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

Grigore, Gabriel

    Related profiles found in government register
  • Grigore, Gabriel
    Romanian consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4c, Chattanooga House, Goods Road, Belper, DE56 1UU, United Kingdom

      IIF 1
    • icon of address Office 1, The Old Bake House, 2a Teewell Hill, Staple Hill, Bristol, BS16 5PA, United Kingdom

      IIF 2
    • icon of address Unit 5, Higher Barn, Holt Mill, Melbury Osmond, DT2 0XL, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Grigore, Gabriel
    Romanian director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni701680 - Companies House Default Address, Belfast, BT1 9DY

      IIF 7
    • icon of address Unit B13, A2, Carlisle House. 20a Carlisle Road,., Londonderry, BT48 6JN, Northern Ireland

      IIF 8
    • icon of address Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 9
    • icon of address 2, Moira Close, Luton, LU3 3DA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 20
  • Grigore, Gabriel
    Romanian director/worker born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b, Chapel Street, Luton, LU1 2SE, United Kingdom

      IIF 21
  • Grigore, Gabriel
    Romanian general manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B22, 17a Northland Road, Londonderry, Northern Ireland, BT48 7HZ, United Kingdom

      IIF 22
  • Grigore, Gabriel
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni716769 - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
    • icon of address Office 5660 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
    • icon of address 2, Moira Close, Luton, LU3 3DA, United Kingdom

      IIF 25
    • icon of address 3, Moira Close, Luton, LU3 3DA, United Kingdom

      IIF 26
  • Grigore, Gabriel
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni703274 - Companies House Default Address, Belfast, BT1 9DY

      IIF 27
    • icon of address Ni705820 - Companies House Default Address, Belfast, BT1 9DY

      IIF 28
    • icon of address Suite 9564 Moat House Business Centre54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 29
    • icon of address 202 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 30
    • icon of address 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 31
    • icon of address 15172031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address Office 2, A1, 1st Floor 12 Carlisle Road, Londonderry, BT48 6JJ, Northern Ireland

      IIF 33
    • icon of address 2, Moira Close, Luton, LU3 3DA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 326, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 58
    • icon of address Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 59
    • icon of address 78, South Holme Court, Northampt, NN3 8AN, United Kingdom

      IIF 60
    • icon of address 79 South, Holme Court, Northampton, NN3 8AN, United Kingdom

      IIF 61
    • icon of address 98, South Holme Court, Northampton, NN3 8AN, United Kingdom

      IIF 62
  • Mr Gabriel Grigore
    Romanian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4c, Chattanooga House, Goods Road, Belper, DE56 1UU, United Kingdom

      IIF 63
    • icon of address Office 1, The Old Bake House, 2a Teewell Hill, Staple Hill, Bristol, BS16 5PA, United Kingdom

      IIF 64
    • icon of address Unit B22, 17a Northland Road, Londonderry, Northern Ireland, BT48 7HZ, United Kingdom

      IIF 65
    • icon of address Unit 5, Higher Barn, Holt Mill, Melbury Osmond, DT2 0XL, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Grigore, Gabriel

    Registered addresses and corresponding companies
    • icon of address Ni705607 - Companies House Default Address, Belfast, BT1 9DY

      IIF 70
    • icon of address Ni709030 - Companies House Default Address, Belfast, BT1 9DY

      IIF 71
    • icon of address Ni711059 - Companies House Default Address, Belfast, BT1 9DY

      IIF 72
    • icon of address Suite 9367 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 73
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 15289701 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 26b Chapel Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Unit 110 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 53 - Director → ME
  • 4
    icon of address Unit B22, 17a Northland Road, Londonderry, Northern Ireland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 9503 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Suite 9416 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Office 15 13 Quad Road, East Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address Office 5660 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,300 GBP2025-01-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 24 - Director → ME
Ceased 52
  • 1
    icon of address 4385, 15263454 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ 2023-11-06
    IIF 61 - Director → ME
  • 2
    icon of address 151 West Green Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 62 - Director → ME
  • 3
    icon of address Office 3, 4a Nelson Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    470 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ 2023-11-28
    IIF 13 - Director → ME
  • 4
    OMEDI MAY LTD - 2023-12-01
    icon of address Unit 719 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,141 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2023-10-20
    IIF 56 - Director → ME
  • 5
    icon of address 4385, 15200758 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,950 GBP2024-11-05
    Officer
    icon of calendar 2023-10-10 ~ 2023-10-10
    IIF 40 - Director → ME
  • 6
    icon of address The Hatchery Ni Rm 004, Unit 19 Antrim Enterprise, Park 58 Greystone Rd, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ 2023-12-27
    IIF 25 - Director → ME
  • 7
    icon of address Suite 9051 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2023-10-19
    IIF 48 - Director → ME
  • 8
    icon of address 4385, 13183985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,555 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-08
    IIF 41 - Director → ME
  • 9
    icon of address 19820 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 12 - Director → ME
  • 10
    icon of address 4385, 15172031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2024-09-03
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-01
    IIF 37 - Director → ME
    icon of calendar 2023-09-28 ~ 2023-09-28
    IIF 32 - Director → ME
  • 11
    icon of address 4385, 15392420 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-06
    IIF 49 - Director → ME
    icon of calendar 2024-01-06 ~ 2024-01-12
    IIF 17 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-06
    IIF 43 - Director → ME
  • 13
    icon of address Suite 9925 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2023-12-29
    IIF 70 - Secretary → ME
  • 14
    icon of address Unit 326 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-09
    IIF 58 - Director → ME
  • 15
    icon of address 2381, Ni716769 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 23 - Director → ME
  • 16
    icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-04-05
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-16
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 17
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 33 - Director → ME
  • 18
    icon of address 2381, Ni701680 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-13
    IIF 7 - Director → ME
  • 19
    icon of address Unit 792 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ 2024-03-27
    IIF 20 - Director → ME
  • 20
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street,blackfriars, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    430 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-07-19
    IIF 50 - Director → ME
    IIF 30 - Director → ME
  • 21
    icon of address Suite 9367 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-01-15
    IIF 73 - Secretary → ME
  • 22
    icon of address The Hatchery Ni Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ 2023-12-08
    IIF 36 - Director → ME
  • 23
    icon of address 4385, 15328282 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2023-12-05
    IIF 16 - Director → ME
  • 24
    icon of address Unit 765 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 34 - Director → ME
  • 25
    icon of address 4385, 14788701 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    719 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ 2023-04-15
    IIF 11 - Director → ME
  • 26
    icon of address 4385, 13824155 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2021-12-31
    IIF 46 - Director → ME
  • 27
    icon of address 4385, 15451627 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-01-30
    IIF 39 - Director → ME
  • 28
    icon of address 2381, Ni711065 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 29 - Director → ME
  • 29
    icon of address Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ 2023-08-29
    IIF 52 - Director → ME
    icon of calendar 2023-09-15 ~ 2023-09-15
    IIF 8 - Director → ME
    icon of calendar 2023-08-29 ~ 2023-08-29
    IIF 55 - Director → ME
  • 30
    icon of address 2381, Ni709030 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 71 - Secretary → ME
  • 31
    icon of address 4385, 15172595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2024-09-23
    Officer
    icon of calendar 2023-10-20 ~ 2023-10-20
    IIF 15 - Director → ME
  • 32
    icon of address Suite 9214 Moat Hose 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2023-12-18
    IIF 9 - Director → ME
  • 33
    icon of address Office 4, 4a Nelson Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    482 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-14
    IIF 44 - Director → ME
  • 34
    icon of address 2381, Ni703274 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 27 - Director → ME
  • 35
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-06-08 ~ 2022-06-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-06-23
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 36
    icon of address 29a Oakwood Drive, Ravenshead, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ 2022-06-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-06-16
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-06-10 ~ 2022-06-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-27
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 38
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2022-06-13 ~ 2022-06-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-23
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 39
    icon of address Unit 556 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-01-30
    IIF 51 - Director → ME
  • 40
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,439 GBP2024-04-05
    Officer
    icon of calendar 2022-06-15 ~ 2022-06-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-06-23
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 41
    icon of address 4385, 14927081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2023-06-09
    IIF 10 - Director → ME
  • 42
    icon of address Room 670 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-02-02
    IIF 59 - Director → ME
  • 43
    icon of address Unit 39 St Olavs Court Business, Centre Lower Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    517 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-12
    IIF 31 - Director → ME
    IIF 54 - Director → ME
  • 44
    icon of address 202 Lonsdale House, A3 52 Blucher Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF 45 - Director → ME
  • 45
    icon of address Lock House, Castle Meadow Road, 2nd Floor, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 18 - Director → ME
  • 46
    icon of address Unit A10 724 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 57 - Director → ME
  • 47
    icon of address Office 3, 4a Nelson Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    419 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 38 - Director → ME
  • 48
    icon of address 4385, 15663951 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ 2024-04-20
    IIF 35 - Director → ME
  • 49
    icon of address Office 5660 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,300 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-08
    IIF 60 - Director → ME
  • 50
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 19 - Director → ME
  • 51
    icon of address 209 Lyndhurst Court, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,900 GBP2025-01-03
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 72 - Secretary → ME
  • 52
    icon of address 2381, Ni708872 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-01-22
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.