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 Iain Fraser Lees

    Related profiles found in government register
  • Mr Iain Fraser Lees
    British born in January 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Cuchulainn Heights, Carlingford, County Louth, A91XF2X, Ireland

      IIF 1
  • Mr Iain Fraser Lees
    British born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 2
    • icon of address Hca Chartered Accountants, 12 Cromac Place, Belfast, County Antrim, BT7 2JB, Northern Ireland

      IIF 3
    • icon of address 7, Glenmore Manor, Lisburn, BT27 4BZ, Northern Ireland

      IIF 4 IIF 5 IIF 6
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, Northern Ireland

      IIF 10
    • icon of address 1, Princess Anne Road, Portavogie, BT22 1DT, Northern Ireland

      IIF 11
  • Lees, Iain Fraser
    British born in January 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Cuchulainn Heights, Carlingford, Ireland

      IIF 12 IIF 13
    • icon of address 7, Glenmore Manor, Lisburn, BT27 4BZ, Northern Ireland

      IIF 14
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, Northern Ireland

      IIF 15
  • Mr Iain Lees
    St Lucian born in January 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, BT27 4BZ, Northern Ireland

      IIF 16
  • Lees, Iain Fraser
    British born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 17 IIF 18
    • icon of address Hca Chartered Accountants, 12 Cromac Place, Belfast, County Antrim, BT7 2JB, Northern Ireland

      IIF 19
    • icon of address Radius House, 38-52 Lisburn Road, Belfast, BT9 6AA, Northern Ireland

      IIF 20
    • icon of address 7, Glenmore Manor, Lisburn, BT27 4BZ, Northern Ireland

      IIF 21 IIF 22
  • Lees, Iain Fraser
    British company director born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Cadogan Park, Belfast, Antrim, BT9 6HG, United Kingdom

      IIF 23
    • icon of address 4, Albemarle Street, London, W1S 4HQ, England

      IIF 24
    • icon of address Floor 3, 4 Albermarle Street, London, W1S 4HA

      IIF 25
  • Lees, Iain Fraser
    British director born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Ms Christine Lees
    British born in March 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, BT27 4BZ, Northern Ireland

      IIF 32
  • Mr Callum Raymond Fraser Lees
    British born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • O'kane, Matt
    Irish director born in February 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, United Kingdom

      IIF 36
  • O'kane, Matt
    Irish wind turbine technical sales manager born in February 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Waterunder, Mell, Drogheda, Louth, Ireland

      IIF 37
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, United Kingdom

      IIF 38
  • Lees, Iain
    born in January 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, Northern Ireland

      IIF 39
  • Lees, Iain
    British accountant born in January 1965

    Registered addresses and corresponding companies
  • Mr Matt O'kane
    Irish born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Cromac Place, C/o Hca Chartered Accountants, Belfast, Co. Antrim, BT7 2JB, United Kingdom

      IIF 42
  • Lees, Iain
    British accountant born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, Northern Ireland

      IIF 43
  • Lees, Iain
    British chartered accountant born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 44
    • icon of address Straight House, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 45
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, Northern Ireland

      IIF 46 IIF 47
  • Lees, Iain
    British crematorium born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Straight House, Kinnegar Drive, Holywood, County Down, BT18 9JQ, United Kingdom

      IIF 48
  • Lees, Iain
    British director born in January 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim, BT1 3LR, Northern Ireland

      IIF 49
  • Lees, Iain
    British accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cromac Place, Belfast, BT7 2JB, United Kingdom

      IIF 50
  • Lees, Callum
    born in January 1995

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, Northern Ireland

      IIF 51
  • Lees, Iain Fraser

    Registered addresses and corresponding companies
    • icon of address 1, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 52
    • icon of address Floor 3, 4 Albermarle Street, London, W1S 4HA

      IIF 53
  • O'kane, Matt
    Irish born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Cromac Place, C/o Hca Chartered Accountants, Belfast, Co. Antrim, BT7 2JB, United Kingdom

      IIF 54
    • icon of address Lisnagarvagh House, 1 Lissue Walk, Lisburn, County Antrim, BT28 2LU, Northern Ireland

      IIF 55
  • O'kane, Matt
    Irish director born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, Northern Ireland

      IIF 56
  • O'kane, Matt
    United Kingdom entrepreneur born in February 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Loughbracken Road, Pomeroy, Dungannon, BT70 2SF, Northern Ireland

      IIF 57
  • Mr Matt O'kane
    Irish born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hca Chartered Accountants, 12 Cromac Place, Belfast, County Antrim, BT7 2JB, Northern Ireland

      IIF 58
  • Lees, Callum Raymond Fraser
    British born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, BT27 4BZ, Northern Ireland

      IIF 59
  • Lees, Callum Raymond Fraser
    British chief executive born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, BT27 4BZ, Northern Ireland

      IIF 60
  • Mr Matt O'kane
    Northern Irish born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Loughbracken Road, Pomeroy, Dungannon, BT70 2SF, Northern Ireland

      IIF 61
  • Lees, Iain

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, BT27 4BZ, Northern Ireland

      IIF 62
  • O'kane, Matt
    Irish director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnmoney House, Edgewater Road, Belfast, BT3 9JQ, Northern Ireland

      IIF 63
  • Lees, Christine Margaret Eleanor
    Northern Irish born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, Northern Ireland

      IIF 64
  • Lees, Christine Margaret Eleanor
    Northern Irish director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2020-10-29 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    WARMBUILD LIMITED - 2021-03-01
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,348 GBP2024-05-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 7 Glenmore Manor, Lisburn, County Antrim
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,768 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    MWT HOLDINGS LIMITED - 2020-11-17
    icon of address Hca Chartered Accountants, 12 Cromac Place, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,485,885 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-11-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    IPOWER SOLUTIONS LIMITED - 2022-12-13
    icon of address Lisnagarvagh House, 1 Lissue Walk, Lisburn, County Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,957,149 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 12 Cromac Place, C/o Hca Chartered Accountants, Belfast, Co. Antrim, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 7 Glenmore Manor, Lisburn, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 65 - Director → ME
  • 18
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 16 - Right to surplus assets - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove membersOE
  • 20
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    474 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 59 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 1 Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 1 Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address 1 Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 52 - Secretary → ME
  • 24
    HELM DEVELOPMENTS LIMITED - 2019-02-11
    B.H. PROPERTY LIMITED - 2009-03-31
    icon of address 3 - 7 Redburn Square, Holywood, County Down, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    17,557 GBP2023-03-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 20 - Director → ME
Ceased 16
  • 1
    BT THIRTY-SIX LIMITED - 1996-05-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-01
    IIF 40 - Director → ME
    icon of calendar 2000-03-08 ~ 2000-03-08
    IIF 41 - Director → ME
  • 2
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2024-01-17
    IIF 56 - Director → ME
    icon of calendar 2016-05-23 ~ 2025-11-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2022-01-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,348 GBP2024-05-31
    Officer
    icon of calendar 2015-06-12 ~ 2021-07-10
    IIF 38 - Director → ME
  • 4
    icon of address 43 Tullyview, Loughgiel, Ballymena, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -32,344 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-06-25 ~ 2023-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 7 Glenmore Manor, Lisburn, County Antrim
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,768 GBP2024-05-31
    Officer
    icon of calendar 2013-10-11 ~ 2021-12-28
    IIF 37 - Director → ME
    icon of calendar 2013-03-06 ~ 2013-10-11
    IIF 47 - Director → ME
  • 6
    icon of address 12 Cromac Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2019-04-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2019-04-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MWT HOLDINGS LIMITED - 2020-11-17
    icon of address Hca Chartered Accountants, 12 Cromac Place, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,485,885 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ 2020-09-30
    IIF 63 - Director → ME
  • 8
    DC NO.7 LIMITED - 2020-03-13
    DUNDROD CREMATIONS LIMITED - 2018-08-01
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-06-30
    IIF 48 - Director → ME
  • 9
    LOUGHVIEW CEMETERY LIMITED - 2020-03-16
    CARSTON UNDERTAKINGS LIMITED - 2020-03-13
    icon of address 7 Glenmore Manor, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-06-10 ~ 2014-03-01
    IIF 45 - Director → ME
  • 10
    MASTER WIND TURBINES LIMITED - 2015-06-16
    icon of address 84 Ward Avenue, Bangor, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -50,131 GBP2018-05-31
    Officer
    icon of calendar 2013-05-03 ~ 2020-09-30
    IIF 57 - Director → ME
    icon of calendar 2013-05-03 ~ 2013-12-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-09
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PACIFIC GREEN MARINE TECHNOLOGIES TRADING LIMITED - 2020-12-07
    icon of address Floor 3, 4 Albemarle Street, Albemarle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,365,446 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-07-02
    IIF 25 - Director → ME
    icon of calendar 2019-05-14 ~ 2019-07-02
    IIF 53 - Secretary → ME
  • 12
    PACIFIC GREEN MARINE TECHNOLOGIES LTD - 2020-12-24
    PACIFIC GREEN TECHNOLOGIES MARINE LIMITED - 2018-02-21
    PACIFIC GREEN TECHNOLOGIES LIMITED - 2016-01-05
    icon of address 4 Albemarle Street, Albemarle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,821,393 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-02
    IIF 24 - Director → ME
  • 13
    icon of address 84 Ward Avenue, Bangor, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ 2019-12-18
    IIF 50 - Director → ME
  • 14
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ 2025-10-27
    IIF 51 - LLP Designated Member → ME
  • 15
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2013-05-30 ~ 2014-08-07
    IIF 49 - Director → ME
  • 16
    icon of address 11 Cadogan Park, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-11-06
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.