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

Coyle, Sean Gerard

    Related profiles found in government register
  • Coyle, Sean Gerard
    Irish accountant born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 1 IIF 2 IIF 3
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 6
    • icon of address 2, Marshalls Road, Belfast, Antrim, BT5 6SR, United Kingdom

      IIF 7
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, County Down, BT23 6BL, Northern Ireland

      IIF 8
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest, Dublin 24, Ireland

      IIF 9 IIF 10
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 11
    • icon of address Unitede Drug House, Magna Drive, Magna Business Park, Dublin 24, Ireland

      IIF 12
  • Coyle, Sean Gerard
    Irish chartered accountant born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL

      IIF 13
    • icon of address 20 Dowdingstown Wood, Two Mile House, Naas, County Kildare, Ireland

      IIF 14 IIF 15 IIF 16
  • Coyle, Sean Gerard
    Irish company director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Medicare House, 44 Montgomery Road, Belfast, BT6 9HL

      IIF 17
    • icon of address 20, Dowdingstown Wood, Two Mile House, Naas, Co Kildare, Ireland

      IIF 18
    • icon of address 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland

      IIF 19 IIF 20 IIF 21
    • icon of address Origin Enterprises, 4-6 Riverwalk, Citywest, Dublin 24, Ireland

      IIF 26
    • icon of address 4a, Campsie Real Estate, Mclean Road, Londonderry, BT47 3PF

      IIF 27 IIF 28
    • icon of address Unit 4 A, Mclean Road, Campsie Real Estate, Londonderry, BT47 3PF

      IIF 29
    • icon of address Unit 4a, Mc Lean Road, Campsie Real Estate, Londonderry, BT47 3PF

      IIF 30
    • icon of address 1-3, Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire, SG8 5HW

      IIF 31 IIF 32
    • icon of address 1-3 Freeman Court, Jarman Way, Orchard Road, Royston, Hertfordshire, SG8 5HW, England

      IIF 33
  • Coyle, Sean Gerard
    Irish director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Marshalls Road, Belfast, BT5 6SR

      IIF 34
    • icon of address 35/39 York Road, Belfast, BT15 3GW

      IIF 35 IIF 36 IIF 37
    • icon of address 35-39 York Road, Belfast, N Ireland, BT15 3GW

      IIF 38
    • icon of address Mc Caughey Road, Belfast, BT3 9AG

      IIF 39
    • icon of address 1, Lanyon Place, Belfast, BT1 3LP

      IIF 40
    • icon of address Clarendon House, 23 Clarendon Road, Belfast, BT1 3BG

      IIF 41
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, BT23 6BL

      IIF 42
    • icon of address 4-6, 4-6 Riverwalk, Citywest Business Campus, Dublin 24, Ireland

      IIF 43
    • icon of address 4-6, Riverwalk, Citywest Business Campus, Dublin 24, Dublin, Ireland

      IIF 44
    • icon of address Udg Healthcare House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 45
  • Coyle, Sean
    Irish accountant born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Udg Healthcare House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address Udg Healthcare House, Magna Drive, Magna Business Park, Dublin 24, Ireland

      IIF 50
  • Coyle, Sean
    Irish managing director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Sean Coyle
    Irish born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 55 IIF 56 IIF 57
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 60
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 61
    • icon of address 2, Marshalls Road, Belfast, Antrim, BT5 6SR, United Kingdom

      IIF 62
    • icon of address Barclay (northern Ireland) Ltd, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 63
    • icon of address Klondyke Enterprises Limited, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 64
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL

      IIF 65
    • icon of address Pemberton Marketing Limited, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 66
    • icon of address Robert Smith & Co (derry) Limited, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 67
    • icon of address Aquilant Ni Ltd, Maryland Industrial Estate, Moneyrea, Newtownards, County Down, BT23 6BL, Northern Ireland

      IIF 68
  • Coyle, Sean
    Irish accountant born in October 1972

    Registered addresses and corresponding companies
  • Coyle, Sean
    Irish painting contractor born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Retreat Heights, Omagh, County Tyrone, BT79 0HH, Northern Ireland

      IIF 71
  • Mr Sean Coyle
    Irish born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Retreat Heights, Omagh, BT79 0HH, Northern Ireland

      IIF 72
    • icon of address 16, Retreat Heights, Omagh, County Tyrone, BT79 0HH

      IIF 73
  • Coyle, Sean

    Registered addresses and corresponding companies
    • icon of address 16 Retreat Heights, Omagh, BT79 0HH

      IIF 74
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, LE65 1HW, United Kingdom

      IIF 75
  • Coyle, Sean
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 76
  • Mr Sean Coyle
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    SILOS (UK) LIMITED - 2012-01-19
    icon of address Unit 4 A Mclean Road, Campsie Real Estate, Londonderry
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Suite 2 Walnut Tree Farm, Northwich Road, Lower Stretton, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,365,476 GBP2024-03-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 33 - Director → ME
  • 4
    BARNETT & HALL HOLDINGS LIMITED - 1999-09-20
    GLENCO FOODS LTD - 1997-03-14
    icon of address 35-39 York Road, Belfast
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Unit 8 Second Floor, Holmes Mill, Greenacre St, Clitheroe, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    426,160 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 26 - Director → ME
  • 6
    WILLOUGHBY (512) LIMITED - 2005-07-13
    icon of address Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 25 - Director → ME
  • 7
    KILDRESS LIMITED - 2003-01-17
    icon of address 16 Retreat Heights, Omagh, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    759,269 GBP2024-02-28
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 71 - Director → ME
    icon of calendar 2002-07-09 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4a Campsie Real Estate, Mclean Road, Londonderry
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 27 - Director → ME
  • 9
    RICHFIELDS FERTILIZERS LIMITED - 2003-11-06
    L&B (NO 14) LIMITED - 2003-02-04
    icon of address 35-39 York Road, Belfast, N Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 35/39 York Road, Belfast
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 35 - Director → ME
  • 11
    BUSINESSGAIN LIMITED - 1995-04-26
    icon of address 1-3 Jarman Way, Royston, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 24 - Director → ME
  • 12
    JOINTBEAM LIMITED - 1990-02-06
    icon of address Andoversford, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 44 - Director → ME
  • 13
    MASTSILVER LIMITED - 2007-04-05
    icon of address Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 14
    RIGBY TAYLOR LIMITED - 2021-07-26
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 19 - Director → ME
  • 15
    IAWS UK LIMITED - 2006-12-11
    KPMG SHELF COMPANY (NO.40) LIMITED - 2006-04-21
    icon of address Unit 4a Mc Lean Road, Campsie Real Estate, Londonderry
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 30 - Director → ME
  • 16
    CM FERTILISERS LIMITED - 2011-07-18
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 18
    RAGEMIRE LIMITED - 2008-06-23
    SIDNEY CATER & CO. LIMITED - 1991-04-16
    TULKINGHORN TRADING LIMITED - 1986-09-17
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 32 - Director → ME
  • 19
    ORIGIN FERTILISERS (UK) LIMITED - 2013-04-26
    IAWS FERTILISERS (UK) LIMITED - 2008-06-23
    INDEPENDENT FERTILISERS (SOLENT) LIMITED - 1998-01-14
    INDEPENDENT FERTILISERS (SOLENT) 1990 LIMITED - 1993-08-24
    HACKREMCO (NO.557) LIMITED - 1990-04-23
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,345 GBP2025-04-05
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 22
    R&H HALL (TRADING) LIMITED - 2006-06-21
    L&B (NO 107) LIMITED - 2006-06-07
    icon of address 4a Campsie Real Estate, Mclean Road, Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 28 - Director → ME
  • 23
    WEST TWIN INVESTMENTS LIMITED - 2023-11-13
    PIMCO 2934 LIMITED - 2013-08-30
    icon of address Clarendon House, 23 Clarendon Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address Mc Caughey Road, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 39 - Director → ME
Ceased 37
  • 1
    ALCHEM PLC - 2023-01-20
    SANGERS (NORTHERN IRELAND) P.L.C. - 1985-11-11
    icon of address C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2018-09-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 62 - Has significant influence or control OE
    IIF 62 - Has significant influence or control as a member of a firm OE
  • 2
    UNIDRUG DISTRIBUTION GROUP LIMITED - 2015-03-27
    UDG LIMITED - 1996-08-27
    TRUSHELFCO (NO.2141) LIMITED - 1996-05-01
    icon of address Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2014-08-15
    IIF 12 - Director → ME
  • 3
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-05
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 4
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    NEW SPLINT LIMITED - 2011-08-10
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 5
    ULSTER ANAESTHETICS LIMITED - 2015-02-20
    icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-06-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 65 - Has significant influence or control OE
    IIF 65 - Has significant influence or control over the trustees of a trust OE
    IIF 65 - Has significant influence or control as a member of a firm OE
  • 6
    AQUILANT LIMITED - 2013-09-30
    icon of address Ground Floor Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 7
    NAVAN INVESTMENTS LIMITED - 2000-01-01
    icon of address Barclay (northern Ireland) Ltd Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2018-09-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 8
    AD (MARK LANE) NOMINEE LIMITED - 2002-08-21
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2008-07-01
    IIF 14 - Director → ME
  • 9
    AD (MARK LANE) (NO.2) NOMINEE LIMITED - 2002-08-21
    SHELFCO (NO. 2600) LIMITED - 2001-11-28
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2008-07-01
    IIF 16 - Director → ME
  • 10
    BALLYHOLLAND LIMITED - 1997-03-14
    icon of address 35-39 York Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ 2024-10-08
    IIF 36 - Director → ME
  • 11
    AVILLISH LIMITED - 1997-03-14
    icon of address Pinsent Masons, 1 Lanyon Place, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-31 ~ 2024-10-08
    IIF 40 - Director → ME
  • 12
    KILDRESS LIMITED - 2003-01-17
    icon of address 16 Retreat Heights, Omagh, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    759,269 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-07-09 ~ 2018-07-09
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address C/o Ryanair Dac, Enterprise House Bassingbourn Road, London Stansted Airport, Stansted, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-01-27
    IIF 70 - Director → ME
  • 14
    SUNBOUND HOLIDAYS (U.K.) LIMITED - 1999-08-11
    icon of address Fourth Floor Quest House, 125-135 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2009-12-31
    IIF 69 - Director → ME
  • 15
    icon of address Maryland Industrial Estate Ballygowan Road, Castlereagh, Belfast, County Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-09-26
    IIF 8 - Director → ME
  • 16
    icon of address The Old Barn, Beverston, Tetbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,076,767 GBP2024-03-31
    Officer
    icon of calendar 2022-10-04 ~ 2023-05-01
    IIF 23 - Director → ME
  • 17
    icon of address Klondyke Enterprises Limited Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2018-09-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 64 - Has significant influence or control OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    IIF 64 - Has significant influence or control as a member of a firm OE
  • 18
    icon of address Medicare House, 44 Montgomery Road, Belfast
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2018-10-01
    IIF 17 - Director → ME
  • 19
    UNITED DRUG (UK) HOLDINGS LIMITED - 1997-10-30
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2018-09-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 68 - Has significant influence or control OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Has significant influence or control as a member of a firm OE
  • 20
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-06-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 58 - Has significant influence or control OE
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2018-09-26
    IIF 3 - Director → ME
  • 22
    NETWORK HOSPITAL SUPPLIES LIMITED - 1994-05-23
    icon of address Network Hospital Services Limited Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2018-09-26
    IIF 48 - Director → ME
  • 23
    MANTIS SURGICAL (UK) LIMITED - 2011-08-10
    VISUALSTREAM LIMITED - 2001-05-11
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-08-07
    IIF 4 - Director → ME
  • 24
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-04-16 ~ 2008-07-01
    IIF 15 - Director → ME
  • 25
    THE SPECIALS LABORATORY LIMITED - 2017-07-19
    CROSSCO (408) LIMITED - 1999-06-17
    icon of address Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2014-02-28
    IIF 54 - Director → ME
  • 26
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2018-09-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 66 - Has significant influence or control OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 27
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2018-09-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 67 - Has significant influence or control OE
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 28
    icon of address 2 Marshalls Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2016-04-01
    IIF 34 - Director → ME
  • 29
    BORDERS PACKAGING LIMITED - 1996-11-04
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2018-09-26
    IIF 6 - Director → ME
  • 30
    TIMEC 1183 LIMITED - 2008-09-09
    icon of address Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2014-02-28
    IIF 52 - Director → ME
  • 31
    CRAIG & HAYWARD LIMITED - 2017-07-19
    icon of address Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2014-02-28
    IIF 53 - Director → ME
  • 32
    icon of address Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2018-09-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 33
    UNITED DRUG SPECIALIST PRODUCT SERVICES LIMITED - 2016-02-27
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-09-26
    IIF 51 - Director → ME
  • 34
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-04 ~ 2018-09-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 60 - Has significant influence or control OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 35
    UNITECH SCIENTIFIC & MARKETING LIMITED - 2001-04-04
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-08-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 55 - Has significant influence or control OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 36
    SARUM AGENCIES LIMITED - 1990-01-30
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2018-09-26
    IIF 42 - Director → ME
  • 37
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,270,757 GBP2021-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2018-09-26
    IIF 75 - 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.