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

Parnell, Jorden Anthony

    Related profiles found in government register
  • Parnell, Jorden Anthony
    British director born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 179, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 1
  • Parnell, Jorden Anthony
    British company director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 2
  • Parnell, Jorden Anthony
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Edward Street, Sowerby Bridge, West Yorkshire, HX6 2NJ, United Kingdom

      IIF 3
  • Parnell, Jorden Anthony
    British administrator born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Calder House, Sowerby Bridge, HX6 2AG, England

      IIF 4
  • Parnell, Jorden Anthony
    British business executive born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calderbank, Saddleworth Road, Elland, HX5 0RY, England

      IIF 5
  • Parnell, Jorden Anthony
    British commercial director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Edward Street, Sowerby Bridge, West Yorkshire, HX6 2NJ

      IIF 6
  • Parnell, Jorden Anthony
    British company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 7
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 8
    • icon of address Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 9
    • icon of address 3rd Floor 21 Hill Street, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 10
    • icon of address Unit 342, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 11
    • icon of address 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 12
    • icon of address 64, Edward Street, Sowerby Bridge, West Yorkshire, HX6 2NJ

      IIF 13
  • Parnell, Jorden Anthony
    British director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Millhouse Close, Antrim, BT41 2WD, Northern Ireland

      IIF 14
    • icon of address 15220727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address Office 239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 16
    • icon of address Office 6105, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX

      IIF 17
    • icon of address 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 18
    • icon of address 64, Edward Street, Sowerby Bridge, HX6 2NJ, United Kingdom

      IIF 19
    • icon of address 64, Edward Street, Sowerby Bridge, West Yorkshire, HX6 2NJ

      IIF 20
  • Parnell, Jorden Anthony
    British postal worker born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 21
  • Parnell, Jorden Anthony
    English company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni710585 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
    • icon of address 75, Newell Road, Dungannon, BT70 1EG, Northern Ireland

      IIF 23
    • icon of address Office 6109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 25
  • Parnell, Jorden Anthony
    English company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni697189 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26
  • Parnell, Jorden Anthony
    English company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 27
  • Parnell, Jorden Anthony
    English company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 28
    • icon of address The Hatchery Ni Rm016, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 29
    • icon of address 100, Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 30
    • icon of address 22, Wynchurch Terrace, Belfast, BT6 0HP, Northern Ireland

      IIF 31
    • icon of address 35-43, Bedford St, Belfast, BT2 7EJ, United Kingdom

      IIF 32
    • icon of address 58, Clonallon Park, Belfast, BT4 2BZ, Northern Ireland

      IIF 33
    • icon of address 93, Fitzroy Avenue, Belfast, BT7 1HX, Northern Ireland

      IIF 34
    • icon of address Ni697189 - Companies House Default Address, Belfast, BT1 9DY

      IIF 35
    • icon of address Ni699346 - Companies House Default Address, Belfast, BT1 9DY

      IIF 36
    • icon of address Ni700695 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
    • icon of address Ni706874 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • icon of address Ni707827 - Companies House Default Address, Belfast, BT1 9DY

      IIF 39
    • icon of address Ni707998 - Companies House Default Address, Belfast, BT1 9DY

      IIF 40
    • icon of address Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 41
    • icon of address Room 582, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 42
    • icon of address Room 699, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 43 IIF 44
    • icon of address Room 769, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 45
    • icon of address Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 21, Floor 1 Belfast City Office, Elmwood Avenue, 54 Elmwood Ave, Belfast, BT9 6AZ, Northern Ireland

      IIF 49
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 50
    • icon of address Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 51 IIF 52
    • icon of address Unit 6360 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 53
    • icon of address W.1080, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 54
    • icon of address 191 Iland, A3, 41 Essex Street, Birmingham, B5 4TW, United Kingdom

      IIF 55
    • icon of address Unit A10, 634 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 56
    • icon of address Unit A10, 653 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 57
    • icon of address 13857716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59 IIF 60
    • icon of address 15469670 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 25, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 62
    • icon of address Unit 38, The Loreburne Shopping Centre, Dumfries, Dumfriesshire, DG1 2BD

      IIF 63 IIF 64
    • icon of address 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 65 IIF 66
    • icon of address 72 Marlborough Gardens Faringdon, Marlborough Gardens, Faringdon, SN7 7DN, England

      IIF 67
    • icon of address Office 629, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 68
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 69
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 70
    • icon of address 69, Killane Road, Limavady, BT49 0DJ, Northern Ireland

      IIF 71
    • icon of address 29229, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 72
    • icon of address 29261, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 73
    • icon of address 29278 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 74
    • icon of address 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 75
    • icon of address 29524 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 76
    • icon of address 7, Gaskell Rd, London, N6 4DU, England

      IIF 77 IIF 78
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 79
    • icon of address Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 80
    • icon of address Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 81 IIF 82
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 83
    • icon of address Suite 512, 39 Ludgate Hill, London, EC4M 7JN, England

      IIF 84
    • icon of address Unit 106 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 85
    • icon of address Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 86
    • icon of address 61a, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 87
    • icon of address 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 88
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Office 15, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 93 IIF 94 IIF 95
    • icon of address Z892, 371 Ealing Road, Wembley, HA0 4TL, England

      IIF 96 IIF 97 IIF 98
  • Parnell, Jorden Anthony
    English company director born in September 2003

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni707998 - Companies House Default Address, Belfast, BT1 9DY

      IIF 99
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 100
  • Mr Jorden Anthony Parnell
    British born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Millhouse Close, Antrim, BT41 2WD, Northern Ireland

      IIF 101
    • icon of address 14717908 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • icon of address 14797296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • icon of address 15365112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • icon of address 64, Edward Street, Sowerby Bridge, HX6 2NJ, England

      IIF 105 IIF 106
    • icon of address 64, Edward Street, Sowerby Bridge, HX6 2NJ, United Kingdom

      IIF 107
    • icon of address Ground Floor, Calder House, Sowerby Bridge, HX6 2AG, England

      IIF 108
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Calderbank, Saddleworth Road, Elland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 8 - Director → ME
  • 3
    J PARNELL LTD - 2025-01-13
    icon of address 64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,605 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 4
    icon of address 85 Great Portland Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 58 - Director → ME
  • 5
    icon of address 64 Edward Street, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address 64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 64 Edward Street, Sowerby Bridge, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-03-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-02 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    SHOP SEASON E-COMMERCE LTD - 2025-01-16
    icon of address 64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,456 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 10
    icon of address 25 Augher Road, Clogher, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address 4385, 15469670 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 61 - Director → ME
Ceased 70
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,800 GBP2024-01-31
    Officer
    icon of calendar 2024-05-15 ~ 2024-05-23
    IIF 16 - Director → ME
  • 2
    icon of address 4385, 15162485 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ 2024-10-04
    IIF 88 - Director → ME
    icon of calendar 2024-07-13 ~ 2024-07-25
    IIF 83 - Director → ME
  • 3
    icon of address W.1080 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-04
    Officer
    icon of calendar 2023-10-19 ~ 2024-12-07
    IIF 54 - Director → ME
  • 4
    icon of address Unit 204 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-04
    IIF 52 - Director → ME
    icon of calendar 2024-06-20 ~ 2024-06-29
    IIF 51 - Director → ME
  • 5
    icon of address Room B Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2023-11-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-11-12
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 2381, Ni707316 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-29
    IIF 9 - Director → ME
  • 8
    icon of address 4385, 14769843 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-10-08
    IIF 89 - Director → ME
  • 9
    icon of address Room 951 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-23
    IIF 46 - Director → ME
    icon of calendar 2024-01-25 ~ 2024-08-20
    IIF 47 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 48 - Director → ME
  • 10
    icon of address 3 Borovere Ln, Alton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ 2024-05-17
    IIF 17 - Director → ME
  • 11
    icon of address Unit 719, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-04
    IIF 23 - Director → ME
  • 12
    icon of address 4385, 14864025 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-12-07
    IIF 91 - Director → ME
  • 13
    icon of address 2381, Ni708124 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ 2024-10-04
    IIF 41 - Director → ME
    icon of calendar 2024-06-23 ~ 2024-07-18
    IIF 67 - Director → ME
  • 14
    icon of address Unit 1387 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-10
    IIF 71 - Director → ME
  • 15
    icon of address Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ 2024-06-04
    IIF 69 - Director → ME
  • 16
    icon of address 29261 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-09-21
    IIF 73 - Director → ME
  • 17
    icon of address Elite House, 100 Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2024-09-23
    IIF 81 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 82 - Director → ME
  • 18
    icon of address 4385, 15124947 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2024-07-10
    IIF 10 - Director → ME
  • 19
    icon of address Cumberland House, 80 Scrubs Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-09
    IIF 80 - Director → ME
  • 20
    icon of address 29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-09-25
    IIF 75 - Director → ME
  • 21
    icon of address Unit 38 The Loreburne Shopping Centre, Dumfries, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-08-21
    IIF 63 - Director → ME
    icon of calendar 2022-09-07 ~ 2024-10-04
    IIF 64 - Director → ME
  • 22
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-06-19 ~ 2024-08-20
    IIF 100 - Director → ME
  • 23
    icon of address Room 582 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ 2024-09-25
    IIF 42 - Director → ME
  • 24
    icon of address 74 Lagmore Glen, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-25
    IIF 7 - Director → ME
  • 25
    icon of address Unit A10 634 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-10-04
    IIF 56 - Director → ME
  • 26
    icon of address Office 15 13 Quad Road, East Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ 2024-08-20
    IIF 93 - Director → ME
    icon of calendar 2024-07-15 ~ 2024-07-17
    IIF 94 - Director → ME
    icon of calendar 2023-08-08 ~ 2024-10-13
    IIF 95 - Director → ME
  • 27
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2024-10-08
    IIF 79 - Director → ME
  • 28
    icon of address 29278 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-10-04
    IIF 74 - Director → ME
  • 29
    icon of address 64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2024-12-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2024-12-09
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 30
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2025-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-10-04
    IIF 70 - Director → ME
  • 31
    icon of address 29524 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-09-25
    IIF 76 - Director → ME
  • 32
    icon of address 22 Wynchurch Terrace, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ 2024-10-04
    IIF 31 - Director → ME
  • 33
    icon of address 2381, Ni708076 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-06-28
    IIF 49 - Director → ME
  • 34
    icon of address 4385, 14650963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    icon of calendar 2024-07-18 ~ 2024-07-19
    IIF 84 - Director → ME
  • 35
    icon of address 35-43 Bedford St, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-10-04
    IIF 32 - Director → ME
  • 36
    icon of address 4385, 13461271 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2024-09-13
    IIF 98 - Director → ME
    icon of calendar 2024-07-04 ~ 2024-08-20
    IIF 96 - Director → ME
    icon of calendar 2021-06-17 ~ 2024-11-22
    IIF 97 - Director → ME
  • 37
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,200 GBP2025-03-31
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-19
    IIF 77 - Director → ME
    icon of calendar 2024-03-22 ~ 2024-10-04
    IIF 78 - Director → ME
  • 38
    icon of address 45 Starrs Cres, Omagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2024-09-23
    IIF 53 - Director → ME
  • 39
    icon of address 4385, 15588057 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2024-10-04
    IIF 24 - Director → ME
  • 40
    icon of address 2381, Ni707998 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2024-10-04
    IIF 40 - Director → ME
    icon of calendar 2024-06-16 ~ 2024-06-24
    IIF 99 - Director → ME
  • 41
    icon of address Unit 1497 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-10-04
    IIF 36 - Director → ME
    icon of calendar 2024-06-13 ~ 2024-06-21
    IIF 27 - Director → ME
  • 42
    icon of address Room 699 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-10-03
    IIF 44 - Director → ME
    icon of calendar 2024-01-24 ~ 2024-09-22
    IIF 43 - Director → ME
  • 43
    icon of address Unit 804, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2024-10-04
    IIF 38 - Director → ME
  • 44
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-05-24
    IIF 15 - Director → ME
  • 45
    icon of address Floor 8 Room 10 St James House E50, Pendleton Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,562 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2025-03-19
    IIF 25 - Director → ME
  • 46
    icon of address Senxing Uoh Ltd, 100 Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-04
    IIF 30 - Director → ME
  • 47
    icon of address 4385, 15017085 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ 2024-05-29
    IIF 11 - Director → ME
  • 48
    icon of address 4385, 15339665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-12-07
    IIF 59 - Director → ME
    icon of calendar 2024-07-08 ~ 2024-07-19
    IIF 60 - Director → ME
  • 49
    icon of address Room 769 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2024-09-24
    IIF 45 - Director → ME
  • 50
    icon of address Unit 1814 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-23 ~ 2024-09-28
    IIF 22 - Director → ME
  • 51
    icon of address 93 Fitzroy Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-09-23
    IIF 34 - Director → ME
  • 52
    SHOP SEASON E-COMMERCE LTD - 2025-01-16
    icon of address 64 Edward Street, Sowerby Bridge, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,456 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-12-09
    IIF 12 - Director → ME
  • 53
    icon of address Unit 633, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-10-04
    IIF 33 - Director → ME
  • 54
    icon of address 4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ 2024-08-07
    IIF 86 - Director → ME
  • 55
    icon of address 4385, 15314335 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-04
    IIF 55 - Director → ME
  • 56
    icon of address 4385, 14206695 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-01-18 ~ 2024-02-19
    IIF 2 - Director → ME
  • 57
    icon of address Ground Floor Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2024-10-04
    IIF 68 - Director → ME
  • 58
    icon of address 24 Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2024-05-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 35 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-11-06
    IIF 26 - Director → ME
  • 59
    icon of address 61a Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-06
    IIF 87 - Director → ME
  • 60
    icon of address 34 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-04-30
    IIF 1 - Director → ME
  • 61
    icon of address Unit A10 653 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2024-10-04
    IIF 57 - Director → ME
  • 62
    icon of address 2381, Ni707827 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-09-23
    IIF 39 - Director → ME
  • 63
    icon of address 29229 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-09-25
    IIF 72 - Director → ME
  • 64
    icon of address The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-19
    IIF 29 - Director → ME
  • 65
    icon of address Unit 12,ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-18
    IIF 66 - Director → ME
    icon of calendar 2023-12-18 ~ 2024-10-04
    IIF 65 - Director → ME
  • 66
    icon of address 85 Great Portland Street,first Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-05-06 ~ 2024-05-13
    IIF 3 - Director → ME
  • 67
    icon of address 4385, 15469670 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2024-08-20
    IIF 85 - Director → ME
  • 68
    icon of address The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-03
    IIF 28 - Director → ME
  • 69
    icon of address 2381, Ni700695 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-07-17
    IIF 37 - Director → ME
  • 70
    icon of address 4385, 15015244 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2024-08-21
    IIF 90 - Director → ME
    icon of calendar 2023-07-20 ~ 2024-10-10
    IIF 92 - 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.