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

Allingham, Edward Herrick

    Related profiles found in government register
  • Allingham, Edward Herrick
    Irish builder/developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 1
  • Allingham, Edward Herrick
    Irish company director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 2
  • Allingham, Edward Herrick
    British company director born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 3
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 4
  • Allingham, Edward
    Irish director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 5
  • Allingham, Edward Herrick
    Irish builder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 6
  • Allingham, Edward Herrick
    Irish managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 7
  • Allingham, Edward Herrick
    United Kingdom company director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 8
  • Allingham, Edward Herrick
    United Kingdom construction born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Templemoyle House, 41 Whitehill Road, Eglinton, Co Londonderry, BT47 3JT

      IIF 9
  • Allingham, Edward Herrick
    United Kingdom developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 10 IIF 11
  • Allingham, Edward Herrick
    United Kingdom director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Whitehall Road, Eglington, Co Derry, BT47 3JT, Northern Ireland

      IIF 12
    • icon of address Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 13
    • icon of address Minshull House, 67, Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 14
  • Allingham, Edward Herrick
    United Kingdom manager born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 15
  • Allingham, Edward Herrick
    United Kingdom property developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 16 IIF 17
  • Allingham, Edward
    British company director born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 18
    • icon of address B132 Capital Building, 8 New Union Square, London, SW11 7AQ, United Kingdom

      IIF 19
    • icon of address Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 20
    • icon of address Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 21
    • icon of address 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 22
    • icon of address Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 23
    • icon of address Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 24
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 25
  • Allingham, Edward Herrick, Mr.
    Irish company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 26
  • Allingham, Edward Herrick, Mr.
    Irish director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Cottage, Shortgrove, Newport, Saffron Walden, CB11 3TX, England

      IIF 27
  • Allingham, Edward Herrick
    British builder born in June 1965

    Registered addresses and corresponding companies
    • icon of address 6 Millgrove Park, Eglinton, Londonderry

      IIF 28
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 29
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 30 IIF 31
  • Allingham, Edward
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, Church Hill, Ashdon, Saffron Walden, CB10 2HF, England

      IIF 32
  • Allingham, Edward
    Irish company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 33
    • icon of address Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, BT47 3XX, United Kingdom

      IIF 34
  • Mr Edward Allingham
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 35
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 36
    • icon of address Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 37
    • icon of address Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 38
    • icon of address Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 39
    • icon of address Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 40
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 41
  • Mr Edward Herrick Allingham
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 42
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 43
  • Allingham, Edward
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 44
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 45
  • Allingham, Edward
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 47
  • Mr Edward Allingham
    Northern Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 48 IIF 49
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 50
    • icon of address Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX, United Kingdom

      IIF 51
  • Mr. Edward Herrick Allingham
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 52
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 53
    • icon of address C/o Sagars Accountants, Gresham House, St. Pauls St, Leeds, LS1 2JG

      IIF 54
  • Allingham, Edward

    Registered addresses and corresponding companies
    • icon of address 41, Whitehall Road, Eglinton, Co Derry, BT47 3JT, Northern Ireland

      IIF 55
  • Mr Edward Allingham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 56 IIF 57
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,438 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Sagars Accountants Gresham House, St. Pauls St, Leeds
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,858,627 GBP2019-03-31
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    BOUDICA CLUB LIMITED - 2022-05-05
    icon of address Boudica House, 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    BOUDICA LICENCE LIMITED - 2022-08-31
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor Tee's House, London Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    BOUDICA MEMBERS CLUB LIMITED - 2021-03-17
    icon of address 21-23 Croydon Road, Caterham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Allingham House Campsie Business Park, Mclean Road, Eglinton, Co. Derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    851,931 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -371,520 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 41 Whitehill Road (the Office), Eglinton, Co Londonderry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,301 GBP2021-09-30
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 41 Whitehall Road, Eglinton, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-02-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,060 GBP2024-03-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 15
    FAWE STREET EHA LIMITED - 2014-02-11
    icon of address C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,745 GBP2021-09-30
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Allingham House Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,011 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 74a High Street, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,837 GBP2021-09-30
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Boudica House, 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 20
    CLUB BOUDICA LIMITED - 2023-07-05
    icon of address Suit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,708 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,200 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    icon of address Boudica House, 12 Palmer Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Bridgehill Farm Thakeham Road, Coolham, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,386 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 32 - Director → ME
Ceased 9
  • 1
    icon of address "moncrief", 19 Main Street, Eglinton, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-08 ~ 2003-03-31
    IIF 28 - Director → ME
  • 2
    icon of address 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ 2023-07-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-07-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address Boudica House, 12 Palmer Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -444,070 GBP2024-11-15
    Officer
    icon of calendar 2019-11-29 ~ 2023-09-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2023-09-17
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,482 GBP2025-03-24
    Officer
    icon of calendar 2004-08-06 ~ 2009-10-01
    IIF 11 - Director → ME
  • 5
    MONALV LIMITED - 2012-08-20
    icon of address Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2007-01-17
    IIF 16 - Director → ME
  • 6
    SPEED 8906 LIMITED - 2001-09-25
    icon of address Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-19 ~ 2007-01-17
    IIF 10 - Director → ME
  • 7
    icon of address 18-22 Carleton Street, Portadown, Co. Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2022-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 49 - Has significant influence or control OE
  • 8
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,557 GBP2021-04-30
    Officer
    icon of calendar 2020-08-17 ~ 2020-09-14
    IIF 22 - Director → ME
  • 9
    icon of address Office/flat 4, 41 South Audley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,401 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2020-08-12
    IIF 46 - 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.