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 Adam Armstrong

    Related profiles found in government register
  • Mr Adam Armstrong
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, 35, Warren Road, Donaghadee, County Down, BT21 0PQ, United Kingdom

      IIF 1
  • Armstrong, Adam James Moore
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, Co Down, N Ireland, BT21 0PD

      IIF 2
  • Armstrong, Adam James Moore
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, Co Down, BT21 0PD

      IIF 3
    • icon of address 35 Warren Road, Donaghadee, Co Down, BT210PD

      IIF 4
    • icon of address 35 Warren Rd, Donaghadee, Co.down, BT21 0PD

      IIF 5
    • icon of address 35 Warren Road, Donaghadee, Co.down, BT21 0PD

      IIF 6
    • icon of address 35, Warren Road, Dongaghdee, BT21 0PD, United Kingdom

      IIF 7
    • icon of address 35 Warren Road, Donaghadee, Newtownards, Co Down, BT21 0PD

      IIF 8
  • Armstrong, Adam James Moore
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armstrong, Adam James Moore
    British none born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Warren Road, Donaghadee, BT21 0PD, United Kingdom

      IIF 18 IIF 19
  • Armstrong, Adam James Moore
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, BT21 0PD

      IIF 20
  • Mr Adam James Moore Armstrong
    British born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28-32, 2nd Floor (killultagh), The Linenhall, 28-32 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 21
    • icon of address 2nd Floor (killultagh), The Linenhall, 28-32 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 22
    • icon of address 412 Newtownards Road, Belfast, BT4 1HH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 35, Warren Road, Donaghadee, BT21 0PD, Northern Ireland

      IIF 26
  • Armstrong, Adam
    British company director born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 412, Newtownards Road, Belfast, Antrim, BT4 1HH

      IIF 27
  • Armstrong, Adam
    British director born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 6, 18 Warren Road, 18, Warren Road, Donaghadee, BT21 0DJ, Northern Ireland

      IIF 28
  • Armstrong, Adam James Moore
    British company director born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor (killultagh), The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 29
    • icon of address 35, 35, Warren Road, Donaghadee, County Down, BT21 0PD, United Kingdom

      IIF 30 IIF 31
    • icon of address 35, Warren Road, Donaghadee, BT21 0PD, Northern Ireland

      IIF 32 IIF 33 IIF 34
  • Armstrong, Adam James Moore
    British developer born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 412 Newtownards Road, Belfast, BT4 1HH, United Kingdom

      IIF 36 IIF 37
  • Armstrong, Adam James Moore
    British director born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 412, Newtownards Road, Belfast, Co Antrim, BT4 1HH

      IIF 38
  • Armstrong, Adam James Moore
    British property developer born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 412 Newtownards Road, Belfast, BT4 1HH, United Kingdom

      IIF 39
  • Armstrong, Adam
    British company director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, BT21 OPD

      IIF 40
  • Armstrong, Adam
    British director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 21 Jubilee Road, Newtownards, BT21 0QA

      IIF 41
  • Armstrong, Adam
    British manager born in December 1952

    Registered addresses and corresponding companies
    • icon of address 27 Warren Road, Donaghadee, Co Down

      IIF 42
    • icon of address 27 Warren Road, Donaghadee, Down

      IIF 43
  • Armstrong, Adam James Moore
    British co director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, Co Down

      IIF 44
  • Armstrong, Adam James Moore
    British company director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, Co Down

      IIF 45
  • Armstrong, Adam James Moore
    British director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 27 Warren Road, Donaghadee, BT21 0QA

      IIF 46
    • icon of address 15 Barnhill, Donaghadee, Co Down, BT21

      IIF 47
    • icon of address 27 Warren Road, Donaghadee, Co Down, BT21 0QA

      IIF 48
    • icon of address 35 Warren Road, Donaghadee, Co Down, N Ireland

      IIF 49
  • Armstrong, Adam James Moore
    British property developer born in December 1952

    Registered addresses and corresponding companies
  • Armstrong, Adam James Moore
    born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28-32, 2nd Floor (killultagh), The Linenhall, 28-32 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 52
    • icon of address 2nd Floor (killultagh), The Linenhall, 28-32 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 53
  • Armstrong, Adam James Moore, Mr.
    British property developer born in December 1952

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, Co. Down

      IIF 54
  • Armstrong, Adam

    Registered addresses and corresponding companies
    • icon of address 27 Warren Road, Donaghadee, Co.down

      IIF 55
  • Armstrong, Adian James Moore
    Company Director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, Co Down, BT21 0PD

      IIF 56
  • Armstrong, Adam James Moore

    Registered addresses and corresponding companies
    • icon of address 27 Warren Road, Donaghadee, Co Down

      IIF 57
    • icon of address 35 Warren Road, Donaghadee, Co Down, BT21 0PD

      IIF 58
    • icon of address 35 Warren Road, Donaghadee, Down, BT21 0PD

      IIF 59
  • Armstrong, Adam James Moore
    Company Director

    Registered addresses and corresponding companies
    • icon of address 35 Warren Road, Donaghadee, Co Down

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 412 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    741,507 GBP2024-10-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 561 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MOORELODGE LIMITED - 2016-12-12
    icon of address 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    576,811 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 412 Newtownards Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,304 GBP2024-07-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor (killultagh) The Linenhall, 28-32 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    512,919 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 412 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    20,160 GBP2024-08-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 412 Newtownards Road, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1,497,182 GBP2024-06-30
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AFOND LIMITED - 1997-01-08
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,135 GBP2022-12-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 412 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    2,053,496 GBP2024-07-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 32 - Director → ME
  • 10
    BATESVILLE LIMITED - 2015-11-19
    icon of address 412 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    940,032 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 412 Newtownards Road, Belfast, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    453,475 GBP2024-08-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 412 Newtownards Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,220 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address C/o Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 7 - Director → ME
  • 14
    ABOVO DEVELOPMENTS LIMITED - 1997-02-04
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (4 parents)
    Equity (Company account)
    -110,763 GBP2023-12-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 2nd Floor (killultagh), The Linenhall, 32 - 38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,974,858 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    MAR PROPERTIES LIMITED - 2023-07-19
    BRACKWELL SYSTEMS LIMITED - 1998-05-18
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,591,183 GBP2025-03-31
    Officer
    icon of calendar 1997-06-20 ~ 2005-01-16
    IIF 54 - Director → ME
  • 2
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2006-04-26
    IIF 17 - Director → ME
  • 3
    MEAUJO (663) LIMITED - 2004-06-09
    icon of address Number One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-04-26
    IIF 13 - Director → ME
  • 4
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    icon of address Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    icon of calendar 2004-07-05 ~ 2006-04-26
    IIF 15 - Director → ME
  • 5
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    MEAUJO (662) LIMITED - 2004-06-09
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-04-26
    IIF 16 - Director → ME
  • 6
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-27 ~ 2005-08-05
    IIF 8 - Director → ME
  • 7
    MKB SHELFCO NO. 1 LIMITED - 2004-12-07
    icon of address 4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2005-08-30
    IIF 6 - Director → ME
    icon of calendar 2003-12-31 ~ 2005-08-30
    IIF 59 - Secretary → ME
  • 8
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2006-07-31
    IIF 56 - Director → ME
  • 9
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2005-01-16
    IIF 51 - Director → ME
  • 10
    icon of address 2nd Floor (killultagh), The Linenhall, 32 - 38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2022-03-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2022-03-28
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address 412 Newtownards Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,304 GBP2024-07-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-01-07
    IIF 36 - Director → ME
  • 12
    icon of address 2nd Floor (killultagh) The Linenhall, 28-32 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    512,919 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-04-06
    IIF 53 - LLP Designated Member → ME
  • 13
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (3 parents)
    Equity (Company account)
    -1,519,503 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2005-08-05
    IIF 10 - Director → ME
  • 14
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,412 GBP2024-10-31
    Officer
    icon of calendar 2002-10-18 ~ 2006-02-06
    IIF 60 - Director → ME
  • 15
    ANNSGATE NO.2 LIMITED - 2002-07-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2005-08-25
    IIF 2 - Director → ME
  • 16
    icon of address 3 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2003-12-16
    IIF 58 - Director → ME
  • 17
    icon of address 53 High Street, Bangor, Co. Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2005-08-05
    IIF 46 - Director → ME
  • 18
    R & A CONSTRUCTION LIMITED - 2011-05-17
    MACAULAY CONSTRUCTION LIMITED - 2003-02-06
    BURKE PROPERTIES LIMITED - 2001-07-30
    MACAULAY INVESTMENTS LIMITED - 2001-06-21
    icon of address 4a Enterprise Road, Bangor, Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    37,925 GBP2015-05-26
    Officer
    icon of calendar 2004-01-05 ~ 2005-08-05
    IIF 3 - Director → ME
  • 19
    icon of address River House Floor 10, 48 High Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2005-01-16
    IIF 5 - Director → ME
  • 20
    icon of address 412 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    2,053,496 GBP2024-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-03-01
    IIF 18 - Director → ME
  • 21
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2005-08-05
    IIF 11 - Director → ME
  • 22
    icon of address 4a Enterprise Road, Bangor, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 2005-08-05
    IIF 48 - Director → ME
  • 23
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-20 ~ 2005-08-05
    IIF 44 - Director → ME
  • 24
    icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2005-08-05
    IIF 45 - Director → ME
  • 25
    icon of address Jon Houston, 8 Oakridge, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2005-02-01
    IIF 41 - Director → ME
  • 26
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2005-08-05
    IIF 49 - Director → ME
  • 27
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1988-09-20 ~ 2005-08-05
    IIF 43 - Director → ME
    icon of calendar 1988-09-20 ~ 2005-11-15
    IIF 55 - Secretary → ME
  • 28
    icon of address 4a Enterprise Road, Bangor, Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    69,137 GBP2015-05-26
    Officer
    icon of calendar 2001-09-21 ~ 2005-08-05
    IIF 4 - Director → ME
  • 29
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-05 ~ 2005-08-05
    IIF 50 - Director → ME
    icon of calendar 1996-02-05 ~ 2005-01-16
    IIF 57 - Secretary → ME
  • 30
    LANDSEAR (2004) LIMITED - 2004-09-07
    MKB CO NO 4 LIMITED - 2004-06-11
    icon of address Arthur Boyd & Co, Franklin House, 12 Brunswick Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2005-08-05
    IIF 12 - Director → ME
  • 31
    icon of address 412 Newtownards Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,220 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ 2023-04-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    icon of address C/o Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1987-09-09 ~ 2005-01-16
    IIF 42 - Director → ME
  • 33
    ABOVO DEVELOPMENTS LIMITED - 1997-02-04
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (4 parents)
    Equity (Company account)
    -110,763 GBP2023-12-31
    Officer
    icon of calendar 1996-11-13 ~ 2005-08-05
    IIF 40 - Director → ME
  • 34
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    MEAUJO (653) LIMITED - 2004-03-15
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-04-26
    IIF 14 - Director → ME
  • 35
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2007-07-01
    IIF 20 - LLP Designated Member → ME
  • 36
    icon of address Michael Wilson Mrics, 561 Upper Newtownards Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    76,233 GBP2024-04-30
    Officer
    icon of calendar 2000-10-06 ~ 2002-03-01
    IIF 9 - Director → ME
  • 37
    icon of address 2nd Floor (killultagh), The Linenhall, 32 - 38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,974,858 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2023-04-06
    IIF 52 - LLP Designated Member → ME
  • 38
    THOMAS BELL & CO. (NEWTOWNARDS) LIMITED - 2009-06-04
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1965-04-09 ~ 2005-08-05
    IIF 47 - 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.