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

Carson, Boyd

    Related profiles found in government register
  • Carson, Boyd
    British,american accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Malone, Belfast, BT9 5JU, United Kingdom

      IIF 1
  • Carson, Boyd
    British,american director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carson, Boyd
    British,american partner in investment firm born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 6
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chimera Wood, Helens Bay, Bangor, County Down, BT19 1XX, United Kingdom

      IIF 7
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 8
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, United Kingdom

      IIF 9
    • icon of address 28, Deramore Park, Malone, Belfast, BT9 5JU, United Kingdom

      IIF 10
    • icon of address 33, Notting Hill, Belfast, Antrim, BT9 5NS, Northern Ireland

      IIF 11
    • icon of address No7, Roughfort Rd, Newtownabbey, Antrim, BT364RE, Northern Ireland

      IIF 12
  • Carson, John Boyd
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 13
    • icon of address 28, Deramore Park, Malone, Belfast, BT9 5JU, Northern Ireland

      IIF 14
    • icon of address 1 (c/o Albion Capital), Benjamin Street, London, EC1M 5QL, England

      IIF 15
    • icon of address Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, United Kingdom

      IIF 16
  • Carson, John Boyd
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Belmont Park, Londonderry, BT48 7RW, Northern Ireland

      IIF 17
  • Carson, John Boyd
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 18
  • Carson, John Boyd
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, University Street, Belfast, BT7 1HJ

      IIF 19
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 20 IIF 21
    • icon of address 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 22 IIF 23
  • Carson, John Boyd
    British financial consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ben Madigan Heights, Antrim, Newtownabbey, BT36 7PY, Northern Ireland

      IIF 24
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 25
  • Carson, John Boyd
    British director born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • icon of address 7 Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE

      IIF 26
    • icon of address Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim, BT36 4RE, Northern Ireland

      IIF 27 IIF 28
  • Carson, John Boyd
    British director and secretary born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • icon of address 7 Roughfort Road, Newtownabbey, BT36 4RE

      IIF 29
  • Carson, John Boyd
    British tourism born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • icon of address 7 Roughfort Road, Newtonabbey, Northern Ireland, BT36 4RE

      IIF 30
  • Carson, John Boyd
    British,american accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 31
  • Carson, John Boyd
    British,american chartered accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 32
    • icon of address 1 (c/o Albion Capital), Benjamin Street, London, EC1M 5QL, England

      IIF 33
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 34
  • Carson, Boyd
    British company director born in May 1967

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, Co Antrim, BT1 5BN, Northern Ireland

      IIF 35
  • Carson, Boyd
    British independant financial advisor born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 36 IIF 37
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5DN, Northern Ireland

      IIF 38
  • Carson, Boyd
    British none born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Riversdale House, 7 Roughfort Road, Newtownabbey, Antrim, BT36 4RE, N.ireland

      IIF 39 IIF 40
  • Carson, John Boyd
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Donegall House, 7 Donegall Square North, Belfast, BT1 5GB, United Kingdom

      IIF 41
  • Carson, John Boyd
    born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 42
    • icon of address 59, Bristow Park, Belfast, Antrim, BT9 6TG, Northern Ireland

      IIF 43
    • icon of address 7, Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE, U.k.

      IIF 44
  • Mr John Boyd Carson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chimera Wood, Helens Bay, Bangor, County Down, BT19 1XX, United Kingdom

      IIF 45
    • icon of address 28, Deramore Park, Belfast, Antrim, BT9 5JU, Northern Ireland

      IIF 46
    • icon of address 28, Deramore Park, Belfast, BT9 5JU

      IIF 47
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 48 IIF 49 IIF 50
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 7w3.13, University Of Bath, Department Of Pharmacy & Pharmacology (7w3.13), Bath, BA2 7AY, United Kingdom

      IIF 53
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 54
    • icon of address 42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 55
  • Carson, John Boyd
    British ceo of sapphire capital partners llp born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Carson, John Boyd
    British chartered accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 58 IIF 59 IIF 60
    • icon of address 368, Newtownards Road, Belfast, BT4 1HG, Northern Ireland

      IIF 62
    • icon of address 40 - 44 Eglantine Ave, Belfast, Co Antrim, N. Ireland, BT9 6DX

      IIF 63
  • Carson, John Boyd
    British independant financial advisor born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, United Kingdom

      IIF 64
  • Carson, John Boyd
    British accountant born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, BT3 9JP, Northern Ireland

      IIF 65
  • Carson, Boyd
    British

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN, Northern Ireland

      IIF 66
  • Don, John
    British retail born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Newlands, Shulishader, Stornoway, Isle Of Lewis, HS2 0PU, Scotland

      IIF 67
  • Don, John
    British tourism born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Yard, Newlands, Shulishader, Isle Of Lewis, HS2 0PT, Scotland

      IIF 68
  • Carson, John Boyd
    British

    Registered addresses and corresponding companies
    • icon of address 7 Roughfort Road, Newtownabbey, BT36 4RE

      IIF 69
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 70 IIF 71
    • icon of address 7 Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE

      IIF 72
  • Carson, John Boyd
    British chairman

    Registered addresses and corresponding companies
    • icon of address 7 Roughfort Road, Newtonabbey, Northern Ireland, BT36 4RE

      IIF 73
  • John Boyd Carson
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 74
  • Mr John Boyd Carson
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 75 IIF 76
  • Carson, John Boyd

    Registered addresses and corresponding companies
    • icon of address 28 Deramore Park, Deramore Park, Belfast, Malone, BT9 5JU, Northern Ireland

      IIF 77
    • icon of address 368, Newtownards Road, Belfast, BT4 1HG

      IIF 78
  • Don, John Harrison
    Scottish landscape gardener born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Newlands, Shulishader, Point, Isle Of Lewis, Western Isles, HS2 0PT, Scotland

      IIF 79
    • icon of address 5 Yard, Newlands, Shulishader, Isle Of Lewis, HS2 0PT

      IIF 80
  • Gibson, Douglas John Ritchie
    British administrator born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Strath, Gairloch, IV21 2BX, Scotland

      IIF 81
    • icon of address 23, Melvaig, Gairloch, Highland, IV21 2EA, Scotland

      IIF 82
  • Gibson, Douglas John Ritchie
    British tourism born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Strath, Gairloch, Ross Shire, IV21 2BX

      IIF 83
  • Mr John Harrison Don
    Scottish born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Ardross Street, Inverness, IV3 5NS

      IIF 84
    • icon of address 5 Yard, Newlands, Shulishader, Isle Of Lewis, HS2 0PT

      IIF 85
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 5 Newlands, Shulishader, Stornoway, Isle Of Lewis, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 67 - Director → ME
  • 2
    icon of address 10 Ardross Street, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 3
    icon of address 23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 28 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lindsay House, 10 Callender Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 66 - Secretary → ME
  • 6
    ULSTER CANCER FOUNDATION - THE - 2012-05-17
    icon of address 40 - 44 Eglantine Ave, Belfast, Co Antrim, N. Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-12-07 ~ now
    IIF 63 - Director → ME
  • 7
    icon of address C/o Moore Stephens (ni) Llp 4th Floor, Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 8
    icon of address 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 28 Deramore Park, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    GAIRLOCH AREA DEVELOPMENT LIMITED - 2024-05-22
    icon of address 23 Melvaig, Gairloch, Highland, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    4,295 GBP2024-08-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 82 - Director → ME
  • 12
    icon of address 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,200,000 GBP2024-08-31
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 25 - Director → ME
  • 13
    HEBRIDEAN EXCURSIONS LIMITED - 2014-09-29
    icon of address 5 Yard Newlands, Shulishader, Isle Of Lewis
    Active Corporate (1 parent)
    Equity (Company account)
    -32,884 GBP2024-01-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 85 - Has significant influence or controlOE
  • 14
    icon of address 7 Roughfort Road, Newtownabbey, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-11-02 ~ dissolved
    IIF 72 - Secretary → ME
  • 15
    icon of address The Studio, 13 Bangor Road, Holywood, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154,652 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PINESBURG
    - now
    PINESBURG LIMITED - 2016-03-31
    icon of address 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 43 - LLP Designated Member → ME
  • 19
    icon of address 138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 28 Deramore Park, Belfast
    Active Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    36 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 28 Deramore Park, Belfast
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    263,488 GBP2023-12-31
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address Beeston Lodge Beeston Lane, Spixworth, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address 28 Deramore Park, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 28 Deramore Park, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address 28 Deramore Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    icon of address 23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address 7 Roughfort Road, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-10-08 ~ dissolved
    IIF 69 - Secretary → ME
Ceased 44
  • 1
    icon of address 368 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ 2018-03-15
    IIF 64 - Director → ME
  • 2
    icon of address Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,106,338 GBP2023-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2021-05-31
    IIF 65 - Director → ME
  • 3
    ETHIQO GREEN ENERGY INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO GREEN ENERGY INVESTMENTS LIMITED - 2015-11-17
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2016-03-22
    IIF 2 - Director → ME
  • 4
    ACQUIRO GREEN ENERGY PLC - 2016-02-04
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ 2016-02-15
    IIF 5 - Director → ME
  • 5
    ETHIQO HEALTHCARE INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO HEALTHCARE INVESTMENTS LIMITED - 2015-11-17
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2016-03-22
    IIF 4 - Director → ME
  • 6
    ACQUIRO HEALTHCARE PLC - 2016-02-04
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ 2016-02-15
    IIF 3 - Director → ME
  • 7
    icon of address 2 The Diamond, Ballycastle, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -8,139 GBP2024-03-31
    Officer
    icon of calendar 2013-04-19 ~ 2014-10-25
    IIF 28 - Director → ME
  • 8
    icon of address Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2019-10-22
    IIF 58 - Director → ME
  • 9
    icon of address Unit 16 The Mead Business Centre, Mead Lane, Hertford, Hertforshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2019-10-22
    IIF 60 - Director → ME
  • 10
    icon of address 368 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ 2019-07-30
    IIF 56 - Director → ME
    icon of calendar 2019-02-05 ~ 2019-07-30
    IIF 77 - Secretary → ME
  • 11
    icon of address 368 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ 2019-07-30
    IIF 57 - Director → ME
    icon of calendar 2019-02-05 ~ 2019-07-30
    IIF 78 - Secretary → ME
  • 12
    icon of address 43 Norwood Drive, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2011-06-01
    IIF 44 - LLP Designated Member → ME
  • 13
    icon of address Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    399,461 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-15
    IIF 24 - Director → ME
  • 14
    icon of address 368 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -205,214 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-02-23
    IIF 62 - Director → ME
  • 15
    icon of address 1 Belmont Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    140,869 GBP2021-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2016-09-09
    IIF 17 - Director → ME
  • 16
    icon of address 28 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-15
    IIF 61 - Director → ME
  • 17
    icon of address Unit 447 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2018-11-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-10-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ULSTER CANCER FOUNDATION - THE - 2012-05-17
    icon of address 40 - 44 Eglantine Ave, Belfast, Co Antrim, N. Ireland
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2024-10-02
    IIF 46 - Has significant influence or control OE
  • 19
    icon of address 205 Gilford Rd, Portadown, Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    -16,015 GBP2021-10-31
    Officer
    icon of calendar 2013-10-18 ~ 2015-05-29
    IIF 12 - Director → ME
  • 20
    HEBRIDEAN EXCURSIONS LIMITED - 2014-09-29
    icon of address 5 Yard Newlands, Shulishader, Isle Of Lewis
    Active Corporate (1 parent)
    Equity (Company account)
    -32,884 GBP2024-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-09-28
    IIF 68 - Director → ME
  • 21
    icon of address 1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,696,532 GBP2016-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2020-03-18
    IIF 33 - Director → ME
  • 22
    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 2016-03-03 ~ 2017-03-03
    IIF 13 - Director → ME
  • 23
    TRISTONE GREEN ENERGY LIMITED - 2024-10-15
    TRISTONE GREEN ENERGY PLC - 2018-01-22
    ETHIQO GREEN ENERGY PLC - 2017-06-02
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -377,698 GBP2024-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-02-28
    IIF 22 - Director → ME
  • 24
    icon of address Suit B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,265,930 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2015-07-29
    IIF 34 - Director → ME
  • 25
    OMNI CONSULTING COMPANY LTD - 2007-12-03
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,710,032 GBP2024-12-31
    Officer
    icon of calendar 1996-01-30 ~ 1998-04-01
    IIF 73 - Secretary → ME
  • 26
    icon of address The Studio, 13 Bangor Road, Holywood, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154,652 GBP2024-07-31
    Officer
    icon of calendar 2005-11-10 ~ 2021-10-06
    IIF 18 - Director → ME
    icon of calendar 2005-11-10 ~ 2016-01-05
    IIF 70 - Secretary → ME
  • 27
    icon of address Causeway Tower C/o Finegan Gibson Ltd, James Street South, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3,344,368 GBP2023-10-31
    Officer
    icon of calendar 2016-08-15 ~ 2021-06-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-08-28
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2020-03-18
    IIF 15 - Director → ME
  • 29
    icon of address 138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2015-01-20
    IIF 71 - Secretary → ME
  • 30
    icon of address 28 Deramore Park, Belfast
    Active Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2012-10-31 ~ 2022-11-03
    IIF 21 - Director → ME
  • 31
    icon of address C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2023-06-20
    IIF 32 - Director → ME
  • 32
    icon of address 28 Deramore Park, Malone, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2015-09-08
    IIF 10 - Director → ME
  • 33
    icon of address 23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-12-27 ~ 2015-10-01
    IIF 36 - Director → ME
  • 34
    icon of address Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-11
    IIF 40 - Director → ME
  • 35
    icon of address Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-11
    IIF 39 - Director → ME
  • 36
    icon of address 50 Bedford Street, Belfast, Antrim
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    324,158 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-05-31
    IIF 1 - Director → ME
  • 37
    CANCER FOCUS NORTHERN IRELAND LIMITED - 2012-05-17
    CFR 69 LIMITED - 2011-09-26
    icon of address 40-44 Eglantine Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-14 ~ 2022-11-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2022-11-16
    IIF 48 - Has significant influence or control OE
  • 38
    icon of address 28 Deramore Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ 2022-11-03
    IIF 54 - Director → ME
  • 39
    icon of address Lab06 - Science Creates Old Market, Midland Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    831,592 GBP2024-08-31
    Officer
    icon of calendar 2022-07-07 ~ 2022-12-12
    IIF 53 - Director → ME
  • 40
    TRISTONE HEALTHCARE PLC - 2018-04-25
    ETHIQO HEALTHCARE PLC - 2017-06-02
    ETHIQUO HEALTHCARE PLC - 2015-10-19
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    -490,714 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-10-15 ~ 2017-02-28
    IIF 23 - Director → ME
  • 41
    icon of address Peter Saggers & Company Limited, Strath Bay House, Gairloch, Gairloch, Ross-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    417 GBP2016-06-30
    Officer
    icon of calendar 2006-11-22 ~ 2009-07-08
    IIF 83 - Director → ME
  • 42
    icon of address C/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Isle Of Skye, Scotland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    91,598 GBP2022-10-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-11-24
    IIF 81 - Director → ME
  • 43
    icon of address The Lodge Fulham Cemetery, Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,912 GBP2023-12-31
    Officer
    icon of calendar 2006-08-25 ~ 2007-06-22
    IIF 30 - Director → ME
  • 44
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2015-05-13
    IIF 55 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.