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

Kells, Trevor Alfred

    Related profiles found in government register
  • Kells, Trevor Alfred
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, BT23 4YH

      IIF 1 IIF 2
    • icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, England

      IIF 3
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 4
  • Kells, Trevor Alfred
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 5
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 6
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 7
  • Kells, Trevor Alfred
    British food manufacturing born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 8
  • Kells, Trevor Alfred
    British owner food manufacturing born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 Scrabo Road, Newtownards, Co Down, BT23 4SL

      IIF 9
  • Kells, Trevor Alfred
    British owner food manufacturing co born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 10
  • Kells, Trevor Alfred
    British owner food manufacturing compy born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 11
  • Kells, Robert Trevor Alfred
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 12 IIF 13
  • Kells, Robert Trevor Alfred
    British manufacturer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 14
  • Kells, Trevor Alfred
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 Scrabo Rd, Newtownards, Bt23, Co.down, N.i.

      IIF 15
    • icon of address 241 Scrabo Road, Newtownards, Bt23 45l

      IIF 16
    • icon of address 34 Jubilee Road, Newtownards, Down, BT23 4YH

      IIF 17
    • icon of address 241 Scarbo Road, Newtownards, BT23 4SL

      IIF 18
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland Uk

      IIF 19 IIF 20 IIF 21
    • icon of address 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 23
  • Kells, Trevor Robert
    British company director born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 27
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 28
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 29
  • Kells, Trevor Robert
    British director born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 30
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 31
  • Kells, Robert Trevor Alfred
    British director born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 32 IIF 33
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, Northern Ireland

      IIF 34 IIF 35
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 36 IIF 37 IIF 38
  • Kells, Trevor Robert
    born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 39
    • icon of address 34 Jubilee Road, Newtownards, Down, BT23 4YH

      IIF 40
    • icon of address 36-38, Northland Row, Dungannon, Tyronne, BT71 6AP

      IIF 41
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

      IIF 42 IIF 43
  • Kells, Robert Trevor Alfred
    British

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Comber Road, Newtownards, Co Down, BT23 4YH

      IIF 44
  • Kells, Trevor
    born in April 1952

    Registered addresses and corresponding companies
    • icon of address Killynether House, 241 Scrabo Road, Newtownards

      IIF 45
  • Mr Robert Trevor Alfred Kells
    British born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Trevor Robert Kells
    British born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, BT23 4YH

      IIF 51
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT21 4IH

      IIF 52
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 53
    • icon of address 34-36 Jubilee Rd, Newtownards, Co Down, BT23 4YH

      IIF 54
    • icon of address 34/36 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 55 IIF 56
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 57 IIF 58
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 59 IIF 60 IIF 61
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, United Kingdom

      IIF 62
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 63 IIF 64 IIF 65
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH

      IIF 66 IIF 67 IIF 68
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

      IIF 70 IIF 71
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 72
    • icon of address 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 73
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 34 Jubilee Road, Newtownards, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-15 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address International House, 24 Holborn Viaduct, City Of London, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 30 Silkstone Close, Tankersley, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2021-10-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    icon of address 74a High Street, Holywood, Down, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    443,405 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 39 - LLP Member → ME
  • 7
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-12-04 ~ dissolved
    IIF 10 - Director → ME
  • 8
    KILLYNETHER HOLDINGS LIMITED - 2015-09-11
    RS CUTTING EDGE NO2 LTD - 2016-04-25
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 9
    OBARCS NO.3 LLP - 2011-05-25
    icon of address 34-36 Jubilee Rd, Newtownards, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -904,535 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 36 - Director → ME
  • 11
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CAIRNCASTLE DEVELOPMENTS LIMITED - 2006-02-16
    OBARCS NO 4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,097,307 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    461,506 GBP2024-03-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 15
    icon of address 34-36 Jubilee Road, Newtownards, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 73 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    RS FOOD TECHNOLOGY NO2 LLP - 2017-02-14
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 17
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 18
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 34 Jubilee Road, Newtownards, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 1992-04-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    RS CUTTING EDGE NO3 LTD - 2021-02-02
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -58,619 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 74a High Street, Holywood, Down, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,010 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    RS CUTTING EDGE NO6 LTD - 2021-02-02
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,713,886 GBP2024-09-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,062 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 34 - Director → ME
  • 29
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 38 - Director → ME
  • 30
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -10,449 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 29 - Director → ME
  • 31
    JTJ (THORNHILL) LIMITED - 2021-04-27
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -422,428 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 26 - Director → ME
  • 32
    LIFELINE FINANCE (NI) LTD - 2015-09-11
    RS CUTTING EDGE NO4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Officer
    icon of calendar 2001-04-04 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,817,448 GBP2024-01-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 24 - Director → ME
Ceased 21
  • 1
    icon of address 34 Jubilee Road, Newtownards, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2017-10-16
    IIF 17 - LLP Designated Member → ME
    icon of calendar 2006-08-29 ~ 2007-06-29
    IIF 45 - LLP Designated Member → ME
  • 2
    icon of address Suite 1, 5a Meadows Retail Park, Boucher Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    181,228 GBP2024-08-31
    Officer
    icon of calendar 2003-01-24 ~ 2007-03-21
    IIF 9 - Director → ME
  • 3
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    KILLYNETHER HOLDINGS LIMITED - 2015-09-11
    RS CUTTING EDGE NO2 LTD - 2016-04-25
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    L&B (NO 49) LIMITED - 2004-03-15
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (5 parents)
    Equity (Company account)
    6,428,332 GBP2024-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2024-07-09
    IIF 2 - Director → ME
  • 7
    STELLACREST LIMITED - 2000-08-22
    CLAIMSAFE LTD - 2011-04-18
    CLAIMSAFE (UK) LTD - 2001-11-14
    icon of address Quay Point, Lakeside Boulevard, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2016-03-31
    IIF 3 - Director → ME
  • 8
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -904,535 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2022-07-26
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2024-07-09
    IIF 1 - Director → ME
  • 10
    icon of address 24 Moat Street, Donaghadee, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-15 ~ 2013-06-27
    IIF 16 - LLP Designated Member → ME
  • 11
    RS FOOD TECHNOLOGY NO2 LLP - 2017-02-14
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-03-10
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    VAYO FOODS INTERNATIONAL LTD - 2020-08-11
    ONLY PLANT BASED INTERNATIONAL LTD - 2020-09-02
    icon of address 34 Jubilee Road, Newtownards, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2024-07-09
    IIF 35 - Director → ME
  • 14
    LIFELINE FINANCE (UK) LTD - 2009-07-07
    icon of address 4b Moytown Road, Aghagallon, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,173 GBP2024-12-31
    Officer
    icon of calendar 2001-04-26 ~ 2024-07-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    GRS DISTRIBUTION LIMITED - 2023-05-03
    icon of address Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    422,967 GBP2024-12-31
    Officer
    icon of calendar 2001-03-06 ~ 2024-07-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 1992-04-14 ~ 2018-04-23
    IIF 44 - Secretary → ME
  • 17
    icon of address 36-38 Northland Row, Dungannon, Tyronne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    728,227 GBP2021-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2020-09-21
    IIF 41 - LLP Designated Member → ME
  • 18
    TIPXX DIAGNOSTICS LTD - 2020-09-15
    OBARCS NO.10 LTD - 2019-01-29
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-09-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-09-15
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-10-12
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-10-06
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LIFELINE FINANCE (NI) LTD - 2015-09-11
    RS CUTTING EDGE NO4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE

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.