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

Baker, Victoria Elizabeth

    Related profiles found in government register
  • Baker, Victoria Elizabeth
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9133, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 1
    • icon of address Rm01, The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 2
    • icon of address The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 3
    • icon of address The Hatchery Ni Rm014, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 4 IIF 5
    • icon of address The Hatchery Ni Rm016, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 6 IIF 7
    • icon of address 1, Lancastrian Court, Banbridge, BT32 4QL, Northern Ireland

      IIF 8
    • icon of address 28, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 9
    • icon of address 5b, Scarva Road, Banbridge, BT32 3AR, Northern Ireland

      IIF 10
    • icon of address 78a, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 11
    • icon of address 100, Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 12 IIF 13
    • icon of address 1296, Channel Commercial Park, Musgrave Channel Rd, Belfast, BT3 9DT, Northern Ireland

      IIF 14
    • icon of address 138 University Street, University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 15
    • icon of address 18, East Bridge Street, Belfast, BT1 3NQ, Northern Ireland

      IIF 16
    • icon of address 22, Wynchurch Terrace, Belfast, BT6 0HP, Northern Ireland

      IIF 17
    • icon of address 58, Clonallon Park, Belfast, BT4 2BZ, Northern Ireland

      IIF 18
    • icon of address 93, Fitzroy Avenue, Belfast, BT7 1HX, Northern Ireland

      IIF 19
    • icon of address Belfast, BT1 9DY

      IIF 20
    • icon of address Ni697189 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21 IIF 22
    • icon of address Ni699346 - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
    • icon of address Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 24 IIF 25
    • icon of address Ni703468 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26
    • icon of address Ni703546 - Companies House Default Address, Belfast, BT1 9DY

      IIF 27
    • icon of address Ni704065 - Companies House Default Address, Belfast, BT1 9DY

      IIF 28
    • icon of address Ni704354 - Companies House Default Address, Belfast, BT1 9DY

      IIF 29
    • icon of address Ni704391 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
    • icon of address Ni704424 - Companies House Default Address, Belfast, BT1 9DY

      IIF 31
    • icon of address Ni704429 - Companies House Default Address, Belfast, BT1 9DY

      IIF 32
    • icon of address Ni706741 - Companies House Default Address, Belfast, BT1 9DY

      IIF 33
    • icon of address Ni706844 - Companies House Default Address, Belfast, BT1 9DY

      IIF 34
    • icon of address Ni706874 - Companies House Default Address, Belfast, BT1 9DY

      IIF 35
    • icon of address Ni706900 - Companies House Default Address, Belfast, BT1 9DY

      IIF 36
    • icon of address Ni706901 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
    • icon of address Ni707089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • icon of address Ni707302 - Companies House Default Address, Belfast, BT1 9DY

      IIF 39
    • icon of address Ni707421 - Companies House Default Address, Belfast, BT1 9DY

      IIF 40 IIF 41
    • icon of address Ni707827 - Companies House Default Address, Belfast, BT1 9DY

      IIF 42
    • icon of address Ni708011 - Companies House Default Address, Belfast, BT1 9DY

      IIF 43 IIF 44
    • icon of address Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 45
    • icon of address Ni708368 - Companies House Default Address, Belfast, BT1 9DY

      IIF 46
    • icon of address Ni708787 - Companies House Default Address, Belfast, BT1 9DY

      IIF 47
    • icon of address Ni708791 - Companies House Default Address, Belfast, BT1 9DY

      IIF 48
    • icon of address Ni709047 - Companies House Default Address, Belfast, BT1 9DY

      IIF 49
    • icon of address Ni710464 - Companies House Default Address, Belfast, BT1 9DY

      IIF 50
    • icon of address Ni710525 - Companies House Default Address, Belfast, BT1 9DY

      IIF 51
    • icon of address Ni711411 - Companies House Default Address, Belfast, BT1 9DY

      IIF 52
    • icon of address Office 107, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 53
    • icon of address Office 111, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 54
    • icon of address Office 442, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 55
    • icon of address Office 704, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 56
    • icon of address Room 405, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 57
    • icon of address Room 412, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 58
    • icon of address Room 459, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 59
    • icon of address Room 461, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 60
    • icon of address Room 537, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 61 IIF 62
    • icon of address Room 545, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 63
    • icon of address Room 552, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 64
    • icon of address Room 607, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 65 IIF 66
    • icon of address Room 657, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 67
    • icon of address Room 699, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 68
    • icon of address Room 769, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 69
    • icon of address Room 783, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 70 IIF 71
    • icon of address Room 834, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 72 IIF 73
    • icon of address Room 857, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 74 IIF 75
    • icon of address Room 987, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 76
    • icon of address Suite 1118, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 77 IIF 78
    • icon of address Suite 1122, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 79
    • icon of address Suite 1356, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 80 IIF 81
    • icon of address Suite 1387, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 82
    • icon of address Suite 1405, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 83
    • icon of address Suite 6359, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 84
    • icon of address Suite 6401, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 85 IIF 86
    • icon of address Suite 9053, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 87
    • icon of address Suite 9630, Moat Hose, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 88
    • icon of address Suite C12, Floor5, Urban Hq, Eagle Star House, 5-7 Upper Queen St, Belfast, BT1 6FB, Northern Ireland

      IIF 89
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 90 IIF 91 IIF 92
    • icon of address Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 100
    • icon of address Unit 1303, 100 University Street, Belfast, BT7 1HE

      IIF 101
    • icon of address Unit 1511, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 102
    • icon of address Unit 211, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 103 IIF 104
    • icon of address Unit 251a, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 105 IIF 106 IIF 107
    • icon of address Unit 327c, City Business Park,dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 108 IIF 109 IIF 110
    • icon of address Unit 362c, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 111
    • icon of address Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 112 IIF 113
    • icon of address Unit 557, 100 University Street, Belfast, BT7 1HE

      IIF 114 IIF 115
    • icon of address Unit 6360 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 116
    • icon of address Unit 659, 100 University Street, Belfast, BT7 1HE

      IIF 117
    • icon of address Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 118 IIF 119
    • icon of address W.1080, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 120
    • icon of address 15, Canterbury Close, Birmingham, B23 7QL, England

      IIF 121 IIF 122
    • icon of address 191 Iland, A3, 41 Essex Street, Birmingham, B5 4TW, United Kingdom

      IIF 123
    • icon of address Unit A10, 634 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 124
    • icon of address Unit A10, 635 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 125
    • icon of address Unit A10, 641 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 126 IIF 127
    • icon of address Unit A10, 653 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 128
    • icon of address Unit A10, 655 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 129
    • icon of address Unit A10, 697 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 130 IIF 131
    • icon of address 13301384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
    • icon of address 13415991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
    • icon of address 14250728 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
    • icon of address 14324749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
    • icon of address 14383953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136 IIF 137
    • icon of address 14533042 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • icon of address 14686326 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • icon of address 14700889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
    • icon of address 15101042 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
    • icon of address 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142 IIF 143
    • icon of address 15174683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144 IIF 145
    • icon of address 15283184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
    • icon of address 15358735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147 IIF 148
    • icon of address 15372669 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
    • icon of address 15380794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
    • icon of address 15380889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 151
    • icon of address 15424791 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 152
    • icon of address 15432665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 153
    • icon of address 15469670 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
    • icon of address 15552836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
    • icon of address 15647943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
    • icon of address 25, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 157
    • icon of address 55, Cloyfin Road, Coleraine, BT52 2NY, Northern Ireland

      IIF 158 IIF 159
    • icon of address 22, Orritor Road, Cookstow, BT80 8BH, Northern Ireland

      IIF 160
    • icon of address 55a, Mahon Road, Portadown, Craigavon, BT62 3EF, Northern Ireland

      IIF 161
    • icon of address Unit 258, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 162 IIF 163
    • icon of address Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 164 IIF 165
    • icon of address 75, Newell Road, Dungannon, BT70 1EG, Northern Ireland

      IIF 166
    • icon of address 60a, Cowland Ave Cowland Avenue, Enfield, England, EN3 7DX, United Kingdom

      IIF 167 IIF 168
    • icon of address 235, Colebrooke Park Road, Brookeborough, Enniskillen, BT94 4DW, Northern Ireland

      IIF 169
    • icon of address Lisnaskea Business Complex E49, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, BT92 0QL, Northern Ireland

      IIF 170
    • icon of address Unit 7, Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 171 IIF 172
    • icon of address Office 3885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 173
    • icon of address Office 6109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 174
    • icon of address 1, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 175
    • icon of address 1 Stallard Close Faringdon Oxfordshire, Stallard Close, Faringdon, SN7 7GD, England

      IIF 176
    • icon of address 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 177
    • icon of address Room7, 5 Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 178
    • icon of address Office 629, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 179
    • icon of address 63 Oldfield Lane South, Greenford, Greater London, UB6 9JZ

      IIF 180
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 181
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 182 IIF 183 IIF 184
    • icon of address 39k, Old Coach Road, Hillsborough, BT26 6PB, Northern Ireland

      IIF 191 IIF 192
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 193 IIF 194
    • icon of address Unit No 13, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 195
    • icon of address Unit 271, Meridian Business Centre, King Street, Oldham, Lancashire, OL8 1EZ, United Kingdom

      IIF 196 IIF 197
    • icon of address 69, Killane Road, Limavady, BT49 0DJ, Northern Ireland

      IIF 198
    • icon of address 11a, Parkmount, Lisburn, BT27 4AN, Northern Ireland

      IIF 199
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 200
    • icon of address Ground Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 201 IIF 202 IIF 203
    • icon of address Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, United Kingdom

      IIF 204 IIF 205
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 206
    • icon of address 212, Bermondsey Street, London, SE1 3TQ, England

      IIF 207 IIF 208
    • icon of address 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 209
    • icon of address 29070, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 210 IIF 211
    • icon of address 29100, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 212 IIF 213
    • icon of address 29184, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 214 IIF 215
    • icon of address 29205, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 216 IIF 217
    • icon of address 29261, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 218
    • icon of address 29291, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 219
    • icon of address 29295, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 220
    • icon of address 29369, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 221
    • icon of address 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 222
    • icon of address 29504, Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 223
    • icon of address 29524 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 224
    • icon of address 29569, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 225
    • icon of address 29589, Office Suite 29a, 3/f, 23 Wharf Steeet, London, SE8 3GG, United Kingdom

      IIF 226 IIF 227
    • icon of address 7, Gaskell Rd, London, N6 4DU, England

      IIF 228 IIF 229
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 230
    • icon of address Flat 21, Melford Court, Melford Road, London, SE22 0AE, United Kingdom

      IIF 231 IIF 232
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 233
    • icon of address Office 10268, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 234
    • icon of address Office 10476, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 235
    • icon of address Office 2843, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 236
    • icon of address Office 3134, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 237
    • icon of address Office 33,unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 238
    • icon of address Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 239 IIF 240
    • icon of address Office Suite, Wharf Street, London, SE8 3GG, England

      IIF 241
    • icon of address Room B, Flat 504, Twyne House, 80 Backchurch Lane, London, E1 1FL, England

      IIF 242 IIF 243
    • icon of address Suite 304, The Foundry Business Centre, Blackfriars Road, London, SE1 8EN, United Kingdom

      IIF 244 IIF 245
    • icon of address Suite 3954, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 246
    • icon of address Unit 106 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 247
    • icon of address Unit 109 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 248 IIF 249
    • icon of address Unit 220 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 250
    • icon of address Unit 2381 275, New North Road, London, N1 7AA, England

      IIF 251
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 252 IIF 253
    • icon of address Unit 39a, Lower Road, London, SE16 2XB, England

      IIF 254
    • icon of address Z.1605, 5 Brayford Square, London, E1 0SG, England

      IIF 255 IIF 256
    • icon of address 423, Foreglen Road, Dungiven, Londonderry, BT47 4PW, Northern Ireland

      IIF 257
    • icon of address A121, Ulster Bank Building Davinci Complex,culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 258 IIF 259 IIF 260
    • icon of address 102, Ruskey Road, Moneymore, Magherafelt, BT45 7TS, Northern Ireland

      IIF 262
    • icon of address 3, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 263
    • icon of address 77a, Moyagall Road, Knockloughrim, Magherafelt, BT45 8PJ, Northern Ireland

      IIF 264
    • icon of address Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 265
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, M40 8WN

      IIF 266
    • icon of address Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 267
    • icon of address Highmead Walk, Highmead Walk, Middlesbrough, TS3 0AY, England

      IIF 268
    • icon of address 127, Dominic Street, Newry, BT35 8BW, Northern Ireland

      IIF 269
    • icon of address 35, Newry Road, Poyntzpass, Newry, BT35 6TH, Northern Ireland

      IIF 270
    • icon of address 6, Margaret St, Unit 24, Newry, BT34 1DF, Northern Ireland

      IIF 271
    • icon of address 61a, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 272
    • icon of address 91, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 273
    • icon of address Room 1115, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 274 IIF 275
    • icon of address Room 1187, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 276
    • icon of address Room 1199, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 277
    • icon of address Room 440, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 278
    • icon of address Room 662, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 279
    • icon of address Unit 240, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 280
    • icon of address Office 241, Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 281
    • icon of address Groomsport, Bangor, Northern Lreland, BT19 6JF, Northern Ireland

      IIF 282
    • icon of address 4, Gortmore Gardens, Omagh, BT78 5DZ, Northern Ireland

      IIF 283 IIF 284
    • icon of address 50, Willmount Road, Drumquin, Omagh, BT78 4QB, Northern Ireland

      IIF 285
    • icon of address Office 6245, 321-323 High Road, Romford, Essex, RM6 6AX

      IIF 286
    • icon of address Flat 3 Bank Chambers Poyle Road, Colnbrook, Slough, SL3 0AA, England

      IIF 287
    • icon of address Unit 3 K77, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 288 IIF 289
    • icon of address Unit 3 K81, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 290 IIF 291
    • icon of address Unit 3 L68, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 292
    • icon of address Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 293 IIF 294 IIF 295
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 301
    • icon of address E45, Stafford Enterprise Park, Weston Road, Stafford, ST18 3BF, United Kingdom

      IIF 302 IIF 303
    • icon of address Unit 114a, Kimpton Link Business Centre,40 Kimpton Road, Sutton, SM3 9QP, United Kingdom

      IIF 304 IIF 305 IIF 306
    • icon of address Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, OX9 3WT, England

      IIF 307
    • icon of address 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 308
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 309 IIF 310 IIF 311
    • icon of address Suite 112 Unit 2, 71 Milltown Street, Warrenpoint, Newry Co Down, BT34 3PU, Northern Ireland

      IIF 318
    • icon of address 14, Jeffrey Ave, Waterside, Londonderry, BT47 6DB, Northern Ireland

      IIF 319
    • icon of address 104, Leavesden Road, Watford, WD24 5EH, United Kingdom

      IIF 320
    • icon of address 263, Kilnway, Wellingborough, NN8 3TN, England

      IIF 321
    • icon of address Office 15, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 322 IIF 323 IIF 324
    • icon of address Z015, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 325 IIF 326
    • icon of address Z015, 13 Quad Road, East Lane, Wembley, HA9 7NE, England

      IIF 327
    • icon of address Z892, 371 Ealing Road, Wembley, HA0 4TL, England

      IIF 328 IIF 329 IIF 330
    • icon of address Zke House, Empire Way, Wembley, HA9 0EF, United Kingdom

      IIF 331
  • Baker, Victoria Elizabeth
    English company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-43, Bedford St, Belfast, BT2 7EJ, United Kingdom

      IIF 332
    • icon of address Unit 1525, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 333
    • icon of address Unit 362c, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 334
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 335
    • icon of address B418, Billing Road, Northampton, Northamptonshire, NN1 5AL, England

      IIF 336
  • Baker, Victoria Elizabeth
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 586, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 337
  • Baker, Victoria Elizabeth
    English company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Carrickyheenan Road, Brookeborough, Enniskillen, BT94 4DJ, Northern Ireland

      IIF 338
  • Baker, Victoria Elizabeth
    English company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1367, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 339
    • icon of address Z.796, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 340
    • icon of address Office 272 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 341
  • Baker, Victoria Elizabeth
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Ruislip Road East, Greenford, Greater London, UB6 9FH, England

      IIF 342
    • icon of address Unit 7, Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 343
    • icon of address Unit 5/23 Second Floor, 39-41 High Street, New Malden, London, KT3 4BY, United Kingdom

      IIF 344
    • icon of address 23, Hawkins Lea Carkeel, Saltash, PL12 6GN, England

      IIF 345
  • Baker, Victoria Elizabeth
    English company director born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 1124, 54 Bloomfield Avenue, Moat House Business Centre, Belfast, BT5 5AD, Northern Ireland

      IIF 346
    • icon of address Suite 9053, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 347
    • icon of address 14701015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 348
    • icon of address 15283184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 349
  • Baker, Victoria Elizabeth
    English company director born in December 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1265, Newtownards Road, Bangor, BT19 7TU, Northern Ireland

      IIF 350
    • icon of address 5, Ashbury Park, Bangor, BT19 6TY, Northern Ireland

      IIF 351
    • icon of address 100, University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 352
    • icon of address 151, Roden Street, Belfast, BT12 5QA, Northern Ireland

      IIF 353
    • icon of address 197, Great Northern Street, Belfast, BT9 7FN, Northern Ireland

      IIF 354
    • icon of address 28, Mount Coole Park, Belfast, BT14 8JR, Northern Ireland

      IIF 355
    • icon of address 347, Oldpark Road, Belfast, BT14 6QS, Northern Ireland

      IIF 356
    • icon of address 47, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 357
    • icon of address 9, Glenburn Road, Dunmurry, Belfast, BT17 9AG, Northern Ireland

      IIF 358
    • icon of address H.1158, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 359
    • icon of address Ni684287 - Companies House Default Address, Belfast, BT1 9DY

      IIF 360
    • icon of address Ni702959 - Companies House Default Address, Belfast, BT1 9DY

      IIF 361
    • icon of address Ni706754 - Companies House Default Address, Belfast, BT1 9DY

      IIF 362
    • icon of address Office 1034, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 363
    • icon of address Office 104, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 364
    • icon of address Office 627, 100 University Street, Belfast, County Antrim, BT7 1HE, Northern Ireland

      IIF 365
    • icon of address Office 768, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 366
    • icon of address Suite 9334, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD

      IIF 367
    • icon of address Suite 9734, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 368
    • icon of address Suite 9748, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 369
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 370 IIF 371 IIF 372
    • icon of address Unit 1307 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 373
    • icon of address Unit 1407, 100 University Street, Belfast, BT7 1HE

      IIF 374
    • icon of address Unit 1605, 100 University Street, Belfast, BT7 1HE

      IIF 375
    • icon of address Unit 1931, 100 University Street, Belfast, BT7 1HE

      IIF 376 IIF 377
    • icon of address Unit 402, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 378
    • icon of address 15723510 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 379
    • icon of address Suite 113 Junction House, H047 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 380
    • icon of address 14a001 George Street Whalley Clitheroe, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 381
    • icon of address 108, Moss View, Waringstown, Craigavon, BT66 7LL, Northern Ireland

      IIF 382
    • icon of address 9a, Church Street, Enniskillen, BT74 7DW, Northern Ireland

      IIF 383
    • icon of address 40, Lombard Park, Lisburn, BT28 2UJ, Northern Ireland

      IIF 384
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 385
    • icon of address 29535 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 386
    • icon of address 29727 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 387
    • icon of address 29731 Office Suite 29a 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 388
    • icon of address Office 10032, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 389
    • icon of address Office 10405, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 390
    • icon of address Suite 2381 275, New North Road, London, N1 7AA, England

      IIF 391
    • icon of address Unit 226 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 392
    • icon of address Unit 230 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 393
    • icon of address 362, Drumrane Road, Dungiven, Londonderry, BT47 4RQ, Northern Ireland

      IIF 394
    • icon of address 27, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 395
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 396
    • icon of address 57c, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 397
    • icon of address 12, Barnet Dale, Comber, Newtownards, BT23 6DZ, Northern Ireland

      IIF 398 IIF 399
    • icon of address 44a, Frances Street, Newtownards, BT23 7DN

      IIF 400
    • icon of address Unit 1180, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 401
    • icon of address Unit 1296, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 402
    • icon of address Unit 1357, 44a Frances Street, Newtownards, BT23 7DN

      IIF 403
    • icon of address Unit 1750, 44a Frances Street, Newtownards, BT23 7DN

      IIF 404
    • icon of address Unit 1791, 44a Frances Street, Newtownards, BT23 7DN

      IIF 405
    • icon of address Unit 1875, 44a Frances Street, Newtownards, BT23 7DN

      IIF 406
    • icon of address Unit 1923, 44a Frances Street, Newtownards, BT23 7DN

      IIF 407
    • icon of address Unit 1924, 44a Frances Street, Newtownards, BT23 7DN

      IIF 408
    • icon of address Unit 1927, 44a Frances Street, Newtownards, BT23 7DN

      IIF 409
    • icon of address Unit 526, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 410
    • icon of address Unit 659, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 411
    • icon of address Unit 801, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 412
    • icon of address Office 254 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 413
    • icon of address Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 414
    • icon of address Office 645 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 415
    • icon of address Unit 431, 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, BT23 7DN, Northern Ireland

      IIF 416
    • icon of address 32, Carneybaun Drive, Portrush, BT56 8JA, Northern Ireland

      IIF 417
    • icon of address Suite 113, Junction House H005, Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 418
    • icon of address Ground Floor, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 419 IIF 420
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 421
    • icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 422
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 423 IIF 424 IIF 425
    • icon of address Unit 943, Wembley Commercial Centre, Wembley, HA9 7UR, England

      IIF 426
  • Baker, Victoria Elizabeth
    English company director born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 427
    • icon of address Suite 1399, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 428
    • icon of address Suite 936, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 429
  • Miss Victoria Elizabeth Baker
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 430
  • Baker, Victoria Elizabeth
    English company director born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Room484, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 431
  • Baker, Victoria Elizabeth
    English company director born in October 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni706191 - Companies House Default Address, Belfast, BT1 9DY

      IIF 432
  • Baker, Victoria Elizabeth
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stallard Close Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 433
  • Baker, Victoria Elizabeth
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 179, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 434
    • icon of address Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 435
  • Baker, Miss Victoria Elizabeth
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 436 IIF 437
  • Ms Victoria Elizabeth Baker
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stallard Close Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 438
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 9a Church Street, Enniskillen, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 383 - Director → ME
  • 2
    icon of address 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 183 - Director → ME
  • 3
    icon of address 4385, 14250728 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 134 - Director → ME
  • 4
    icon of address 4385, 15380889 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 151 - Director → ME
  • 5
    icon of address 291456 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 150 - Director → ME
  • 6
    icon of address 57c Boat Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 397 - Director → ME
  • 7
    icon of address Suite 9334 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    51,000 GBP2025-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 367 - Director → ME
  • 8
    icon of address 2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 151 Roden Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,160 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 353 - Director → ME
  • 10
    icon of address 4385, 14533042 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 138 - Director → ME
  • 11
    icon of address Unit 659 100 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 117 - Director → ME
  • 12
    icon of address 2381, Ni699954 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 345 - Director → ME
  • 14
    icon of address Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-05
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 427 - Director → ME
  • 15
    icon of address 291508 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 149 - Director → ME
  • 16
    icon of address Room484 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 431 - Director → ME
  • 17
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 94 - Director → ME
  • 18
    icon of address 197 Great Northern Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 354 - Director → ME
  • 19
    icon of address 291324 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 152 - Director → ME
  • 20
    icon of address 4385, 13415991 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 133 - Director → ME
  • 21
    icon of address Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 239 - Director → ME
  • 22
    icon of address Office 627 100 University Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 365 - Director → ME
  • 23
    icon of address 4385, 15174683 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 144 - Director → ME
  • 24
    icon of address 4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 139 - Director → ME
  • 25
    icon of address 4385, 13301384 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 132 - Director → ME
  • 26
    icon of address Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 171 - Director → ME
  • 27
    icon of address 100 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 352 - Director → ME
  • 28
    icon of address Suite 113 Junction House H047 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    228 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 380 - Director → ME
  • 29
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 147 - Director → ME
  • 30
    icon of address 29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 227 - Director → ME
  • 31
    icon of address 4385, 15647943 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,500 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 156 - Director → ME
  • 32
    icon of address 25 Augher Road, Clogher, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 157 - Director → ME
  • 33
    icon of address Suite 1405 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 83 - Director → ME
  • 34
    icon of address 12 Barnet Dale, Comber, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 399 - Director → ME
  • 35
    icon of address 4385, 15469670 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 154 - Director → ME
  • 36
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 422 - Director → ME
  • 37
    icon of address Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
Ceased 308
  • 1
    icon of address Rm01 The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-10-18
    IIF 2 - Director → ME
  • 2
    icon of address 4385, 14299513 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,850 GBP2024-08-13
    Officer
    icon of calendar 2022-08-16 ~ 2024-08-30
    IIF 289 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 288 - Director → ME
  • 3
    icon of address Office 10405 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2024-12-12
    IIF 390 - Director → ME
  • 4
    icon of address Office 768, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2025-02-16
    IIF 366 - Director → ME
  • 5
    icon of address Office 3885 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ 2024-10-18
    IIF 173 - Director → ME
  • 6
    icon of address Unit 1407 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ 2025-01-29
    IIF 374 - Director → ME
  • 7
    icon of address W.1080 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-04
    Officer
    icon of calendar 2023-10-19 ~ 2024-12-07
    IIF 120 - Director → ME
  • 8
    icon of address 2381, Ni701990 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ 2023-09-19
    IIF 435 - Director → ME
  • 9
    icon of address 1528 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-12-07
    IIF 271 - Director → ME
  • 10
    icon of address Unit 132 Ground Floor 142a Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-18
    IIF 1 - Director → ME
  • 11
    icon of address 29291 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-19
    IIF 219 - Director → ME
  • 12
    icon of address 57 Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,180 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2025-03-05
    IIF 408 - Director → ME
  • 13
    icon of address Office 704, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2025-02-20
    IIF 56 - Director → ME
  • 14
    icon of address 4385, 14383953 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-07-30 ~ 2024-08-20
    IIF 137 - Director → ME
    icon of calendar 2022-09-28 ~ 2024-09-23
    IIF 136 - Director → ME
  • 15
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-05-24 ~ 2024-06-12
    IIF 253 - Director → ME
    icon of calendar 2023-04-12 ~ 2024-10-04
    IIF 252 - Director → ME
  • 16
    icon of address Office 2474 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2024-08-20
    IIF 122 - Director → ME
    icon of calendar 2021-01-29 ~ 2024-10-08
    IIF 121 - Director → ME
  • 17
    icon of address Unit 801 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2025-01-03
    IIF 412 - Director → ME
  • 18
    icon of address Unit 2381 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2024-11-26
    IIF 251 - Director → ME
  • 19
    icon of address 2381, Ni704391 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-04
    IIF 30 - Director → ME
  • 20
    icon of address Office 10032 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2025-03-11
    IIF 389 - Director → ME
  • 21
    icon of address Unit 1135, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    icon of calendar 2024-08-07 ~ 2024-08-20
    IIF 283 - Director → ME
    icon of calendar 2023-12-19 ~ 2024-10-04
    IIF 284 - Director → ME
  • 22
    icon of address Unit 586 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-10-28
    IIF 337 - Director → ME
  • 23
    icon of address 29205 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ 2024-08-20
    IIF 217 - Director → ME
    icon of calendar 2024-03-17 ~ 2024-10-06
    IIF 216 - Director → ME
  • 24
    icon of address 29369 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2024-12-05
    IIF 221 - Director → ME
  • 25
    icon of address 2381, Ni699246 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-07-31
    Officer
    icon of calendar 2024-06-20 ~ 2024-08-13
    IIF 14 - Director → ME
  • 26
    icon of address 9 Glenburn Road, Dunmurry, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ 2025-02-18
    IIF 358 - Director → ME
  • 27
    icon of address Ground Floor, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2025-05-23
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2025-05-23
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
  • 28
    icon of address Office 442, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-10-28
    IIF 55 - Director → ME
  • 29
    icon of address 18 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-11-02
    IIF 16 - Director → ME
  • 30
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2024-07-13 ~ 2024-11-07
    IIF 26 - Director → ME
  • 31
    icon of address Room 607 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2024-09-23
    IIF 65 - Director → ME
    icon of calendar 2024-07-27 ~ 2024-08-20
    IIF 66 - Director → ME
  • 32
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2024-07-02 ~ 2024-07-18
    IIF 24 - Director → ME
    icon of calendar 2023-09-19 ~ 2024-10-04
    IIF 25 - Director → ME
  • 33
    icon of address Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-08-20
    IIF 202 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-10-12
    IIF 203 - Director → ME
  • 34
    icon of address Office 33,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85.01 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-12-10
    IIF 238 - Director → ME
  • 35
    icon of address Unit 1558 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 260 - Director → ME
    icon of calendar 2024-01-19 ~ 2024-12-07
    IIF 259 - Director → ME
    icon of calendar 2024-01-19 ~ 2024-08-17
    IIF 258 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 261 - Director → ME
  • 36
    icon of address Unit 1780 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-04
    IIF 47 - Director → ME
  • 37
    icon of address 4385, 14769843 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-10-08
    IIF 314 - Director → ME
  • 38
    icon of address Room 783 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2024-09-23
    IIF 71 - Director → ME
    icon of calendar 2024-07-31 ~ 2024-08-20
    IIF 70 - Director → ME
  • 39
    icon of address 4385, 15380889 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 197 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 196 - Director → ME
  • 40
    icon of address The Hatchery Ni Rm014 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-08-20
    IIF 5 - Director → ME
    icon of calendar 2023-12-28 ~ 2024-10-21
    IIF 4 - Director → ME
  • 41
    icon of address Unit 1324 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-12-07
    IIF 160 - Director → ME
  • 42
    icon of address Unit 1700 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ 2024-12-30
    IIF 36 - Director → ME
  • 43
    icon of address 291456 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 304 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-08-17
    IIF 306 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 305 - Director → ME
  • 44
    icon of address Unit 2076 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-10-16
    IIF 263 - Director → ME
  • 45
    icon of address Unit 1770 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-07
    IIF 199 - Director → ME
  • 46
    icon of address Suite 9279 Moat House 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-16
    IIF 33 - Director → ME
  • 47
    icon of address Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ 2024-10-04
    IIF 165 - Director → ME
    icon of calendar 2024-06-10 ~ 2024-07-06
    IIF 164 - Director → ME
  • 48
    icon of address Unit 920 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ 2024-01-11
    IIF 89 - Director → ME
    icon of calendar 2024-08-02 ~ 2024-08-20
    IIF 319 - Director → ME
  • 49
    icon of address Unit 1831 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-31
    IIF 48 - Director → ME
  • 50
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ 2024-10-08
    IIF 99 - Director → ME
  • 51
    icon of address 4385, 15381202 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2024-08-20
    IIF 231 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-10-04
    IIF 232 - Director → ME
  • 52
    icon of address Room 440 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-10
    IIF 278 - Director → ME
  • 53
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2025-02-12
    IIF 396 - Director → ME
  • 54
    icon of address 29564 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ 2024-04-12
    IIF 436 - Director → ME
  • 55
    icon of address 2381, Ni707421 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2024-09-24
    IIF 41 - Director → ME
    icon of calendar 2024-07-05 ~ 2024-07-18
    IIF 40 - Director → ME
  • 56
    icon of address 291945 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-05
    IIF 186 - Director → ME
    icon of calendar 2024-07-12 ~ 2024-08-01
    IIF 182 - Director → ME
    icon of calendar 2023-11-17 ~ 2024-10-04
    IIF 185 - Director → ME
  • 57
    icon of address Suite 9734 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ 2025-01-09
    IIF 368 - Director → ME
  • 58
    icon of address 2381, Ni684287 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2024-10-30
    IIF 360 - Director → ME
  • 59
    icon of address Unit 719, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-04
    IIF 166 - Director → ME
  • 60
    icon of address Craziboy Limited, 29727 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ 2025-02-13
    IIF 387 - Director → ME
  • 61
    icon of address Suite 9630 Moat Hose, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-10-29
    IIF 88 - Director → ME
  • 62
    icon of address 2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-20
    IIF 269 - Director → ME
  • 63
    icon of address 2381, Ni708011 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ 2024-07-06
    IIF 44 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-12-07
    IIF 43 - Director → ME
  • 64
    icon of address Suite 2381 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-12-12
    IIF 391 - Director → ME
  • 65
    icon of address 423 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-10-08
    IIF 257 - Director → ME
  • 66
    icon of address Groomsport, Bangor, Northern Lreland, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-12-07
    IIF 282 - Director → ME
  • 67
    icon of address Unit 943 Wembley Commercial Centre, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2025-05-07
    IIF 426 - Director → ME
  • 68
    icon of address Unit 1856 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-04
    IIF 169 - Director → ME
  • 69
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-10-16
    IIF 308 - Director → ME
  • 70
    icon of address 2381, Ni708124 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ 2024-10-04
    IIF 45 - Director → ME
    icon of calendar 2024-06-23 ~ 2024-07-18
    IIF 176 - Director → ME
  • 71
    icon of address Unit 1387 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-10
    IIF 198 - Director → ME
  • 72
    icon of address 4385, 15432665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-28
    IIF 153 - Director → ME
  • 73
    icon of address Suite 7081 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,150 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-03-05
    IIF 407 - Director → ME
  • 74
    icon of address Unit 1931, 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2025-01-01
    IIF 376 - Director → ME
    icon of calendar 2023-07-27 ~ 2023-07-27
    IIF 377 - Director → ME
  • 75
    icon of address Unit 1511 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ 2024-10-16
    IIF 102 - Director → ME
  • 76
    icon of address Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ 2024-07-02
    IIF 96 - Director → ME
  • 77
    icon of address 4385, 15269294 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-10-10
    IIF 302 - Director → ME
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 303 - Director → ME
  • 78
    icon of address Office 6245 321-323 High Road, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-04-30
    Officer
    icon of calendar 2024-04-11 ~ 2024-12-04
    IIF 286 - Director → ME
  • 79
    icon of address Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-10-11
    IIF 54 - Director → ME
  • 80
    icon of address Unit 1995 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-10-04
    IIF 27 - Director → ME
  • 81
    icon of address 2381, Ni716784 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-11-14
    IIF 413 - Director → ME
  • 82
    icon of address 2381, Ni704335 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-20
    IIF 77 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-10-04
    IIF 78 - Director → ME
  • 83
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2023-02-24
    IIF 342 - Director → ME
  • 84
    icon of address Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-05
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-26
    IIF 100 - Director → ME
  • 85
    icon of address 102 Ruskey Road, Moneymore, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-10-04
    IIF 262 - Director → ME
  • 86
    icon of address Ground Floor, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-10-04
    IIF 184 - Director → ME
  • 87
    icon of address Unit 1676 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2025-08-02
    IIF 432 - Director → ME
  • 88
    icon of address Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ 2024-06-04
    IIF 292 - Director → ME
  • 89
    icon of address Room 857 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-08-20
    IIF 75 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-09-24
    IIF 74 - Director → ME
  • 90
    icon of address 29261 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-09-21
    IIF 218 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-10-11
    IIF 241 - Director → ME
  • 91
    icon of address 2381, Ni705749 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ 2024-07-25
    IIF 346 - Director → ME
  • 92
    icon of address 291574 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    47 GBP2024-08-31
    Officer
    icon of calendar 2024-06-22 ~ 2024-07-17
    IIF 189 - Director → ME
  • 93
    icon of address Room 662 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-10-18
    IIF 279 - Director → ME
  • 94
    icon of address Unit 402 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-12-20
    IIF 378 - Director → ME
  • 95
    icon of address 2381, Ni712845 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-19
    IIF 370 - Director → ME
  • 96
    icon of address Unit 220 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ 2025-04-23
    IIF 250 - Director → ME
  • 97
    icon of address Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ 2024-11-15
    IIF 369 - Director → ME
  • 98
    icon of address 2381, Ni707693 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-16
    IIF 201 - Director → ME
  • 99
    icon of address 29100 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-06 ~ 2024-07-24
    IIF 212 - Director → ME
    icon of calendar 2024-03-12 ~ 2024-09-23
    IIF 213 - Director → ME
  • 100
    icon of address 4385, 15092505 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ 2024-10-04
    IIF 299 - Director → ME
    icon of calendar 2024-07-16 ~ 2024-08-21
    IIF 295 - Director → ME
  • 101
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-02-12
    IIF 362 - Director → ME
  • 102
    icon of address 291508 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 163 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 162 - Director → ME
  • 103
    icon of address 291731 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-10-26
    IIF 327 - Director → ME
  • 104
    icon of address Room 545 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ 2024-10-10
    IIF 63 - Director → ME
  • 105
    icon of address 4385, 15124947 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-10-10
    IIF 296 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-08-10
    IIF 293 - Director → ME
  • 106
    icon of address Room 1115 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-09-23
    IIF 275 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-07-26
    IIF 274 - Director → ME
  • 107
    icon of address Room 834 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-09-23
    IIF 72 - Director → ME
    icon of calendar 2024-07-14 ~ 2024-07-27
    IIF 73 - Director → ME
  • 108
    icon of address 29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-09-25
    IIF 222 - Director → ME
  • 109
    icon of address 15 Viking Cl, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-12-19
    IIF 418 - Director → ME
  • 110
    icon of address Room 461 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ 2024-10-10
    IIF 60 - Director → ME
  • 111
    icon of address Room 459 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-10-03
    IIF 59 - Director → ME
  • 112
    icon of address Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-26
    IIF 79 - Director → ME
  • 113
    icon of address Suite 1399 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-11 ~ 2025-04-08
    IIF 428 - Director → ME
  • 114
    icon of address 2381, Ni705593 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-11-30
    Officer
    icon of calendar 2024-06-13 ~ 2024-06-13
    IIF 343 - Director → ME
  • 115
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2025-02-12
    IIF 372 - Director → ME
  • 116
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-06-13 ~ 2024-08-20
    IIF 91 - Director → ME
  • 117
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-10-16
    IIF 50 - Director → ME
  • 118
    icon of address Unit 9, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2024-10-04
    IIF 46 - Director → ME
  • 119
    icon of address 32 Carneybaun Drive, Portrush, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-02-27
    IIF 417 - Director → ME
  • 120
    icon of address 29512 Office Suite 29a,3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2025-07-31
    Officer
    icon of calendar 2023-07-06 ~ 2025-02-20
    IIF 420 - Director → ME
  • 121
    icon of address Unit A10 634 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-10-04
    IIF 124 - Director → ME
  • 122
    icon of address 4385, 15360925 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-02-12
    IIF 425 - Director → ME
  • 123
    icon of address Office 15 13 Quad Road, East Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-17
    IIF 323 - Director → ME
    icon of calendar 2024-07-19 ~ 2024-08-20
    IIF 324 - Director → ME
    icon of calendar 2023-08-08 ~ 2024-10-13
    IIF 322 - Director → ME
  • 124
    icon of address Suite 9053 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ 2024-12-07
    IIF 87 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-07-05
    IIF 347 - Director → ME
  • 125
    icon of address Unit 1350 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2024-11-12
    IIF 350 - Director → ME
  • 126
    icon of address Office 2843 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-11-06
    IIF 236 - Director → ME
  • 127
    icon of address H.1158 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2025-03-03
    IIF 359 - Director → ME
  • 128
    icon of address Suite 1575 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2024-10-28
    IIF 84 - Director → ME
  • 129
    icon of address Red Hill House,41 Hope Street, Saltney, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-21 ~ 2024-08-17
    IIF 178 - Director → ME
  • 130
    icon of address Room 1199 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-10-10
    IIF 277 - Director → ME
  • 131
    icon of address 5b Scarva Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-11-02
    IIF 10 - Director → ME
  • 132
    icon of address 2381, Ni701947 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-10-04
    IIF 9 - Director → ME
    icon of calendar 2024-07-13 ~ 2024-07-20
    IIF 101 - Director → ME
  • 133
    icon of address 29070 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ 2024-10-03
    IIF 211 - Director → ME
    icon of calendar 2024-07-31 ~ 2024-08-20
    IIF 210 - Director → ME
  • 134
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2024-10-08
    IIF 230 - Director → ME
  • 135
    icon of address 2381, Ni707359 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 106 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-10-04
    IIF 107 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 105 - Director → ME
  • 136
    icon of address Unit A10 697 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-08-08
    IIF 131 - Director → ME
    icon of calendar 2024-01-09 ~ 2024-09-24
    IIF 130 - Director → ME
  • 137
    icon of address 291324 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 168 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 167 - Director → ME
  • 138
    icon of address 43 Marlefield, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ 2025-03-18
    IIF 406 - Director → ME
  • 139
    icon of address Room 537 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-08-20
    IIF 61 - Director → ME
    icon of calendar 2023-12-07 ~ 2024-09-23
    IIF 62 - Director → ME
  • 140
    icon of address 2381, Ni707719 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-12-19
    IIF 363 - Director → ME
  • 141
    icon of address 291792 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,020 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-21
    IIF 309 - Director → ME
  • 142
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-11-06
    IIF 29 - Director → ME
  • 143
    icon of address Suite 112 Unit 2 71 Milltown Street, Warrenpoint, Newry Co Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2024-10-10
    IIF 318 - Director → ME
  • 144
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-19
    IIF 385 - Director → ME
  • 145
    icon of address Unit 557 100 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-07-26
    IIF 114 - Director → ME
    icon of calendar 2023-12-15 ~ 2024-09-24
    IIF 115 - Director → ME
  • 146
    icon of address 4385, 13415991 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2024-09-29
    IIF 336 - Director → ME
  • 147
    icon of address Unit 1525 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-10-25
    IIF 333 - Director → ME
  • 148
    icon of address Dept 7427 43 Owston Road, Carcroft
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-12-07
    IIF 181 - Director → ME
    icon of calendar 2024-06-20 ~ 2024-08-01
    IIF 188 - Director → ME
  • 149
    icon of address 2381, Ni713420 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-10-16
    IIF 200 - Director → ME
  • 150
    icon of address Office 104, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-12-25
    IIF 364 - Director → ME
  • 151
    icon of address 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-04
    IIF 32 - Director → ME
  • 152
    icon of address 1 Lancastrian Court, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-10-04
    IIF 8 - Director → ME
  • 153
    icon of address Unit 16 1312 Blackstaff Mill, 81 Springfield Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2025-05-26
    IIF 403 - Director → ME
  • 154
    icon of address 16 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ 2025-02-25
    IIF 375 - Director → ME
  • 155
    icon of address Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2024-06-10 ~ 2024-08-20
    IIF 240 - Director → ME
  • 156
    icon of address 4385, 14968965 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ 2024-10-28
    IIF 320 - Director → ME
  • 157
    icon of address Unit No 13 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-26
    IIF 195 - Director → ME
  • 158
    icon of address 108 Moss View, Waringstown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-19
    IIF 382 - Director → ME
  • 159
    icon of address Unit 2019 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ 2024-10-04
    IIF 285 - Director → ME
  • 160
    icon of address 362 Drumrane Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-12-19
    IIF 394 - Director → ME
  • 161
    icon of address Unit 1605 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-10-11
    IIF 273 - Director → ME
  • 162
    icon of address Unit 526 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ 2024-12-07
    IIF 410 - Director → ME
  • 163
    icon of address Unit 1961 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-10-16
    IIF 92 - Director → ME
  • 164
    icon of address Unit 1180 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2025-01-21
    IIF 401 - Director → ME
  • 165
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2025-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-10-04
    IIF 193 - Director → ME
    icon of calendar 2024-06-11 ~ 2024-06-15
    IIF 135 - Director → ME
  • 166
    icon of address 29295 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-17
    IIF 220 - Director → ME
  • 167
    icon of address 2381, Ni706273 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-10-04
    IIF 192 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 191 - Director → ME
  • 168
    icon of address Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-10-28
    IIF 82 - Director → ME
  • 169
    icon of address 5 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ 2025-04-17
    IIF 351 - Director → ME
  • 170
    icon of address 29504 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-01-11
    IIF 223 - Director → ME
  • 171
    icon of address Suite 1356 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2024-06-27 ~ 2024-07-11
    IIF 80 - Director → ME
    icon of calendar 2023-12-12 ~ 2024-09-19
    IIF 81 - Director → ME
  • 172
    icon of address 29524 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-09-25
    IIF 224 - Director → ME
  • 173
    icon of address 3rd Floor 21 Hill Street Haverfordwest, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-27
    IIF 294 - Director → ME
    icon of calendar 2023-08-22 ~ 2024-10-04
    IIF 298 - Director → ME
  • 174
    icon of address Unit 431 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2024-11-20
    IIF 416 - Director → ME
  • 175
    icon of address 22 Wynchurch Terrace, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ 2024-10-04
    IIF 17 - Director → ME
  • 176
    icon of address 4385, 14650963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    icon of calendar 2024-07-18 ~ 2024-08-24
    IIF 310 - Director → ME
    icon of calendar 2023-02-09 ~ 2024-10-08
    IIF 315 - Director → ME
  • 177
    icon of address Unit1987 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-04
    IIF 161 - Director → ME
  • 178
    icon of address 35-43 Bedford St, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-10-04
    IIF 332 - Director → ME
  • 179
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-04-25
    IIF 423 - Director → ME
  • 180
    icon of address Unit 1296 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2025-01-10
    IIF 402 - Director → ME
  • 181
    icon of address Unit 1307 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2025-08-31
    Officer
    icon of calendar 2024-08-09 ~ 2025-03-12
    IIF 373 - Director → ME
  • 182
    icon of address 4385, 15174683 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-09-30
    Officer
    icon of calendar 2024-06-06 ~ 2024-06-12
    IIF 145 - Director → ME
  • 183
    icon of address 29541 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-05-16 ~ 2024-12-05
    IIF 379 - Director → ME
  • 184
    icon of address Unit 2093 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-10
    IIF 264 - Director → ME
  • 185
    icon of address 4385, 13461271 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2024-09-13
    IIF 329 - Director → ME
    icon of calendar 2024-06-28 ~ 2024-08-20
    IIF 328 - Director → ME
    icon of calendar 2021-06-21 ~ 2024-11-22
    IIF 330 - Director → ME
  • 186
    icon of address Suite 936 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2024-11-14
    IIF 429 - Director → ME
  • 187
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,200 GBP2025-03-31
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-19
    IIF 229 - Director → ME
    icon of calendar 2024-03-22 ~ 2024-10-04
    IIF 228 - Director → ME
  • 188
    icon of address Second Floor Office 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,340 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-12-21
    IIF 384 - Director → ME
  • 189
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2024-08-20
    IIF 325 - Director → ME
    icon of calendar 2023-06-15 ~ 2024-08-22
    IIF 326 - Director → ME
  • 190
    icon of address Unit A10 641 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ 2024-09-23
    IIF 127 - Director → ME
    icon of calendar 2024-07-02 ~ 2024-07-26
    IIF 126 - Director → ME
  • 191
    icon of address 29535 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2021-01-29
    IIF 386 - Director → ME
  • 192
    icon of address 4385, 14700889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-06-20 ~ 2024-06-29
    IIF 140 - Director → ME
  • 193
    icon of address Unit 39a Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-14
    IIF 254 - Director → ME
  • 194
    icon of address 4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    icon of calendar 2023-02-24 ~ 2024-08-20
    IIF 180 - Director → ME
  • 195
    icon of address 4385, 16012779 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-03-26
    IIF 235 - Director → ME
  • 196
    icon of address Office 107 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-10-11
    IIF 53 - Director → ME
  • 197
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ 2024-10-04
    IIF 190 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 187 - Director → ME
  • 198
    icon of address 29667 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2024-12-06
    Officer
    icon of calendar 2023-11-15 ~ 2024-10-01
    IIF 265 - Director → ME
    icon of calendar 2023-11-15 ~ 2024-11-18
    IIF 209 - Director → ME
  • 199
    icon of address 2381, Ni707358 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-12
    IIF 334 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-12-07
    IIF 111 - Director → ME
  • 200
    icon of address Ground Floor, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ 2024-10-22
    IIF 331 - Director → ME
  • 201
    icon of address Unit 1925 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-11-02
    IIF 395 - Director → ME
  • 202
    icon of address 4385, 15101042 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,600 GBP2024-07-30
    Officer
    icon of calendar 2024-06-16 ~ 2024-08-24
    IIF 141 - Director → ME
  • 203
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2025-05-24
    IIF 400 - Director → ME
  • 204
    icon of address 2381, Ni704723 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2024-10-04
    IIF 112 - Director → ME
    icon of calendar 2024-07-18 ~ 2024-07-23
    IIF 113 - Director → ME
  • 205
    icon of address 45 Starrs Cres, Omagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2024-09-23
    IIF 116 - Director → ME
  • 206
    icon of address Office 3134 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ 2024-10-08
    IIF 237 - Director → ME
  • 207
    icon of address Ground Floor, 142a Saintfield Road, Lisburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,971 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ 2024-12-07
    IIF 204 - Director → ME
    icon of calendar 2024-07-29 ~ 2024-08-20
    IIF 205 - Director → ME
  • 208
    icon of address Unit 240 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-10-04
    IIF 280 - Director → ME
  • 209
    icon of address Unit 1362 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-10-29
    IIF 118 - Director → ME
    icon of calendar 2024-07-05 ~ 2024-08-20
    IIF 119 - Director → ME
  • 210
    icon of address 35 Newry Road, Poyntzpass, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-10-04
    IIF 270 - Director → ME
  • 211
    icon of address Unit 1677 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-04
    IIF 31 - Director → ME
  • 212
    icon of address 29569 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-11-06
    IIF 225 - Director → ME
  • 213
    icon of address 29184 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-10-08
    IIF 214 - Director → ME
    icon of calendar 2024-07-26 ~ 2024-08-20
    IIF 215 - Director → ME
  • 214
    icon of address 2a Henry Street, Ballymoney, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ 2025-02-27
    IIF 405 - Director → ME
  • 215
    icon of address 4385, 15588057 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2024-10-04
    IIF 174 - Director → ME
  • 216
    icon of address 4385, 15015262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ 2024-10-30
    IIF 313 - Director → ME
    icon of calendar 2023-07-20 ~ 2024-10-04
    IIF 316 - Director → ME
    icon of calendar 2024-07-17 ~ 2024-08-20
    IIF 317 - Director → ME
  • 217
    icon of address Room 1187 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-10-08
    IIF 276 - Director → ME
  • 218
    icon of address 2381, Ni702959 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ 2024-12-21
    IIF 361 - Director → ME
  • 219
    icon of address Unit 1497 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2024-06-16 ~ 2024-06-21
    IIF 321 - Director → ME
    icon of calendar 2023-07-18 ~ 2024-10-04
    IIF 23 - Director → ME
  • 220
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2024-10-24
    IIF 266 - Director → ME
  • 221
    icon of address Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-10-04
    IIF 243 - Director → ME
    icon of calendar 2024-07-06 ~ 2024-07-24
    IIF 242 - Director → ME
  • 222
    icon of address Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-20
    IIF 172 - Director → ME
  • 223
    icon of address 4385, 15980006 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ 2024-12-07
    IIF 234 - Director → ME
  • 224
    icon of address Unit 2113 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-11-14
    IIF 11 - Director → ME
  • 225
    icon of address Room 699 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-09-22
    IIF 68 - Director → ME
  • 226
    icon of address Office 645 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ 2025-01-10
    IIF 415 - Director → ME
  • 227
    icon of address Unit 804, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2024-10-04
    IIF 35 - Director → ME
  • 228
    icon of address Unit 3 K81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ 2024-09-23
    IIF 290 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-08-20
    IIF 291 - Director → ME
  • 229
    icon of address 29167 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-10-08
    IIF 268 - Director → ME
  • 230
    icon of address Unit 659 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2024-11-28
    IIF 411 - Director → ME
  • 231
    icon of address 347 Oldpark Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2025-01-29
    IIF 356 - Director → ME
  • 232
    icon of address Unit 1367 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ 2024-10-28
    IIF 339 - Director → ME
  • 233
    icon of address Unit 1490 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 109 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 108 - Director → ME
    icon of calendar 2024-01-19 ~ 2024-10-04
    IIF 110 - Director → ME
  • 234
    icon of address Floor 8 Room 10 St James House E50, Pendleton Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,562 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2025-03-19
    IIF 301 - Director → ME
  • 235
    icon of address 4385, 14944299 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 344 - Director → ME
  • 236
    icon of address 2381, Ni709047 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-10-23
    IIF 49 - Director → ME
    icon of calendar 2024-07-29 ~ 2024-08-20
    IIF 67 - Director → ME
  • 237
    icon of address Senxing Uoh Ltd, 100 Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-04
    IIF 13 - Director → ME
  • 238
    icon of address Unit 211, 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    553 GBP2024-10-31
    Officer
    icon of calendar 2024-07-22 ~ 2024-08-20
    IIF 104 - Director → ME
    icon of calendar 2023-10-11 ~ 2024-10-04
    IIF 103 - Director → ME
  • 239
    icon of address Unit 1894 44a Frances Street, Newtownards, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-10-04
    IIF 52 - Director → ME
  • 240
    icon of address Z.796 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-12 ~ 2024-10-08
    IIF 340 - Director → ME
  • 241
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ 2024-10-04
    IIF 37 - Director → ME
  • 242
    icon of address Room 552 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-09-25
    IIF 64 - Director → ME
  • 243
    icon of address 4385, 15125001 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2024-07-26
    IIF 300 - Director → ME
    icon of calendar 2023-09-08 ~ 2024-10-04
    IIF 297 - Director → ME
  • 244
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-10-10
    IIF 51 - Director → ME
  • 245
    icon of address 63b Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-11-19
    IIF 371 - Director → ME
  • 246
    icon of address Room 769 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2024-09-23
    IIF 69 - Director → ME
  • 247
    icon of address 4385, 15360933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-08
    IIF 246 - Director → ME
  • 248
    icon of address Office 274, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2024-11-06
    IIF 414 - Director → ME
  • 249
    icon of address Unit 1814 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-23 ~ 2024-09-28
    IIF 20 - Director → ME
  • 250
    icon of address 93 Fitzroy Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-09-24
    IIF 19 - Director → ME
  • 251
    icon of address Unit 633, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-10-04
    IIF 18 - Director → ME
  • 252
    icon of address Unit 1412 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-04
    IIF 38 - Director → ME
  • 253
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-11
    IIF 148 - Director → ME
  • 254
    icon of address 4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-20
    IIF 267 - Director → ME
    icon of calendar 2024-03-11 ~ 2024-09-27
    IIF 155 - Director → ME
  • 255
    icon of address 4385, 15314335 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-04
    IIF 123 - Director → ME
  • 256
    icon of address Unit 4 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,260 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2024-10-04
    IIF 95 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-20
    IIF 97 - Director → ME
  • 257
    icon of address Unit 230 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-05-08
    IIF 393 - Director → ME
  • 258
    icon of address Ground Floor Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2024-10-04
    IIF 179 - Director → ME
  • 259
    icon of address Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-20
    IIF 348 - Director → ME
    icon of calendar 2023-03-02 ~ 2024-08-20
    IIF 307 - Director → ME
  • 260
    icon of address 29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ 2024-08-20
    IIF 226 - Director → ME
  • 261
    icon of address Unit 2044 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-10-30
    IIF 159 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 158 - Director → ME
  • 262
    icon of address 24 Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-11-06
    IIF 22 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 21 - Director → ME
  • 263
    icon of address 4385, 15579933 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ 2024-07-05
    IIF 256 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-12-07
    IIF 255 - Director → ME
  • 264
    icon of address 4385, 14866228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2024-05-31
    Officer
    icon of calendar 2024-06-29 ~ 2024-08-20
    IIF 208 - Director → ME
    icon of calendar 2023-05-12 ~ 2024-10-12
    IIF 207 - Director → ME
  • 265
    icon of address 4385, 14961671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2024-08-20
    IIF 245 - Director → ME
    icon of calendar 2023-06-26 ~ 2024-10-04
    IIF 244 - Director → ME
  • 266
    icon of address Unit 226 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-06-11
    IIF 392 - Director → ME
  • 267
    icon of address Unit A10 655 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2024-10-04
    IIF 129 - Director → ME
  • 268
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ 2025-02-20
    IIF 194 - Director → ME
  • 269
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ 2024-11-06
    IIF 233 - Director → ME
  • 270
    icon of address Office 272, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-10-28
    IIF 341 - Director → ME
  • 271
    icon of address 4385, 15647943 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,500 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ 2024-11-07
    IIF 421 - Director → ME
  • 272
    icon of address 61a Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-06
    IIF 272 - Director → ME
  • 273
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    531 GBP2024-10-31
    Officer
    icon of calendar 2024-07-25 ~ 2024-08-06
    IIF 206 - Director → ME
  • 274
    icon of address 4385, 14060194 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    icon of calendar 2024-07-19 ~ 2024-07-20
    IIF 287 - Director → ME
  • 275
    icon of address 34 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 434 - Director → ME
  • 276
    icon of address 61c Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2025-03-05
    IIF 409 - Director → ME
  • 277
    icon of address 5 Stallard Close, Faringdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ 2024-08-15
    IIF 177 - Director → ME
  • 278
    icon of address 2381, Ni708878 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2024-08-20
    IIF 86 - Director → ME
    icon of calendar 2024-01-22 ~ 2024-10-10
    IIF 85 - Director → ME
  • 279
    icon of address Unit A10 653 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2024-10-04
    IIF 128 - Director → ME
  • 280
    icon of address 2381, Ni707827 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-09-23
    IIF 42 - Director → ME
  • 281
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2024-11-06
    IIF 34 - Director → ME
  • 282
    icon of address The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-19
    IIF 7 - Director → ME
    icon of calendar 2023-12-28 ~ 2024-09-23
    IIF 6 - Director → ME
  • 283
    icon of address Room 987 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2024-10-10
    IIF 76 - Director → ME
  • 284
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ 2025-03-31
    IIF 424 - Director → ME
  • 285
    icon of address Room 405 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ 2024-10-10
    IIF 57 - Director → ME
  • 286
    icon of address 45 Carrickyheenan Road, Brookeborough, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-04
    IIF 338 - Director → ME
  • 287
    icon of address 35 Springfield Drive, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-10-11
    IIF 93 - Director → ME
  • 288
    icon of address 12 Barnet Dale, Comber, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-02-12
    IIF 398 - Director → ME
  • 289
    icon of address 29731 Office Suite 29a 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2025-04-08
    IIF 388 - Director → ME
  • 290
    icon of address 4385, 14907291 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2024-10-04
    IIF 312 - Director → ME
    icon of calendar 2024-07-18 ~ 2024-08-24
    IIF 311 - Director → ME
  • 291
    icon of address Xux Ying Ltd, 100 Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-10-08
    IIF 12 - Director → ME
  • 292
    icon of address 4385, 15469670 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2024-08-20
    IIF 247 - Director → ME
  • 293
    icon of address Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-08-08 ~ 2024-08-21
    IIF 249 - Director → ME
    icon of calendar 2024-03-30 ~ 2024-10-04
    IIF 248 - Director → ME
  • 294
    icon of address 47 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-06-27
    IIF 357 - Director → ME
  • 295
    icon of address Unit 1750 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-04-10
    IIF 404 - Director → ME
  • 296
    icon of address Unit 1233 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-10
    IIF 170 - Director → ME
  • 297
    icon of address Office 241, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2024-10-26
    IIF 281 - Director → ME
  • 298
    icon of address Unit A10 635 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-10-10
    IIF 125 - Director → ME
  • 299
    icon of address Unit 1693 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ 2024-10-28
    IIF 58 - Director → ME
  • 300
    icon of address The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-03
    IIF 3 - Director → ME
  • 301
    icon of address 4385, 15283184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2024-10-04
    IIF 146 - Director → ME
    icon of calendar 2024-06-17 ~ 2024-07-20
    IIF 349 - Director → ME
  • 302
    icon of address 291805 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-03-05
    IIF 381 - Director → ME
  • 303
    icon of address 4385, 15358644 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-11-18
    IIF 419 - Director → ME
  • 304
    icon of address 4385, 15144121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-08-20
    IIF 143 - Director → ME
    icon of calendar 2023-09-18 ~ 2024-09-10
    IIF 142 - Director → ME
  • 305
    icon of address Unit 1360 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-20
    IIF 90 - Director → ME
    icon of calendar 2023-11-01 ~ 2024-08-20
    IIF 98 - Director → ME
    icon of calendar 2023-11-01 ~ 2025-01-26
    IIF 28 - Director → ME
  • 306
    icon of address 14 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 437 - Director → ME
  • 307
    icon of address 2381, Ni713427 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-10-11
    IIF 335 - Director → ME
  • 308
    icon of address Unit 1988 44 A Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2025-02-20
    IIF 355 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.