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

Irwin, Richard

    Related profiles found in government register
  • 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 1
  • Irwin, Richard Stephen

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

      IIF 2 IIF 3 IIF 4
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 5
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 6 IIF 7
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 8
  • Irwin, Richard Stephen
    British

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

      IIF 9
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland

      IIF 10
  • Symington, Stephen Brian

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

      IIF 11
    • icon of address 19, Schomberg Avenue, Belfast, BT4 2JR, Northern Ireland

      IIF 12
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 13
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN

      IIF 14
    • icon of address The Warehouse, 7 James Street South, Belfast, BT2 8DN, Northern Ireland

      IIF 15
  • 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 16
  • Irwin, Richard
    British 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 17
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 18
    • icon of address Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT, United Kingdom

      IIF 19
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 20
  • 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 21 IIF 22 IIF 23
    • icon of address 59, Bristow Park, Belfast, Antrim, BT9 6TG, Northern Ireland

      IIF 24
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, N. Ireland

      IIF 25
    • icon of address 7, James Street South, Belfast, Co. Antrim, BT2 8DN

      IIF 26
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 27
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 28
  • 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 29
  • 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 30
  • Symington, Stephen
    British director 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 31
  • 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 32
  • 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 33
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 34
    • icon of address C/o Precious Metals Mining Ltd, 'clyde Offices', 2nd Floor 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 35
  • 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 36
  • 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 37
  • Irwin, Richard Stephen
    British director 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 38 IIF 39
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, United Kingdom

      IIF 40 IIF 41
    • icon of address 2nd Floor Murray's Exhange, 1-9 Linfield Road, Belfast, Northern Ireland, BT12 5DR, United Kingdom

      IIF 42
    • icon of address 41-43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

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

      IIF 44 IIF 45 IIF 46
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 47 IIF 48
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 49
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 50 IIF 51 IIF 52
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 61
    • icon of address Andrews Suite, Innovation Centre, Queens Road, Belfast, BT39DT, Northern Ireland

      IIF 62
    • icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 63
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 64 IIF 65
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 66 IIF 67 IIF 68
    • icon of address Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 72
    • icon of address The Innovation Centre, Queens Road, Belfast, Belfast, BT39DT, Northern Ireland

      IIF 73
    • icon of address 56, Paisley Road, Carrickfergus, Antrim, BT38 9AH, United Kingdom

      IIF 74
    • icon of address 56, Paisley Road, Carrickfergus, BT38 9AH, Northern Ireland

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

      IIF 76
  • 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 77 IIF 78
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 79
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 80 IIF 81 IIF 82
    • icon of address 10, High Street, Holywood, BT18 9AZ

      IIF 83
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 84
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 85 IIF 86 IIF 87
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, United Kingdom

      IIF 89
  • 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 90
  • 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 91
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • Irwin, Richard Stephen
    Northern Irish accountant 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 97
    • icon of address 56, Paisleys Road, Carrickfergus, County Antrim, BT38 9AH, Northern Ireland

      IIF 98
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 99
  • 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 100
    • icon of address 19, Beechlands, Belfast, BT9 5HU, Northern Ireland

      IIF 101 IIF 102 IIF 103
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, North Ireland

      IIF 104
    • icon of address 111a Old Coach Road, Templepatrick, Co Antrim, BT39 0HA

      IIF 105
  • Irwin, Richard Stephen
    Northern Irish company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 106
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 107
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 108
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 109
  • 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 110
    • icon of address 10-14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 111
    • icon of address 14, Gresham Street, Belfast, BT1 1JN, Northern Ireland

      IIF 112
    • icon of address 1st, Floor, The Warehouse 7 James Street South, Belfast, Co. Antrim, BT2 8DN, Northern Ireland

      IIF 113
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 114 IIF 115 IIF 116
    • icon of address 43, Waring Street, Belfast, BT1 2DY, United Kingdom

      IIF 122 IIF 123
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 124
    • icon of address C/o Central Fusion Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 125
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 126
    • icon of address The Innovation Centre, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 127
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 128
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 129
    • icon of address 8, Station Road, Craigavad, Down, BT18 0BP

      IIF 130
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 131
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 132
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 133
  • Irwin, Richard Stephen
    Northern Irish non-executive director 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 134
  • 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 135
  • 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 136
    • icon of address 111a, Old Coach Road, Templepatrick, County Antrim, BT39 0HA, Northern Ireland

      IIF 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
  • Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 155
  • 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 156
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 157
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 158 IIF 159
  • 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 160
    • icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 161 IIF 162
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 163
    • icon of address Printworks, Surrey Quays Road, London, SE16 7PJ, England

      IIF 164
    • icon of address Suite 5, 121 Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 165
    • icon of address Unit 501, Metropolitan Wharf, 70 Wapping Wall, London, E1W 3SS, England

      IIF 166
  • 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 227
  • 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 228
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY, Northern Ireland

      IIF 229
  • Symington, Stephen Brian
    British director born in May 1990

    Resident in Northern Ireland

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

      IIF 230
  • Mr Richard Stephen Irwin
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 264 IIF 265
  • Mr Stephen Brian Symington
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 301
child relation
Offspring entities and appointments
Active 81
  • 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 134 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Right to appoint or remove directorsOE
  • 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 28 - 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 73 - Director → ME
  • 4
    icon of address 43 Waring Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 61 - Director → ME
    IIF 202 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 5 - 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 76 - Director → ME
  • 6
    ORMISTON CONSTRUCTION LIMITED - 2014-07-07
    BLACKCUBE CONSTRUCTION LIMITED - 2014-07-01
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 86 - Director → ME
  • 7
    icon of address 19 Beechlands, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 103 - 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 102 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 2 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 250 - Ownership of shares – More than 50% but less than 75%OE
    IIF 276 - 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 98 - Director → ME
    icon of calendar 2013-02-22 ~ dissolved
    IIF 8 - 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 138 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 6 - 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)
    2,332,416 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 63 - Director → ME
    icon of calendar 2016-12-07 ~ now
    IIF 205 - Director → ME
  • 13
    NORLIN TRADING NOX LTD - 2018-05-09
    FLETTON QUAYS OFFICE LTD - 2018-04-23
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 118 - Director → ME
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 278 - 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 136 - 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 115 - Director → ME
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 144 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 233 - 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 80 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 232 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 258 - Has significant influence or controlOE
  • 20
    icon of address Unit 501, Metropolitan Wharf 70 Wapping Wall, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    333,973 GBP2024-02-29
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 109 - Director → ME
    IIF 166 - Director → ME
  • 21
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 224 - 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 226 - 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 223 - Director → ME
  • 24
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 225 - Director → ME
  • 25
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 230 - 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 42 - Director → ME
  • 27
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 9 - 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 23 - LLP Designated Member → ME
  • 29
    NIWRIR LIMITED - 2013-04-29
    BLACKCUBE PRIVATE LTD - 2013-03-21
    NIWRIR LTD - 2013-03-05
    BLACKCUBE PRIVATE LTD - 2013-01-29
    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 139 - 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 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 294 - 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 99 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 32
    icon of address 8 Station Road, Craigavad, Down
    Active Corporate (4 parents)
    Equity (Company account)
    -470,027 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 130 - Director → ME
    icon of calendar 2022-10-26 ~ now
    IIF 219 - Director → ME
  • 33
    icon of address 41-43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 43 - Director → ME
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 234 - Has significant influence or controlOE
  • 36
    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 105 - Director → ME
    icon of calendar 2013-03-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 37
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 156 - Director → ME
  • 38
    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 214 - Director → ME
  • 39
    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 111 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 40
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 50 - Director → ME
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 274 - Right to appoint or remove directorsOE
  • 41
    icon of address The Innovation Centre, Queens Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 42
    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 66 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 159 - Director → ME
  • 43
    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 18 - Director → ME
  • 44
    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 67 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 162 - Director → ME
  • 45
    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 69 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 161 - Director → ME
  • 46
    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, 2 offsprings)
    Equity (Company account)
    170,530 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 125 - Director → ME
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 295 - Right to appoint or remove directorsOE
  • 47
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 296 - Has significant influence or controlOE
    IIF 259 - Has significant influence or controlOE
  • 48
    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 51 - Director → ME
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 280 - Has significant influence or controlOE
    IIF 254 - Has significant influence or controlOE
  • 49
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 257 - Has significant influence or controlOE
  • 50
    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 165 - Director → ME
  • 51
    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 60 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-04-09 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Titanic Pump House, Queens Road, Belfast, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    75 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 106 - Director → ME
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Right to appoint or remove directorsOE
  • 53
    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 65 - 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 45 - Director → ME
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - 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 126 - Director → ME
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 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 72 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - 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 84 - 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 260 - 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, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 64 - 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 41 - 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 40 - Director → ME
    IIF 172 - 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 52 - Director → ME
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 253 - Has significant influence or controlOE
    IIF 286 - 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 54 - Director → ME
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 249 - Has significant influence or controlOE
    IIF 265 - 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 108 - Director → ME
    IIF 164 - 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 82 - Director → ME
  • 66
    REDBRAE INVESTMENTS LLP - 2013-07-05
    BLACKCUBE DIGITAL LLP - 2012-05-17
    BLACKCUBE ASSET MANAGEMENT LLP - 2011-08-19
    icon of address 56 Paisleys Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 25 - 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 24 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 69
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 217 - Director → ME
  • 70
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 70 - Director → ME
  • 71
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 221 - Director → ME
  • 72
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 216 - Director → ME
  • 73
    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 GBP2022-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 218 - Director → ME
  • 74
    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 220 - Director → ME
  • 75
    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 222 - Director → ME
  • 76
    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 2007-09-20 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2014-03-14 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2009-03-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 77
    WJL INVESTMENTS LIMITED - 2016-08-26
    27 ADELAIDE LIMITED - 2015-06-18
    BLACKCUBE (PROJECT PING) LIMITED - 2014-09-09
    ADELAIDE ST INVESTMENTS LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 83 - Director → ME
  • 78
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 79
    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 19 - Director → ME
    IIF 213 - Director → ME
  • 80
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 112 - Director → ME
  • 81
    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)
    -1,545,696 GBP2023-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 251 - Has significant influence or controlOE
Ceased 71
  • 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 37 - Director → ME
    icon of calendar 2019-02-12 ~ 2024-01-22
    IIF 160 - 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 137 - 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 133 - 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 174 - 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 128 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-03-01
    IIF 91 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE PARTNERS LLP - 2012-11-19
    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 22 - 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 26 - LLP Designated Member → ME
  • 9
    ALPHA STUDENT (LIVERPOOL) LIMITED - 2013-10-22
    ALPHA STUDENT LIVING LIMITED - 2013-05-31
    BLACKCUBE PARTNERS GROUP LIMITED - 2013-04-15
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-20
    IIF 113 - Director → ME
  • 10
    BLACKCUBE (PROJECT WIND) LIMITED - 2014-10-22
    AS (PORTOBELLO ST) LTD - 2014-07-18
    BLACKCUBE CAPITAL LIMITED - 2014-05-15
    BLACKCUBE CORPORATE SERVICES LTD - 2014-05-14
    BLACKCUBE CAPITAL LIMITED - 2014-04-14
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-11-06
    BLACKCUBE PRIVATE LIMITED - 2013-02-26
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-02-05
    GORTAGREENAN LIMITED - 2011-09-19
    BLACKCUBE TRADING LTD - 2010-11-08
    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 135 - Director → ME
    IIF 30 - 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 94 - Director → ME
    icon of calendar 2009-12-08 ~ 2012-11-23
    IIF 15 - 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 27 - 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 157 - Director → ME
  • 14
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    504,954 GBP2023-06-28
    Officer
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 57 - Director → ME
    icon of calendar 2016-11-04 ~ 2018-03-30
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-03-30
    IIF 246 - 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)
    2,332,416 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-07
    IIF 247 - 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 155 - 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 39 - Director → ME
    IIF 168 - 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 158 - 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 (2 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2016-08-19 ~ 2018-04-10
    IIF 17 - Director → ME
    IIF 177 - 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 228 - Director → ME
  • 21
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,414 GBP2022-06-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 119 - Director → ME
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-20
    IIF 151 - Right to appoint or remove directors OE
    IIF 285 - Right to appoint or remove directors OE
  • 22
    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 124 - Director → ME
    icon of calendar 2021-09-06 ~ 2021-12-22
    IIF 204 - Director → ME
  • 23
    BLACKCUBE MANAGEMENT LIMITED - 2015-01-21
    BLACKCUBE LIMITED - 2014-10-22
    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 90 - Director → ME
  • 24
    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 20 - Director → ME
  • 25
    icon of address 19 Beechlands, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2012-11-26
    IIF 95 - Director → ME
    icon of calendar 2010-11-08 ~ 2012-12-03
    IIF 14 - Secretary → ME
  • 26
    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 21 - LLP Designated Member → ME
    icon of calendar 2011-12-06 ~ 2012-12-28
    IIF 16 - LLP Designated Member → ME
  • 27
    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 301 - Has significant influence or control OE
  • 28
    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 96 - Director → ME
  • 29
    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 12 - Secretary → ME
  • 30
    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 180 - Director → ME
  • 31
    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 87 - Director → ME
  • 32
    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 33 - Director → ME
  • 33
    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 210 - Director → ME
  • 34
    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 211 - Director → ME
  • 35
    NORLIN HOTELS EXETER LTD - 2016-11-23
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2022-10-13
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2022-10-12
    IIF 298 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 298 - Right to appoint or remove directors OE
  • 36
    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 169 - Director → ME
  • 37
    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 38 - Director → ME
    IIF 141 - Director → ME
  • 38
    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 75 - Director → ME
  • 39
    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, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-10-26
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-10-25
    IIF 242 - Ownership of shares – 75% or more OE
  • 40
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ 2019-04-01
    IIF 173 - Director → ME
  • 41
    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 171 - Director → ME
  • 42
    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 44 - Director → ME
    icon of calendar 2015-11-10 ~ 2018-03-30
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2018-03-30
    IIF 241 - Has significant influence or control OE
    IIF 272 - Has significant influence or control OE
  • 43
    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 58 - Director → ME
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-03-30
    IIF 290 - Ownership of shares – 75% or more OE
  • 44
    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 46 - Director → ME
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-30
    IIF 236 - Has significant influence or control OE
    IIF 268 - Has significant influence or control OE
  • 45
    PROPITEER NORLIN HIEX LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -494 GBP2022-06-26
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 49 - Director → ME
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 240 - Has significant influence or control OE
    IIF 273 - Has significant influence or control OE
  • 46
    NORLIN HOTELS LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,796,036 GBP2022-06-26
    Officer
    icon of calendar 2016-03-07 ~ 2018-04-10
    IIF 47 - Director → ME
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-10
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    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 114 - Director → ME
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-03-30
    IIF 146 - Right to appoint or remove directors OE
    IIF 282 - Right to appoint or remove directors OE
  • 48
    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 ~ 2018-04-04
    IIF 123 - Director → ME
    icon of calendar 2017-04-10 ~ 2018-04-09
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-03-30
    IIF 293 - Right to appoint or remove directors OE
    IIF 153 - Right to appoint or remove directors OE
  • 49
    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 53 - Director → ME
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 289 - Has significant influence or control OE
    IIF 248 - Has significant influence or control OE
  • 50
    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 116 - Director → ME
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 149 - Right to appoint or remove directors OE
    IIF 281 - Right to appoint or remove directors OE
  • 51
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Officer
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 55 - Director → ME
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-03-30
    IIF 244 - Has significant influence or control OE
    IIF 264 - Has significant influence or control OE
  • 52
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 121 - Director → ME
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 142 - Right to appoint or remove directors OE
    IIF 287 - Right to appoint or remove directors OE
  • 53
    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 (2 parents, 1 offspring)
    Equity (Company account)
    -2,079 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 56 - Director → ME
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 288 - Right to appoint or remove directors OE
    IIF 147 - Right to appoint or remove directors OE
  • 54
    PROPITEER NORLIN QQA LTD - 2018-09-25
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -659,923 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 117 - Director → ME
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 279 - Right to appoint or remove directors OE
    IIF 150 - Right to appoint or remove directors OE
  • 55
    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 48 - Director → ME
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    PROPITEER QUAYSIDE LIMITED - 2021-07-27
    PROPITEER NORLIN QUAYSIDE LTD - 2018-04-11
    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 120 - Director → ME
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-03-30
    IIF 277 - Right to appoint or remove directors OE
    IIF 152 - Right to appoint or remove directors OE
  • 57
    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 89 - Director → ME
  • 58
    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 35 - Director → ME
    icon of calendar 2014-04-17 ~ 2015-01-25
    IIF 1 - Secretary → ME
  • 59
    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 62 - Director → ME
  • 60
    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 100 - Director → ME
  • 61
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2022-10-13
    IIF 212 - Director → ME
  • 62
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2022-10-26
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2024-02-11
    IIF 92 - Right to appoint or remove directors OE
  • 63
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-09-29
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-02-09
    IIF 143 - Has significant influence or control OE
    IIF 275 - Has significant influence or control OE
  • 64
    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 GBP2022-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-10-26
    IIF 129 - Director → ME
  • 65
    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 131 - Director → ME
  • 66
    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 132 - Director → ME
  • 67
    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 29 - Director → ME
  • 68
    KILLER INVESTMENTS LIMITED - 2015-07-06
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    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 79 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 229 - Director → ME
    icon of calendar 2016-02-26 ~ 2018-03-30
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 237 - Has significant influence or control OE
    IIF 269 - Has significant influence or control OE
  • 69
    icon of address 14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-30
    IIF 170 - Director → ME
  • 70
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 104 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-10-20
    IIF 10 - Secretary → ME
  • 71
    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)
    -1,545,696 GBP2023-10-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-12-06
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-12-06
    IIF 292 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.