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

Chard, Leah Jade

    Related profiles found in government register
  • Chard, Leah Jade
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1
    • Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 2
    • Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 3
    • Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 4
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 5
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 6
    • Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 7
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 8
    • Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 9
    • Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 10
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 16
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 17
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 18
    • 29909 Office Suite 29a,3/f, 23 Wharf Street, London, SE8 3GG

      IIF 19
    • Flat 601, Ontario Tower, 4 Fairmont Avenue, London, E14 9JA, United Kingdom

      IIF 20
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, Germany

      IIF 21
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 26
    • Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 27
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 28
  • Chard, Leah Jade
    British admin born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Watkin Street, Rochdale, OL16 4UH, England

      IIF 29
  • Chard, Leah Jade
    British consultant born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 30
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 31
    • 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 32
  • Chard, Leah Jade
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 33
    • 114 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 34
    • 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 35 IIF 36
    • 119 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 37
    • Flat 11, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 38
    • Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 39
    • Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 40
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 41 IIF 42
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 43
    • Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 44
    • Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 45
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 62
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 63
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 64
    • Lennon Studios, 109 Cambridge Court, Edinburgh, L7 7AG, United Kingdom

      IIF 65
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 66 IIF 67
    • Suite 474, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 68
    • Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 69
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Chard, Leah Jade
    British director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 79
  • Chard Leah Jade
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 80
    • Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 81
    • Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 82
    • Flat 342, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 83
    • Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 84
    • 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 85
  • Leah Jade Chard
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Burton-on-trent, 40 Edward St, DE14 2LZ, United Kingdom

      IIF 86
    • Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 87
    • 115 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 88
    • 123 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 89
    • Flat 11, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 90
    • Flat 14, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 91 IIF 92
    • Flat 15, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 93
    • Flat 16, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 94
    • Flat 17, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 95
    • Flat 179, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 96
    • Flat 19, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 100
    • Flat 25, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 101
    • Flat 26, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 102
    • Flat 27, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 103 IIF 104
    • Flat 3, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 105
    • Flat 31, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 106
    • Flat 33, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 107
    • Flat 36, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 108
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Flat 44, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 129
    • Flat 56, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 130
    • Flat 7, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 131
    • Flat 9, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 132 IIF 133
    • Office 221 Paddington House, 221 New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 134
    • 29909 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 135
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 136
    • 48 Avondale Street, Abercynon, Mountain Ash, CF45 4YY, United Kingdom

      IIF 137 IIF 138 IIF 139
    • 48, Avondale Street, Abercynon, Mountain Ash, CF45 4YY, Wales

      IIF 141
    • 48, Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 142
    • Unit 1775, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 143
    • Unit 905, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 144
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 145
    • 11 Plainfield Grove, Bentilee, Stoke On Trent, ST2 0RP, United Kingdom

      IIF 146 IIF 147 IIF 148
    • 37, Heathercroft Road, Wickford, SS11 8YA, United Kingdom

      IIF 156
  • Leah Jade, Chard
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 34, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 157
    • Flat 342, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 158
    • Flat 96, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 159
  • Leah Jade, Chard
    British director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 160
    • Flat 30, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 161
    • 48 Avondale Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4YY, United Kingdom

      IIF 162
  • Leah Jade Chard
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 163
  • Chard, Leah
    British consultant born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 164
    • 72, Meddon Street, Bideford, EX39 2EW

      IIF 165 IIF 166
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 167
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 168
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 169
    • 19, Mary St, Neath, SA11 1PN

      IIF 170 IIF 171 IIF 172
    • 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 173
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 174
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 175
  • Leah Chard
    British born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Pinewood Square, St. Athan, Barry, CF62 4JR

      IIF 176
    • 72, Meddon Street, Bideford, EX39 2EW

      IIF 177 IIF 178
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ

      IIF 179
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 180
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 181
    • 19, Mary St, Neath, SA11 1PN

      IIF 182 IIF 183 IIF 184
    • 20, Scwd Yr Afon, Aberdulais, Neath, SA10 8LB, Wales

      IIF 185
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX

      IIF 186
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 187
child relation
Offspring entities and appointments
Active 35
  • 1
    Unit 962 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 2
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    Unit 147 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 4
    Unit 782 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 5
    Unit 1406 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    Unit 1532 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 7
    Flat 601 Ontario Tower, 4 Fairmont Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 20 - Director → ME
  • 8
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 14 - Director → ME
  • 9
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 10
    Flat 9 40 Edward St, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    798 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 11
    29949 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    48 Avondale Street Abercynon, Mountain Ash, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 1077 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 14
    Unit 677 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 15
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 16
    48 Avondale Street, Abercynon, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 17
    Office 221 Paddington House 221 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 18
    Unit 1597 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 19
    2381, Ni711366 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-03-07 ~ dissolved
    IIF 37 - Director → ME
  • 20
    Unit 1322 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 21
    C1, Unit3 Cleton Street Business Park, Cleton Street, Tipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -626 GBP2024-10-31
    Officer
    2022-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 22
    Room 577 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2024-06-07 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 23
    Unit 1627 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 1095 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 25
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 26
    Unit 1186 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 27
    Unit 1332 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 28
    4385, 15944806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 29
    72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 30
    72 Meddon Street, Bideford
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 31
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 32
    20 Scwd Yr Afon, Aberdulais, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 33
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 34
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 35
    Unit 1328 44a Frances Street, Newtownards, County Down
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    Unit 504 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ 2025-01-09
    IIF 36 - Director → ME
    Person with significant control
    2024-07-16 ~ 2025-01-09
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 2
    Office 12310 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ 2025-09-20
    IIF 57 - Director → ME
    Person with significant control
    2025-04-08 ~ 2025-09-20
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 3
    Floor 8 Room 10, St James House, Pendleton Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    493.01 GBP2024-04-30
    Officer
    2021-04-19 ~ 2025-09-01
    IIF 54 - Director → ME
    Person with significant control
    2021-04-19 ~ 2025-09-01
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 4
    Unit 704 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-04-20
    IIF 50 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-04-20
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 5
    Unit 994 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ 2025-04-10
    IIF 72 - Director → ME
    Person with significant control
    2024-11-27 ~ 2025-04-10
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 598 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ 2025-03-15
    IIF 49 - Director → ME
    Person with significant control
    2024-03-27 ~ 2025-03-15
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 7
    Unit 592 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ 2025-01-13
    IIF 76 - Director → ME
    2024-08-27 ~ 2025-01-01
    IIF 77 - Director → ME
    Person with significant control
    2024-08-27 ~ 2025-01-02
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    2024-08-27 ~ 2025-01-13
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 8
    Unit 1771, 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-03-15
    IIF 55 - Director → ME
    2025-03-05 ~ 2025-04-15
    IIF 53 - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-04-15
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 9
    4a Wayfarer House Cole Avenue, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-11 ~ 2024-11-25
    IIF 78 - Director → ME
    Person with significant control
    2022-07-11 ~ 2024-11-25
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 10
    Room 921 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ 2024-12-20
    IIF 38 - Director → ME
    Person with significant control
    2024-12-20 ~ 2024-12-20
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ 2025-10-10
    IIF 43 - Director → ME
    Person with significant control
    2024-06-01 ~ 2025-10-10
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 12
    Unit 726, 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ 2025-08-25
    IIF 44 - Director → ME
    Person with significant control
    2024-10-11 ~ 2025-08-25
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 13
    H.350 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-22 ~ 2024-02-22
    IIF 39 - Director → ME
    Person with significant control
    2024-02-22 ~ 2024-02-22
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 14
    73 Askew Road, London, England
    Active Corporate
    Officer
    2025-02-18 ~ 2025-06-15
    IIF 52 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-06-15
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 15
    SHXUGIN LTD - 2025-01-03
    Suite 9746 Moat House Business Centre 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-08-01
    IIF 45 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-08-01
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 16
    B5, Unit 3 Cleton Street, Business Park Cleton Street, Business Park Cleton Street Tipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -266 GBP2025-02-28
    Officer
    2023-03-08 ~ 2024-11-30
    IIF 67 - Director → ME
    Person with significant control
    2023-03-08 ~ 2024-11-30
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 17
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-29 ~ 2024-03-30
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 18
    29350 Office Suite 29a, 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-04-26 ~ 2023-04-27
    IIF 74 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-04-27
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 19
    Office 8901 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ 2025-05-08
    IIF 59 - Director → ME
    Person with significant control
    2024-09-03 ~ 2025-05-08
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 20
    29274 0ffice Suite 29a,3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-03-20
    IIF 35 - Director → ME
  • 21
    Unit 396, 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-25 ~ 2023-09-25
    IIF 161 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    2023-09-25 ~ 2023-09-25
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 22
    Suite 474 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2024-08-27 ~ 2025-03-08
    IIF 68 - Director → ME
  • 23
    Unit 1168 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ 2024-10-26
    IIF 42 - Director → ME
    Person with significant control
    2024-10-25 ~ 2024-10-26
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 24
    Unit 1529 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ 2025-02-26
    IIF 63 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 25
    Office 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ 2024-04-03
    IIF 32 - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-04-03
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 26
    Unit 905 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ 2025-05-10
    IIF 69 - Director → ME
    Person with significant control
    2024-09-25 ~ 2025-05-10
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 27
    Unit 107 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ 2025-02-25
    IIF 11 - Director → ME
    Person with significant control
    2023-09-25 ~ 2025-02-25
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 28
    Liianin Limited, 85 Great Portland First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-03 ~ 2023-08-03
    IIF 157 - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-03
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 29
    291058 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-19 ~ 2024-11-18
    IIF 70 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-11-15
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 30
    Unit 141 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ 2024-10-30
    IIF 79 - Director → ME
    Person with significant control
    2024-06-15 ~ 2024-10-30
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 31
    Unit 1775 44a Frances Street, Newtownards, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ 2025-03-25
    IIF 27 - Director → ME
    Person with significant control
    2025-02-14 ~ 2025-03-25
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 32
    Room 577 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ 2025-09-20
    IIF 66 - Director → ME
  • 33
    Floor 8, Room 10 St James House, Pendelton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    98.01 GBP2024-04-30
    Officer
    2021-04-20 ~ 2025-11-07
    IIF 16 - Director → ME
    Person with significant control
    2021-04-20 ~ 2025-11-08
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 34
    4385, 16121568 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ 2024-12-17
    IIF 29 - Director → ME
  • 35
    Flat 601 Ontario Tower 4 Fairmont Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ 2023-08-18
    IIF 64 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-08-18
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 36
    Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    640 GBP2022-04-05
    Officer
    2021-06-07 ~ 2021-06-24
    IIF 167 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-24
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 37
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    514 GBP2022-04-05
    Officer
    2021-06-07 ~ 2021-06-25
    IIF 174 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-25
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 38
    13 Lundholme, Heelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2022-04-05
    Officer
    2021-06-09 ~ 2021-06-25
    IIF 169 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-06-25
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 39
    Unit 1492 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ 2025-04-04
    IIF 162 - Director → ME
    Person with significant control
    2025-04-04 ~ 2025-04-04
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 40
    21 Sheraton Road, Newton Aycliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2022-04-05
    Officer
    2021-06-10 ~ 2021-06-27
    IIF 168 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-27
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 41
    37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290 GBP2022-04-05
    Officer
    2021-06-10 ~ 2021-06-26
    IIF 164 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-28
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 42
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-04-05
    Officer
    2021-06-14 ~ 2021-06-30
    IIF 175 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-06-30
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 43
    Unit 1969 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ 2024-12-14
    IIF 71 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-12-14
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 44
    4385, 14439266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-24 ~ 2022-10-30
    IIF 23 - Director → ME
    Person with significant control
    2022-10-24 ~ 2024-10-23
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 45
    2381, Ni720463 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-10-10 ~ 2024-10-26
    IIF 65 - Director → ME
    Person with significant control
    2024-08-29 ~ 2024-10-26
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 46
    Aldow Enteprise Park, Piccadilly Business Centre, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-11-15 ~ 2023-11-15
    IIF 5 - Director → ME
    Person with significant control
    2023-11-15 ~ 2023-11-15
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 47
    Unit 38 2/f 140 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ 2025-03-08
    IIF 46 - Director → ME
    Person with significant control
    2024-03-27 ~ 2025-03-08
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 48
    Unit 1034 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ 2024-10-01
    IIF 34 - Director → ME
  • 49
    100 University Street, Belfast, Northern Ireland
    Active Corporate
    Officer
    2024-05-15 ~ 2024-11-01
    IIF 33 - Director → ME
  • 50
    29994 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-07-16
    IIF 160 - Director → ME
    Person with significant control
    2024-07-16 ~ 2024-07-16
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 51
    Unit 673, 2/f 138 University Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ 2025-03-01
    IIF 51 - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-03-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 52
    5 Gold Tops, Newport
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ 2024-03-14
    IIF 40 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-03-14
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 53
    Office 12130 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ 2025-03-26
    IIF 158 - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-03-26
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 54
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ 2024-03-16
    IIF 41 - Director → ME
    Person with significant control
    2024-03-16 ~ 2024-03-16
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 55
    291033 Office Suite 29a 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-19 ~ 2025-08-18
    IIF 61 - Director → ME
    Person with significant control
    2023-10-19 ~ 2025-08-18
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 56
    North East Ham, Office 6688 182-184 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-29 ~ 2023-03-29
    IIF 75 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-03-29
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 57
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-21 ~ 2022-12-21
    IIF 47 - Director → ME
    Person with significant control
    2022-12-21 ~ 2025-07-05
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 58
    29775 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ 2025-04-07
    IIF 56 - Director → ME
    Person with significant control
    2024-01-24 ~ 2025-04-07
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 59
    Unit 454 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ 2025-07-22
    IIF 8 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 60
    Unit 1257 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-05-01
    IIF 58 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-05-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 61
    29141 Office Suit 29a 3/f 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ 2025-01-15
    IIF 73 - Director → ME
    Person with significant control
    2023-11-27 ~ 2025-01-15
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.