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

Matthews, Mark

    Related profiles found in government register
  • Matthews, Mark
    British company director born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 1
  • Matthews, Mark
    British director born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 2
  • Matthews, Mark
    Irish accountant born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36 Alfred Street, Belfast, Alfred Street, Belfast, BT2 8EP, Northern Ireland

      IIF 3
  • Matthews, Mark
    Irish chartered accountant born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, College Street, Armagh, BT61 9BT, Northern Ireland

      IIF 4
    • icon of address Unit Hf9, Howard Building Twin Spires, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 5
  • Matthews, Mark
    Irish director born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Ormonde Park, Belfast, Antrim, BT10 0LS, N Ireland

      IIF 6
    • icon of address 36, Alfred Street, C/o Mooney Matthews, Belfast, BT2 8EP, Northern Ireland

      IIF 7
    • icon of address 36, Ground Floor, Alfred St, Belfast, Antrim, BT2 8EP, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 11
    • icon of address Charles White, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 12
    • icon of address First Floor Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, N. Ireland

      IIF 13
    • icon of address First Floor Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 14 IIF 15
    • icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, Co. Antrim, BT2 8BG, Northern Ireland

      IIF 16
    • icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, County Antrim, BT2 8BG, Northern Ireland

      IIF 17 IIF 18
    • icon of address Suite 7b, Weavers Court, Linfield Road, Belfast, BT12 5GH, Northern Ireland

      IIF 19
  • Matthews, Mark
    Irish secretary born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Ormonde Park, Finaghy, Belfast, BT10 0LS

      IIF 20
  • Matthews, Mark
    born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Ormonde Pk, BT13 2JF

      IIF 21
    • icon of address 34 Ormonde Park, Finaghy, Belfast, Co. Antrim, BT13 2JF

      IIF 22
    • icon of address 34 Ormonde Pk, Finaghy, Belfast, Co Antrim, BT10 1LS

      IIF 23
  • Matthews, Mark
    Irish clothes wholesaler born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Lower Bernish Road, Newry, County Down, BT35 8PZ, Northern Ireland

      IIF 24
  • Matthews, Mark
    Irish company director born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Bernish Road, Newry, County Down, BT35 8PZ, Northern Ireland

      IIF 25
  • Matthews, Mark
    Irish general manager born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Bernish Road, Newry, BT35 8PZ, Northern Ireland

      IIF 26
  • Matthews, Mark
    Irish insulator born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Manor, Newry, BT34 1EL, Northern Ireland

      IIF 27
  • Mark, Matthews
    British chartered accountant born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 28
  • Matthews, Mark
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Wallbank Drive, Whitworth, Rochdale, OL12 8UL, England

      IIF 29
    • icon of address 27, Wally Square, Higher Broughton, Salford, Greater Manchester, M7 4UL, England

      IIF 30
    • icon of address 27, Wally Square, Higher Broughton, Salford, Lancashire, M7 4UL, England

      IIF 31
  • Matthews, Catherine Anne
    Irish director born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Alfred Street, Belfast, BT2 8EP, United Kingdom

      IIF 32
  • Matthews, Catherine Anne
    Irish proposed director born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit Hf9, Howard Building Twin Spires, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 33
  • Matthews, Catherine Anne
    Irish teacher born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Ormonde Park, Belfast, BT10 0LS, Northern Ireland

      IIF 34
  • Mr Mark Matthews
    Irish born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26, Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 35
    • icon of address 36, Alfred Street, Belfast, BT2 8EP

      IIF 36 IIF 37
    • icon of address 36, Alfred Street, C/o Mooney Matthews, Belfast, BT2 8EP, Northern Ireland

      IIF 38
    • icon of address 36, Ground Floor, Alfred St, Belfast, Antrim, BT2 8EP, Northern Ireland

      IIF 39
  • Matthews, Mark
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address 1 Finchley Close, Mere View, Bury, Lancashire, BL8 2EJ

      IIF 40
  • Matthews, Mark, Mr.
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A3, Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 41
  • Mr Mark Matthews
    Irish born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Manor, Newry, BT34 1EL, Northern Ireland

      IIF 42
    • icon of address 41, Bernish Road, Newry, BT35 8PZ, Northern Ireland

      IIF 43
    • icon of address 41, Bernish Road, Newry, County Down, BT35 8PZ

      IIF 44
    • icon of address 41, Bernish Road, Newry, County Down, BT35 8PZ, Northern Ireland

      IIF 45
  • Matthews, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 27 Wally Square, Higher Broughton, Salford, M7 4UL

      IIF 46
  • Matthews, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Finchley Close, Mere View, Bury, Lancashire, BL8 2EJ

      IIF 47
  • Matthews, Mark
    Irish

    Registered addresses and corresponding companies
    • icon of address 34 Ormonde Park, Finaghy, Belfast, Co Antrim, BT10 0LS

      IIF 48
  • Matthews, Catherine Anne

    Registered addresses and corresponding companies
    • icon of address 34, Ormonde Park, Belfast, BT10 0LS, Northern Ireland

      IIF 49
  • Mr Mark Matthews
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ground Floor, Alfred St, Belfast, Antrim, BT2 8EP, Northern Ireland

      IIF 50
    • icon of address Charles White, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 51
  • Catherine Matthews
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Linenhall Exchange, 26 Linenhall Street, Belfast, Antrim, BT2 8BG

      IIF 52
    • icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, County Antrim, BT2 8BG

      IIF 53
  • Mr. Mark Matthews
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Wallbank Drive, Whitworth, Rochdale, OL12 8UL, England

      IIF 54 IIF 55
    • icon of address Unit 3, Albion Road Industrial Estate, Rochdale, Lancashire, OL11 4JB, England

      IIF 56
    • icon of address Unit A3, Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 57
  • Mrs Catherine Anne Matthews
    Irish born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36 Alfred Street, Belfast, Alfred Street, Belfast, BT2 8EP, Northern Ireland

      IIF 58
    • icon of address 36, Ground Floor, Alfred St, Belfast, Antrim, BT2 8EP, Northern Ireland

      IIF 59 IIF 60
    • icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, County Antrim, BT2 8BG

      IIF 61
  • Matthews, Mark

    Registered addresses and corresponding companies
    • icon of address Charles White, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 62
  • Mr Mark Matthews
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wally Square, Salford, M7 4UL, England

      IIF 63
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 12 Dalny Street, Levenshulme, Greater Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 7b, Weavers Court, Linfield Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,782 GBP2024-02-28
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 36 Alfred Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 32 - Director → ME
  • 4
    CORDOVAN CAPITAL GROUP LIMITED - 2019-09-03
    icon of address 36 Ground Floor, Alfred St, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,801 GBP2024-07-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 50 - Has significant influence or controlOE
    icon of calendar 2019-07-31 ~ now
    IIF 59 - Has significant influence or controlOE
  • 5
    JUMPSTART DEVELOPMENTS LTD - 2015-06-03
    icon of address 36 Alfred Street, Belfast, Alfred Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,910 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 9nf Howard Building, 155 Northumberland Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 7
    icon of address 41 Bernish Road, Newry, County Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,936 GBP2016-10-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 8
    icon of address 28 Windsor Manor, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 36 Ground Floor, Alfred St, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,741 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    MOONEY MATTHEWS LLP - 2011-05-26
    icon of address First Floor, Howard Building, 155 Northumberland Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 12
    MOONEY MATTHEWS TAX STRATEGIES AND WEALTH MANAGEMENT LIMITED - 2011-05-31
    icon of address 36 Alfred Street, Belfast, Alfred Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,957 GBP2024-07-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address Unit A3, Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,050 GBP2024-03-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 238-239 Baltic Chambers, 50 Wellington Street, Glasgow
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    412,087 GBP2016-03-31
    Officer
    icon of calendar 2014-08-27 ~ now
    IIF 16 - Director → ME
  • 15
    DUBLIN RD ENTERTAINMENT LIMITED - 2024-05-29
    icon of address 36 Ground Floor, Alfred St, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 16
    icon of address 83 Wallbank Drive, Whitworth, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    icon of address 83 Wallbank Drive, Whitworth, Rochdale, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    icon of address 41 Lower Bernish Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,019 GBP2017-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address First Floor Linenhall Exchange, 26 Linenhall Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 20
    MASCOTT (HE) LTD - 2016-04-14
    MM SHELF 1 LTD - 2014-02-28
    icon of address 36 Alfred Street, C/o Mooney Matthews, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 21
    icon of address 52 Carrive Road, Silverbridge, Newry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 1 Ramsay Place, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,778 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2018-10-19
    IIF 30 - Director → ME
    icon of calendar 2004-01-28 ~ 2004-04-01
    IIF 40 - Director → ME
    icon of calendar 2006-03-31 ~ 2018-10-19
    IIF 46 - Secretary → ME
    icon of calendar 2004-02-09 ~ 2004-04-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 12 Dalny Street, Levenshulme, Greater Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2018-10-30
    IIF 31 - Director → ME
  • 3
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2017-11-30
    Officer
    icon of calendar 2013-11-19 ~ 2019-03-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-18
    IIF 53 - Has significant influence or control OE
  • 4
    icon of address 155 Northumberland St, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2010-12-02
    IIF 23 - LLP Designated Member → ME
  • 5
    CEDARR (NI) LTD - 2015-09-01
    icon of address 40 Saintfield Road, Crossgar, Co Down, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,886 GBP2023-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2018-12-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHJ (102) LIMITED - 2014-10-13
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2014-10-13 ~ 2019-03-29
    IIF 12 - Director → ME
    icon of calendar 2014-10-13 ~ 2019-03-29
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-03-29
    IIF 51 - Has significant influence or control OE
  • 7
    JJA ENTERPRISES LTD - 2014-09-04
    J M MCALLISTER & CO LTD - 2013-10-30
    icon of address 11 College Street, Armagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2013-10-29
    IIF 4 - Director → ME
  • 8
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2020-07-01
    IIF 37 - Has significant influence or control OE
  • 9
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2022-01-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2020-07-01
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -40,194 GBP2018-02-28
    Officer
    icon of calendar 2017-03-16 ~ 2020-02-06
    IIF 1 - Director → ME
  • 11
    icon of address 36 Alfred Street, C/o Mooney Matthews, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,040 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2011-01-14
    IIF 13 - Director → ME
  • 12
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    68,322 GBP2014-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2011-10-31
    IIF 15 - Director → ME
  • 13
    MOONEY MATTHEWS TAX STRATEGIES AND WEALTH MANAGEMENT LIMITED - 2011-05-31
    icon of address 36 Alfred Street, Belfast, Alfred Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,957 GBP2024-07-31
    Officer
    icon of calendar 2010-05-18 ~ 2011-03-04
    IIF 33 - Director → ME
    icon of calendar 2010-05-18 ~ 2012-06-10
    IIF 5 - Director → ME
  • 14
    icon of address 2 Bridge Street, Larne, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-12
    IIF 34 - Director → ME
    icon of calendar 2009-11-11 ~ 2013-11-02
    IIF 6 - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF 49 - Secretary → ME
  • 15
    icon of address 238-239 Baltic Chambers, 50 Wellington Street, Glasgow
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    412,087 GBP2016-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2014-08-27
    IIF 28 - Director → ME
  • 16
    icon of address First Floor Linenhall Exchange, 26 Linenhall Street, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2015-03-01
    IIF 20 - Director → ME
    icon of calendar 2005-02-11 ~ 2015-03-01
    IIF 48 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.