cookstown, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-03-05 ~ 2025-02-28
    IIF 53 - Director → ME
  • 111
    PLEASURE VIEW TRADE LTD
    15620747
    29569 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-06 ~ 2024-11-06
    IIF 156 - Director → ME
  • 112
    PLUM BEAUTY LIMITED
    15018184
    4385, 15018184 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-05-23 ~ 2024-06-18
    IIF 138 - Director → ME
  • 113
    QIAOYIN WEIGHT LIMITED
    NI702959
    2381, Ni702959 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2023-10-10 ~ 2024-12-21
    IIF 37 - Director → ME
  • 114
    QIUZONGYUAN LTD
    15352066 13709994
    29782 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    2023-12-14 ~ 2024-12-19
    IIF 18 - Director → ME
  • 115
    QUALLTY HOUSE GROUP LTD
    14534977 13702747
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-12 ~ 2025-05-07
    IIF 29 - Director → ME
  • 116
    RAIN SIGNAL LIMITED
    NI699309
    2381, Ni699309 - Companies House Default Address, Belfast
    Active Corporate (3 parents)
    Officer
    2024-06-12 ~ 2024-06-21
    IIF 186 - Director → ME
    2023-07-17 ~ 2024-10-04
    IIF 109 - Director → ME
  • 117
    RANA MOHSIN HOPES LTD
    15980006
    4385, 15980006 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-09-26 ~ 2024-12-07
    IIF 95 - Director → ME
  • 118
    RBVANZI LTD
    14954288
    Suite 24 Unit 4, 2 Station Court, Townmead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 52 - Director → ME
    2023-06-22 ~ 2024-10-04
    IIF 163 - Director → ME
  • 119
    RICHINGJOB LTD
    NI708657
    Unit 165 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-01-19 ~ 2024-11-02
    IIF 127 - Director → ME
  • 120
    ROKIS TRADING LTD
    NI716910
    Unit 659 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-12 ~ 2024-11-28
    IIF 26 - Director → ME
  • 121
    RONNIE WILSON LTD
    NI685563
    Unit 500 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-07 ~ 2025-01-29
    IIF 5 - Director → ME
  • 122
    RUCOISE LIMITED
    15220727
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 190 - Director → ME
  • 123
    RUI LU LIMITED
    NI699247
    2381, Ni699247 - Companies House Default Address, Belfast
    Dissolved Corporate (6 parents)
    Officer
    2024-06-28 ~ 2024-07-06
    IIF 199 - Director → ME
    2023-07-14 ~ 2024-09-02
    IIF 126 - Director → ME
  • 124
    RUTH ELIZABETH JAYNE POLLOCK LTD
    NI686701
    Suite 7608 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Belfast
    Active Corporate (5 parents)
    Officer
    2022-03-18 ~ 2024-12-04
    IIF 3 - Director → ME
  • 125
    SALABATY LTD
    14221451
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-07-01 ~ 2024-07-20
    IIF 198 - Director → ME
  • 126
    SAMERO HINOJOS LTD
    NI718589
    Unit 1367 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-07-18 ~ 2024-10-28
    IIF 73 - Director → ME
  • 127
    SANNUO TRADING LIMITED
    NI704151
    Suite 9066 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-11-02 ~ 2025-05-26
    IIF 40 - Director → ME
  • 128
    SEA WINGS GROUP LTD
    15621557
    29446 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-06 ~ 2024-10-29
    IIF 155 - Director → ME
    2024-04-06 ~ 2024-10-10
    IIF 185 - Director → ME
  • 129
    SKENTELA SERVICES LTD
    13665283
    4385, 13665283 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-07-09 ~ dissolved
    IIF 179 - Director → ME
  • 130
    SKYWALL MOON LTD
    14806749
    Suite 113 Junction House H047 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-04-17 ~ now
    IIF 56 - Director → ME
  • 131
    SNR TOY N WARE LTD
    NI709696
    Suite 8042 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-02-05 ~ 2024-10-18
    IIF 110 - Director → ME
  • 132
    SSSHINING LIMITED
    15370662
    4385, 15370662 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 133
    STANDOUT XIAOHUI LTD
    NI712627
    L.413 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-07-12 ~ 2024-08-20
    IIF 115 - Director → ME
    2024-03-27 ~ 2024-10-04
    IIF 116 - Director → ME
  • 134
    STAR GLOBAL INTERNATIONAL TRADING LTD
    14986624
    Ground Floor Unit7, Calder House, The Wharf Sowerby Bridg, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-05-10 ~ 2024-06-14
    IIF 187 - Director → ME
    2023-07-07 ~ now
    IIF 108 - Director → ME
  • 135
    STAZHTUE LTD
    15125001
    4385, 15125001 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-07-03 ~ 2024-07-26
    IIF 175 - Director → ME
    2023-09-08 ~ 2024-10-04
    IIF 174 - Director → ME
  • 136
    STILLE PETER LIMITED
    NI712502
    63b Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-03-27 ~ 2024-11-19
    IIF 42 - Director → ME
  • 137
    STRIP SPHERE TRADING LTD
    15239351
    4385, 15239351 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-06-28 ~ 2024-07-26
    IIF 97 - Director → ME
    2023-10-26 ~ 2024-10-04
    IIF 98 - Director → ME
  • 138
    SULEYMAN ALAN LIMITED
    NI717044
    Office 274, 92 Castle Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-14 ~ 2024-12-07
    IIF 27 - Director → ME
  • 139
    SUNNY LARK CO LTD
    NI704608
    Suite 8053 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-11 ~ 2025-11-18
    IIF 9 - Director → ME
  • 140
    SUTITA LIMITED
    NI716915
    Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-06-12 ~ 2024-11-15
    IIF 24 - Director → ME
  • 141
    SY MARTIN LTD
    NI707089
    2381, Ni707089 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-12-27 ~ 2024-10-04
    IIF 66 - Director → ME
  • 142
    TANGHAOYU LTD
    15552836
    4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-08-07 ~ 2024-08-07
    IIF 166 - Director → ME
  • 143
    TOWNSEND TRADING LTD
    15163889
    Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-29 ~ 2024-08-08
    IIF 139 - Director → ME
  • 144
    USMAN BOY LTD
    15911479
    4385, 15911479 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-08-22 ~ 2024-11-13
    IIF 161 - Director → ME
  • 145
    UXTECH LIMITED
    14866228
    4385, 14866228 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-21 ~ 2024-08-20
    IIF 152 - Director → ME
    2023-05-12 ~ 2024-10-11
    IIF 151 - Director → ME
  • 146
    VILAUD LTD
    15769671
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-06-10 ~ 2024-11-06
    IIF 93 - Director → ME
  • 147
    VITAMINROX GO LTD
    NI702729
    Unit 2157 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2023-10-05 ~ 2024-10-16
    IIF 59 - Director → ME
  • 148
    WEWHEN LIMITED
    NI706032
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-06-22 ~ 2024-08-24
    IIF 141 - Director → ME
    2023-12-07 ~ 2024-08-24
    IIF 131 - Director → ME
  • 149
    WINTER POPLAR GROUP LTD
    NI709755
    Room 987 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-02-06 ~ 2024-10-10
    IIF 71 - Director → ME
  • 150
    WUDI LTD
    NI707076
    The Hatchery Ni Rm 001, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-04-09 ~ 2024-04-09
    IIF 193 - Director → ME
  • 151
    YANGKAILI LTD
    NI717560
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-06-27 ~ 2024-06-27
    IIF 32 - Director → ME
  • 152
    YANHA TECHNOLOGY LTD
    15172919
    4385, 15172919 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-09-28 ~ 2024-10-04
    IIF 178 - Director → ME
    2024-07-05 ~ 2024-07-19
    IIF 177 - Director → ME
  • 153
    YANYANCHENG LIMITED
    NI713020
    Unit 307 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2024-04-02 ~ 2024-11-06
    IIF 55 - Director → ME
  • 154
    YESCOM OURLOVE LIMITED
    NI704280
    Unit 1360 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 111 - Director → ME
    2023-11-06 ~ 2024-10-08
    IIF 112 - Director → ME
  • 155
    YFWINBV LIMITED
    16119898
    4385, 16119898 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-12-05 ~ 2025-05-24
    IIF 58 - Director → ME
  • 156
    ZARGHAM TRADERS LIMITED
    13753785
    4385, 13753785 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-07-12 ~ 2024-07-24
    IIF 82 - Director → ME
    2024-07-24 ~ 2024-08-21
    IIF 83 - Director → ME
    2021-11-19 ~ 2024-09-24
    IIF 84 - Director → ME
  • 157
    ZHANG CHONG LTD
    16264669
    Suite 1122 15 Suite 1122, 15, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-20 ~ now
    IIF 96 - Director → ME
  • 158
    ZHANG GUO MIN LTD
    16264318 NI717607
    15 Suite 1122 15 Suite 1122, 15, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-19 ~ 2025-06-10
    IIF 145 - Director → ME
  • 159
    ZHI-INNOVATIVE LTD
    NI705025
    Suite 7603 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 191 - Director → ME
  • 160
    ZHIKAI EMMO LIMITED
    NI727745
    Unit 1329 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-03-24 ~ now
    IIF 11 - Director → ME
  • 161
    ZHSUYAUN LTD
    NI720392
    Suite 9768 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-08-27 ~ 2024-11-14
    IIF 41 - Director → ME
  • 162
    ZOSHGA LTD
    NI713427
    2381, Ni713427 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-04-06 ~ 2024-10-11
    IIF 148 - Director → ME
  • 163
    ZYUTING LTD
    NI699162
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2023-07-11 ~ 2024-10-04
    IIF 130 - Director → ME
    2024-07-06 ~ 2024-08-20
    IIF 129 - Director → ME

The content of this website is protected by AgonGuard.

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

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