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

Eatwell, Leah Anne

    Related profiles found in government register
  • Eatwell, Leah Anne
    British company director born in November 1993

    Resident in England

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

      IIF 1
  • Eatwell, Leah Anne
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni Rm 001, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 2
    • icon of address Unit A10, 447 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 3
    • icon of address 14529073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Office 239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
    • icon of address R.480, 5 Brayford Square, London, E1 0SG, United Kingdom

      IIF 6
    • icon of address C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 7
  • Eatwell, Leah Anne
    British director and company secretary born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 8
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10 The Hatchery Ni, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 9
    • icon of address 69, Cashel Road, Tassagh, Armagh, BT60 2QZ, Northern Ireland

      IIF 10
    • icon of address 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 11 IIF 12
    • icon of address 18, East Bridge Street, Belfast, BT1 3NQ, Northern Ireland

      IIF 13
    • icon of address 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 14
    • icon of address L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 15 IIF 16
    • icon of address Ni699322 - Companies House Default Address, Belfast, BT1 9DY

      IIF 17
    • icon of address Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 18 IIF 19
    • icon of address Ni703468 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
    • icon of address Ni704429 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
    • icon of address Ni707089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
    • icon of address Ni707670 - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
    • icon of address Ni708124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 24 IIF 25
    • icon of address Ni708712 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26 IIF 27
    • icon of address Office 111, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 28
    • icon of address R.667, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 29
    • icon of address Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 30
    • icon of address Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 31 IIF 32
    • icon of address Room 987, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 33
    • icon of address Suite 1122, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 34
    • icon of address Suite 1387, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 35
    • icon of address Suite 9241 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 36
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 37
    • icon of address Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 38
    • icon of address Unit 1367, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 39
    • icon of address Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 40
    • icon of address Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 41
    • icon of address Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 42 IIF 43
    • icon of address Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 44
    • icon of address Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 45
    • icon of address Unit A10, 594 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 46
    • icon of address Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 47
    • icon of address 13796857 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50 IIF 51
    • icon of address 15018184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 15163889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • icon of address 22, Orritor Road, Cookstow, BT80 8BH, Northern Ireland

      IIF 54
    • icon of address 165 Princess Way, Princess Way, Portadown, Craigavon, BT63 5EN, Northern Ireland

      IIF 55
    • icon of address 182, Junction Road, Irvinestown, Enniskillen, BT94 1HB, Northern Ireland

      IIF 56
    • icon of address 235, Colebrooke Park Road, Brookeborough, Enniskillen, BT94 4DW, Northern Ireland

      IIF 57
    • icon of address 1 Stallard Close Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 58
    • icon of address Office 830, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 59
    • icon of address 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 10068, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 66
    • icon of address Suite 10072, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 67
    • icon of address Suite 1705, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 68 IIF 69
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 70
    • icon of address Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 71 IIF 72
    • icon of address 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 73 IIF 74 IIF 75
    • icon of address 14, Leinster Gardens, London, England, W2 6DR

      IIF 76
    • icon of address 212, Bermondsey Street, London, SE1 3TQ, England

      IIF 77 IIF 78
    • icon of address 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 79
    • icon of address 29100, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 80 IIF 81
    • icon of address 29205, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 82 IIF 83
    • icon of address 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 84
    • icon of address 29482, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 85
    • icon of address 29569, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 86
    • icon of address 29712, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 87
    • icon of address 30, Coleby Path, London, SE5 7SN, England

      IIF 88
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 89
    • icon of address 60 Gwendoline Avenue 03b, Upton Park, London, England, E13 0RD, United Kingdom

      IIF 90
    • icon of address 842, Acton Business Centre, School Rd, Park Royal, London, NW10 6TD, England

      IIF 91
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 92
    • icon of address Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 93
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 94
    • icon of address Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 95
    • icon of address Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 96
    • icon of address Office 10268, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 97
    • icon of address Office 6623, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 98
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 99
    • icon of address Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 100
    • icon of address Unit 1, 33 Glenwood Grove, London, NW9 8HL, England

      IIF 101 IIF 102
    • icon of address Unit 39a, Lower Road, London, SE16 2XB, England

      IIF 103 IIF 104
    • icon of address 102, Ruskey Road, Moneymore, Magherafelt, BT45 7TS, Northern Ireland

      IIF 105
    • icon of address Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 106
    • icon of address Office 299, Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 107
    • icon of address 35, Newry Road, Poyntzpass, Newry, BT35 6TH, Northern Ireland

      IIF 108
    • icon of address 91, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 109
    • icon of address Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, BT34 2EA, Northern Ireland

      IIF 110
    • icon of address Room 1115, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 111 IIF 112
    • icon of address Room 440, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 113
    • icon of address Room 662, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 114
    • icon of address Unit 1595, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 115
    • icon of address Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 116
    • icon of address Unit 3 K77, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 117 IIF 118
    • icon of address Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 119
    • icon of address Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 120 IIF 121
    • icon of address E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 122 IIF 123
    • icon of address 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 124
    • icon of address 17 Perry's Lane,wroughton, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 125
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 126 IIF 127 IIF 128
    • icon of address 413 Printers House, Main Street, Tyrone, BT82 8BA, Northern Ireland

      IIF 129
  • Eatwell, Leah Anne
    English director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highmead Walk, Cleveland, Middlesbrough, TS3 0AY, England

      IIF 130
    • icon of address 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 131
  • Eatwell, Leah Anne
    English factory worker born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 132
  • Eatwell, Leah Anne
    English interior designer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15370662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
  • Eatwell, Leah Anne
    English company director born in October 1993

    Resident in England

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

      IIF 134
    • icon of address 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 135
  • Eatwel, Leah Annel
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 413, Printers House, Main Street, Tyrone, BT82 8BA, Northern Ireland

      IIF 136
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 137
    • icon of address Unit 938, Lexus Trading Estate, Rosslyn Crescent, Harrow, HA1 2RZ, England

      IIF 138
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 139
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite-9759, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 140
    • icon of address 18, Cathedral Close, Armagh, BT61 7DY, Northern Ireland

      IIF 141
    • icon of address 5, Ashbury Park, Bangor, BT19 6TY, Northern Ireland

      IIF 142
    • icon of address 1, Lanyon Pl, Belfast, BT1 3LP, Northern Ireland

      IIF 143
    • icon of address 1441, University Street, Belfast, BT7 1HB, Northern Ireland

      IIF 144
    • icon of address 347, Oldpark Road, Belfast, BT14 6QS, Northern Ireland

      IIF 145
    • icon of address 47, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 146
    • icon of address 92, Ravenscroft Avenue, Belfast, BT5 5BB, Northern Ireland

      IIF 147
    • icon of address H.1076, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 148
    • icon of address L.259, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 149
    • icon of address M.489, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 150
    • icon of address Ni699270 - Companies House Default Address, Belfast, BT1 9DY

      IIF 151
    • icon of address Ni702959 - Companies House Default Address, Belfast, BT1 9DY

      IIF 152
    • icon of address Ni706754 - Companies House Default Address, Belfast, BT1 9DY

      IIF 153
    • icon of address Office 1034, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 154
    • icon of address Office 1136, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 155
    • icon of address Office 627, 100 University Street, Belfast, County Antrim, BT7 1HE, Northern Ireland

      IIF 156
    • icon of address Suite 8053, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD, United Kingdom

      IIF 157
    • icon of address Suite 9066, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 158
    • icon of address Suite 9768, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 159
    • icon of address Unit 1016 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 160
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 161
    • icon of address Unit 1307 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 162
    • icon of address Unit 1329 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 163
    • icon of address Unit 1333, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 164
    • icon of address Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 165
    • icon of address Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 166
    • icon of address Unit 502, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 167
    • icon of address Unit 917 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 168
    • icon of address Z.794, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 169
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 170
    • icon of address 2, Beresford Road, Coleraine, BT52 1HE, Northern Ireland

      IIF 171
    • icon of address 108, Moss View, Waringstown, Craigavon, BT66 7LL, Northern Ireland

      IIF 172
    • icon of address Brignall Moor Crescent, 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 173
    • icon of address 61 Bridge Street Kington, Office 719, England, HR5 3DJ, England

      IIF 174
    • icon of address Office 7581, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 175
    • icon of address Office 627, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 176
    • icon of address 131 Carrduff Rd, Carryduff Road, Lisburn, BT27 6YL, Northern Ireland

      IIF 177
    • icon of address 258, Marsh Wall, London, E14 9FW, England

      IIF 178
    • icon of address 29927 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 179
    • icon of address Suite 2381 275, New North Road, London, N1 7AA, England

      IIF 180
    • icon of address Suite 24, Unit 4, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 181
    • icon of address 60c, Hill Street, Newry, BT34 1BE, Northern Ireland

      IIF 182
    • icon of address 44a, Frances Street, Newtownards, BT23 7DN

      IIF 183 IIF 184
    • icon of address Unit 1180, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 185
    • icon of address Unit 1886, 44a Frances Street, Newtownards, BT23 7DN

      IIF 186
    • icon of address Unit 1984, 44a Frances Street, Newtownards, BT23 7DN

      IIF 187
    • icon of address Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 188
    • icon of address Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 189
    • icon of address Unit 526, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 190
    • icon of address Unit 659, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 191
    • icon of address Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 192
    • icon of address Office 276 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

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

      IIF 194
    • icon of address Unit 943, Wembley Commercial Centre, Wembley, HA9 7UR, England

      IIF 195
  • Eatwell, Leah Anne
    English company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bantock Way, Birmingham, B17 0LX, England

      IIF 196
    • icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 197
  • Eatwell, Leah Anne
    English director born in November 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1339 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 198
  • Eatwell, Leah Anne
    English company director born in October 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 113 Junction House, H047 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 199
    • icon of address Office 5611, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 200
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 201
  • Eatwell, Leah Anne
    English company director born in November 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni706833 - Companies House Default Address, Belfast, BT1 9DY

      IIF 202
  • Ms Leah Anne Eatwell
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Perry's Lane, Wroughton, Swindon, SN4 9BA, England

      IIF 203
  • Ms Leah Anne Eatwell
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15370662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 204
  • Ms Leah Anne Eatwell
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Perrys Lane,wroughton, Swindon, SN4 9BA, United Kingdom

      IIF 205
  • Leah Anne Eatwell
    English born in November 1993

    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 206
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Office 1136, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 155 - Director → ME
  • 2
    icon of address Unit 1016 2/f, 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 160 - Director → ME
  • 3
    icon of address 2381, Ni700536 - Companies House Default Address, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 147 - Director → ME
  • 4
    icon of address Ground Floor, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 917 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 168 - Director → ME
  • 6
    icon of address Unit 1339 2/f 138 University Street, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 198 - Director → ME
  • 7
    icon of address 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15344041 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 130 - Director → ME
  • 9
    icon of address 61 Bridge Street Kington, Office 719, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 174 - Director → ME
  • 10
    icon of address 117 Perry's Lane, Wroughton, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Office 627 100 University Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 156 - Director → ME
  • 12
    icon of address Unit A10 594 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address Suite 7103 Moat House Business Centre, 54 Bloomfeild Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 202 - Director → ME
  • 14
    icon of address Unit 1595 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 115 - Director → ME
  • 15
    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 2024-07-09 ~ now
    IIF 128 - Director → ME
  • 16
    icon of address Suite 113 Junction House H047 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    228 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 199 - Director → ME
  • 17
    icon of address 4385, 15370662 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,335 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 89 - Director → ME
  • 19
    icon of address Suite 8053 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-11-11 ~ now
    IIF 157 - Director → ME
  • 20
    icon of address Suite 10072 61 Bridge Street, Kington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 67 - Director → ME
  • 21
    icon of address Unit 1329 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 163 - Director → ME
Ceased 146
  • 1
    icon of address 4385, 14299513 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,850 GBP2024-08-13
    Officer
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 118 - Director → ME
    icon of calendar 2022-08-16 ~ 2024-08-30
    IIF 117 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,800 GBP2024-01-31
    Officer
    icon of calendar 2024-05-14 ~ 2024-05-23
    IIF 5 - Director → ME
  • 3
    icon of address 4385, 15224651 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ 2024-06-25
    IIF 6 - Director → ME
  • 4
    icon of address M.489 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-12 ~ 2024-12-20
    IIF 150 - Director → ME
  • 5
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-09 ~ 2024-07-01
    IIF 90 - Director → ME
    icon of calendar 2023-07-05 ~ 2024-09-24
    IIF 92 - Director → ME
  • 6
    icon of address 29205 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-10-06
    IIF 83 - Director → ME
    icon of calendar 2024-07-04 ~ 2024-08-20
    IIF 82 - Director → ME
  • 7
    icon of address Office 7581 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-05-12
    IIF 175 - Director → ME
  • 8
    icon of address 18 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-11-02
    IIF 13 - Director → ME
  • 9
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2024-07-13 ~ 2024-11-07
    IIF 20 - Director → ME
  • 10
    icon of address 41a Stockmans Way, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-27
    IIF 41 - Director → ME
    icon of calendar 2023-10-17 ~ 2024-09-23
    IIF 14 - Director → ME
  • 11
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ 2024-10-04
    IIF 19 - Director → ME
    icon of calendar 2024-06-27 ~ 2024-07-18
    IIF 18 - Director → ME
  • 12
    icon of address 4385, 15167721 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 3 - Director → ME
  • 13
    icon of address Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ 2024-10-12
    IIF 72 - Director → ME
    icon of calendar 2024-06-04 ~ 2024-08-20
    IIF 71 - Director → ME
  • 14
    icon of address Office 627 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2025-01-11
    IIF 176 - Director → ME
  • 15
    icon of address Office 15 13 Quad Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-19
    IIF 138 - Director → ME
  • 16
    icon of address Unit 1759 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-05-07
    IIF 187 - Director → ME
  • 17
    icon of address Unit 1949 44 A Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ 2024-12-21
    IIF 182 - Director → ME
  • 18
    icon of address 29927 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ 2024-11-15
    IIF 179 - Director → ME
  • 19
    icon of address 29712 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-06
    IIF 87 - Director → ME
  • 20
    icon of address Unit 1324 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-12-07
    IIF 54 - Director → ME
  • 21
    icon of address Room 951 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-23
    IIF 32 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-08-20
    IIF 31 - Director → ME
  • 22
    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 4 - Director → ME
  • 23
    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 1 - Director → ME
  • 24
    icon of address Suite 1705 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ 2025-03-03
    IIF 69 - Director → ME
    icon of calendar 2025-03-03 ~ 2025-06-27
    IIF 68 - Director → ME
  • 25
    icon of address Room 440 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-10
    IIF 113 - Director → ME
  • 26
    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 49 - Director → ME
    icon of calendar 2024-07-13 ~ 2024-07-26
    IIF 99 - Director → ME
  • 27
    icon of address 291945 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-27
    IIF 60 - Director → ME
    icon of calendar 2023-11-17 ~ 2024-10-04
    IIF 62 - Director → ME
    icon of calendar 2024-06-02 ~ 2024-08-01
    IIF 63 - Director → ME
  • 28
    icon of address Z.794 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2024-11-18
    IIF 169 - Director → ME
  • 29
    icon of address Suite 2381 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-12-12
    IIF 180 - Director → ME
  • 30
    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 166 - Director → ME
  • 31
    icon of address Unit 943 Wembley Commercial Centre, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2025-05-07
    IIF 195 - Director → ME
  • 32
    icon of address Unit 1856 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-04
    IIF 57 - Director → ME
  • 33
    icon of address 291447 Office Suite 29a. 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-07-02 ~ 2024-07-17
    IIF 91 - Director → ME
  • 34
    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 45 - Director → ME
  • 35
    icon of address 2381, Ni708124 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ 2024-10-04
    IIF 24 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-07-18
    IIF 25 - Director → ME
  • 36
    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 131 - Director → ME
  • 37
    icon of address 4385, 14533042 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ 2024-06-13
    IIF 64 - Director → ME
  • 38
    icon of address 2381, Ni699270 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-11-26
    IIF 151 - Director → ME
  • 39
    icon of address Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-07-02
    IIF 37 - Director → ME
  • 40
    icon of address Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-10-11
    IIF 28 - Director → ME
  • 41
    icon of address 2 Beresford Road, Coleraine, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-12-10
    IIF 171 - Director → ME
  • 42
    icon of address 1441 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2025-01-10
    IIF 144 - Director → ME
  • 43
    icon of address Office 5611 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2025-04-25
    IIF 200 - Director → ME
  • 44
    icon of address 102 Ruskey Road, Moneymore, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-10-04
    IIF 105 - Director → ME
  • 45
    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 51 - Director → ME
    icon of calendar 2024-05-30 ~ 2024-06-27
    IIF 50 - Director → ME
  • 46
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-12-07
    IIF 17 - Director → ME
  • 47
    icon of address Room 662 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-10-18
    IIF 114 - Director → ME
  • 48
    icon of address 182 Junction Road, Irvinestown, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-10-30
    IIF 56 - Director → ME
  • 49
    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 116 - Director → ME
  • 50
    icon of address 29100 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-06 ~ 2024-07-24
    IIF 80 - Director → ME
    icon of calendar 2024-03-12 ~ 2024-09-24
    IIF 81 - Director → ME
  • 51
    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 134 - Director → ME
  • 52
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-02-12
    IIF 153 - Director → ME
  • 53
    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 2021-04-19 ~ 2025-01-21
    IIF 93 - Director → ME
  • 54
    icon of address Room 1115 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-26
    IIF 112 - Director → ME
    icon of calendar 2024-02-26 ~ 2024-09-23
    IIF 111 - Director → ME
  • 55
    icon of address 29482 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-09-25
    IIF 85 - Director → ME
  • 56
    icon of address Unit 724 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ 2025-01-11
    IIF 173 - Director → ME
  • 57
    icon of address H.1076 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2025-05-28
    IIF 148 - Director → ME
  • 58
    icon of address Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-26
    IIF 34 - Director → ME
  • 59
    icon of address Office 830 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ 2024-12-10
    IIF 59 - Director → ME
  • 60
    icon of address 4385, 13796857 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-27 ~ 2024-10-22
    IIF 48 - Director → ME
  • 61
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-09 ~ 2024-12-04
    IIF 170 - Director → ME
  • 62
    icon of address Unit 713 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2024-09-23
    IIF 27 - Director → ME
    icon of calendar 2024-07-15 ~ 2024-08-20
    IIF 26 - Director → ME
  • 63
    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 119 - Director → ME
  • 64
    icon of address Unit 1333 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ 2025-04-08
    IIF 164 - Director → ME
  • 65
    icon of address 2381, Ni707719 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-12-19
    IIF 154 - Director → ME
  • 66
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-11-21
    IIF 23 - Director → ME
  • 67
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-05-07
    IIF 55 - Director → ME
  • 68
    icon of address 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-04
    IIF 21 - Director → ME
  • 69
    icon of address 2381, Ni683975 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2024-11-06
    IIF 141 - Director → ME
  • 70
    icon of address 108 Moss View, Waringstown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-19
    IIF 172 - Director → ME
  • 71
    icon of address Unit 1605 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-10-11
    IIF 109 - Director → ME
  • 72
    icon of address Unit 526 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ 2024-11-28
    IIF 190 - Director → ME
  • 73
    icon of address Unit 1180 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2025-01-21
    IIF 185 - Director → ME
  • 74
    icon of address Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-10-28
    IIF 35 - Director → ME
  • 75
    icon of address 5 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ 2025-04-17
    IIF 142 - Director → ME
  • 76
    icon of address Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-23
    IIF 47 - Director → ME
  • 77
    icon of address L.259 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-11-18
    IIF 149 - Director → ME
  • 78
    icon of address 4385, 13273588 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2024-10-19
    IIF 61 - Director → ME
    icon of calendar 2024-06-28 ~ 2024-08-24
    IIF 65 - Director → ME
  • 79
    icon of address 14 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2025-01-01
    IIF 76 - Director → ME
  • 80
    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 88 - Director → ME
  • 81
    icon of address Unit 1307 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2025-08-31
    Officer
    icon of calendar 2024-08-09 ~ 2025-03-13
    IIF 162 - Director → ME
  • 82
    icon of address Unit 39a Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ 2024-10-04
    IIF 104 - Director → ME
    icon of calendar 2024-06-05 ~ 2024-06-14
    IIF 103 - Director → ME
  • 83
    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 96 - Director → ME
  • 84
    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 95 - Director → ME
  • 85
    icon of address Suite-9759 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ 2024-12-23
    IIF 140 - Director → ME
  • 86
    icon of address 29667 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2024-12-06
    Officer
    icon of calendar 2023-11-15 ~ 2024-11-18
    IIF 79 - Director → ME
    icon of calendar 2023-11-15 ~ 2024-10-01
    IIF 106 - Director → ME
  • 87
    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 30 - Director → ME
  • 88
    icon of address Unit 502 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2024-12-19
    IIF 167 - Director → ME
  • 89
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2025-05-07
    IIF 184 - Director → ME
  • 90
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2025-05-24
    IIF 183 - Director → ME
  • 91
    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 165 - Director → ME
  • 92
    icon of address 4385, 15389701 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2025-04-17
    IIF 178 - Director → ME
  • 93
    icon of address Suite 119 Abbey Yard Studios, 1 Courtney Hill, Newry Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2024-10-04
    IIF 110 - Director → ME
    icon of calendar 2024-06-25 ~ 2024-07-27
    IIF 125 - Director → ME
  • 94
    icon of address R.667 100 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 29 - Director → ME
  • 95
    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 2022-09-12 ~ 2024-09-10
    IIF 122 - Director → ME
    icon of calendar 2024-07-05 ~ 2024-08-20
    IIF 123 - Director → ME
  • 96
    icon of address Office 276 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-12-12
    IIF 193 - Director → ME
  • 97
    icon of address 35 Newry Road, Poyntzpass, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-10-04
    IIF 108 - Director → ME
  • 98
    icon of address 21 Donegall Road, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -346 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2024-10-10
    IIF 36 - Director → ME
  • 99
    icon of address 9 Coagh Street, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2025-02-28
    IIF 186 - Director → ME
  • 100
    icon of address 29569 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-11-06
    IIF 86 - Director → ME
  • 101
    icon of address 4385, 15018184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2024-06-18
    IIF 52 - Director → ME
  • 102
    icon of address 2381, Ni702959 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ 2024-12-21
    IIF 152 - Director → ME
  • 103
    icon of address 29782 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-12-19
    IIF 177 - Director → ME
  • 104
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2025-05-07
    IIF 194 - Director → ME
  • 105
    icon of address 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-10-04
    IIF 129 - Director → ME
    icon of calendar 2024-06-12 ~ 2024-06-21
    IIF 136 - Director → ME
  • 106
    icon of address 4385, 15980006 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ 2024-12-07
    IIF 97 - Director → ME
  • 107
    icon of address Suite 24 Unit 4, 2 Station Court, Townmead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ 2024-10-04
    IIF 100 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-06-29
    IIF 181 - Director → ME
  • 108
    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 40 - Director → ME
  • 109
    icon of address Unit 659 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2024-11-28
    IIF 191 - Director → ME
  • 110
    icon of address 347 Oldpark Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2025-01-29
    IIF 145 - Director → ME
  • 111
    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 2024-05-24 ~ 2024-05-24
    IIF 7 - Director → ME
  • 112
    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 137 - Director → ME
    icon of calendar 2023-07-14 ~ 2024-09-02
    IIF 38 - Director → ME
  • 113
    icon of address 1 Lanyon Pl, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    8,000,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-12-04
    IIF 143 - Director → ME
  • 114
    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 139 - Director → ME
  • 115
    icon of address Unit 1367 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ 2024-10-28
    IIF 39 - Director → ME
  • 116
    icon of address Suite 9066 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2025-05-26
    IIF 158 - Director → ME
  • 117
    icon of address 29446 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-10-10
    IIF 135 - Director → ME
    icon of calendar 2024-04-06 ~ 2024-10-29
    IIF 84 - Director → ME
  • 118
    icon of address Suite 8042 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-10-18
    IIF 9 - Director → ME
  • 119
    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 15 - Director → ME
    icon of calendar 2024-03-27 ~ 2024-10-04
    IIF 16 - Director → ME
  • 120
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,335 GBP2024-07-31
    Officer
    icon of calendar 2024-05-10 ~ 2024-06-14
    IIF 196 - Director → ME
  • 121
    icon of address 4385, 15125001 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-26
    IIF 121 - Director → ME
    icon of calendar 2023-09-08 ~ 2024-10-04
    IIF 120 - Director → ME
  • 122
    icon of address 63b Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-11-19
    IIF 161 - Director → ME
  • 123
    icon of address Unit 1 33 Glenwood Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-06-28 ~ 2024-07-26
    IIF 101 - Director → ME
    icon of calendar 2023-10-26 ~ 2024-10-04
    IIF 102 - Director → ME
  • 124
    icon of address Office 274, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2024-12-07
    IIF 192 - Director → ME
  • 125
    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 189 - Director → ME
  • 126
    icon of address Unit 1412 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-04
    IIF 22 - Director → ME
  • 127
    icon of address 4385, 15552836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ 2024-08-07
    IIF 107 - Director → ME
  • 128
    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 2024-06-29 ~ 2024-08-08
    IIF 53 - Director → ME
  • 129
    icon of address 4385, 15911479 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-11-13
    IIF 98 - Director → ME
  • 130
    icon of address 4385, 14866228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-10-11
    IIF 77 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-08-20
    IIF 78 - Director → ME
  • 131
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ 2024-11-06
    IIF 94 - Director → ME
  • 132
    icon of address 69 Cashel Road, Tassagh, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-10-16
    IIF 10 - Director → ME
  • 133
    icon of address 2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ 2024-08-24
    IIF 58 - Director → ME
    icon of calendar 2023-12-07 ~ 2024-08-24
    IIF 44 - Director → ME
  • 134
    icon of address Room 987 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2024-10-10
    IIF 33 - Director → ME
  • 135
    icon of address The Hatchery Ni Rm 001, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-04-09
    IIF 2 - Director → ME
  • 136
    icon of address 47 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-06-27
    IIF 146 - Director → ME
  • 137
    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 126 - Director → ME
    icon of calendar 2023-09-28 ~ 2024-10-04
    IIF 127 - Director → ME
  • 138
    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 188 - Director → ME
  • 139
    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 11 - Director → ME
    icon of calendar 2023-11-06 ~ 2024-10-08
    IIF 12 - Director → ME
  • 140
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ 2025-05-24
    IIF 201 - Director → ME
  • 141
    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 ~ 2024-09-24
    IIF 75 - Director → ME
    icon of calendar 2024-07-24 ~ 2024-08-21
    IIF 74 - Director → ME
    icon of calendar 2024-07-12 ~ 2024-07-24
    IIF 73 - Director → ME
  • 142
    icon of address Suite 10068 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ 2025-06-10
    IIF 66 - Director → ME
  • 143
    icon of address 2381, Ni705025 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-11-30
    Officer
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 8 - Director → ME
  • 144
    icon of address Suite 9768 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2024-11-14
    IIF 159 - Director → ME
  • 145
    icon of address 2381, Ni713427 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-10-11
    IIF 70 - Director → ME
  • 146
    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 43 - Director → ME
    icon of calendar 2024-07-06 ~ 2024-08-20
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

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

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