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

Jodielee, Cann

    Related profiles found in government register
  • Jodielee, Cann
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 1
    • icon of address 45, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 2
  • Jodielee, Cann
    British director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 3
  • Miss Jodielee Cann
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29260 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 4
    • icon of address 29302 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 5
    • icon of address 29565 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 6
    • icon of address Piccadilly Business Centre, (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 7
    • icon of address 25, South Avenue, Shirebrook, Mansfield, NG20 8RS, England

      IIF 8 IIF 9 IIF 10
    • icon of address 25, South Avenue Shirebrook, Mansfield, NG20 8RS, United Kingdom

      IIF 11
    • icon of address 25, South Avenue, Shirebrook, Mansfield, Nottinghamshire, NG20 8RS, United Kingdom

      IIF 12
    • icon of address Unit 1622, 44a Frances Street, Newtownards, BT23 7DN

      IIF 13
  • Cann, Jodielee
    British accounts manager born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, South Avenue, Shirebrook, Mansfield, NG20 8RS, England

      IIF 14
  • Cann, Jodielee
    British administrator born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, South Avenue, Shirebrook, Mansfield, NG20 8RS, England

      IIF 15
  • Cann, Jodielee
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni726842 - Companies House Default Address, Belfast, BT1 9DY

      IIF 16
    • icon of address 25, South Avenue Shirebrook, Mansfield, NG20 8RS, United Kingdom

      IIF 17
    • icon of address 25, South Avenue, Shirebrook, Mansfield, Nottinghamshire, NG20 8RS, United Kingdom

      IIF 18
    • icon of address 66, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 19
  • Cann, Jodielee
    British company secretary/director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni706393 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
    • icon of address Ni728919 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
    • icon of address Ni729604 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
    • icon of address 16380378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 2, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 24
    • icon of address 5, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 25
    • icon of address 16, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 124, High Street, Barwell, Leicester, LE9 8DR, England

      IIF 29
    • icon of address 66, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 30
  • Cann, Jodielee
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni706450 - Companies House Default Address, Belfast, BT1 9DY

      IIF 31
    • icon of address Ni709473 - Companies House Default Address, Belfast, BT1 9DY

      IIF 32
    • icon of address Office 1118, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 33
    • icon of address Unit 1651 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 34
    • icon of address 15299446 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 16397811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 3, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 37 IIF 38
    • icon of address 5, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 39
    • icon of address 127, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 40
    • icon of address 128, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 41
    • icon of address 148, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 42
    • icon of address 15, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 43
    • icon of address 1571, Morningside, Sacriston, Durham, DH7 6JB, England

      IIF 44
    • icon of address 16, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 45
    • icon of address 18, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 46
    • icon of address 20, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 47
    • icon of address 23, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 48 IIF 49
    • icon of address 26, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 50 IIF 51
    • icon of address 29, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 52
    • icon of address 50, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 53
    • icon of address 51, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 54
    • icon of address 541, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 55
    • icon of address 542, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 56
    • icon of address 56, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 57
    • icon of address 578, Maiden View, Lanchester, Durham, DH7 0BF, England

      IIF 58
    • icon of address 630, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 59
    • icon of address 651, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 60
    • icon of address 684, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 61
    • icon of address 124, High Street, Barwell, Leicester, LE9 8DR, England

      IIF 62
    • icon of address 29260 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 63
    • icon of address 29302 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 64
    • icon of address 29565 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 65
    • icon of address Unit 231 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 66
    • icon of address Unit 436 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 67
    • icon of address Piccadilly Business Centre, (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 68
    • icon of address 101, Gawthorne Street, Nottingham, England, NG7 7JW, United Kingdom

      IIF 69
    • icon of address 66, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 70
    • icon of address 70, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 71
  • Cann, Jodielee
    British entrepreneur born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9114, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 72
    • icon of address Suite 9135, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 73
    • icon of address 19, Fletcher Road, Beeston, Nottingham, NG9 2EL, United Kingdom

      IIF 74
  • Cann, Jodielee
    British head teacher born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Purley Close, Maidenbower, Crawley, RH10 7QR, England

      IIF 75
  • Cann, Jodielee
    British software engineer born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, South Avenue, Shirebrook, Mansfield, NG20 8RS, England

      IIF 76
  • Cann, Jodielee
    British director born in July 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Seaview, Warrenpoint, Newry, BT34 3NJ, Northern Ireland

      IIF 77
  • Cann, Jodielee
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 78
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 1705 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Unit 273 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Office 1114, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Unit 478 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 296 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address 25 South Avenue, Shirebrook, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 16125911 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 25 South Avenue, Shirebrook, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 1265 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 60 - Director → ME
  • 11
    icon of address Office 1118, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address 2381, Ni715551 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 75 - Director → ME
  • 13
    icon of address 29565 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 231 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 66 - Director → ME
  • 15
    icon of address 29302 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address T.822 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address Unit 1651 2/f 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Unit 1496 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Piccadilly Business Centre (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 49
  • 1
    icon of address Suite 9946 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-03-18
    IIF 26 - Director → ME
  • 2
    icon of address Office 12506 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-25
    IIF 3 - Director → ME
  • 3
    MAOHNLI LTD - 2025-03-11
    icon of address Suite 9929 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-02-24
    IIF 61 - Director → ME
  • 4
    icon of address 9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ 2025-08-30
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ 2025-08-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 244 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF 70 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-15
    IIF 30 - Director → ME
  • 6
    icon of address 21 Ferry Road, Marston, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ 2025-06-25
    IIF 56 - Director → ME
  • 7
    icon of address Unit 400 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ 2025-08-04
    IIF 38 - Director → ME
  • 8
    icon of address Suite 9114 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ 2025-08-05
    IIF 72 - Director → ME
  • 9
    icon of address Unit 1427 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2025-09-01
    IIF 37 - Director → ME
  • 10
    icon of address Office 1187, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ 2025-07-28
    IIF 22 - Director → ME
  • 11
    icon of address 2381, Ni710440 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2025-10-14
    IIF 69 - Director → ME
  • 12
    icon of address Office 7574 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF 48 - Director → ME
  • 13
    icon of address 2381, Ni709473 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2025-07-29
    IIF 32 - Director → ME
  • 14
    icon of address Unit 1781 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 46 - Director → ME
  • 15
    JAGAREMU LTD - 2025-04-23
    icon of address Unit 102 Ground Floor Dunnock House 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-01-16
    IIF 71 - Director → ME
  • 16
    icon of address Office 7894 321-323 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ 2025-07-23
    IIF 36 - Director → ME
  • 17
    icon of address 4385, 16125911 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ 2024-12-13
    IIF 14 - Director → ME
  • 18
    icon of address 29260 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-02-24 ~ 2025-05-29
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-05-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 1806 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2025-09-03
    IIF 39 - Director → ME
  • 20
    icon of address Unit 1622 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ 2025-05-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ 2025-08-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    icon of address Unit 427 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ 2025-09-05
    IIF 77 - Director → ME
  • 22
    icon of address Unit A10 594 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2023-11-21
    IIF 35 - Director → ME
  • 23
    icon of address Unit 286 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ 2025-05-22
    IIF 51 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ 2025-06-18
    IIF 55 - Director → ME
  • 25
    icon of address Unit 401 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ 2025-09-08
    IIF 62 - Director → ME
  • 26
    icon of address Unit 267 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ 2025-04-10
    IIF 23 - Director → ME
  • 27
    icon of address Suite 9135 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ 2025-08-12
    IIF 73 - Director → ME
  • 28
    icon of address 19 Fletcher Road, Beeston, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ 2025-06-20
    IIF 74 - Director → ME
  • 29
    icon of address Unit 256 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-16
    IIF 19 - Director → ME
  • 30
    icon of address 29565 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-05-07
    IIF 65 - Director → ME
  • 31
    icon of address 1267 Ardcarn Way, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2023-12-18
    IIF 50 - Director → ME
  • 32
    icon of address 29838 Office Suite 29a, 3/f. 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ 2025-06-25
    IIF 40 - Director → ME
  • 33
    icon of address 12097 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-03-19
    IIF 45 - Director → ME
  • 34
    icon of address Office 1284 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ 2025-08-04
    IIF 54 - Director → ME
  • 35
    icon of address 29302 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-05-07
    IIF 64 - Director → ME
  • 36
    icon of address Office 12621 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ 2025-05-08
    IIF 59 - Director → ME
  • 37
    icon of address Suite 9889 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ 2025-01-03
    IIF 52 - Director → ME
  • 38
    icon of address Unit 1775 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ 2023-11-03
    IIF 27 - Director → ME
    IIF 57 - Director → ME
  • 39
    icon of address Suite 9963 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-25
    IIF 21 - Director → ME
  • 40
    icon of address Unit 1496 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 29 - Director → ME
    IIF 1 - Director → ME
  • 41
    icon of address Unit 242 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ 2025-09-03
    IIF 25 - Director → ME
  • 42
    icon of address Suite 1030 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ 2023-09-07
    IIF 41 - Director → ME
  • 43
    icon of address Unit 1729 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2025-07-03
    IIF 20 - Director → ME
  • 44
    icon of address Unit 1352 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ 2025-06-26
    IIF 44 - Director → ME
  • 45
    icon of address Unit 436 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ 2025-08-20
    IIF 67 - Director → ME
  • 46
    icon of address Piccadilly Business Centre (e21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-04-29 ~ 2025-05-07
    IIF 68 - Director → ME
  • 47
    icon of address Unit 246 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF 47 - Director → ME
  • 48
    icon of address Unit 243 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ 2025-09-02
    IIF 24 - Director → ME
  • 49
    icon of address Suite 9210 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ 2025-07-25
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.