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

Mansour, Steven

    Related profiles found in government register
  • Mansour, Steven
    British born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 1
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 2
    • 9 Priory Mews, Newtownards, Co Down, BT23 8YY

      IIF 3
  • Mansour, Steven
    British company director born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 4
    • Office 108 Regus, 68 Lombard Street, London, EC3V 9LJ, England

      IIF 5
  • Mansour, Steven
    British director born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 110, Bishopsgate, Floor 15, Village 5, London, EC2N 4AY, England

      IIF 6 IIF 7
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 8
  • Mansour, Steven
    British property developer born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Floor 2, Rose Hosue, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 9
    • Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast, County Antrim, BT9 6FL

      IIF 10
    • Floor 2, Rose House, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 11 IIF 12
    • 9 Priory Mews, Newtownards, Co Down, BT23 8VY

      IIF 13
    • 9 Priory Mews, Newtownards, Co Down, BT23 8YY

      IIF 14 IIF 15 IIF 16
    • 9 Priory Mwes, Newtownards, Co Down, BT23 8YY

      IIF 21
    • 9 Proiry Mews, Newtownards, Co Down, BT23 8YY

      IIF 22
    • 9 Prory Mews, Newtownards, Down, BT23 8YY

      IIF 23
    • 68, Lombard Street, London, EC3V 9HD, England

      IIF 24
  • Mansour, Steven
    born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Priory Mews, Newtownards, Down, BT23 8YY

      IIF 25
  • Mansour, Steven Mohamed
    Irish born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 26
    • 68, Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 27
  • Mansour, Steven Mohamed
    Irish company director born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32, Ballycrochan Avenue, Bangor, County Down, BT19 7LA, Northern Ireland

      IIF 28
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 29
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 30
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 31
  • Mansour, Steven Mohamed
    Irish director born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 32
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 33
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 34 IIF 35
  • Mansour, Steven
    British property developer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, Rose House, 2 Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 36
  • Mohamed Steve Mansour
    British born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 37
  • Mansour, Steve Mohammed
    Northern Irish born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 38
  • Mansour, Steven
    British

    Registered addresses and corresponding companies
    • Floor 2, Rose Hosue, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 39
    • Floor 2, Rose House, 2 Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 40 IIF 41
    • 9 Priory Mews, Newtownards, BT23 8YY

      IIF 42 IIF 43
  • Mr Steven Mansour Mohamed
    British born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 44
  • Mohamed Steve Mansour
    British born in January 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 45
  • Mr Steven Mohamed Mansour
    Irish born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 46 IIF 47
    • International House, 24 Holburn Viaduct, City Of London, EC1A 2BN, England

      IIF 48
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 49
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 50
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 51
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom, IP28 7DE

      IIF 52
  • Steve Mansour
    British born in January 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 53
  • Mansour, Steven

    Registered addresses and corresponding companies
    • 9 Priory Mews, Newtownards, T23 8YY

      IIF 54
    • Floor 2, Rose House, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 55
    • 9 Priory Mews, Newtownards, Co Down, BT23 8YY

      IIF 56 IIF 57
    • 9, Priory Mews, Newtownards, BT23 8YY, Northern Ireland

      IIF 58
    • 9 Priory Mews, Newtownards, County Down, BT23 8YY

      IIF 59 IIF 60
  • Mansour, Steve

    Registered addresses and corresponding companies
    • Floor 2, Rose House, 2 Derryvolgie Avenue, Belfast, BT9 6FL

      IIF 61
    • Floor 2, Rose House, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 62
    • 9 Prior Mews, Newtownards, Co Down, BR23 8YY

      IIF 63
    • 9 Priory Mews, Newtownards, Co Down, BT23 8YY

      IIF 64
    • 9 Priory Mews, Newtownards, Co Down, BT8YY

      IIF 65
  • Mr Steve Mohammed Mansour
    Northern Irish born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 66 IIF 67
child relation
Offspring entities and appointments 37
  • 1
    ACCQUIS GROUP LIMITED
    11912282
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -269,587 GBP2024-09-30
    Person with significant control
    2020-04-15 ~ 2022-11-11
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACQUISITIONS SYNDICATE (CRL) 2020 LIMITED
    12509785
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-04-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    AUTUMNVALE LTD
    06957890
    Office 108 Regus 68 Lombard Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 5 - Director → ME
  • 4
    AUTUMNVALE PROPERTIES (POLAND HOUSE) LIMITED
    06827593
    68 Lombard Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 5
    BIRCHGROVE PROPERTIES LIMITED
    NI044837
    C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2007-11-01 ~ 2013-07-01
    IIF 14 - Director → ME
    2007-08-17 ~ 2013-07-01
    IIF 43 - Secretary → ME
  • 6
    CAIRNMORE DEVELOPMENTS LIMITED
    NI059533
    C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (12 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2007-11-01 ~ 2013-07-01
    IIF 9 - Director → ME
    2007-08-17 ~ 2013-07-01
    IIF 39 - Secretary → ME
  • 7
    CASPER DOUGLAS FINANCE LIMITED
    07227702
    62 Wilson Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2010-04-19 ~ dissolved
    IIF 4 - Director → ME
    2010-04-19 ~ 2012-11-26
    IIF 58 - Secretary → ME
  • 8
    CHIMNEY POT SPV (LIVERPOOL) 2020 LIMITED
    12481824
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    CLASS ACTS PROMOTIONS (IRELAND) LTD
    - now NI032144
    T. PATRICK LIMITED - 1998-08-03
    1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -50,335 GBP2024-09-30
    Officer
    2008-01-11 ~ now
    IIF 1 - Director → ME
    2007-08-17 ~ 2012-11-26
    IIF 61 - Secretary → ME
  • 10
    COMPARIQO LIMITED
    11463258
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    523,567 GBP2024-09-30
    Person with significant control
    2018-07-13 ~ 2019-07-11
    IIF 48 - Has significant influence or control OE
  • 11
    CRL ACQUISITIONS LIMITED
    10236927
    62 Wilson Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-06-17 ~ dissolved
    IIF 35 - Director → ME
  • 12
    CRL BROKER SERVICES LIMITED
    10456825
    62 Wilson Street, London, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 13
    CRL HOLDINGS (UK) LIMITED
    10368480
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CRL MANAGEMENT LIMITED
    07563546
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Voluntary Arrangement Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Officer
    2011-03-14 ~ 2023-02-10
    IIF 6 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 44 - Has significant influence or control OE
  • 15
    CRL MARKETING LIMITED
    10425122
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    -700,015 GBP2020-09-30
    Officer
    2016-10-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 16
    CRL PROPERTY FINANCE LIMITED
    11315936
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    2018-04-18 ~ dissolved
    IIF 32 - Director → ME
  • 17
    DORADO PROPERTIES LIMITED
    NI060170
    Floor 2, Rose House, Derryvolgie Avenue, Belfast
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,218,084 GBP2017-09-30
    Officer
    2007-11-01 ~ 2013-07-01
    IIF 20 - Director → ME
    2006-08-08 ~ 2013-07-01
    IIF 19 - Director → ME
    2007-08-17 ~ 2013-07-01
    IIF 63 - Secretary → ME
  • 18
    DRUMILLEN HOMES LIMITED
    NI061209
    C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2007-11-01 ~ 2013-07-01
    IIF 21 - Director → ME
    2007-08-22 ~ 2013-07-01
    IIF 57 - Secretary → ME
  • 19
    EUROS PROPERTIES LTD
    NI035470
    Floor 2, Rose House, Derryvolgie Avenue, Belfast
    Dissolved Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,009,674 GBP2016-03-31
    Officer
    2007-11-01 ~ 2013-07-01
    IIF 18 - Director → ME
    2007-08-17 ~ 2013-07-01
    IIF 65 - Secretary → ME
  • 20
    FOREGLEN PROPERTIES LIMITED
    NI061956
    Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    2007-11-01 ~ 2013-07-01
    IIF 15 - Director → ME
    2007-01-05 ~ 2013-07-01
    IIF 54 - Secretary → ME
  • 21
    GLOBAL PROPERTY ESTATES (BEESTON) LIMITED
    07511004
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -78,645 GBP2021-09-30
    Officer
    2011-01-31 ~ dissolved
    IIF 8 - Director → ME
    2011-01-31 ~ 2012-10-30
    IIF 60 - Secretary → ME
  • 22
    GLOBAL PROPERTY ESTATES LIMITED
    05205105
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -24,511 GBP2024-09-30
    Officer
    2010-04-01 ~ now
    IIF 2 - Director → ME
  • 23
    HALLVIEW PROPERTY DEVELOPMENTS LTD
    NI037844
    C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (10 parents)
    Equity (Company account)
    10,200 GBP2018-08-28
    Officer
    2007-11-01 ~ 2013-07-01
    IIF 36 - Director → ME
    2007-08-17 ~ 2013-07-01
    IIF 40 - Secretary → ME
  • 24
    HALLVIEW PROPERTY MANAGEMENT COMPANY LIMITED
    NI056175
    Armstrong Gordon, 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (11 parents)
    Equity (Company account)
    6 GBP2021-08-31
    Officer
    2007-07-05 ~ 2012-07-27
    IIF 17 - Director → ME
  • 25
    LEAMONT DEVELOPMENTS LIMITED
    NI064052
    C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    -16,892,624 GBP2018-03-31
    Officer
    2007-11-01 ~ 2008-02-01
    IIF 22 - Director → ME
    2008-02-01 ~ 2013-07-01
    IIF 11 - Director → ME
    2007-08-18 ~ 2013-07-01
    IIF 55 - Secretary → ME
  • 26
    NIRTON LIMITED
    09871229
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,588 GBP2024-09-30
    Officer
    2020-04-15 ~ 2023-03-09
    IIF 29 - Director → ME
    Person with significant control
    2020-04-15 ~ 2023-03-09
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    PARKMORE DEVELOPMENTS LTD
    NI048860
    Ernst And Young Llp, Bedford House, Bedford Street, Belfast, County Antrim
    Dissolved Corporate (8 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 3 - Director → ME
    2007-10-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 28
    PLAN B DEVELOPMENT CONSULTING LTD
    NI060187
    Floor 2, Rose House, Derryvolgie Avenue, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2006-07-19 ~ dissolved
    IIF 13 - Director → ME
  • 29
    POLAND HOUSE LLP
    OC337749
    Bcr House, Bredbury Business Centre, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2008-06-02 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 30
    RAINBIRD EVENTS LIMITED
    09535921
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2020-04-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 31
    RIBERA CAPITAL (LONDON) LIMITED
    10471003
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    -44,306 GBP2024-09-30
    Officer
    2016-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 46 - Has significant influence or control OE
  • 32
    RUFUS HOUSE PROPERTIES LIMITED
    05225790
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (15 parents)
    Equity (Company account)
    -52,402 GBP2024-09-30
    Officer
    2007-11-01 ~ 2023-03-09
    IIF 7 - Director → ME
    2007-11-01 ~ 2012-11-26
    IIF 59 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2023-03-09
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SELECTED MANAGEMENT SERVICES LTD
    NI034683
    Floor2, Rose House, Derryvolgie Avenue, Belfast, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 16 - Director → ME
    2007-08-17 ~ dissolved
    IIF 64 - Secretary → ME
  • 34
    STRAIDVALLEY LIMITED
    NI055072
    Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast
    Dissolved Corporate (10 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 10 - Director → ME
    2007-08-17 ~ 2012-11-26
    IIF 41 - Secretary → ME
  • 35
    STRAIDVALLEY MANAGEMENT SERVICES LIMITED
    - now 09247900
    REDMONT LTD
    - 2015-10-01 09247900
    Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Liquidation Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2015-08-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or control OE
  • 36
    TULLY HOLDINGS LTD
    NI060582
    Floor 2, Rose House, Derryvolgie Avenue, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2008-01-11 ~ dissolved
    IIF 23 - Director → ME
    2007-08-17 ~ 2012-11-26
    IIF 42 - Secretary → ME
  • 37
    WELLINGTON GROUP LTD -THE
    NI040254
    C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2007-11-01 ~ 2013-07-01
    IIF 12 - Director → ME
    2007-08-17 ~ 2013-07-01
    IIF 62 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.