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

Mr Richard Stephen Irwin

    Related profiles found in government register
  • Mr Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Richard Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 47
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 48
  • Irwin, Richard Stephen
    British chartered accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, BT38 9AH, Northern Ireland

      IIF 49
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 50
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 51
  • Irwin, Richard Stephen
    British commercial director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 52
  • Irwin, Richard Stephen
    British company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 53
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 54
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 55
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 56
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 57
  • Irwin, Richard Stephen
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10-14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 58
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 59 IIF 60 IIF 61
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 62 IIF 63
    • icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland, BT12 5DR, United Kingdom

      IIF 64
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 65
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 66 IIF 67 IIF 68
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 69 IIF 70
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 71
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 72 IIF 73 IIF 74
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 94
    • icon of address Andrews Suite, Innovation Centre, Queens Road, Belfast, BT39DT, Northern Ireland

      IIF 95
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 96
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 97 IIF 98 IIF 99
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 100 IIF 101 IIF 102
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 107
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 108
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 109
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 110
    • icon of address The Innovation Centre, Queens Road, Belfast, Belfast, BT39DT, Northern Ireland

      IIF 111
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 112
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 113
    • icon of address 56, Paisley Road, Carrickfergus, Antrim, BT38 9AH, United Kingdom

      IIF 114
    • icon of address 56, Paisley Road, Carrickfergus, BT38 9AH, Northern Ireland

      IIF 115
    • icon of address 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 116
    • icon of address 75, Glen Road, Derry, Londonderry, BT48 0BZ, Northern Ireland

      IIF 117
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 118
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 119
  • Irwin, Richard Stephen
    British investor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 120 IIF 121
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 122
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 123 IIF 124 IIF 125
    • icon of address 10, High Street, Holywood, BT18 9AZ

      IIF 126
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 127
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 128 IIF 129 IIF 130
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 132
  • Irwin, Richard Stephen
    British non-executive director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 133
  • Irwin, Richard Stephen
    British investor born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ

      IIF 134
  • Symingon, Stephen Brian
    British director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 135
  • Symington, Stephen Brian
    British chartered accountant born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 157-173, Roden Street, Belfast, Co.antrim, BT12 5PT

      IIF 136
  • Symington, Stephen Brian
    British commercial director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 137
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 138
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 139 IIF 140
  • Symington, Stephen Brian
    British company director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 141
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 142 IIF 143
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 144
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 145
    • icon of address Suite 5, 121 Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 146
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 147
  • Symington, Stephen Brian
    British director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, Antrim, BT1 1JN, Northern Ireland

      IIF 148
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 149 IIF 150 IIF 151
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY

      IIF 155
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 156
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 157 IIF 158 IIF 159
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 162 IIF 163
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 164
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 165 IIF 166 IIF 167
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 183 IIF 184
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 185
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 186
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 187 IIF 188
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 189 IIF 190 IIF 191
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 194
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 195
    • icon of address Norlin Live, Concourse 1, Catalyst, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 196
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 197
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 198
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 199
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 200
    • icon of address 8, Station Road, Craigavad, Down, BT18 0BP, United Kingdom

      IIF 201
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 202 IIF 203
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 204
    • icon of address 11, Baring Street, Manchester, England, M1 2PY, United Kingdom

      IIF 205
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 206 IIF 207 IIF 208
  • Symington, Stephen Brian
    British managing partner born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 209
  • Symington, Stephen Brian
    British none born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Knockburn Park, Belfast, Down, BT5 7AY, Northern Ireland

      IIF 210
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 211
  • Symington, Stephen Brian
    British director born in May 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 212
  • Mr Richard Irwin
    Northern Irish born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 213
  • Irwin, Richard Stephen
    born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 214 IIF 215 IIF 216
    • icon of address 59, Bristow Park, Belfast, Antrim, BT9 6TG, Northern Ireland

      IIF 217
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, N. Ireland

      IIF 218
    • icon of address 7, James Street South, Belfast, Co. Antrim, BT2 8DN

      IIF 219
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 220
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 221
  • Irwin, Richard
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 222
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 223
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 224
  • Irwin, Richard Stephen
    Northern Irish accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Gordon House, 22-24 Lombard Street, Belfast, BT1 1RB, United Kingdom

      IIF 225
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 226
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 227
  • Irwin, Richard Stephen
    Northern Irish chartered accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a, Old Coach Road, Templepatrick, Ballyclare, BT39 0HA, Northern Ireland

      IIF 228
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 229 IIF 230 IIF 231
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, North Ireland

      IIF 232
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 233
  • Irwin, Richard Stephen
    Northern Irish director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a Old Coach Road, Templepatrick, Ballyclare, Co Antrim, BT39 0HA

      IIF 234
    • icon of address 1st, Floor, The Warehouse 7 James Street South, Belfast, Co. Antrim, BT2 8DN, Northern Ireland

      IIF 235
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 236
  • Irwin, Richard Stephen
    Northern Irish none born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 237
  • Irwin, Richard Stephen
    Northern Irish property developer born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 238
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 239
  • Irwin, Richard Stephen
    Northern Irish property development born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a Old Coach Road, Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 240
  • Irwin, Richard Stephen
    Northern Irish real estate investor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 241
  • Mr Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Stephen Brian Symington
    British born in May 2018

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 277
  • Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 278 IIF 279
  • Symington, Stephen Brian
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 280
  • Symington, Stephen Brian
    British chartered accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 281
  • Symington, Stephen Brian
    British none born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, 22-24, Lombard Street, Belfast, Antrim, BT1 1RB, Northern Ireland

      IIF 282
  • Symington, Stephen Brian
    British accountant born in May 1980

    Registered addresses and corresponding companies
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2SR, Northern Ireland

      IIF 283
  • Symington, Stephen Brian
    British none born in May 1980

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 284
  • Irwin, Richard Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 285
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland

      IIF 286
  • Symington, Stephen Brian
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Kings Road, Belfast, BT5 7BW, Northern Ireland

      IIF 287
  • Symington, Stephen Brian

    Registered addresses and corresponding companies
    • icon of address 10-14, Gresham Street, Hudson Bar, Belfast, BT1 1JN, Northern Ireland

      IIF 288
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2JR, Northern Ireland

      IIF 289
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 290
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 291
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 292
  • Symington, Stephen Brian
    born in May 1980

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 293
  • Irwin, Richard Stephen

    Registered addresses and corresponding companies
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 294 IIF 295 IIF 296
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 297
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 298 IIF 299
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 300
  • Irwin, Richard

    Registered addresses and corresponding companies
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 301
child relation
Offspring entities and appointments
Active 80
  • 1
    42 GENETICS LTD - 2019-03-08
    42 GENETIC LTD - 2020-08-17
    icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    812,065 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 221 - LLP Designated Member → ME
  • 3
    icon of address 56 Paisley Road, Carrickfergus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 111 - Director → ME
  • 4
    icon of address 43 Waring Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 93 - Director → ME
    IIF 183 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 297 - Secretary → ME
  • 5
    icon of address 75 Glen Road, Derry, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 117 - Director → ME
  • 6
    ORMISTON CONSTRUCTION LIMITED - 2014-07-07
    BLACKCUBE CONSTRUCTION LIMITED - 2014-07-01
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 129 - Director → ME
  • 7
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 231 - Director → ME
  • 8
    BLACKPEARL PROPERTY LIMITED - 2010-10-22
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 294 - Secretary → ME
  • 9
    NORLIN ASSET MANAGEMENT LIMITED - 2016-08-30
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 252 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    GUYANA NATURAL RESOURCES LIMITED - 2013-02-22
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2013-02-22 ~ dissolved
    IIF 300 - Secretary → ME
  • 11
    COACHMAN PROPERTIES LIMITED - 2013-02-06
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 298 - Secretary → ME
  • 12
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,148,176 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 96 - Director → ME
    icon of calendar 2016-12-07 ~ now
    IIF 186 - Director → ME
  • 13
    FLETTON QUAYS OFFICE LTD - 2018-04-23
    NORLIN TRADING NOX LTD - 2018-05-09
    icon of address Concourse Building Innovation Centre, Queens Road, Belfast, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 84 - Director → ME
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 254 - Right to appoint or remove directorsOE
  • 14
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 238 - Director → ME
  • 15
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 77 - Director → ME
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,205 GBP2018-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    FRANKLIN HOWARD LIMITED - 2015-04-01
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 123 - Director → ME
  • 18
    GOLF INVESTMENTS LIMITED - 2015-07-06
    BERNARD INVESTMENTS LTD - 2014-04-01
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 19
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,024,493 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 28 - Has significant influence or controlOE
  • 20
    icon of address Unit 501, Metropolitan Wharf 70 Wapping Wall, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    333,973 GBP2024-02-29
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 57 - Director → ME
    IIF 147 - Director → ME
  • 21
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 206 - Director → ME
  • 22
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 208 - Director → ME
  • 23
    icon of address 11 Baring Street, Manchester, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 205 - Director → ME
  • 24
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 207 - Director → ME
  • 25
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 212 - Director → ME
  • 26
    icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 64 - Director → ME
  • 27
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 229 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 285 - Secretary → ME
  • 28
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 216 - LLP Designated Member → ME
  • 29
    NIWRIR LIMITED - 2013-04-29
    BLACKCUBE PRIVATE LTD - 2013-03-21
    NIWRIR LTD - 2013-03-05
    BLACKCUBE PRIVATE LTD - 2013-01-29
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 241 - Director → ME
  • 30
    EMERGING MARKETS DISTRIBUTION LLP - 2013-04-17
    icon of address 94 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 287 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 270 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 295 - Secretary → ME
  • 32
    icon of address 41-43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 65 - Director → ME
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,091,171 GBP2019-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 35
    BLACKPEARL PROPERTY LIMITED - 2009-11-18
    SEABROOK PROPERTIES LIMITED - 2008-08-11
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,711 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2013-03-31 ~ dissolved
    IIF 296 - Secretary → ME
  • 36
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 137 - Director → ME
  • 37
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,712,478 GBP2023-08-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 196 - Director → ME
  • 38
    icon of address 10-14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 288 - Secretary → ME
  • 39
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 72 - Director → ME
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 250 - Right to appoint or remove directorsOE
  • 40
    icon of address The Innovation Centre, Queens Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 100 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 140 - Director → ME
  • 42
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 107 - Director → ME
    icon of calendar 2025-06-04 ~ now
    IIF 194 - Director → ME
  • 43
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 101 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 143 - Director → ME
  • 44
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,666,159 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 104 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 142 - Director → ME
  • 45
    NORLIN MDU LIMITED - 2018-03-05
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    170,530 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 99 - Director → ME
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 271 - Right to appoint or remove directorsOE
  • 46
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 272 - Has significant influence or controlOE
    IIF 29 - Has significant influence or controlOE
  • 47
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,144 GBP2017-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 73 - Director → ME
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 256 - Has significant influence or controlOE
    IIF 24 - Has significant influence or controlOE
  • 48
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 49
    icon of address Suite 5 121 Sloane Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    344,148 GBP2023-12-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 146 - Director → ME
  • 50
    NORLIN HOTEL (EXETER) LIMITED - 2016-12-13
    icon of address 14 Gresham Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-10-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Titanic Pump House, Queens Road, Belfast, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    75 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 54 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    GEATA RECRUITMENT LIMITED - 2023-11-24
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -113,557 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 98 - Director → ME
  • 53
    icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 223 - Director → ME
  • 54
    icon of address 14 Gresham Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 67 - Director → ME
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 102 - Director → ME
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    REDBRAE VENTURES LIMITED - 2016-12-08
    icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,965,558 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 109 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    PAVILION QUAY LIMITED - 2015-08-10
    BLACKCUBE CAPITAL LIMITED - 2014-10-14
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 127 - Director → ME
  • 58
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,898 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    EASTONSEC LIMITED - 2018-12-10
    EASTONVILLE CLANDEBOYE LIMITED - 2019-03-08
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 97 - Director → ME
  • 60
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 63 - Director → ME
  • 61
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 62 - Director → ME
    IIF 153 - Director → ME
  • 62
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 74 - Director → ME
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 262 - Has significant influence or controlOE
  • 63
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 78 - Director → ME
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 279 - Has significant influence or controlOE
  • 64
    icon of address Printworks, Surrey Quays Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 56 - Director → ME
    IIF 145 - Director → ME
  • 65
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029,286 GBP2022-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 125 - Director → ME
  • 66
    REDBRAE INVESTMENTS LLP - 2013-07-05
    BLACKCUBE DIGITAL LLP - 2012-05-17
    BLACKCUBE ASSET MANAGEMENT LLP - 2011-08-19
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 218 - LLP Designated Member → ME
  • 67
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 217 - LLP Designated Member → ME
  • 68
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 199 - Director → ME
  • 69
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 105 - Director → ME
  • 70
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 203 - Director → ME
  • 71
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 198 - Director → ME
  • 72
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 200 - Director → ME
  • 73
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 202 - Director → ME
  • 74
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 204 - Director → ME
  • 75
    REDBRAE DEVELOPMENTS LIMITED - 2015-05-26
    COACHMAN DEVELOPMENTS LIMITED - 2013-09-16
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 234 - Director → ME
    icon of calendar 2014-03-14 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2009-03-23 ~ dissolved
    IIF 299 - Secretary → ME
  • 76
    WJL INVESTMENTS LIMITED - 2016-08-26
    27 ADELAIDE LIMITED - 2015-06-18
    BLACKCUBE (PROJECT PING) LIMITED - 2014-09-09
    ADELAIDE ST INVESTMENTS LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 126 - Director → ME
  • 77
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,803 GBP2017-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 78
    icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 108 - Director → ME
    IIF 195 - Director → ME
  • 79
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 59 - Director → ME
  • 80
    BTC NORLIN RACING LIMITED - 2018-12-21
    icon of address C/o Norlin Ventures Limited Innovation Centre, Queens Road, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 72
  • 1
    42 GENETICS LTD - 2019-03-08
    42 GENETIC LTD - 2020-08-17
    icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    812,065 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2020-12-31
    IIF 53 - Director → ME
    icon of calendar 2019-02-12 ~ 2024-01-22
    IIF 141 - Director → ME
  • 2
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-13
    IIF 239 - Director → ME
  • 3
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2017-01-05
    IIF 236 - Director → ME
  • 4
    icon of address 41-43 Waring Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-12-20
    IIF 155 - Director → ME
  • 5
    icon of address 161 Upper Road Greenisland Upper Road, Greenisland, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 47 - Has significant influence or control OE
  • 6
    BEECHLANDS LIMITED - 2021-01-20
    BEECHLANDS RENEWABLES LIMITED - 2020-03-30
    icon of address 59 Bristow Park, Belfast
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,109 GBP2025-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2021-01-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE PARTNERS LLP - 2012-11-19
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-02
    IIF 215 - LLP Designated Member → ME
  • 8
    BLACKCUBE CAPITAL PARTNERS LLP - 2013-07-31
    BLACKCUBE CAPITAL MANAGEMENT LLP - 2013-02-12
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-20
    IIF 219 - LLP Designated Member → ME
  • 9
    ALPHA STUDENT (LIVERPOOL) LIMITED - 2013-10-22
    ALPHA STUDENT LIVING LIMITED - 2013-05-31
    BLACKCUBE PARTNERS GROUP LIMITED - 2013-04-15
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-20
    IIF 235 - Director → ME
  • 10
    BLACKCUBE CAPITAL LIMITED - 2014-05-15
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-02-05
    BLACKCUBE PRIVATE LIMITED - 2013-02-26
    BLACKCUBE (PROJECT WIND) LIMITED - 2014-10-22
    BLACKCUBE CORPORATE SERVICES LTD - 2014-05-14
    GORTAGREENAN LIMITED - 2011-09-19
    AS (PORTOBELLO ST) LTD - 2014-07-18
    BLACKCUBE CAPITAL LIMITED - 2014-04-14
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-11-06
    BLACKCUBE TRADING LTD - 2010-11-08
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    468,404 GBP2024-06-30
    Officer
    icon of calendar 2011-11-21 ~ 2013-01-01
    IIF 237 - Director → ME
    IIF 284 - Director → ME
  • 11
    BLACKPEARL PROPERTY LIMITED - 2010-10-22
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2012-11-23
    IIF 280 - Director → ME
    icon of calendar 2009-12-08 ~ 2012-11-23
    IIF 292 - Secretary → ME
  • 12
    icon of address 59 Bristow Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2019-12-31
    IIF 220 - LLP Designated Member → ME
  • 13
    NORLIN ASSET MANAGEMENT LIMITED - 2016-08-30
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-09-01
    IIF 138 - Director → ME
  • 14
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,610 GBP2024-06-28
    Officer
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 82 - Director → ME
    icon of calendar 2016-11-04 ~ 2018-03-30
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,148,176 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-09-01
    IIF 136 - Director → ME
  • 17
    icon of address C/o Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,480 GBP2018-11-30
    Officer
    icon of calendar 2019-01-31 ~ 2019-11-13
    IIF 61 - Director → ME
    IIF 149 - Director → ME
  • 18
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    FRANKLIN HOWARD LIMITED - 2015-04-01
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2021-01-02 ~ 2022-10-13
    IIF 139 - Director → ME
  • 19
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2016-08-19 ~ 2018-04-10
    IIF 222 - Director → ME
    IIF 158 - Director → ME
  • 20
    WINDCAP LIMITED - 2014-05-29
    WC (N.I.) LIMITED - 2013-08-29
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,242,288 GBP2024-01-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-09-11
    IIF 210 - Director → ME
  • 21
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,414 GBP2022-06-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 85 - Director → ME
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 43 - Right to appoint or remove directors OE
    IIF 261 - Right to appoint or remove directors OE
  • 22
    TEERA INVESTMENTS LIMITED - 1998-10-15
    J&P INNS LIMITED - 2004-10-27
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    42,315 GBP2023-09-29
    Officer
    icon of calendar 2017-10-24 ~ 2021-12-22
    IIF 94 - Director → ME
    icon of calendar 2021-09-06 ~ 2021-12-22
    IIF 185 - Director → ME
  • 23
    BLACKCUBE MANAGEMENT LIMITED - 2015-01-21
    BLACKCUBE LIMITED - 2014-10-22
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents, 3 offsprings)
    Fixed Assets (Company account)
    620,000 GBP2015-08-31
    Officer
    icon of calendar 2015-01-27 ~ 2016-04-04
    IIF 134 - Director → ME
  • 24
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2018-04-24
    IIF 224 - Director → ME
  • 25
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2012-11-26
    IIF 281 - Director → ME
    icon of calendar 2010-11-08 ~ 2012-12-03
    IIF 291 - Secretary → ME
  • 26
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2013-02-01
    IIF 214 - LLP Designated Member → ME
    icon of calendar 2011-12-06 ~ 2012-12-28
    IIF 293 - LLP Designated Member → ME
  • 27
    EMERGING MARKETS DISTRIBUTION LLP - 2013-04-17
    icon of address 94 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-08-01
    IIF 277 - Has significant influence or control OE
  • 28
    icon of address 9 Richmond Manor, Tandragee, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -470,027 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2025-06-02
    IIF 116 - Director → ME
    icon of calendar 2022-10-26 ~ 2025-06-02
    IIF 201 - Director → ME
  • 29
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2012-11-23
    IIF 282 - Director → ME
  • 30
    BLACKPEARL PROPERTY LIMITED - 2009-11-18
    SEABROOK PROPERTIES LIMITED - 2008-08-11
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,711 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2013-03-31
    IIF 289 - Secretary → ME
  • 31
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2016-02-01
    IIF 161 - Director → ME
  • 32
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,981,951 GBP2015-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-03-21
    IIF 130 - Director → ME
  • 33
    icon of address Ashly Mcculla, 5 Altona Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -16 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-03-01
    IIF 49 - Director → ME
  • 34
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,666,159 GBP2024-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-10-13
    IIF 191 - Director → ME
  • 35
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2022-08-12
    IIF 192 - Director → ME
  • 36
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2022-10-13
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2022-10-12
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    GEATA RECRUITMENT LIMITED - 2023-11-24
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -113,557 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ 2021-04-02
    IIF 150 - Director → ME
  • 38
    icon of address Suite 9 Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,272 GBP2016-06-30
    Officer
    icon of calendar 2019-02-21 ~ 2019-07-30
    IIF 60 - Director → ME
    IIF 135 - Director → ME
  • 39
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,898 GBP2024-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2020-10-01
    IIF 115 - Director → ME
  • 40
    EASTONSEC LIMITED - 2018-12-10
    EASTONVILLE CLANDEBOYE LIMITED - 2019-03-08
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-10-26
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-10-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 41
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 154 - Director → ME
  • 42
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 152 - Director → ME
  • 43
    RISSMO ENERGY LTD - 2016-01-07
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -238,038 GBP2024-06-27
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-30
    IIF 66 - Director → ME
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2018-03-30
    IIF 11 - Has significant influence or control OE
    IIF 248 - Has significant influence or control OE
  • 44
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 87 - Director → ME
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 266 - Ownership of shares – 75% or more OE
  • 45
    NORLIN NO 75 LTD - 2016-08-01
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-03-30
    IIF 68 - Director → ME
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-30
    IIF 6 - Has significant influence or control OE
    IIF 244 - Has significant influence or control OE
  • 46
    PROPITEER NORLIN HIEX LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -494 GBP2022-06-26
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 71 - Director → ME
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 10 - Has significant influence or control OE
    IIF 249 - Has significant influence or control OE
  • 47
    NORLIN HOTELS LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    102,413 GBP2022-06-27 ~ 2023-06-26
    Officer
    icon of calendar 2016-03-07 ~ 2018-04-10
    IIF 69 - Director → ME
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-10
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 76 - Director → ME
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 258 - Right to appoint or remove directors OE
  • 49
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-04
    IIF 92 - Director → ME
    icon of calendar 2017-04-10 ~ 2018-04-09
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-03-30
    IIF 269 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors OE
  • 50
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 75 - Director → ME
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 265 - Has significant influence or control OE
    IIF 18 - Has significant influence or control OE
  • 51
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 80 - Director → ME
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 41 - Right to appoint or remove directors OE
    IIF 257 - Right to appoint or remove directors OE
  • 52
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 79 - Director → ME
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 14 - Has significant influence or control OE
    IIF 278 - Has significant influence or control OE
  • 53
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 90 - Director → ME
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 263 - Right to appoint or remove directors OE
  • 54
    PROPITEER NORLIN PPS LTD - 2018-09-25
    PROPITEER NORLIN CLAREMONT LTD - 2017-07-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,079 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 81 - Director → ME
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 264 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors OE
  • 55
    PROPITEER NORLIN QQA LTD - 2018-09-25
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -659,923 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 83 - Director → ME
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 255 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors OE
  • 56
    RISSCO HOLDINGS LTD - 2016-02-09
    NORLIN TRADING NO1 LTD - 2020-04-16
    icon of address 41-43 Waring Street Waring Street, Belfast, Northern Ireland
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    245,037 GBP2023-06-26
    Officer
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 70 - Director → ME
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PROPITEER QUAYSIDE LIMITED - 2021-07-27
    PROPITEER NORLIN QUAYSIDE LTD - 2018-04-11
    icon of address 75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    779,046 GBP2024-06-27
    Officer
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 86 - Director → ME
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 253 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors OE
  • 58
    LAGAN RIVER CAPITAL MANAGEMENT LIMITED - 2016-06-03
    WOOD PORTFOLIO LIMITED - 2016-08-02
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,868,883 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2016-05-02
    IIF 132 - Director → ME
  • 59
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 51 - Director → ME
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 301 - Secretary → ME
  • 60
    icon of address 71 Whinney Hill, Holywood, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2016-12-19
    IIF 95 - Director → ME
  • 61
    HIEX DERRY/LONDONDERRY LTD - 2012-09-04
    icon of address 30-32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,347,716 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ 2018-08-31
    IIF 228 - Director → ME
  • 62
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2022-10-13
    IIF 193 - Director → ME
  • 63
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2022-10-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2024-02-11
    IIF 48 - Right to appoint or remove directors OE
  • 64
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-09-29
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-02-09
    IIF 35 - Has significant influence or control OE
    IIF 251 - Has significant influence or control OE
  • 65
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 113 - Director → ME
  • 66
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 118 - Director → ME
  • 67
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 119 - Director → ME
  • 68
    REDBRAE DEVELOPMENTS LIMITED - 2015-05-26
    COACHMAN DEVELOPMENTS LIMITED - 2013-09-16
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-10
    IIF 283 - Director → ME
  • 69
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    KILLER INVESTMENTS LIMITED - 2015-07-06
    icon of address 41-43 Waring Street, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    209,362 GBP2022-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2018-03-30
    IIF 122 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 211 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 7 - Has significant influence or control OE
    IIF 245 - Has significant influence or control OE
  • 70
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-30
    IIF 151 - Director → ME
  • 71
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 232 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 286 - Secretary → ME
  • 72
    BTC NORLIN RACING LIMITED - 2018-12-21
    icon of address C/o Norlin Ventures Limited Innovation Centre, Queens Road, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-12-06
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-12-06
    IIF 268 - Has significant influence or control OE

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.