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 Stephen Brian Symington

    Related profiles found in government register
  • Mr Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, Antrim, BT1 1JN, Northern Ireland

      IIF 1
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 2 IIF 3
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 4
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 5
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 6
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 7 IIF 8
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 28
    • icon of address 94, Kings Road, Belfast, BT5 7BW, Northern Ireland

      IIF 29
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 30
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 31 IIF 32 IIF 33
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 34
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 35
  • Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 36 IIF 37
  • Mr Stephen Brian Symington
    British born in May 2018

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 38
  • Symingon, Stephen Brian
    British director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 39
  • Symington, Stephen Brian
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 40
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 41
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 42
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 43
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 48
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 49
    • icon of address Norlin Live, Concourse 1, Catalyst, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 50
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 51
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 52
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 53
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 54
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 55 IIF 56
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 57
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 58
    • icon of address Suite 5, 121 Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 59
    • icon of address 11, Baring Street, Manchester, England, M1 2PY, United Kingdom

      IIF 60
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 61 IIF 62 IIF 63
  • Symington, Stephen Brian
    British chartered accountant born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 157-173, Roden Street, Belfast, Co.antrim, BT12 5PT

      IIF 64
  • Symington, Stephen Brian
    British commercial director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 65
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 66
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 67
  • Symington, Stephen Brian
    British company director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 68
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 69
  • Symington, Stephen Brian
    British director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Symington, Stephen Brian
    British managing partner born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 113
  • Symington, Stephen Brian
    British none born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Knockburn Park, Belfast, Down, BT5 7AY, Northern Ireland

      IIF 114
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 115
  • Mr Stephen Symington
    British born in June 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266, Crownpoint Road, Glasgow, City Of Glasgow, G40 2UJ, Scotland

      IIF 116
  • Symington, Stephen Brian
    British born in May 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 117
  • Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Richard Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 164
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 165
  • Irwin, Richard Stephen
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 166
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 167 IIF 168
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 169
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 170 IIF 171 IIF 172
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 173 IIF 174 IIF 175
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 180
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 181
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 182
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 183
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 184
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 185
  • Irwin, Richard Stephen
    British chartered accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, BT38 9AH, Northern Ireland

      IIF 186
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 187
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 188
  • Irwin, Richard Stephen
    British commercial director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 189
  • Irwin, Richard Stephen
    British company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 190
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 191
  • Irwin, Richard Stephen
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10-14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 192
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 193 IIF 194 IIF 195
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 196 IIF 197
    • icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland, BT12 5DR, United Kingdom

      IIF 198
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 199
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 200 IIF 201 IIF 202
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 203 IIF 204
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 205
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 206 IIF 207 IIF 208
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 223 IIF 224 IIF 225
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 226
    • icon of address Andrews Suite, Innovation Centre, Queens Road, Belfast, BT39DT, Northern Ireland

      IIF 227
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 228 IIF 229
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 230
    • icon of address The Innovation Centre, Queens Road, Belfast, Belfast, BT39DT, Northern Ireland

      IIF 231
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 232
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 233
    • icon of address 56, Paisley Road, Carrickfergus, Antrim, BT38 9AH, United Kingdom

      IIF 234
    • icon of address 56, Paisley Road, Carrickfergus, BT38 9AH, Northern Ireland

      IIF 235
    • icon of address 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 236
    • icon of address 75, Glen Road, Derry, Londonderry, BT48 0BZ, Northern Ireland

      IIF 237
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 238
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 239
  • Irwin, Richard Stephen
    British investor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 240 IIF 241
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 242
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 243
    • icon of address 10, High Street, Holywood, BT18 9AZ

      IIF 244
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 245
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 246 IIF 247 IIF 248
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 250
  • Irwin, Richard Stephen
    British investor born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ

      IIF 251
  • Irwin, Richard
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 252
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 253
  • Irwin, Richard
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 254
  • Mr Richard Irwin
    Northern Irish born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 255
  • Irwin, Richard Stephen
    born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 256 IIF 257 IIF 258
    • icon of address 59, Bristow Park, Belfast, Antrim, BT9 6TG, Northern Ireland

      IIF 259
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, N. Ireland

      IIF 260
    • icon of address 7, James Street South, Belfast, Co. Antrim, BT2 8DN

      IIF 261
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 262
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 263
  • Symington, Stephen Brian
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 264
  • Symington, Stephen Brian
    British chartered accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 265
  • Symington, Stephen Brian
    British none born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, 22-24, Lombard Street, Belfast, Antrim, BT1 1RB, Northern Ireland

      IIF 266
  • Irwin, Richard Stephen
    Northern Irish born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Gordon House, 22-24 Lombard Street, Belfast, BT1 1RB, United Kingdom

      IIF 267
  • Irwin, Richard Stephen
    Northern Irish accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 268
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 269
  • Irwin, Richard Stephen
    Northern Irish chartered accountant born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a, Old Coach Road, Templepatrick, Ballyclare, BT39 0HA, Northern Ireland

      IIF 270
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 271 IIF 272 IIF 273
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, North Ireland

      IIF 274
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 275
  • Irwin, Richard Stephen
    Northern Irish director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a Old Coach Road, Templepatrick, Ballyclare, Co Antrim, BT39 0HA

      IIF 276
    • icon of address 1st, Floor, The Warehouse 7 James Street South, Belfast, Co. Antrim, BT2 8DN, Northern Ireland

      IIF 277
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 278
  • Irwin, Richard Stephen
    Northern Irish none born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 279
  • Irwin, Richard Stephen
    Northern Irish property developer born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 280
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 281
  • Irwin, Richard Stephen
    Northern Irish property development born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111a Old Coach Road, Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 282
  • Irwin, Richard Stephen
    Northern Irish real estate investor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 283
  • Symington, Stephen Brian
    British accountant born in May 1980

    Registered addresses and corresponding companies
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2SR, Northern Ireland

      IIF 284
  • Symington, Stephen Brian
    British none born in May 1980

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 285
  • Symington, Stephen
    British born in June 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 266, Crownpoint Road, Glasgow, City Of Glasgow, G40 2UJ, Scotland

      IIF 286
  • Symington, Stephen Brian
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Kings Road, Belfast, BT5 7BW, Northern Ireland

      IIF 287
  • Symington, Stephen Brian
    born in May 1980

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 288
  • Irwin, Richard Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 289
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland

      IIF 290
  • Symington, Stephen Brian

    Registered addresses and corresponding companies
    • icon of address 10-14, Gresham Street, Hudson Bar, Belfast, BT1 1JN, Northern Ireland

      IIF 291
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2JR, Northern Ireland

      IIF 292
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 293
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 294
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 295
  • Irwin, Richard Stephen

    Registered addresses and corresponding companies
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 296 IIF 297 IIF 298
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 299
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 300 IIF 301
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 302
  • Irwin, Richard

    Registered addresses and corresponding companies
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 303
child relation
Offspring entities and appointments
Active 80
  • 1
    42 GENETIC LTD - 2020-08-17
    42 GENETICS LTD - 2019-03-08
    icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    812,065 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 263 - LLP Designated Member → ME
  • 3
    icon of address 56 Paisley Road, Carrickfergus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 231 - Director → ME
  • 4
    icon of address 43 Waring Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 225 - Director → ME
    IIF 103 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 299 - Secretary → ME
  • 5
    icon of address 75 Glen Road, Derry, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 237 - Director → ME
  • 6
    BLACKCUBE CONSTRUCTION LIMITED - 2014-07-01
    ORMISTON CONSTRUCTION LIMITED - 2014-07-07
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 247 - Director → ME
  • 7
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 273 - Director → ME
  • 8
    BLACKPEARL PROPERTY LIMITED - 2010-10-22
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 296 - Secretary → ME
  • 9
    NORLIN ASSET MANAGEMENT LIMITED - 2016-08-30
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    GUYANA NATURAL RESOURCES LIMITED - 2013-02-22
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 268 - Director → ME
    icon of calendar 2013-02-22 ~ dissolved
    IIF 302 - Secretary → ME
  • 11
    COACHMAN PROPERTIES LIMITED - 2013-02-06
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 282 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 300 - Secretary → ME
  • 12
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,148,176 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 169 - Director → ME
    icon of calendar 2016-12-07 ~ now
    IIF 42 - Director → ME
  • 13
    NORLIN TRADING NOX LTD - 2018-05-09
    FLETTON QUAYS OFFICE LTD - 2018-04-23
    icon of address Concourse Building Innovation Centre, Queens Road, Belfast, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 167 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 121 - Right to appoint or remove directorsOE
  • 14
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 280 - Director → ME
  • 15
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 211 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directorsOE
  • 16
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,205 GBP2018-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 17
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    FRANKLIN HOWARD LIMITED - 2015-04-01
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 175 - Director → ME
  • 18
    GOLF INVESTMENTS LIMITED - 2015-07-06
    BERNARD INVESTMENTS LTD - 2014-04-01
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 132 - Has significant influence or controlOE
  • 19
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,024,493 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 158 - Has significant influence or controlOE
  • 20
    icon of address Unit 501, Metropolitan Wharf 70 Wapping Wall, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    333,973 GBP2024-02-29
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 185 - Director → ME
  • 21
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 61 - Director → ME
  • 22
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address 11 Baring Street, Manchester, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 62 - Director → ME
  • 25
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 117 - Director → ME
  • 26
    icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 198 - Director → ME
  • 27
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 289 - Secretary → ME
  • 28
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 258 - LLP Designated Member → ME
  • 29
    BLACKCUBE PRIVATE LTD - 2013-01-29
    NIWRIR LTD - 2013-03-05
    NIWRIR LIMITED - 2013-04-29
    BLACKCUBE PRIVATE LTD - 2013-03-21
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 283 - Director → ME
  • 30
    EMERGING MARKETS DISTRIBUTION LLP - 2013-04-17
    icon of address 94 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 287 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 297 - Secretary → ME
  • 32
    icon of address 41-43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 78 - Director → ME
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,091,171 GBP2019-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 35
    BLACKPEARL PROPERTY LIMITED - 2009-11-18
    SEABROOK PROPERTIES LIMITED - 2008-08-11
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,711 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 275 - Director → ME
    icon of calendar 2013-03-31 ~ dissolved
    IIF 298 - Secretary → ME
  • 36
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 65 - Director → ME
  • 37
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,712,478 GBP2023-08-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 50 - Director → ME
  • 38
    icon of address 10-14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 291 - Secretary → ME
  • 39
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 86 - Director → ME
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 124 - Right to appoint or remove directorsOE
  • 40
    icon of address The Innovation Centre, Queens Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 41
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 173 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 47 - Director → ME
  • 42
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 180 - Director → ME
    icon of calendar 2025-06-04 ~ now
    IIF 48 - Director → ME
  • 43
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 174 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 46 - Director → ME
  • 44
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,666,159 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 176 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 44 - Director → ME
  • 45
    NORLIN MDU LIMITED - 2018-03-05
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    170,530 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 43 - Director → ME
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directorsOE
  • 46
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 159 - Has significant influence or controlOE
    IIF 31 - Has significant influence or controlOE
  • 47
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,144 GBP2017-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 94 - Director → ME
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 154 - Has significant influence or controlOE
  • 48
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 49
    icon of address Suite 5 121 Sloane Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    344,148 GBP2023-12-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 59 - Director → ME
  • 50
    NORLIN HOTEL (EXETER) LIMITED - 2016-12-13
    icon of address 14 Gresham Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-10-26 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Titanic Pump House, Queens Road, Belfast, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    75 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 183 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 52
    GEATA RECRUITMENT LIMITED - 2023-11-24
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -113,557 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 171 - Director → ME
  • 53
    icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 253 - Director → ME
  • 54
    icon of address 14 Gresham Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 79 - Director → ME
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 228 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    REDBRAE VENTURES LIMITED - 2016-12-08
    icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,965,558 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 182 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    PAVILION QUAY LIMITED - 2015-08-10
    BLACKCUBE CAPITAL LIMITED - 2014-10-14
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 245 - Director → ME
  • 58
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,898 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    EASTONVILLE CLANDEBOYE LIMITED - 2019-03-08
    EASTONSEC LIMITED - 2018-12-10
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 170 - Director → ME
  • 60
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 197 - Director → ME
  • 61
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 196 - Director → ME
    IIF 75 - Director → ME
  • 62
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 98 - Director → ME
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 153 - Has significant influence or controlOE
    IIF 21 - Has significant influence or controlOE
  • 63
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 212 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 149 - Has significant influence or controlOE
    IIF 37 - Has significant influence or controlOE
  • 64
    icon of address Printworks, Surrey Quays Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 184 - Director → ME
    IIF 58 - Director → ME
  • 65
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029,286 GBP2022-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 243 - Director → ME
  • 66
    REDBRAE INVESTMENTS LLP - 2013-07-05
    BLACKCUBE ASSET MANAGEMENT LLP - 2011-08-19
    BLACKCUBE DIGITAL LLP - 2012-05-17
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 260 - LLP Designated Member → ME
  • 67
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 259 - LLP Designated Member → ME
  • 68
    icon of address 266 Crownpoint Road, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 178 - Director → ME
  • 70
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 56 - Director → ME
  • 71
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 52 - Director → ME
  • 72
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 53 - Director → ME
  • 73
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 55 - Director → ME
  • 74
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 57 - Director → ME
  • 75
    REDBRAE DEVELOPMENTS LIMITED - 2015-05-26
    COACHMAN DEVELOPMENTS LIMITED - 2013-09-16
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2007-09-20 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2009-03-23 ~ dissolved
    IIF 301 - Secretary → ME
  • 76
    ADELAIDE ST INVESTMENTS LIMITED - 2014-07-18
    WJL INVESTMENTS LIMITED - 2016-08-26
    BLACKCUBE (PROJECT PING) LIMITED - 2014-09-09
    27 ADELAIDE LIMITED - 2015-06-18
    icon of address 10 High Street, Holywood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 244 - Director → ME
  • 77
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,803 GBP2017-12-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 78
    icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 181 - Director → ME
    IIF 49 - Director → ME
  • 79
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 193 - Director → ME
  • 80
    BTC NORLIN RACING LIMITED - 2018-12-21
    icon of address C/o Norlin Ventures Limited Innovation Centre, Queens Road, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 151 - Has significant influence or controlOE
Ceased 74
  • 1
    42 GENETIC LTD - 2020-08-17
    42 GENETICS LTD - 2019-03-08
    icon of address 42 Genetics Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    812,065 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2020-12-31
    IIF 190 - Director → ME
    icon of calendar 2019-02-12 ~ 2024-01-22
    IIF 68 - Director → ME
  • 2
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-13
    IIF 281 - Director → ME
  • 3
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2017-01-05
    IIF 278 - Director → ME
  • 4
    icon of address 41-43 Waring Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-12-20
    IIF 77 - Director → ME
  • 5
    icon of address 161 Upper Road Greenisland Upper Road, Greenisland, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 164 - Has significant influence or control OE
  • 6
    BEECHLANDS LIMITED - 2021-01-20
    BEECHLANDS RENEWABLES LIMITED - 2020-03-30
    icon of address 59 Bristow Park, Belfast
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,109 GBP2025-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2021-01-19
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLACKCUBE PARTNERS LLP - 2012-11-19
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-02
    IIF 257 - LLP Designated Member → ME
  • 8
    BLACKCUBE CAPITAL PARTNERS LLP - 2013-07-31
    BLACKCUBE CAPITAL MANAGEMENT LLP - 2013-02-12
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-20
    IIF 261 - LLP Designated Member → ME
  • 9
    BLACKCUBE PARTNERS GROUP LIMITED - 2013-04-15
    ALPHA STUDENT LIVING LIMITED - 2013-05-31
    ALPHA STUDENT (LIVERPOOL) LIMITED - 2013-10-22
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-20
    IIF 277 - Director → ME
  • 10
    AS (PORTOBELLO ST) LTD - 2014-07-18
    GORTAGREENAN LIMITED - 2011-09-19
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-02-05
    BLACKCUBE PRIVATE LIMITED - 2013-02-26
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-11-06
    BLACKCUBE CORPORATE SERVICES LTD - 2014-05-14
    BLACKCUBE CAPITAL LIMITED - 2014-04-14
    BLACKCUBE TRADING LTD - 2010-11-08
    BLACKCUBE (PROJECT WIND) LIMITED - 2014-10-22
    BLACKCUBE CAPITAL LIMITED - 2014-05-15
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    468,404 GBP2024-06-30
    Officer
    icon of calendar 2011-11-21 ~ 2013-01-01
    IIF 285 - Director → ME
    IIF 279 - Director → ME
  • 11
    BLACKPEARL PROPERTY LIMITED - 2010-10-22
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2012-11-23
    IIF 264 - Director → ME
    icon of calendar 2009-12-08 ~ 2012-11-23
    IIF 295 - Secretary → ME
  • 12
    icon of address 59 Bristow Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2019-12-31
    IIF 262 - LLP Designated Member → ME
  • 13
    NORLIN ASSET MANAGEMENT LIMITED - 2016-08-30
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-09-01
    IIF 66 - Director → ME
  • 14
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,610 GBP2024-06-28
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-30
    IIF 101 - Director → ME
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 146 - Ownership of shares – 75% or more OE
  • 15
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,148,176 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-07
    IIF 147 - Ownership of shares – 75% or more OE
  • 16
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-09-01
    IIF 64 - Director → ME
  • 17
    icon of address C/o Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,480 GBP2018-11-30
    Officer
    icon of calendar 2019-01-31 ~ 2019-11-13
    IIF 71 - Director → ME
    IIF 195 - Director → ME
  • 18
    FRANKLIN ST INVESTMENTS LIMITED - 2015-06-11
    FRANKLIN HOWARD LIMITED - 2015-04-01
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,658,979 GBP2023-12-31
    Officer
    icon of calendar 2021-01-02 ~ 2022-10-13
    IIF 67 - Director → ME
  • 19
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2016-08-19 ~ 2018-04-10
    IIF 40 - Director → ME
    IIF 252 - Director → ME
  • 20
    WINDCAP LIMITED - 2014-05-29
    WC (N.I.) LIMITED - 2013-08-29
    icon of address Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,242,288 GBP2024-01-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-09-11
    IIF 114 - Director → ME
  • 21
    icon of address Unit 501, Metropolitan Wharf 70 Wapping Wall, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    333,973 GBP2024-02-29
    Officer
    icon of calendar 2021-09-21 ~ 2025-10-03
    IIF 69 - Director → ME
  • 22
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,414 GBP2022-06-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 100 - Director → ME
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 127 - Right to appoint or remove directors OE
  • 23
    J&P INNS LIMITED - 2004-10-27
    TEERA INVESTMENTS LIMITED - 1998-10-15
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    42,315 GBP2023-09-29
    Officer
    icon of calendar 2017-10-24 ~ 2021-12-22
    IIF 226 - Director → ME
    icon of calendar 2021-09-06 ~ 2021-12-22
    IIF 105 - Director → ME
  • 24
    BLACKCUBE LIMITED - 2014-10-22
    BLACKCUBE MANAGEMENT LIMITED - 2015-01-21
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents, 3 offsprings)
    Fixed Assets (Company account)
    620,000 GBP2015-08-31
    Officer
    icon of calendar 2015-01-27 ~ 2016-04-04
    IIF 251 - Director → ME
  • 25
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2018-04-24
    IIF 254 - Director → ME
  • 26
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2012-11-26
    IIF 265 - Director → ME
    icon of calendar 2010-11-08 ~ 2012-12-03
    IIF 294 - Secretary → ME
  • 27
    BLACKCUBE REAL ESTATE PARTNERS LLP - 2013-08-06
    BLACKCUBE ASSET MANAGEMENT LLP - 2013-02-12
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2013-02-01
    IIF 256 - LLP Designated Member → ME
    icon of calendar 2011-12-06 ~ 2012-12-28
    IIF 288 - LLP Designated Member → ME
  • 28
    EMERGING MARKETS DISTRIBUTION LLP - 2013-04-17
    icon of address 94 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-08-01
    IIF 38 - Has significant influence or control OE
  • 29
    icon of address 9 Richmond Manor, Tandragee, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -470,027 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2025-06-02
    IIF 236 - Director → ME
    icon of calendar 2022-10-26 ~ 2025-06-02
    IIF 112 - Director → ME
  • 30
    icon of address 59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2012-11-23
    IIF 266 - Director → ME
  • 31
    BLACKPEARL PROPERTY LIMITED - 2009-11-18
    SEABROOK PROPERTIES LIMITED - 2008-08-11
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,711 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2013-03-31
    IIF 292 - Secretary → ME
  • 32
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2016-02-01
    IIF 82 - Director → ME
  • 33
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,981,951 GBP2015-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-03-21
    IIF 248 - Director → ME
  • 34
    icon of address Ashly Mcculla, 5 Altona Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -16 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-03-01
    IIF 186 - Director → ME
  • 35
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,666,159 GBP2024-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-10-13
    IIF 109 - Director → ME
  • 36
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2022-08-12
    IIF 45 - Director → ME
  • 37
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2022-10-13
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2022-10-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 38
    GEATA RECRUITMENT LIMITED - 2023-11-24
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -113,557 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ 2021-04-02
    IIF 72 - Director → ME
  • 39
    icon of address Suite 9 Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,272 GBP2016-06-30
    Officer
    icon of calendar 2019-02-21 ~ 2019-07-30
    IIF 39 - Director → ME
    IIF 194 - Director → ME
  • 40
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,898 GBP2024-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2020-10-01
    IIF 235 - Director → ME
  • 41
    EASTONVILLE CLANDEBOYE LIMITED - 2019-03-08
    EASTONSEC LIMITED - 2018-12-10
    icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-10-26
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-10-25
    IIF 142 - Ownership of shares – 75% or more OE
  • 42
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 76 - Director → ME
  • 43
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 74 - Director → ME
  • 44
    RISSMO ENERGY LTD - 2016-01-07
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -238,038 GBP2024-06-27
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-30
    IIF 200 - Director → ME
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2018-03-30
    IIF 141 - Has significant influence or control OE
    IIF 7 - Has significant influence or control OE
  • 45
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 92 - Director → ME
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 46
    NORLIN NO 75 LTD - 2016-08-01
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-03-30
    IIF 202 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-30
    IIF 3 - Has significant influence or control OE
    IIF 136 - Has significant influence or control OE
  • 47
    PROPITEER NORLIN HIEX LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -494 GBP2022-06-26
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 85 - Director → ME
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 8 - Has significant influence or control OE
    IIF 140 - Has significant influence or control OE
  • 48
    NORLIN HOTELS LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    102,413 GBP2022-06-27 ~ 2023-06-26
    Officer
    icon of calendar 2016-03-07 ~ 2018-04-10
    IIF 84 - Director → ME
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 210 - Director → ME
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 122 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors OE
  • 50
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-09
    IIF 104 - Director → ME
    icon of calendar 2017-04-10 ~ 2018-04-04
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-03-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 129 - Right to appoint or remove directors OE
  • 51
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 88 - Director → ME
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 24 - Has significant influence or control OE
    IIF 148 - Has significant influence or control OE
  • 52
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 99 - Director → ME
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 16 - Right to appoint or remove directors OE
    IIF 125 - Right to appoint or remove directors OE
  • 53
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 213 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 144 - Has significant influence or control OE
    IIF 36 - Has significant influence or control OE
  • 54
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 222 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 22 - Right to appoint or remove directors OE
    IIF 118 - Right to appoint or remove directors OE
  • 55
    PROPITEER NORLIN PPS LTD - 2018-09-25
    PROPITEER NORLIN CLAREMONT LTD - 2017-07-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,079 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 90 - Director → ME
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 123 - Right to appoint or remove directors OE
  • 56
    PROPITEER NORLIN QQA LTD - 2018-09-25
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -659,923 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 102 - Director → ME
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 126 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors OE
  • 57
    NORLIN TRADING NO1 LTD - 2020-04-16
    RISSCO HOLDINGS LTD - 2016-02-09
    icon of address 41-43 Waring Street Waring Street, Belfast, Northern Ireland
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    245,037 GBP2023-06-26
    Officer
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 83 - Director → ME
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    PROPITEER NORLIN QUAYSIDE LTD - 2018-04-11
    PROPITEER QUAYSIDE LIMITED - 2021-07-27
    icon of address 75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    779,046 GBP2024-06-27
    Officer
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 87 - Director → ME
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 128 - Right to appoint or remove directors OE
  • 59
    WOOD PORTFOLIO LIMITED - 2016-08-02
    LAGAN RIVER CAPITAL MANAGEMENT LIMITED - 2016-06-03
    icon of address Dwf (ni) Llp Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,868,883 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2016-05-02
    IIF 250 - Director → ME
  • 60
    SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
    icon of address Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 188 - Director → ME
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 303 - Secretary → ME
  • 61
    icon of address 71 Whinney Hill, Holywood, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2016-12-19
    IIF 227 - Director → ME
  • 62
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ 2025-08-18
    IIF 111 - Director → ME
  • 63
    HIEX DERRY/LONDONDERRY LTD - 2012-09-04
    icon of address 30-32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,347,716 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ 2018-08-31
    IIF 270 - Director → ME
  • 64
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2022-10-13
    IIF 110 - Director → ME
  • 65
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2022-10-26
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2024-02-11
    IIF 165 - Right to appoint or remove directors OE
  • 66
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-09-29
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-02-09
    IIF 10 - Has significant influence or control OE
    IIF 119 - Has significant influence or control OE
  • 67
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 233 - Director → ME
  • 68
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 238 - Director → ME
  • 69
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 239 - Director → ME
  • 70
    REDBRAE DEVELOPMENTS LIMITED - 2015-05-26
    COACHMAN DEVELOPMENTS LIMITED - 2013-09-16
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-10
    IIF 284 - Director → ME
  • 71
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    KILLER INVESTMENTS LIMITED - 2015-07-06
    icon of address 41-43 Waring Street, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    209,362 GBP2022-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2018-03-30
    IIF 242 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 115 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 137 - Has significant influence or control OE
    IIF 4 - Has significant influence or control OE
  • 72
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-30
    IIF 73 - Director → ME
  • 73
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 274 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 290 - Secretary → ME
  • 74
    BTC NORLIN RACING LIMITED - 2018-12-21
    icon of address C/o Norlin Ventures Limited Innovation Centre, Queens Road, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-12-06
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-12-06
    IIF 27 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.