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

Haddock, Michael

    Related profiles found in government register
  • Haddock, Michael
    British born in April 1960

    Resident in Northern Ireland

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

      IIF 1
    • 36-38, Northland Row, Dungannon, County Tyrone, BT71 6AP, Northern Ireland

      IIF 2
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 9
    • 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 10 IIF 11
    • 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 12 IIF 13
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • 34, Jubliee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 17
  • Haddock, Michael
    British co director born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 110 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 18
  • Haddock, Michael
    British company director born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, England

      IIF 19
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 20
  • Haddock, Michael
    British director born in April 1960

    Resident in Northern Ireland

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

      IIF 21
    • Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 22
    • 34, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 23
    • 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 24 IIF 25
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 26 IIF 27
  • Haddock, Michael
    British food manufacturing born in April 1960

    Resident in Northern Ireland

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

      IIF 28
  • Haddock, Michael
    British managing director born in April 1960

    Resident in Northern Ireland

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

      IIF 29
  • Haddock, Michael
    British partner food manufact company born in April 1960

    Resident in Northern Ireland

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

      IIF 30
  • Haddock, Michael
    British partner food manufacturing coy born in April 1960

    Resident in Northern Ireland

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

      IIF 31
  • Haddock, Michael
    born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 110 Warren Rd, Donaghadee, BT21 OPQ

      IIF 32
    • 110 Warren Rd, Donaghadee, Co Down, BT21 0PQ

      IIF 33
    • 110 Warren Road, Donaghadee, Down, BT21 0PQ, Northern Ireland

      IIF 34
    • 34 Jubilee Road, Newtownards, Down, BT23 4YH

      IIF 35
    • 36-38, Northland Row, Dungannon, Tyronne, BT71 6AP, Northern Ireland

      IIF 36
    • 74a, High Street, Holywood, Down, BT18 9AE, United Kingdom

      IIF 37
    • 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

      IIF 38 IIF 39
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 44
  • Mr Michael Haddock
    British born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, United Kingdom

      IIF 45
    • 34/36 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 46
    • 36-38, Northland Row, Dungannon, Tyronne, BT71 6AP, N Ireland

      IIF 47
    • Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 48 IIF 49
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 50 IIF 51
    • 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 52 IIF 53 IIF 54
    • 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

      IIF 57 IIF 58
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 59 IIF 60
    • 34, Jubliee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 61
    • 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 62
  • Haddock, Michael
    British

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

      IIF 63
    • 34/36 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 64 IIF 65
    • 34, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 66
  • Haddock, Michael
    British company director

    Registered addresses and corresponding companies
    • Ground Floor St Benedicts House, 17 Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB, England

      IIF 67
  • Haddock, Michael
    British food manufacturing

    Registered addresses and corresponding companies
    • 21, Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 68
  • Haddock, Michael

    Registered addresses and corresponding companies
    • 110 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 69
    • 34 Jubilee Road, Newtownards, Co Down, BT21 4IH

      IIF 70
child relation
Offspring entities and appointments 44
  • 1
    APACHE THREE LLP
    NC000133
    34 Jubilee Road, Newtownards, Down
    Dissolved Corporate (7 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 2
    BLUECUBES ENTERPRISES LTD
    NI045251
    Suite 1, 5a Meadows Retail Park, Boucher Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    181,228 GBP2024-08-31
    Officer
    2003-01-24 ~ 2007-03-21
    IIF 18 - Director → ME
    2003-01-24 ~ 2007-03-21
    IIF 69 - Secretary → ME
  • 3
    CARNCURA LTD
    NI057078
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-08-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHARLES HURST INSURANCE SERVICES LTD
    - now NI614904
    GLENMORE TRADING LTD
    - 2012-10-23 NI614904
    Elizabeth House First Floor, 116-118 Holywood Road, Belfast, Northern Ireland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    10,044 GBP2023-04-29
    Officer
    2012-10-11 ~ 2016-04-01
    IIF 25 - Director → ME
  • 5
    CPSC LIMITED
    10402785
    International House, 24 Holborn Viaduct, City Of London, London, England
    Liquidation Corporate (11 parents)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    2018-05-25 ~ now
    IIF 9 - Director → ME
  • 6
    FINEST FOODS LTD
    06800233
    30 Silkstone Close, Tankersley, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 23 - Director → ME
    2010-01-14 ~ dissolved
    IIF 66 - Secretary → ME
  • 7
    JIM BRIGHT SAUCES LTD.
    SC272303
    Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    121 GBP2021-10-31
    Officer
    2021-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    JTJ (OMAGH CENTRAL) LLP
    NC001452
    74a High Street, Holywood, Down, United Kingdom
    Active Corporate (8 parents)
    Current Assets (Company account)
    443,405 GBP2024-08-31
    Officer
    2019-08-23 ~ now
    IIF 37 - LLP Member → ME
  • 9
    KICKSHAWS WORLDWIDE LIMITED
    NI039779
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2000-12-04 ~ dissolved
    IIF 31 - Director → ME
    2000-12-04 ~ 2017-12-22
    IIF 65 - Secretary → ME
  • 10
    KILLYNETHER HOLDINGS LIMITED
    - now NI039675
    RS CUTTING EDGE NO2 LTD
    - 2016-04-25 NI039675 NI633454, NI633463, NI040565... (more)
    KILLYNETHER HOLDINGS LIMITED
    - 2015-09-11 NI039675
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,010 GBP2024-03-31
    Officer
    2000-11-20 ~ dissolved
    IIF 30 - Director → ME
    2000-11-20 ~ 2013-11-19
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-22
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KNYSNA (N.I.) LIMITED
    - now NI047142
    L&B (NO 49) LIMITED
    - 2004-03-15 NI047142 NI067719, NI041552, NI054755... (more)
    34 Jubilee Road, Newtownards
    Active Corporate (14 parents)
    Equity (Company account)
    6,428,332 GBP2024-12-31
    Officer
    2004-03-11 ~ 2024-07-09
    IIF 29 - Director → ME
  • 12
    MIDAS NO. 3 LLP
    - now NC000078
    34-36 Jubilee Rd, Newtownards, Co Down
    Dissolved Corporate (12 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 13
    MIDAS UNDERWRITING LTD
    - now 04040230
    CLAIMSAFE LTD
    - 2011-04-18 04040230
    CLAIMSAFE (UK) LTD
    - 2001-11-14 04040230
    STELLACREST LIMITED - 2000-08-22
    Quay Point, Lakeside Boulevard, Doncaster, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2001-03-02 ~ 2016-03-31
    IIF 19 - Director → ME
    2001-03-02 ~ 2012-02-01
    IIF 67 - Secretary → ME
  • 14
    OBARCS (ABC) LTD
    NI663600
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -904,535 GBP2024-03-31
    Officer
    2019-08-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-08-08 ~ 2022-07-26
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OBARCS (HOLDINGS) LIMITED
    - now NI047141
    KNYSNA (HOLDINGS) LIMITED
    - 2017-01-25 NI047141
    L&B (NO 48) LIMITED
    - 2004-03-16 NI047141 NI067719, NI041552, NI054755... (more)
    34 Jubilee Road, Newtownards
    Active Corporate (12 parents, 6 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Officer
    2004-03-11 ~ 2024-07-09
    IIF 1 - Director → ME
  • 16
    OBARCS NO 4 (STERLING) LTD
    - now NI057244
    CAIRNCASTLE DEVELOPMENTS LIMITED
    - 2006-02-16 NI057244
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,097,307 GBP2024-03-31
    Officer
    2006-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OBARCS NO. 1 LLP
    OC315089
    International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    461,506 GBP2024-03-31
    Officer
    2005-09-08 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 18
    24 Moat Street, Donaghadee, County Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2005-12-15 ~ 2013-06-27
    IIF 32 - LLP Designated Member → ME
  • 19
    34-36 Jubilee Road, Newtownards, Co. Down
    Dissolved Corporate (6 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    RS FOOD TECHNOLOGY NO2 LLP
    - 2017-02-14 NC001250 NC001247
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (6 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 21
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2017-02-07 ~ 2017-03-10
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    34 Jubilee Road, Newtownards, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    2017-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 24
    ONLY PLANT BASED FOODS INTERNATIONAL LTD
    - now NI666088
    ONLY PLANT BASED INTERNATIONAL LTD
    - 2020-09-02 NI666088
    VAYO FOODS INTERNATIONAL LTD
    - 2020-08-11 NI666088
    34 Jubilee Road, Newtownards, Co. Down, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-11-26 ~ 2024-07-09
    IIF 12 - Director → ME
  • 25
    PROVENANCE SALADS LTD
    - now NI040685
    LIFELINE FINANCE (UK) LTD
    - 2009-07-07 NI040685
    4b Moytown Road, Aghagallon, Craigavon, County Armagh, Northern Ireland
    Active Corporate (13 parents)
    Equity (Company account)
    5,173 GBP2024-12-31
    Officer
    2001-04-26 ~ 2024-07-09
    IIF 21 - Director → ME
    2001-04-26 ~ 2018-04-23
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-22
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RICH SAUCES DIRECT LTD
    - now SC216477
    GRS DISTRIBUTION LIMITED
    - 2023-05-03 SC216477
    Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    422,967 GBP2024-12-31
    Officer
    2001-03-06 ~ 2024-07-09
    IIF 28 - Director → ME
    2001-03-06 ~ 2019-04-01
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    RS CUTTING EDGE HOLDINGS LTD
    - now NI633454
    RS CUTTING EDGE NO3 LTD
    - 2021-02-02 NI633454 NI633463, NI040565, NI661619... (more)
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -58,619 GBP2024-09-30
    Officer
    2015-09-07 ~ now
    IIF 8 - Director → ME
  • 28
    RS CUTTING EDGE LLP
    NC001248
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (8 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 29
    74a High Street, Holywood, Down, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,010 GBP2024-09-30
    Officer
    2015-09-08 ~ dissolved
    IIF 24 - Director → ME
  • 30
    RS CUTTING EDGE QWUBE LTD
    - now NI661619
    RS CUTTING EDGE NO6 LTD
    - 2021-02-02 NI661619 NI633454, NI633463, NI040565... (more)
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,713,886 GBP2024-09-30
    Officer
    2019-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 53 - Has significant influence or control OE
  • 31
    RS FOOD INNOVATIONS LLP
    NC001249
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 32
    RS FOOD TECHNOLOGY NO1 LLP
    NC001247 NC001250
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 33
    SHARMA PARK DEVELOPMENTS LLP
    NC001427
    36-38 Northland Row, Dungannon, Tyronne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    728,227 GBP2021-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2017-03-31 ~ 2020-09-21
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    URBAN (MAC) LTD
    - now NI658225
    TIPXX DIAGNOSTICS LTD
    - 2020-09-15 NI658225
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-01-10 ~ 2020-09-15
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    URBAN (STRUC) LTD
    NI668016
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Officer
    2020-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-10-12
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    URBAN PROPERTY (HOLDINGS) LTD
    NI689775
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    7,062 GBP2024-03-31
    Officer
    2022-07-19 ~ now
    IIF 13 - Director → ME
  • 37
    URBAN PULSE (GATEWAY) LIMITED
    NI636287
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -11,859 GBP2024-03-31
    Officer
    2022-07-19 ~ now
    IIF 5 - Director → ME
  • 38
    URBAN PULSE (HOLDINGS) LTD
    NI668473
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-16 ~ 2020-10-06
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    URBAN PULSE (HOMES) LTD
    - now NI683216
    URBAN PULSE (SHARMA) LTD
    - 2022-09-30 NI683216
    36-38 Northland Row, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -14,410 GBP2024-03-31
    Officer
    2021-10-20 ~ now
    IIF 2 - Director → ME
  • 40
    URBAN PULSE (QUAYSIDE) LTD
    NI687439
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -10,449 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 15 - Director → ME
  • 41
    URBAN PULSE (THORNHILL) LTD
    - now NI622842
    JTJ (THORNHILL) LIMITED
    - 2021-04-27 NI622842
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    -422,428 GBP2024-03-31
    Officer
    2021-04-15 ~ now
    IIF 3 - Director → ME
  • 42
    URBAN PULSE (WIN) LIMITED
    - now NI040565
    RS CUTTING EDGE NO4 LTD
    - 2019-04-05 NI040565 NI633454, NI633463, NI661619... (more)
    LIFELINE FINANCE (NI) LTD
    - 2015-09-11 NI040565
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (11 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Officer
    2001-04-04 ~ now
    IIF 7 - Director → ME
    2001-04-04 ~ 2015-08-01
    IIF 70 - Secretary → ME
  • 43
    URBAN PULSE WARWICK LTD
    NI650537
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,817,448 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-01-25 ~ 2018-01-31
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 44
    WARREN PROJECTS LIMITED
    NI662311
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-06-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.