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

Kells, Robert Trevor Alfred

    Related profiles found in government register
  • Kells, Robert Trevor Alfred
    British born in April 1952

    Resident in Northern Ireland

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

      IIF 1
    • 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 2
    • 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 3
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 4 IIF 5
  • Kells, Robert Trevor Alfred
    British director born in April 1952

    Resident in Northern Ireland

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

      IIF 6
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 7
  • Mr Robert Trevor Alfred Kells
    British born in April 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kells, Robert Trevor Alfred
    British born in April 1952

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Kells, Robert Trevor Alfred
    British director born in April 1952

    Resident in United Kingdom

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

      IIF 15
  • Kells, Trevor Robert
    British born in April 1952

    Resident in Northern Ireland

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

      IIF 16 IIF 17
    • International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 18
    • 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 19
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 20
  • Kells, Trevor Robert
    British company director born in April 1952

    Resident in Northern Ireland

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

      IIF 21
  • Kells, Trevor Robert
    British director born in April 1952

    Resident in Northern Ireland

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

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

      IIF 23
  • Kells, Trevor Alfred
    British born in April 1952

    Resident in United Kingdom

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

      IIF 24
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 25 IIF 26
  • Kells, Trevor Alfred
    British company director born in April 1952

    Resident in United Kingdom

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

      IIF 27
    • Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, England

      IIF 28
  • Kells, Trevor Alfred
    British director born in April 1952

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Kells, Trevor Alfred
    British food manufacturing born in April 1952

    Resident in United Kingdom

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

      IIF 31
  • Kells, Trevor Alfred
    British owner food manufacturing born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241 Scrabo Road, Newtownards, Co Down, BT23 4SL

      IIF 32
  • Kells, Trevor Alfred
    British owner food manufacturing co born in April 1952

    Resident in United Kingdom

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

      IIF 33
  • Kells, Trevor Alfred
    British owner food manufacturing compy born in April 1952

    Resident in United Kingdom

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

      IIF 34
  • Kells, Trevor Robert
    born in April 1952

    Resident in Northern Ireland

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

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

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

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

      IIF 38 IIF 39
  • Mr Trevor Robert Kells
    British born in April 1952

    Resident in Northern Ireland

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

      IIF 40
    • 34 Jubilee Road, Newtownards, Co Down, BT21 4IH

      IIF 41
    • 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 42
    • 34-36 Jubilee Rd, Newtownards, Co Down, BT23 4YH

      IIF 43
    • 34/36 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 44 IIF 45
    • Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 46 IIF 47
    • 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 48 IIF 49 IIF 50
    • 74a, High Street, Holywood, Down, BT18 9AE, United Kingdom

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

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

      IIF 55 IIF 56 IIF 57
    • 34, Jubilee Road, Newtownards, County Down, BT23 4YH, United Kingdom

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

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

      IIF 62
  • Kells, Robert Trevor Alfred
    British

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

      IIF 63
  • Kells, Trevor Alfred
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241 Scrabo Rd, Newtownards, Bt23, Co.down, N.i.

      IIF 64
    • 241 Scrabo Road, Newtownards, Bt23 45l

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

      IIF 66
    • 241 Scarbo Road, Newtownards, , BT23 4SL,

      IIF 67
    • 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland Uk

      IIF 68 IIF 69 IIF 70
    • 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 72
  • Kells, Trevor
    born in April 1952

    Registered addresses and corresponding companies
    • Killynether House, 241 Scrabo Road, Newtownards

      IIF 73
child relation
Offspring entities and appointments 42
  • 1
    APACHE THREE LLP
    NC000133
    34 Jubilee Road, Newtownards, Down
    Dissolved Corporate (7 parents)
    Officer
    2010-10-01 ~ 2017-10-16
    IIF 66 - LLP Designated Member → ME
    2006-08-29 ~ 2007-06-29
    IIF 73 - LLP Designated Member → ME
    2017-10-15 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BLUECUBES ENTERPRISES LTD
    NI045251
    Suite 1, 5a Meadows Retail Park, Boucher Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    181,228 GBP2024-08-31
    Officer
    2003-01-24 ~ 2007-03-21
    IIF 32 - Director → ME
  • 3
    CARNCURA LTD
    NI057078
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-08-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-08-01
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CPSC LIMITED
    10402785
    International House, 24 Holborn Viaduct, City Of London, London, England
    Liquidation Corporate (11 parents)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    2018-05-25 ~ now
    IIF 18 - Director → ME
  • 5
    FINEST FOODS LTD
    06800233
    30 Silkstone Close, Tankersley, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 30 - Director → ME
  • 6
    JIM BRIGHT SAUCES LTD.
    SC272303
    Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    121 GBP2021-10-31
    Officer
    2021-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 7
    JTJ (OMAGH CENTRAL) LLP
    NC001452
    74a High Street, Holywood, Down, United Kingdom
    Active Corporate (8 parents)
    Current Assets (Company account)
    443,405 GBP2024-08-31
    Officer
    2019-08-23 ~ now
    IIF 37 - LLP Member → ME
  • 8
    KICKSHAWS WORLDWIDE LIMITED
    NI039779
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2000-12-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-22
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    KILLYNETHER HOLDINGS LIMITED
    - now NI039675
    RS CUTTING EDGE NO2 LTD
    - 2016-04-25 NI039675 NI633454, NI633463, NI040565... (more)
    KILLYNETHER HOLDINGS LIMITED
    - 2015-09-11 NI039675
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,010 GBP2024-03-31
    Officer
    2000-11-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-22
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    KNYSNA (N.I.) LIMITED
    - now NI047142
    L&B (NO 49) LIMITED
    - 2004-03-15 NI047142 NI067719, NI041552, NI054755... (more)
    34 Jubilee Road, Newtownards
    Active Corporate (14 parents)
    Equity (Company account)
    6,428,332 GBP2024-12-31
    Officer
    2004-03-11 ~ 2024-07-09
    IIF 27 - Director → ME
  • 11
    MIDAS NO. 3 LLP
    - now NC000078
    34-36 Jubilee Rd, Newtownards, Co Down
    Dissolved Corporate (12 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    MIDAS UNDERWRITING LTD
    - now 04040230
    CLAIMSAFE LTD
    - 2011-04-18 04040230
    CLAIMSAFE (UK) LTD
    - 2001-11-14 04040230
    STELLACREST LIMITED - 2000-08-22
    Quay Point, Lakeside Boulevard, Doncaster, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2001-03-02 ~ 2016-03-31
    IIF 28 - Director → ME
  • 13
    OBARCS (ABC) LTD
    NI663600
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -904,535 GBP2024-03-31
    Officer
    2019-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-08-08 ~ 2022-07-26
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    OBARCS (HOLDINGS) LIMITED
    - now NI047141
    KNYSNA (HOLDINGS) LIMITED
    - 2017-01-25 NI047141
    L&B (NO 48) LIMITED
    - 2004-03-16 NI047141 NI067719, NI041552, NI054755... (more)
    34 Jubilee Road, Newtownards
    Active Corporate (12 parents, 6 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Officer
    2004-03-11 ~ 2024-07-09
    IIF 24 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    OBARCS DEVELOPMENTS LTD
    NI681139
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2021-07-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OBARCS NO 4 (STERLING) LTD
    - now NI057244
    CAIRNCASTLE DEVELOPMENTS LIMITED - 2006-02-16
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,097,307 GBP2024-03-31
    Officer
    2006-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    OBARCS NO. 1 LLP
    OC315089
    International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    461,506 GBP2024-03-31
    Officer
    2005-09-08 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 18
    24 Moat Street, Donaghadee, County Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2005-12-15 ~ 2013-06-27
    IIF 65 - LLP Designated Member → ME
  • 19
    34-36 Jubilee Road, Newtownards, Co. Down
    Dissolved Corporate (6 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to surplus assets - More than 50% but less than 75% OE
  • 20
    RS FOOD TECHNOLOGY NO2 LLP
    - 2017-02-14 NC001250 NC001247
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (6 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2017-02-07 ~ 2017-03-10
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    34 Jubilee Road, Newtownards, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    2017-08-18 ~ dissolved
    IIF 23 - Director → ME
  • 24
    ONLY PLANT BASED FOODS INTERNATIONAL LTD
    - now NI666088
    ONLY PLANT BASED INTERNATIONAL LTD
    - 2020-09-02 NI666088
    VAYO FOODS INTERNATIONAL LTD
    - 2020-08-11 NI666088
    34 Jubilee Road, Newtownards, Co. Down, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-11-26 ~ 2024-07-09
    IIF 3 - Director → ME
  • 25
    PROVENANCE SALADS LTD
    - now NI040685
    LIFELINE FINANCE (UK) LTD
    - 2009-07-07 NI040685
    4b Moytown Road, Aghagallon, Craigavon, County Armagh, Northern Ireland
    Active Corporate (13 parents)
    Equity (Company account)
    5,173 GBP2024-12-31
    Officer
    2001-04-26 ~ 2024-07-09
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    RICH SAUCES DIRECT LTD
    - now SC216477
    GRS DISTRIBUTION LIMITED
    - 2023-05-03 SC216477
    Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    422,967 GBP2024-12-31
    Officer
    2001-03-06 ~ 2024-07-09
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 27
    RICH SAUCES LIMITED
    NI026516
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    1992-04-14 ~ now
    IIF 13 - Director → ME
    1992-04-14 ~ 2018-04-23
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RS CUTTING EDGE HOLDINGS LTD
    - now NI633454
    RS CUTTING EDGE NO3 LTD
    - 2021-02-02 NI633454 NI633463, NI040565, NI661619... (more)
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -58,619 GBP2024-09-30
    Officer
    2015-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RS CUTTING EDGE LLP
    NC001248
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (8 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
  • 30
    74a High Street, Holywood, Down, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,010 GBP2024-09-30
    Officer
    2015-09-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RS CUTTING EDGE QWUBE LTD
    - now NI661619
    RS CUTTING EDGE NO6 LTD
    - 2021-02-02 NI661619 NI633454, NI633463, NI040565... (more)
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,713,886 GBP2024-09-30
    Officer
    2019-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RS FOOD INNOVATIONS LLP
    NC001249
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    RS FOOD TECHNOLOGY NO1 LLP
    NC001247 NC001250
    34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    SHARMA PARK DEVELOPMENTS LLP
    NC001427
    36-38 Northland Row, Dungannon, Tyronne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    728,227 GBP2021-03-31
    Officer
    2020-08-17 ~ 2020-09-21
    IIF 36 - LLP Designated Member → ME
  • 35
    URBAN (MAC) LTD - now
    TIPXX DIAGNOSTICS LTD
    - 2020-09-15 NI658225
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-01-10 ~ 2020-09-15
    IIF 6 - Director → ME
    Person with significant control
    2019-01-10 ~ 2020-09-15
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    URBAN (STRUC) LTD
    NI668016
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Officer
    2020-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-10-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    URBAN PROPERTY (HOLDINGS) LTD
    NI689775
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    7,062 GBP2024-03-31
    Officer
    2022-07-19 ~ now
    IIF 1 - Director → ME
  • 38
    URBAN PULSE (HOLDINGS) LTD
    NI668473
    74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-16 ~ 2020-10-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    URBAN PULSE (QUAYSIDE) LTD
    NI687439
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -10,449 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 20 - Director → ME
  • 40
    URBAN PULSE (THORNHILL) LTD
    - now NI622842
    JTJ (THORNHILL) LIMITED
    - 2021-04-27 NI622842
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    -422,428 GBP2024-03-31
    Officer
    2021-04-15 ~ now
    IIF 17 - Director → ME
  • 41
    URBAN PULSE (WIN) LIMITED
    - now NI040565
    RS CUTTING EDGE NO4 LTD
    - 2019-04-05 NI040565 NI633454, NI633463, NI661619... (more)
    LIFELINE FINANCE (NI) LTD
    - 2015-09-11 NI040565
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (11 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Officer
    2001-04-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    URBAN PULSE WARWICK LTD
    NI650537
    74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,817,448 GBP2024-01-31
    Officer
    2018-04-09 ~ now
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

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