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

Gough, Shannon

    Related profiles found in government register
  • Gough, Shannon
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • icon of address Ni706089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2 IIF 3
    • icon of address Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 4
    • icon of address Room 783, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 5 IIF 6
    • icon of address 15407758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Unit 938, Lexus Trading Estate, Rosslyn Crescent, Harrow, HA1 2RZ, England

      IIF 8
    • icon of address 29589, Office Suite 29a, 3/f, 23 Wharf Steeet, London, SE8 3GG, United Kingdom

      IIF 9
    • icon of address Flat 21, Melford Court, Melford Road, London, SE22 0AE, United Kingdom

      IIF 10
    • icon of address Office 241, Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 11
    • icon of address Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 12
  • Gough, Shannon
    English company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Not Available

      IIF 13
    • icon of address Suite 9133, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 14
    • icon of address 4 Springfield Drive Abingdon, Springfield Drive, Abingdon, OX14 1JG, England

      IIF 15
    • icon of address Rm01, The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 16
    • icon of address The Hatchery Ni Rm008, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 17
    • icon of address The Hatchery Ni Rm014, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 18 IIF 19
    • icon of address 54, Chestnut Grove, Ballymoney, BT53 7AT, Northern Ireland

      IIF 20
    • icon of address 78a, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 21
    • icon of address 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 22 IIF 23
    • icon of address 3, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 24
    • icon of address 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 25
    • icon of address 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 26
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 27
    • icon of address L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 28 IIF 29
    • icon of address Ni696683 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
    • icon of address Ni706741 - Companies House Default Address, Belfast, BT1 9DY

      IIF 31
    • icon of address Ni706844 - Companies House Default Address, Belfast, BT1 9DY

      IIF 32
    • icon of address Ni707302 - Companies House Default Address, Belfast, BT1 9DY

      IIF 33
    • icon of address Ni707323 - Companies House Default Address, Belfast, BT1 9DY

      IIF 34
    • icon of address Ni710464 - Companies House Default Address, Belfast, BT1 9DY

      IIF 35
    • icon of address Ni710588 - Companies House Default Address, Belfast, BT1 9DY

      IIF 36 IIF 37
    • icon of address Ni711411 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • icon of address R.399, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 39
    • icon of address Room 330, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 40
    • icon of address Room 412, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 41
    • icon of address Room 834, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 42
    • icon of address Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 43 IIF 44
    • icon of address Suite 1118, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 45 IIF 46
    • icon of address Suite 1124, 54 Bloomfield Avenue, Moat House Business Centre, Belfast, BT5 5AD, Northern Ireland

      IIF 47
    • icon of address Suite 1405, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 48
    • icon of address Suite 6359, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 49
    • icon of address Suite 6401, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 50 IIF 51
    • icon of address Suite 9630, Moat Hose, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 52
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 53 IIF 54
    • icon of address Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 55
    • icon of address Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 56
    • icon of address Unit 1511, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 57
    • icon of address Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 58
    • icon of address Unit 188, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 59 IIF 60
    • icon of address Unit 211, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 61 IIF 62
    • icon of address Unit 251a, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 63 IIF 64 IIF 65
    • icon of address Unit 361, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 66 IIF 67
    • icon of address Unit 362c, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 68 IIF 69
    • icon of address Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 557, 100 University Street, Belfast, BT7 1HE

      IIF 73
    • icon of address Unit 659, 100 University Street, Belfast, BT7 1HE

      IIF 74
    • icon of address Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 75 IIF 76
    • icon of address Unit 901 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 77
    • icon of address Unit 926, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 78
    • icon of address Unit 996, 100 University Street, Belfast, BT7 1HE

      IIF 79
    • icon of address Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 80
    • icon of address Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 81 IIF 82
    • icon of address Z.796, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 83
    • icon of address Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 84
    • icon of address Unit A10, 519 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 85
    • icon of address Unit A10, 635 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 86
    • icon of address 13301384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • icon of address 13985751 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88 IIF 89
    • icon of address 14383953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90 IIF 91
    • icon of address 14664342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92 IIF 93
    • icon of address 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • icon of address 14686326 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address 14701015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • icon of address 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • icon of address 14963827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98 IIF 99
    • icon of address 15000182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • icon of address 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • icon of address 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • icon of address 15221846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • icon of address 15283184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • icon of address 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105 IIF 106
    • icon of address 15358735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107 IIF 108
    • icon of address 15432665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
    • icon of address 85, Rosebrook Avenue, Carrickfergus, BT38 8NP, Northern Ireland

      IIF 110
    • icon of address 25, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 111
    • icon of address 55, Cloyfin Road, Coleraine, BT52 2NY, Northern Ireland

      IIF 112 IIF 113
    • icon of address Lisnaskea Business Complex E49, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, BT92 0QL, Northern Ireland

      IIF 114
    • icon of address Unit 7, Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 115 IIF 116
    • icon of address Office 3885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 117
    • icon of address 1 Stallard Close Faringdon Oxfordshire, Stallard Close, Faringdon, SN7 7GD, England

      IIF 118
    • icon of address 3, Stallard Close, Faringdon, SN7 7GD, England

      IIF 119
    • icon of address 3 Stallard Close, Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 120 IIF 121 IIF 122
    • icon of address 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 124 IIF 125
    • icon of address Room7, 5 Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 126
    • icon of address 6, Upper Way, Farnham, GU9 8RG, England

      IIF 127 IIF 128
    • icon of address 63 Oldfield Lane South, Greenford, Greater London, UB6 9JZ

      IIF 129
    • icon of address 89, Long Lane, Halesowen, West Midlands, B62 9DJ, United Kingdom

      IIF 130
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 131 IIF 132 IIF 133
    • icon of address Unit 451, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 143
    • icon of address 39k, Old Coach Road, Hillsborough, BT26 6PB, Northern Ireland

      IIF 144 IIF 145
    • icon of address Unit No 13, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 146
    • icon of address Office C, 3rd Floor, 20 Pump Street, L'derry, BT48 6JN, Northern Ireland

      IIF 147
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 148
    • icon of address Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 149
    • icon of address 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 150 IIF 151 IIF 152
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 153
    • icon of address 29271, Office Suite 29a 3/f 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 154
    • icon of address 29295, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 155
    • icon of address 29369, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 156
    • icon of address 29589, Office Suite 29a, 3/f, 23 Wharf Steeet, London, SE8 3GG, United Kingdom

      IIF 157
    • icon of address 30, Coleby Path, London, SE5 7SN, England

      IIF 158
    • icon of address 7, Gaskell Rd, London, N6 4DU, England

      IIF 159 IIF 160
    • icon of address Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 161
    • icon of address Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 162 IIF 163
    • icon of address Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 164
    • icon of address Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 165
    • icon of address Office 2824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 166
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 167 IIF 168
    • icon of address Room B, Flat 504, Twyne House, 80 Backchurch Lane, London, E1 1FL, England

      IIF 169 IIF 170
    • icon of address Unit 109 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 171 IIF 172
    • icon of address Unit 2381 275, New North Road, London, N1 7AA, England

      IIF 173
    • icon of address 423, Foreglen Road, Dungiven, Londonderry, BT47 4PW, Northern Ireland

      IIF 174
    • icon of address A121, Ulster Bank Building Davinci Complex,culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 175 IIF 176 IIF 177
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 178
    • icon of address Highmead Walk, Highmead Walk, Middlesbrough, TS3 0AY, England

      IIF 179
    • icon of address Unit 5/54, Second Floor, 39-41 High Street, New Malden, London, KT3 4BY, United Kingdom

      IIF 180 IIF 181
    • icon of address 127, Dominic Street, Newry, BT35 8BW, Northern Ireland

      IIF 182
    • icon of address Room 37, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 183 IIF 184
    • icon of address Unit 320, 44a Frances Street, Newtownards, BT23 7DN

      IIF 185 IIF 186
    • icon of address 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 187
    • icon of address 4, Gortmore Gardens, Omagh, BT78 5DZ, Northern Ireland

      IIF 188 IIF 189
    • icon of address Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 190
    • icon of address Flat 3 Bank Chambers Poyle Road, Colnbrook, Slough, SL3 0AA, England

      IIF 191
    • icon of address Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 192 IIF 193 IIF 194
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 195
    • icon of address E45, Stafford Enterprise Park, Weston Road, Stafford, ST18 3BF, United Kingdom

      IIF 196 IIF 197
    • icon of address E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 198 IIF 199
    • icon of address 148 Kxt Consulting Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 200
    • icon of address Z006, Unit 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 201 IIF 202
    • icon of address Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, OX9 3WT, England

      IIF 203
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 204 IIF 205 IIF 206
    • icon of address Z015, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 212 IIF 213
    • icon of address Z015, 13 Quad Road, East Lane, Wembley, HA9 7NE, England

      IIF 214
    • icon of address Zke House, Empire Way, Wembley, HA9 0EF, United Kingdom

      IIF 215
  • Gough, Shannon
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 216
  • Gough, Shannon
    English company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 621, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 217
  • Gough, Shannon
    English company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29557, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 218
  • Gough, Shannon
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 174, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 219
  • Gough, Shannon
    English company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
  • Gough, Shannon
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14529073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 221
  • Gough, Shannon
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303b, 10 Witan Way, Blithehale Court, London, E2 6FG

      IIF 222
  • Gough, Shannon
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Valley Court Padgate Warrington, Cheshire, WA2 0TY, England

      IIF 223
    • icon of address G678, 13 Quad Road, East Lane Business Park, London, HA9 7NE, England

      IIF 224 IIF 225
    • icon of address Z.1117 5, Brayford Square, London, E1 0SG, England

      IIF 226
    • icon of address C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 227
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 228 IIF 229
  • Gough, Shannon
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni708359 - Companies House Default Address, Belfast, BT1 9DY

      IIF 230
  • Gough, Shannon
    English company director born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1126, Sandbrook Park, Belfast, BT4 1NL, Northern Ireland

      IIF 231
    • icon of address 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 232
    • icon of address Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 233
    • icon of address Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 234
    • icon of address 15000182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 235
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 236 IIF 237
  • Gough, Shannon
    English born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 238
  • Gough, Shannon
    English born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 239
  • Gough, Shannon
    English company director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 240
    • icon of address Unit A7, Wakehurst Road, Ballymena, BT42 3AZ, Northern Ireland

      IIF 241
    • icon of address 1265, Newtownards Road, Bangor, BT19 7TU, Northern Ireland

      IIF 242
    • icon of address Ni684287 - Companies House Default Address, Belfast, BT1 9DY

      IIF 243
    • icon of address Office 112, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 244
    • icon of address Room 327, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 245
    • icon of address Suite 9748, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 246
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 247 IIF 248
    • icon of address Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 249
    • icon of address Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 250
    • icon of address Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 251
    • icon of address 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 252
    • icon of address 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 253
    • icon of address 15723510 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 254
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB

      IIF 255 IIF 256
    • icon of address 27, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 257
    • icon of address Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 258
    • icon of address Unit 360, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 259
    • icon of address Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 260
    • icon of address Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 261
    • icon of address Unit 431, 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, BT23 7DN, Northern Ireland

      IIF 262
  • Miss Shannon Gough
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 263
  • Gough, Shannon
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9129, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 264
  • Gough, Shannon
    British commercial director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 265
    • icon of address Office 15, 13 Quad Road, East Lane, Wembley, Middlesex, HA9 7NE

      IIF 266
  • Gough, Shannon
    British director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni693549 - Companies House Default Address, Belfast, BT1 9DY

      IIF 267
  • Gough, Shannon
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 268
    • icon of address Office 288, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG

      IIF 269
    • icon of address Z.933, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 270
    • icon of address Unit 7, Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 271
    • icon of address Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 272
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 273
  • Gough, Shannon
    Chinese company director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 274
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Not Available
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Unit 659 100 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 74 - Director → ME
  • 4
    icon of address Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-05
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 238 - Director → ME
  • 5
    icon of address 4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 95 - Director → ME
  • 6
    icon of address 4385, 13301384 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 87 - Director → ME
  • 7
    icon of address Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 115 - Director → ME
  • 8
    icon of address Suite 9129 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 264 - Director → ME
  • 9
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 204 - Director → ME
  • 10
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 108 - Director → ME
  • 11
    icon of address 29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 25 Augher Road, Clogher, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 111 - Director → ME
  • 13
    icon of address Suite 1405 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address 2381, Ni708359 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 230 - Director → ME
  • 15
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 223 - Director → ME
  • 16
    icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 239 - Director → ME
Ceased 177
  • 1
    icon of address Rm01 The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-10-18
    IIF 16 - Director → ME
  • 2
    icon of address Office 3885 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ 2024-10-18
    IIF 117 - Director → ME
  • 3
    icon of address Unit 1342, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-02-28
    Officer
    icon of calendar 2024-07-30 ~ 2024-08-20
    IIF 37 - Director → ME
    icon of calendar 2024-07-24 ~ 2024-07-30
    IIF 20 - Director → ME
    icon of calendar 2024-02-23 ~ 2024-10-04
    IIF 36 - Director → ME
  • 4
    icon of address 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-10-04
    IIF 142 - Director → ME
    icon of calendar 2024-06-06 ~ 2024-08-24
    IIF 134 - Director → ME
  • 5
    icon of address 4385, 15162485 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2024-07-13 ~ 2024-07-25
    IIF 168 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-10-04
    IIF 187 - Director → ME
  • 6
    icon of address 2381, Ni701990 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2024-09-30
    Officer
    icon of calendar 2024-06-14 ~ 2024-06-14
    IIF 274 - Director → ME
    icon of calendar 2023-09-19 ~ 2023-09-19
    IIF 272 - Director → ME
  • 7
    icon of address Unit 132 Ground Floor 142a Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2024-10-04
    IIF 14 - Director → ME
    icon of calendar 2024-06-22 ~ 2024-07-19
    IIF 118 - Director → ME
  • 8
    icon of address 4385, 14383953 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ 2024-09-23
    IIF 90 - Director → ME
    icon of calendar 2024-07-30 ~ 2024-08-20
    IIF 91 - Director → ME
  • 9
    icon of address Unit 2381 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2024-11-26
    IIF 173 - Director → ME
  • 10
    icon of address Unit 1135, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-04
    IIF 188 - Director → ME
    icon of calendar 2024-08-07 ~ 2024-08-20
    IIF 189 - Director → ME
  • 11
    icon of address 29369 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2024-12-05
    IIF 156 - Director → ME
  • 12
    icon of address 41a Stockmans Way, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-27
    IIF 72 - Director → ME
    icon of calendar 2023-10-17 ~ 2024-09-23
    IIF 25 - Director → ME
  • 13
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2024-07-02 ~ 2024-07-18
    IIF 1 - Director → ME
  • 14
    icon of address 2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-25
    IIF 233 - Director → ME
  • 15
    icon of address 4385, 15221846 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ 2024-10-04
    IIF 103 - Director → ME
    icon of calendar 2024-06-23 ~ 2024-07-20
    IIF 120 - Director → ME
  • 16
    icon of address 4385, 15299565 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ 2024-06-29
    IIF 178 - Director → ME
  • 17
    icon of address Unit 1558 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-08-17
    IIF 177 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 175 - Director → ME
    icon of calendar 2024-01-19 ~ 2024-10-04
    IIF 176 - Director → ME
  • 18
    icon of address Office 15 13 Quad Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-18
    IIF 8 - Director → ME
  • 19
    icon of address Room 783 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-08-20
    IIF 5 - Director → ME
    icon of calendar 2024-02-06 ~ 2024-09-23
    IIF 6 - Director → ME
  • 20
    icon of address The Hatchery Ni Rm014 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2024-10-21
    IIF 19 - Director → ME
    icon of calendar 2024-07-11 ~ 2024-08-20
    IIF 18 - Director → ME
  • 21
    icon of address Unit 901 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ 2024-10-04
    IIF 77 - Director → ME
    icon of calendar 2024-06-13 ~ 2024-06-29
    IIF 247 - Director → ME
  • 22
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2024-11-01
    IIF 27 - Director → ME
  • 23
    icon of address Suite 9279 Moat House 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-16
    IIF 31 - Director → ME
  • 24
    icon of address Room 951 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 44 - Director → ME
    icon of calendar 2024-01-25 ~ 2024-10-23
    IIF 43 - Director → ME
  • 25
    icon of address 4385, 14529073 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2023-10-11 ~ 2023-10-11
    IIF 221 - Director → ME
  • 26
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2024-10-04
    IIF 135 - Director → ME
    icon of calendar 2024-05-24 ~ 2024-08-02
    IIF 132 - Director → ME
  • 27
    icon of address 4385, 13446097 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-03-25 ~ 2024-04-09
    IIF 222 - Director → ME
  • 28
    icon of address 4385, 15381202 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2024-10-04
    IIF 10 - Director → ME
  • 29
    icon of address The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2023-12-28
    IIF 268 - Director → ME
  • 30
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-10-04
    IIF 97 - Director → ME
    icon of calendar 2024-07-13 ~ 2024-07-26
    IIF 167 - Director → ME
  • 31
    icon of address 2381, Ni684287 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2024-10-30
    IIF 243 - Director → ME
  • 32
    icon of address Suite 9630 Moat Hose, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-10-29
    IIF 52 - Director → ME
  • 33
    icon of address 2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-20
    IIF 182 - Director → ME
  • 34
    icon of address Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ 2024-11-23
    IIF 250 - Director → ME
  • 35
    icon of address 423 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-10-08
    IIF 174 - Director → ME
  • 36
    icon of address Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2024-10-29
    IIF 84 - Director → ME
  • 37
    icon of address 4385, 14791875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-12
    IIF 128 - Director → ME
    icon of calendar 2023-04-11 ~ 2024-10-04
    IIF 127 - Director → ME
  • 38
    icon of address 4385, 14664376 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2024-05-02
    IIF 216 - Director → ME
  • 39
    icon of address 4385, 15432665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-29
    IIF 109 - Director → ME
  • 40
    icon of address Unit 1511 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ 2024-10-18
    IIF 57 - Director → ME
  • 41
    icon of address 4385, 15269294 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-10-10
    IIF 197 - Director → ME
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 196 - Director → ME
  • 42
    icon of address Unit A10 519 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-10-04
    IIF 85 - Director → ME
  • 43
    icon of address 57b Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,140 GBP2024-04-30
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 186 - Director → ME
    icon of calendar 2023-04-26 ~ 2024-08-19
    IIF 185 - Director → ME
    icon of calendar 2023-04-26 ~ 2024-10-30
    IIF 30 - Director → ME
  • 44
    icon of address 2381, Ni704335 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-10-04
    IIF 46 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-08-20
    IIF 45 - Director → ME
  • 45
    icon of address Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-05
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-26
    IIF 55 - Director → ME
  • 46
    icon of address Z.933 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 270 - Director → ME
  • 47
    icon of address Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-12 ~ 2024-07-12
    IIF 136 - Director → ME
  • 48
    icon of address 4385, 15018158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-04
    IIF 101 - Director → ME
    icon of calendar 2024-06-10 ~ 2024-06-27
    IIF 253 - Director → ME
  • 49
    icon of address 2381, Ni705749 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-24
    IIF 47 - Director → ME
  • 50
    icon of address Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89 GBP2025-03-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-11-02
    IIF 190 - Director → ME
  • 51
    icon of address Elite House, 100 Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 162 - Director → ME
    icon of calendar 2021-10-14 ~ 2024-09-23
    IIF 163 - Director → ME
  • 52
    icon of address Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ 2024-11-15
    IIF 246 - Director → ME
  • 53
    icon of address 4385, 15092505 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-08-21
    IIF 194 - Director → ME
    icon of calendar 2023-08-23 ~ 2024-10-04
    IIF 193 - Director → ME
  • 54
    icon of address Suite 174 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-22
    IIF 219 - Director → ME
  • 55
    icon of address 291731 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-10-26
    IIF 214 - Director → ME
  • 56
    icon of address Cumberland House, 80 Scrubs Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-09
    IIF 161 - Director → ME
  • 57
    icon of address Room 834 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-14 ~ 2024-07-27
    IIF 42 - Director → ME
  • 58
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-10-10
    IIF 131 - Director → ME
    icon of calendar 2024-08-06 ~ 2024-08-19
    IIF 133 - Director → ME
  • 59
    icon of address Office 112 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-11-02
    IIF 244 - Director → ME
  • 60
    icon of address 2381, Ni705593 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ 2023-11-29
    IIF 271 - Director → ME
  • 61
    icon of address The Hatchery Ni Rm008 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2024-08-24
    IIF 17 - Director → ME
  • 62
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-10-16
    IIF 35 - Director → ME
  • 63
    icon of address 29454 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2023-04-19
    IIF 226 - Director → ME
  • 64
    icon of address 74 Lagmore Glen, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ 2024-07-25
    IIF 232 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-10-04
    IIF 26 - Director → ME
  • 65
    DR PREPARE GLOBAL LIMITED - 2025-10-13
    HUQINHUA UOA LIMITED - 2025-09-25
    icon of address Unit 1350 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2024-11-12
    IIF 242 - Director → ME
  • 66
    icon of address Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-12
    IIF 240 - Director → ME
  • 67
    icon of address Suite 1575 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2024-10-28
    IIF 49 - Director → ME
  • 68
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2024-03-23
    IIF 273 - Director → ME
  • 69
    icon of address Red Hill House,41 Hope Street, Saltney, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-21 ~ 2024-08-17
    IIF 126 - Director → ME
  • 70
    icon of address Room 4, 265 Blossomfield Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2024-12-07
    IIF 12 - Director → ME
  • 71
    icon of address 2381, Ni707359 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 65 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-10-04
    IIF 63 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 64 - Director → ME
  • 72
    icon of address 24 Floyd Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ 2023-05-12
    IIF 266 - Director → ME
  • 73
    icon of address 4385, 15125055 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-10-04
    IIF 192 - Director → ME
    icon of calendar 2024-04-27 ~ 2024-06-04
    IIF 143 - Director → ME
  • 74
    icon of address Unit 557 100 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-07-26
    IIF 73 - Director → ME
  • 75
    icon of address 2381, Ni713420 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-10-15
    IIF 148 - Director → ME
  • 76
    icon of address Office 2824 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-11-18
    IIF 166 - Director → ME
  • 77
    icon of address 4385, 14672830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ 2024-10-04
    IIF 94 - Director → ME
    icon of calendar 2024-06-13 ~ 2024-06-27
    IIF 252 - Director → ME
  • 78
    icon of address Unit No 13 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-26
    IIF 146 - Director → ME
  • 79
    icon of address 29295 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-17
    IIF 155 - Director → ME
  • 80
    icon of address 2381, Ni706273 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-10-04
    IIF 144 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 145 - Director → ME
  • 81
    icon of address Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-10-23
    IIF 234 - Director → ME
  • 82
    icon of address 4385, 13985751 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-10-04
    IIF 89 - Director → ME
    icon of calendar 2024-05-30 ~ 2024-06-12
    IIF 88 - Director → ME
  • 83
    icon of address Unit 431 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2024-11-20
    IIF 262 - Director → ME
  • 84
    icon of address 2381, Ni708076 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ 2024-06-22
    IIF 15 - Director → ME
  • 85
    icon of address Unit 1351 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ 2024-10-21
    IIF 3 - Director → ME
    icon of calendar 2024-06-28 ~ 2024-08-20
    IIF 2 - Director → ME
  • 86
    icon of address 4385, 14650963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ 2024-10-08
    IIF 211 - Director → ME
    icon of calendar 2024-07-18 ~ 2024-08-24
    IIF 205 - Director → ME
  • 87
    icon of address 2381, Ni693549 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    5,240 GBP2024-01-31
    Officer
    icon of calendar 2024-07-02 ~ 2024-12-13
    IIF 267 - Director → ME
  • 88
    icon of address 29512 Office Suite 29a,3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-07-03 ~ 2024-12-07
    IIF 158 - Director → ME
  • 89
    icon of address 29541 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-05-16 ~ 2024-12-05
    IIF 254 - Director → ME
  • 90
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,200 GBP2025-03-31
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-19
    IIF 160 - Director → ME
    icon of calendar 2024-03-22 ~ 2024-10-04
    IIF 159 - Director → ME
  • 91
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2024-08-20
    IIF 213 - Director → ME
    icon of calendar 2023-06-15 ~ 2024-08-22
    IIF 212 - Director → ME
  • 92
    icon of address Unit C21, St George's Building, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2025-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-10-04
    IIF 147 - Director → ME
    icon of calendar 2024-06-27 ~ 2024-07-06
    IIF 78 - Director → ME
  • 93
    icon of address 4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    icon of calendar 2023-02-24 ~ 2024-08-20
    IIF 129 - Director → ME
  • 94
    icon of address 4385, 15943944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ 2024-11-14
    IIF 165 - Director → ME
  • 95
    icon of address Office 10021 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2024-12-04
    IIF 164 - Director → ME
  • 96
    icon of address 4385, 15000182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2024-10-04
    IIF 100 - Director → ME
    icon of calendar 2024-06-26 ~ 2024-07-05
    IIF 235 - Director → ME
  • 97
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2025-01-31
    Officer
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 139 - Director → ME
    icon of calendar 2024-01-09 ~ 2024-10-04
    IIF 141 - Director → ME
  • 98
    icon of address 2381, Ni707358 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-11
    IIF 68 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-12-07
    IIF 69 - Director → ME
  • 99
    icon of address Ground Floor, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ 2024-10-22
    IIF 215 - Director → ME
  • 100
    icon of address Unit 1925 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-11-02
    IIF 257 - Director → ME
  • 101
    icon of address Room 727 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2024-10-29
    IIF 4 - Director → ME
  • 102
    icon of address 2381, Ni704723 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ 2024-07-23
    IIF 71 - Director → ME
    icon of calendar 2023-11-14 ~ 2024-10-04
    IIF 70 - Director → ME
  • 103
    icon of address 2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-12-10
    IIF 249 - Director → ME
  • 104
    icon of address 4385, 15174512 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ 2024-10-04
    IIF 181 - Director → ME
    icon of calendar 2024-05-29 ~ 2024-06-07
    IIF 180 - Director → ME
  • 105
    icon of address E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2023-09-30
    Officer
    icon of calendar 2024-07-05 ~ 2024-08-20
    IIF 198 - Director → ME
    icon of calendar 2022-09-12 ~ 2024-09-10
    IIF 199 - Director → ME
  • 106
    icon of address Unit 1362 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-10-29
    IIF 80 - Director → ME
    icon of calendar 2024-07-05 ~ 2024-08-20
    IIF 251 - Director → ME
  • 107
    icon of address 4385, 15086585 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-08-06
    IIF 236 - Director → ME
  • 108
    icon of address Unit 360 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ 2024-11-29
    IIF 259 - Director → ME
  • 109
    icon of address 4385, 15292778 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-07-11
    IIF 137 - Director → ME
  • 110
    icon of address Unit 188 21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ 2024-10-04
    IIF 60 - Director → ME
    icon of calendar 2024-06-12 ~ 2024-06-24
    IIF 59 - Director → ME
  • 111
    icon of address Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -71 GBP2024-07-31
    Officer
    icon of calendar 2024-06-20 ~ 2024-06-27
    IIF 231 - Director → ME
    icon of calendar 2023-07-14 ~ 2024-10-04
    IIF 149 - Director → ME
  • 112
    icon of address Unit 996 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-17
    Officer
    icon of calendar 2024-01-17 ~ 2024-10-25
    IIF 79 - Director → ME
  • 113
    icon of address Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-07-24
    IIF 169 - Director → ME
    icon of calendar 2023-10-26 ~ 2024-10-04
    IIF 170 - Director → ME
  • 114
    icon of address Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-20
    IIF 116 - Director → ME
  • 115
    icon of address Unit 2113 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-11-14
    IIF 21 - Director → ME
  • 116
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-10-31
    Officer
    icon of calendar 2024-05-31 ~ 2024-06-12
    IIF 229 - Director → ME
    icon of calendar 2024-06-12 ~ 2024-06-12
    IIF 228 - Director → ME
    icon of calendar 2023-10-12 ~ 2023-10-12
    IIF 265 - Director → ME
  • 117
    icon of address Unit 165 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2024-11-02
    IIF 58 - Director → ME
  • 118
    icon of address 29271 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-11-06
    IIF 154 - Director → ME
  • 119
    icon of address 29167 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-10-08
    IIF 179 - Director → ME
  • 120
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-18
    IIF 227 - Director → ME
  • 121
    icon of address 2381, Ni699247 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-07-31
    Officer
    icon of calendar 2024-06-28 ~ 2024-07-06
    IIF 56 - Director → ME
  • 122
    icon of address 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-20
    IIF 140 - Director → ME
  • 123
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ 2025-04-27
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-04-21
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 124
    icon of address Unit 211, 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    553 GBP2024-10-31
    Officer
    icon of calendar 2024-07-22 ~ 2024-08-20
    IIF 61 - Director → ME
    icon of calendar 2023-10-11 ~ 2024-10-04
    IIF 62 - Director → ME
  • 125
    icon of address 4385, 15017085 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ 2024-10-04
    IIF 209 - Director → ME
    icon of calendar 2024-06-22 ~ 2024-07-26
    IIF 121 - Director → ME
  • 126
    icon of address 4385, 15339665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-10-04
    IIF 105 - Director → ME
    icon of calendar 2024-07-08 ~ 2024-07-19
    IIF 106 - Director → ME
  • 127
    icon of address 4385, 14664342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-20
    IIF 92 - Director → ME
    icon of calendar 2023-02-15 ~ 2024-10-04
    IIF 93 - Director → ME
  • 128
    icon of address Unit 1894 44a Frances Street, Newtownards, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-10-04
    IIF 38 - Director → ME
  • 129
    icon of address Z.796 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-12 ~ 2024-10-08
    IIF 83 - Director → ME
  • 130
    icon of address L.413 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ 2024-08-20
    IIF 29 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-10-04
    IIF 28 - Director → ME
  • 131
    icon of address Room 37 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2024-09-23
    IIF 184 - Director → ME
    icon of calendar 2024-07-25 ~ 2024-08-08
    IIF 183 - Director → ME
  • 132
    icon of address Office 274, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2024-11-06
    IIF 261 - Director → ME
  • 133
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ 2025-03-28
    IIF 255 - Director → ME
    icon of calendar 2023-10-25 ~ 2024-11-02
    IIF 256 - Director → ME
  • 134
    icon of address Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2024-11-15
    IIF 260 - Director → ME
  • 135
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-11
    IIF 107 - Director → ME
  • 136
    icon of address 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2024-10-04
    IIF 24 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-06-29
    IIF 122 - Director → ME
  • 137
    icon of address 4385, 14746418 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-03-31
    Officer
    icon of calendar 2024-06-21 ~ 2024-08-24
    IIF 119 - Director → ME
  • 138
    icon of address Unit 4 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,260 GBP2024-08-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-20
    IIF 53 - Director → ME
    icon of calendar 2023-08-03 ~ 2024-10-04
    IIF 54 - Director → ME
  • 139
    icon of address Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2024-06-21 ~ 2024-08-10
    IIF 123 - Director → ME
  • 140
    icon of address Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2024-08-20
    IIF 203 - Director → ME
    icon of calendar 2024-06-28 ~ 2024-08-20
    IIF 96 - Director → ME
  • 141
    icon of address 29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ 2024-08-20
    IIF 157 - Director → ME
  • 142
    icon of address Unit 2044 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 113 - Director → ME
    icon of calendar 2023-12-11 ~ 2024-10-30
    IIF 112 - Director → ME
  • 143
    icon of address 29557 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2024-11-06
    IIF 218 - Director → ME
  • 144
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    531 GBP2024-10-31
    Officer
    icon of calendar 2024-07-25 ~ 2024-08-06
    IIF 153 - Director → ME
  • 145
    icon of address 4385, 14060194 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    icon of calendar 2024-07-19 ~ 2024-07-20
    IIF 191 - Director → ME
  • 146
    icon of address 2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ 2024-08-24
    IIF 82 - Director → ME
    icon of calendar 2023-12-07 ~ 2024-08-24
    IIF 81 - Director → ME
  • 147
    icon of address 5 Stallard Close, Faringdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2024-08-15
    IIF 7 - Director → ME
  • 148
    icon of address 2381, Ni708878 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-10
    IIF 50 - Director → ME
    icon of calendar 2024-07-26 ~ 2024-08-20
    IIF 51 - Director → ME
  • 149
    icon of address 84 Second Avenue Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 130 - Director → ME
    icon of calendar 2024-05-25 ~ 2024-08-20
    IIF 138 - Director → ME
  • 150
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2024-11-06
    IIF 32 - Director → ME
  • 151
    icon of address Unit 965, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2024-07-13 ~ 2024-08-20
    IIF 110 - Director → ME
    icon of calendar 2023-12-29 ~ 2024-10-29
    IIF 34 - Director → ME
  • 152
    icon of address 4385, 13704369 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2021-10-26
    IIF 224 - Director → ME
    IIF 225 - Director → ME
  • 153
    icon of address Unit 2030 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-11-20
    IIF 248 - Director → ME
  • 154
    icon of address Unit 12,ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-18
    IIF 125 - Director → ME
    icon of calendar 2023-12-18 ~ 2024-10-04
    IIF 124 - Director → ME
  • 155
    icon of address 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-08
    IIF 237 - Director → ME
  • 156
    icon of address Unit 361 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-15 ~ 2024-10-04
    IIF 67 - Director → ME
    icon of calendar 2024-07-05 ~ 2024-07-05
    IIF 66 - Director → ME
  • 157
    icon of address 4385, 14907291 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2024-07-18 ~ 2024-08-24
    IIF 208 - Director → ME
    icon of calendar 2023-05-31 ~ 2024-10-04
    IIF 207 - Director → ME
  • 158
    icon of address Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2024-10-04
    IIF 172 - Director → ME
    icon of calendar 2024-08-08 ~ 2024-08-21
    IIF 171 - Director → ME
  • 159
    icon of address R.399 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-28
    IIF 39 - Director → ME
  • 160
    icon of address 4385, 14921262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2024-10-22
    IIF 201 - Director → ME
    icon of calendar 2024-07-06 ~ 2024-08-20
    IIF 202 - Director → ME
  • 161
    icon of address 4385, 15172919 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-19
    IIF 210 - Director → ME
    icon of calendar 2023-09-28 ~ 2024-10-04
    IIF 206 - Director → ME
  • 162
    icon of address Unit 1233 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2024-08-16
    IIF 114 - Director → ME
  • 163
    icon of address Unit 307 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ 2024-11-06
    IIF 258 - Director → ME
  • 164
    icon of address Office 241, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2024-10-26
    IIF 11 - Director → ME
  • 165
    icon of address Unit A10 635 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-10-10
    IIF 86 - Director → ME
  • 166
    icon of address Unit 1693 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ 2024-10-10
    IIF 41 - Director → ME
  • 167
    icon of address 4385, 14963827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-19
    IIF 98 - Director → ME
    icon of calendar 2023-06-27 ~ 2024-10-04
    IIF 99 - Director → ME
  • 168
    icon of address Unit 1360 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-11-30
    Officer
    icon of calendar 2024-07-06 ~ 2024-08-20
    IIF 22 - Director → ME
    icon of calendar 2023-11-06 ~ 2024-10-08
    IIF 23 - Director → ME
  • 169
    icon of address Room 621 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-04 ~ 2024-10-20
    IIF 217 - Director → ME
  • 170
    icon of address Room 330 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-10-11
    IIF 40 - Director → ME
  • 171
    icon of address 4385, 15283184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-20
    IIF 200 - Director → ME
    icon of calendar 2023-11-14 ~ 2024-10-04
    IIF 104 - Director → ME
  • 172
    icon of address Room 327 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-11-06
    IIF 245 - Director → ME
  • 173
    icon of address 89070 Bloomfield, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ 2023-09-04
    IIF 269 - Director → ME
  • 174
    icon of address 4385, 13753785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2024-09-23
    IIF 151 - Director → ME
    icon of calendar 2024-07-24 ~ 2024-08-21
    IIF 150 - Director → ME
    icon of calendar 2024-07-12 ~ 2024-07-24
    IIF 152 - Director → ME
  • 175
    icon of address 4385, 15144121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ 2024-09-10
    IIF 220 - Director → ME
    icon of calendar 2023-09-18 ~ 2024-09-10
    IIF 102 - Director → ME
  • 176
    icon of address 68 Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,220 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-11-12
    IIF 241 - Director → ME
  • 177
    icon of address Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-10-04
    IIF 76 - Director → ME
    icon of calendar 2024-07-06 ~ 2024-08-20
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.