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

Maxwell, Dale Thomas

    Related profiles found in government register
  • Maxwell, Dale Thomas
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Cashel Road, Tassagh, Armagh, BT60 2QZ, Northern Ireland

      IIF 1
    • icon of address 1, Lancastrian Court, Banbridge, BT32 4QL, Northern Ireland

      IIF 2
    • icon of address 5b, Scarva Road, Banbridge, BT32 3AR, Northern Ireland

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

      IIF 4
    • icon of address 100, Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 5
    • icon of address 18, East Bridge Street, Belfast, BT1 3NQ, Northern Ireland

      IIF 6
    • icon of address Ni699307 - Companies House Default Address, Belfast, BT1 9DY

      IIF 7
    • icon of address Ni703541 - Companies House Default Address, Belfast, BT1 9DY

      IIF 8
    • icon of address Ni703546 - Companies House Default Address, Belfast, BT1 9DY

      IIF 9
    • icon of address Ni704424 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
    • icon of address Ni707670 - Companies House Default Address, Belfast, BT1 9DY

      IIF 11
    • icon of address Ni708277 - Companies House Default Address, Belfast, BT1 9DY

      IIF 12
    • icon of address Ni708787 - Companies House Default Address, Belfast, BT1 9DY

      IIF 13
    • icon of address Ni708791 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • icon of address Ni710585 - Companies House Default Address, Belfast, BT1 9DY

      IIF 15
    • icon of address Ni711411 - Companies House Default Address, Belfast, BT1 9DY

      IIF 16
    • icon of address Room 459, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 17
    • icon of address Room 552, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 18
    • icon of address Room 582, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 19
    • icon of address Room 607, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 20 IIF 21
    • icon of address Room 699, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 22 IIF 23
    • icon of address Room 769, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 24
    • icon of address Room 783, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 25 IIF 26
    • icon of address Room 857, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 27 IIF 28
    • icon of address W.1080, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 29
    • icon of address Unit A10, 653 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 30
    • icon of address Unit A10, 655 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 31
    • icon of address 3, North Court Close, Wingham, Canterbury, CT3 1BW, England

      IIF 32
    • icon of address 14528880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 15407758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 125, Redburn Court, Old Holywood Road, County Down, BT18 9QT, Northern Ireland

      IIF 35
    • icon of address 55a, Mahon Road, Portadown, Craigavon, BT62 3EF, Northern Ireland

      IIF 36
    • icon of address 75, Newell Road, Dungannon, BT70 1EG, Northern Ireland

      IIF 37
    • icon of address 182, Junction Road, Irvinestown, Enniskillen, BT94 1HB, Northern Ireland

      IIF 38
    • icon of address Office 629, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 39
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 40
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 41
    • icon of address 11a, Parkmount, Lisburn, BT27 4AN, Northern Ireland

      IIF 42
    • icon of address 131 Carrduff Rd, Carryduff Road, Lisburn, BT27 6YL, Northern Ireland

      IIF 43
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 29229, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 45
    • icon of address 29261, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 46
    • icon of address 29500 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 47
    • icon of address 29504, Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 48
    • icon of address 29524 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 49
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 50
    • icon of address Flat 21, Melford Court, Melford Road, London, SE22 0AE, United Kingdom

      IIF 51
    • icon of address Suite 3954, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 52
    • icon of address 77a, Moyagall Road, Knockloughrim, Magherafelt, BT45 8PJ, Northern Ireland

      IIF 53
    • icon of address Room 1187, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 54
    • icon of address 50, Willmount Road, Drumquin, Omagh, BT78 4QB, Northern Ireland

      IIF 55
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 56
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 57
    • icon of address Office 15, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 58
  • Maxwell, Dale Thomas
    English company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rm01, The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 59
    • icon of address Suite 10 The Hatchery Ni, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 60
    • icon of address The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 61
    • icon of address 1a, Lancastrian Court, Banbridge, BT32 4QL, Northern Ireland

      IIF 62
    • icon of address 28, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 63
    • icon of address 1311, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 64
    • icon of address 22, Wynchurch Terrace, Belfast, BT6 0HP, Northern Ireland

      IIF 65
    • icon of address 93, Fitzroy Avenue, Belfast, BT7 1HX, Northern Ireland

      IIF 66
    • icon of address M.489, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 67
    • icon of address Ni696683 - Companies House Default Address, Belfast, BT1 9DY

      IIF 68
    • icon of address Ni697189 - Companies House Default Address, Belfast, BT1 9DY

      IIF 69 IIF 70
    • icon of address Ni699322 - Companies House Default Address, Belfast, BT1 9DY

      IIF 71
    • icon of address Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 72
    • icon of address Ni704065 - Companies House Default Address, Belfast, BT1 9DY

      IIF 73
    • icon of address Ni706741 - Companies House Default Address, Belfast, BT1 9DY

      IIF 74
    • icon of address Ni706874 - Companies House Default Address, Belfast, BT1 9DY

      IIF 75
    • icon of address Ni707302 - Companies House Default Address, Belfast, BT1 9DY

      IIF 76
    • icon of address Ni707421 - Companies House Default Address, Belfast, BT1 9DY

      IIF 77 IIF 78
    • icon of address Ni707827 - Companies House Default Address, Belfast, BT1 9DY

      IIF 79
    • icon of address Ni708011 - Companies House Default Address, Belfast, BT1 9DY

      IIF 80
    • icon of address Ni709047 - Companies House Default Address, Belfast, BT1 9DY

      IIF 81
    • icon of address Ni710464 - Companies House Default Address, Belfast, BT1 9DY

      IIF 82
    • icon of address Ni710525 - Companies House Default Address, Belfast, BT1 9DY

      IIF 83
    • icon of address Ni712651 - Companies House Default Address, Belfast, BT1 9DY

      IIF 84
    • icon of address Office 107, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 85
    • icon of address Office 111, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 86
    • icon of address Office 317, Unit 6, 100 Lisburn Road, Belfast, Belfast, BT9 6AG, United Kingdom

      IIF 87
    • icon of address R.399, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 88
    • icon of address R.667, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 89
    • icon of address Room 330, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 90
    • icon of address Room 412, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 91
    • icon of address Room 461, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 92
    • icon of address Room 657, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 93
    • icon of address Suite 1118, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 94 IIF 95
    • icon of address Suite 1122, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 96
    • icon of address Suite 6359, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 97
    • icon of address Suite 6401, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 98 IIF 99
    • icon of address Suite 9241 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 100
    • icon of address Suite 9612, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 101
    • icon of address Suite 9953, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 102
    • icon of address Suite C12, Floor5, Urban Hq, Eagle Star House, 5-7 Upper Queen St, Belfast, BT1 6FB, Northern Ireland

      IIF 103
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 104 IIF 105 IIF 106
    • icon of address Unit 1303, 100 University Street, Belfast, BT7 1HE

      IIF 111
    • icon of address Unit 1511, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 112
    • icon of address Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 113
    • icon of address Unit 1931, 100 University Street, Belfast, BT7 1HE

      IIF 114
    • icon of address Unit 251a, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 115 IIF 116 IIF 117
    • icon of address Unit 327c, City Business Park,dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 118 IIF 119 IIF 120
    • icon of address Unit 362c, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 121 IIF 122
    • icon of address Unit 6360 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 123
    • icon of address Unit 659, 100 University Street, Belfast, BT7 1HE

      IIF 124
    • icon of address Unit 901 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 125
    • icon of address Unit 996, 100 University Street, Belfast, BT7 1HE

      IIF 126
    • icon of address Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 127 IIF 128
    • icon of address Z.796, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 129
    • icon of address 15, Canterbury Close, Birmingham, B23 7QL, England

      IIF 130 IIF 131
    • icon of address 191 Iland, A3, 41 Essex Street, Birmingham, B5 4TW, United Kingdom

      IIF 132
    • icon of address Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 133
    • icon of address Unit A10, 519 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 134
    • icon of address Unit A10, 634 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 135
    • icon of address Unit A10, 635 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 136
    • icon of address 3 North Court Close Wingham Canterbury, North Court Close, Wingham, Canterbury, CT3 1BW, England

      IIF 137
    • icon of address 14324749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • icon of address 14383953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139 IIF 140
    • icon of address 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
    • icon of address 14686326 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
    • icon of address 15421779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143 IIF 144
    • icon of address 15432665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
    • icon of address Plot 1, Lyons Park, Sayer Dr Coventry, Sayer Drive, Coventry, CV5 9PF, England

      IIF 146
    • icon of address Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 147 IIF 148
    • icon of address 235, Colebrooke Park Road, Brookeborough, Enniskillen, BT94 4DW, Northern Ireland

      IIF 149
    • icon of address Lisnaskea Business Complex E49, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, BT92 0QL, Northern Ireland

      IIF 150
    • icon of address Unit 7, Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 151 IIF 152
    • icon of address 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 153 IIF 154
    • icon of address 63 Oldfield Lane South, Greenford, Greater London, UB6 9JZ

      IIF 155
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address 39k, Old Coach Road, Hillsborough, BT26 6PB, Northern Ireland

      IIF 161 IIF 162
    • icon of address 69, Killane Road, Limavady, BT49 0DJ, Northern Ireland

      IIF 163
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 164
    • icon of address Ground Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 165
    • icon of address Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, United Kingdom

      IIF 166 IIF 167
    • icon of address 14, Leinster Gardens, London, England, W2 6DR

      IIF 168
    • icon of address 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 169
    • icon of address 29070, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 170 IIF 171
    • icon of address 29184, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 172 IIF 173
    • icon of address 29221, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 174
    • icon of address 29278 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 175
    • icon of address 29291, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 176
    • icon of address 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 177
    • icon of address 29557, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 178
    • icon of address 29712, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 179
    • icon of address 29903 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 180
    • icon of address Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 181
    • icon of address Office 10036, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 182
    • icon of address Office 10129, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 183
    • icon of address Office 2824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 184
    • icon of address Office 3134, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 185
    • icon of address Office 5611, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 186
    • icon of address Suite 304, The Foundry Business Centre, Blackfriars Road, London, SE1 8EN, United Kingdom

      IIF 187 IIF 188
    • icon of address Unit 109 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 189 IIF 190
    • icon of address Z.1605, 5 Brayford Square, London, E1 0SG, England

      IIF 191 IIF 192
    • icon of address 423, Foreglen Road, Dungiven, Londonderry, BT47 4PW, Northern Ireland

      IIF 193
    • icon of address A121, Ulster Bank Building Davinci Complex,culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 194 IIF 195 IIF 196
    • icon of address 3, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 198
    • icon of address Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 199
    • icon of address 127, Dominic Street, Newry, BT35 8BW, Northern Ireland

      IIF 200
    • icon of address 61a, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 201
    • icon of address 91, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 202
    • icon of address Room 1199, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 203
    • icon of address Room 235, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 204
    • icon of address Room 37, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 205
    • icon of address Room 440, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 206
    • icon of address Unit 320, 44a Frances Street, Newtownards, BT23 7DN

      IIF 207 IIF 208
    • icon of address 4, Gortmore Gardens, Omagh, BT78 5DZ, Northern Ireland

      IIF 209 IIF 210
    • icon of address 98, Gillygooly Road, Omagh, BT78 5PN, Northern Ireland

      IIF 211
    • icon of address Unit 3 K81, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 212 IIF 213
    • icon of address E45, Stafford Enterprise Park, Weston Road, Stafford, ST18 3BF, United Kingdom

      IIF 214 IIF 215
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 216 IIF 217 IIF 218
    • icon of address Suite 112 Unit 2, 71 Milltown Street, Warrenpoint, Newry Co Down, BT34 3PU, Northern Ireland

      IIF 221
    • icon of address 14, Jeffrey Ave, Waterside, Londonderry, BT47 6DB, Northern Ireland

      IIF 222
    • icon of address 104, Leavesden Road, Watford, WD24 5EH, United Kingdom

      IIF 223
    • icon of address Z015, 13 Quad Road, East Lane, Wembley, HA9 7NE, England

      IIF 224
    • icon of address Zke House, Empire Way, Wembley, HA9 0EF, United Kingdom

      IIF 225
    • icon of address 93 Bancroft Road Widnes, Bancroft Road, Widnes, WA8 3LL, England

      IIF 226
  • Maxwell, Dale Thomas
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14710423 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
  • Maxwell, Dale Thomas
    English company director born in March 1968

    Resident in England

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

      IIF 228
  • Maxwell, Dale Thomas
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Ruislip Road East, Greenford, Greater London, UB6 9FH, England

      IIF 229
  • Maxwell, Dale Thomas
    British company secretary/director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291094 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 230
  • Maxwell, Dale Thomas
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Heath Lodge Avenue, Belfast, BT13 3WH, Northern Ireland

      IIF 231
    • icon of address Suite 1125, 54 Bloomfield Avenue, Moat House Business Centre, Belfast, BT5 5AD, Northern Ireland

      IIF 232
    • icon of address Unit 1553, 100 University Street, Belfast, BT7 1HE

      IIF 233
    • icon of address Z.933, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 234
  • Maxwell, Dale Thomas
    English born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 830, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 235
  • Maxwell, Dale Thomas
    English company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newry Road, Poyntzpass, Newry, BT35 6TH, Northern Ireland

      IIF 236
  • Maxwell, Dale Thomas
    English born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1441, University Street, Belfast, BT7 1HB, Northern Ireland

      IIF 237
    • icon of address Ni704486 - Companies House Default Address, Belfast, BT1 9DY

      IIF 238
    • icon of address Office 403, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 239
    • icon of address Room 869, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 240
    • icon of address Suite 9734, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 241
    • icon of address Unit 502, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 242
    • icon of address Office 3898, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 243
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 244
    • icon of address 44a, Frances Street, Newtownards, BT23 7DN

      IIF 245
    • icon of address Office 254 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 246
  • Maxwell, Dale Thomas
    English company director born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29520, Office Suite 29a, 3/f., 23 Wharf Street, SE8 3GG, England

      IIF 247
    • icon of address Room7, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 248
    • icon of address Unit 19, The Hatchery Ni, Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 249
    • icon of address 18, Cathedral Close, Armagh, BT61 7DY, Northern Ireland

      IIF 250
    • icon of address Unit A7, Wakehurst Road, Ballymena, BT42 3AZ, Northern Ireland

      IIF 251
    • icon of address 15, Kinnaird Terrace, North Belfast, Belfast, BT14 6BN, Northern Ireland

      IIF 252
    • icon of address 397, Lisburn Rd, Belfast, BT9 7EW, Northern Ireland

      IIF 253
    • icon of address 47, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 254
    • icon of address 71, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 255
    • icon of address 81, Albert Street, Belfast, BT12 4HB, Northern Ireland

      IIF 256
    • icon of address H.1076, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 257
    • icon of address H.1158, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 258
    • icon of address H.701, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 259
    • icon of address Ni684287 - Companies House Default Address, Belfast, BT1 9DY

      IIF 260
    • icon of address Ni699270 - Companies House Default Address, Belfast, BT1 9DY

      IIF 261
    • icon of address Ni709473 - Companies House Default Address, Belfast, BT1 9DY

      IIF 262
    • icon of address Office 362, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 263
    • icon of address Office 806, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 264
    • icon of address Office 96, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 265
    • icon of address Room 1050, 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 266
    • icon of address Room 1149, 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 267
    • icon of address Room534, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 268
    • icon of address Suite 1140, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 269
    • icon of address Suite 9676, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 270
    • icon of address Suite 9748, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 271
    • icon of address Unit 042, Moat House Business Centre, 54 Bloomfield Ave, Belfast, BT5 5AD, Northern Ireland

      IIF 272
    • icon of address Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 273 IIF 274
    • icon of address Unit 1333, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 275
    • icon of address Unit 1407, 100 University Street, Belfast, BT7 1HE

      IIF 276
    • icon of address Unit 1411 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 277
    • icon of address Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 278
    • icon of address Unit 1605, 100 University Street, Belfast, BT7 1HE

      IIF 279
    • icon of address Unit 1931, 100 University Street, Belfast, BT7 1HE

      IIF 280
    • icon of address Unit 1931, 100 University Street, University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 281
    • icon of address Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 282
    • icon of address Unit 696, 100 University Street, Belfast, BT7 1HE

      IIF 283
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 284
    • icon of address 2, Beresford Road, Coleraine, BT52 1HE, Northern Ireland

      IIF 285
    • icon of address Brignall Moor Crescent, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 286
    • icon of address Office 5091, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 287
    • icon of address Office 7444, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 288
    • icon of address Office 627, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 289
    • icon of address 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 290
    • icon of address 39g, Old Coach Road, Hillsborough, BT26 6PB, Northern Ireland

      IIF 291
    • icon of address St George's House, 6 St George's Way, Leicester, LE1 1QZ, England

      IIF 292
    • icon of address 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 293
    • icon of address E29 Unit 1a, Lisnaskea Business Complex, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, BT92 0QL, Northern Ireland

      IIF 294
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 295
    • icon of address 29392 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 296
    • icon of address 29624 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 297
    • icon of address 29731 Office Suite 29a 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 298
    • icon of address 29845 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 299
    • icon of address 29927 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 300
    • icon of address Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 301
    • icon of address Office 10057, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 302
    • icon of address Office 10405, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 303
    • icon of address Office 3413, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 304
    • icon of address Office 4602, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 305
    • icon of address Office 9116, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 306
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 307
    • icon of address Unit 230 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 308
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB

      IIF 309 IIF 310
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 311
    • icon of address 69a, Lurganagoose Road, Knockloughrim, Magherafelt, BT45 8QY, Northern Ireland

      IIF 312
    • icon of address 55, Newtown Road, Camlough, Newry, BT35 7JJ, Northern Ireland

      IIF 313
    • icon of address 60c, Hill Street, Newry, BT34 1BE, Northern Ireland

      IIF 314
    • icon of address Office 981, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 315
    • icon of address Suite 722, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 316
    • icon of address Suite 846, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 317
    • icon of address Unit 1006, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 318
    • icon of address Unit 1131, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 319
    • icon of address Unit 1180, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 320
    • icon of address Unit 1181, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 321
    • icon of address Unit 1296, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 322
    • icon of address Unit 1409, 44a Frances Street, Newtownards, BT23 7DN

      IIF 323
    • icon of address Unit 1637, 44a Frances Street, Newtownards, BT23 7DN

      IIF 324
    • icon of address Unit 1744, 44a Frances Street, Newtownards, BT23 7DN

      IIF 325
    • icon of address Unit 1750, 44a Frances Street, Newtownards, BT23 7DN

      IIF 326
    • icon of address Unit 1886, 44a Frances Street, Newtownards, BT23 7DN

      IIF 327
    • icon of address Unit 1923, 44a Frances Street, Newtownards, BT23 7DN

      IIF 328
    • icon of address Unit 1927, 44a Frances Street, Newtownards, BT23 7DN

      IIF 329
    • icon of address Unit 1984, 44a Frances Street, Newtownards, BT23 7DN

      IIF 330
    • icon of address Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 331
    • icon of address Unit 360, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 332
    • icon of address Office 276 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 333
    • icon of address Office 321, Unit 6 100 Lisburn Road Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 334
    • icon of address Office 645 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 335
    • icon of address Suite 113, Junction House H005, Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 336
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 337 IIF 338
  • Maxwell, Dale Thomas
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8043, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD

      IIF 339
    • icon of address Unit 7, Manderwood Park 28, 3 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 340
  • Maxwell, Dale Thomas
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8004, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 341
    • icon of address Suite 9789, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 342
    • icon of address Unit 6, 100 Lisburn Road, Belfast, BT9 6BT, Northern Ireland

      IIF 343
    • icon of address Unit 7, Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 344
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 345
    • icon of address Unit 39, St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 346
  • Maxwell, Dale Thomas
    British company secretary/director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9906 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 347
    • icon of address Unit 39, St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 348
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 349
    • icon of address Suite 1518, 44a Frances Street, Newtownards, BT23 7DN

      IIF 350
  • Maxwell, Dale Thomas
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 351 IIF 352
    • icon of address 307, Antrim Road, North Belfast, Belfast, BT15 2HF, Northern Ireland

      IIF 353
    • icon of address Office 179, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 354
    • icon of address Office 288, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG

      IIF 355
    • icon of address Suite 9491, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 356
    • icon of address Unit 542, 100 University Street, Belfast, BT7 1HE

      IIF 357
    • icon of address 13409379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 358
    • icon of address 14672706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 359
    • icon of address Unit 7 Manderwood Park, 3 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP

      IIF 360
    • icon of address Unit 569, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 361 IIF 362
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 363
    • icon of address Unit 217 Ground Floor Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 364
    • icon of address Z.1117 5, Brayford Square, London, E1 0SG, England

      IIF 365
    • icon of address Office 004, Initial Business Centre Wilson Park, Manchester, M40 8WN, United Kingdom

      IIF 366
    • icon of address 45, Starrs Cres, Omagh, BT78 1LY, Northern Ireland

      IIF 367
  • Maxwell, Dale Thomas
    British social worker born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, North Court Close Canterbury, Dover District, Kent, CT3 1BW, United Kingdom

      IIF 368
  • Mr Dale Thomas Maxwell
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, North Court Close, Wingham, Canterbury, CT3 1BW, England

      IIF 369
    • icon of address Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 370
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 371
  • Maxwel, Dale Thomas
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10203, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 372
  • Mr Dale Thomas Maxwell
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 288, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG

      IIF 373
  • Dale Thomas Maxwell
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, North Court Close Canterbury, Dover District, Kent, CT3 1BW, United Kingdom

      IIF 374
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 North Court Close, Wingham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-10 ~ dissolved
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 76 - Director → ME
  • 4
    icon of address Unit 659 100 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 124 - 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 142 - Director → ME
  • 6
    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 151 - Director → ME
  • 7
    icon of address 3 North Court Close, Wingham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 369 - Has significant influence or controlOE
    IIF 369 - Has significant influence or control as a member of a firmOE
    IIF 369 - Has significant influence or control over the trustees of a trustOE
Ceased 311
  • 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 59 - Director → ME
  • 2
    icon of address Office 10405 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2024-12-12
    IIF 303 - Director → ME
  • 3
    icon of address Unit 1181 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2025-04-01
    IIF 321 - Director → ME
  • 4
    icon of address 69a Lurganagoose Road, Knockloughrim, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2025-04-16
    IIF 312 - Director → ME
  • 5
    icon of address Room 1149, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ 2025-03-28
    IIF 267 - Director → ME
  • 6
    icon of address Office 10057 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ 2025-01-21
    IIF 302 - Director → ME
  • 7
    icon of address Unit 1407 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ 2025-01-29
    IIF 276 - Director → ME
  • 8
    icon of address Office 981 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2024-10-23
    IIF 315 - Director → ME
  • 9
    icon of address W.1080 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-04
    Officer
    icon of calendar 2023-10-19 ~ 2024-12-07
    IIF 29 - Director → ME
  • 10
    icon of address 29291 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-19
    IIF 176 - Director → ME
  • 11
    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 67 - Director → ME
  • 12
    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 2024-07-30 ~ 2024-08-20
    IIF 139 - Director → ME
    icon of calendar 2022-09-28 ~ 2024-09-23
    IIF 140 - Director → ME
  • 13
    icon of address Unit 1553 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ 2024-06-25
    IIF 233 - Director → ME
  • 14
    icon of address Unit 1006 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2025-02-12
    IIF 318 - Director → ME
  • 15
    icon of address Suite 846 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2025-02-12
    IIF 317 - Director → ME
  • 16
    icon of address Office 2474 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2024-08-20
    IIF 130 - Director → ME
    icon of calendar 2021-01-29 ~ 2024-10-08
    IIF 131 - Director → ME
  • 17
    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 209 - Director → ME
    icon of calendar 2024-08-07 ~ 2024-08-20
    IIF 210 - Director → ME
  • 18
    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 6 - Director → ME
  • 19
    icon of address Room 607 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2024-09-23
    IIF 21 - Director → ME
    icon of calendar 2024-07-27 ~ 2024-08-20
    IIF 20 - Director → ME
  • 20
    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 72 - Director → ME
  • 21
    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 289 - Director → ME
  • 22
    icon of address 4385, 14793572 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2025-02-12
    IIF 292 - Director → ME
  • 23
    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 ~ 2024-10-04
    IIF 196 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 195 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 194 - Director → ME
    icon of calendar 2024-01-19 ~ 2024-08-17
    IIF 197 - Director → ME
  • 24
    icon of address Unit 1780 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-04
    IIF 13 - Director → ME
  • 25
    icon of address 4385, 14769843 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-10-08
    IIF 216 - Director → ME
  • 26
    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 330 - Director → ME
  • 27
    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 25 - Director → ME
    icon of calendar 2024-02-06 ~ 2024-09-23
    IIF 26 - Director → ME
  • 28
    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 2023-11-08 ~ 2024-12-21
    IIF 314 - Director → ME
  • 29
    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 300 - Director → ME
  • 30
    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 179 - Director → ME
  • 31
    icon of address Unit 1324 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2025-07-08
    IIF 84 - Director → ME
  • 32
    icon of address Unit 2076 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-10-16
    IIF 198 - Director → ME
  • 33
    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 125 - Director → ME
    icon of calendar 2024-06-16 ~ 2024-06-29
    IIF 146 - Director → ME
  • 34
    icon of address Office 96, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-04-10
    IIF 265 - Director → ME
  • 35
    icon of address Unit 1770 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-07
    IIF 42 - Director → ME
  • 36
    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 74 - Director → ME
  • 37
    icon of address 4385, 14528880 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2024-06-20 ~ 2024-06-21
    IIF 33 - Director → ME
  • 38
    icon of address 57c Boat Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-03-13
    IIF 277 - Director → ME
  • 39
    icon of address Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ 2024-10-04
    IIF 147 - Director → ME
    icon of calendar 2024-06-10 ~ 2024-07-06
    IIF 148 - Director → ME
  • 40
    icon of address Unit 542 100 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2023-12-19
    IIF 357 - Director → ME
  • 41
    icon of address Unit 920 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-01-31
    Officer
    icon of calendar 2024-08-02 ~ 2024-08-20
    IIF 222 - Director → ME
    icon of calendar 2024-01-11 ~ 2024-01-11
    IIF 103 - Director → ME
  • 42
    icon of address Unit 1831 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-31
    IIF 14 - Director → ME
  • 43
    icon of address Unit 1637 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2025-07-01
    IIF 324 - Director → ME
  • 44
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ 2024-10-08
    IIF 110 - Director → ME
  • 45
    icon of address Unit 1862 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2025-01-11
    IIF 281 - Director → ME
  • 46
    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 51 - Director → ME
  • 47
    icon of address 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ 2025-04-08
    IIF 293 - Director → ME
  • 48
    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 206 - Director → ME
  • 49
    icon of address 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-10-04
    IIF 7 - Director → ME
    icon of calendar 2024-06-12 ~ 2024-06-24
    IIF 35 - Director → ME
  • 50
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2025-02-12
    IIF 244 - Director → ME
  • 51
    icon of address 2381, Ni707421 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-18
    IIF 77 - Director → ME
    icon of calendar 2024-01-03 ~ 2024-09-24
    IIF 78 - Director → ME
  • 52
    icon of address 2381, Ni716250 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ 2024-05-24
    IIF 360 - Director → ME
  • 53
    icon of address Suite 9734 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ 2025-01-09
    IIF 241 - Director → ME
  • 54
    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 260 - Director → ME
  • 55
    icon of address Unit 719, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-04
    IIF 37 - Director → ME
  • 56
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2023-10-20
    IIF 346 - Director → ME
  • 57
    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 200 - Director → ME
  • 58
    icon of address 2381, Ni708011 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ 2024-07-06
    IIF 226 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-10-04
    IIF 80 - Director → ME
  • 59
    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 282 - Director → ME
  • 60
    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 193 - Director → ME
  • 61
    icon of address Room534 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ 2025-02-12
    IIF 268 - Director → ME
  • 62
    icon of address Room 1050, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-20
    IIF 266 - Director → ME
  • 63
    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 149 - Director → ME
  • 64
    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 133 - Director → ME
  • 65
    icon of address 4385, 14864025 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-12-07
    IIF 220 - Director → ME
  • 66
    icon of address 29845 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-03-20
    IIF 299 - Director → ME
  • 67
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 363 - Director → ME
  • 68
    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 261 - Director → ME
  • 69
    icon of address Unit 1387 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-10
    IIF 163 - Director → ME
  • 70
    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 145 - Director → ME
  • 71
    icon of address Suite 7081 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,150 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-03-05
    IIF 328 - Director → ME
  • 72
    icon of address Unit 1931, 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2025-01-05
    IIF 280 - Director → ME
    icon of calendar 2023-07-27 ~ 2023-07-27
    IIF 114 - Director → ME
  • 73
    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 112 - Director → ME
  • 74
    icon of address 4385, 15269294 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 215 - Director → ME
    icon of calendar 2023-12-11 ~ 2024-10-10
    IIF 214 - Director → ME
  • 75
    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 86 - Director → ME
  • 76
    icon of address Unit 1995 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-10-04
    IIF 9 - Director → ME
  • 77
    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 134 - Director → ME
  • 78
    icon of address 2381, Ni716784 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-11-14
    IIF 246 - Director → ME
  • 79
    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 208 - Director → ME
    icon of calendar 2023-04-26 ~ 2024-10-30
    IIF 68 - Director → ME
    icon of calendar 2023-04-26 ~ 2024-08-19
    IIF 207 - Director → ME
  • 80
    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 285 - Director → ME
  • 81
    icon of address 2381, Ni704335 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-20
    IIF 94 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-10-04
    IIF 95 - Director → ME
  • 82
    icon of address Office 9116 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-04-08
    IIF 306 - Director → ME
  • 83
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2023-02-24
    IIF 229 - Director → ME
  • 84
    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 237 - Director → ME
  • 85
    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 186 - Director → ME
  • 86
    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 8 - Director → ME
  • 87
    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 234 - Director → ME
  • 88
    icon of address 4385, 15282115 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-14
    IIF 345 - Director → ME
  • 89
    icon of address Ground Floor, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-10-04
    IIF 40 - Director → ME
  • 90
    icon of address Unit 1676 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2025-02-12
    IIF 291 - Director → ME
  • 91
    icon of address Room 857 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-09-23
    IIF 28 - Director → ME
    icon of calendar 2024-07-31 ~ 2024-08-20
    IIF 27 - Director → ME
  • 92
    icon of address 29261 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-09-21
    IIF 46 - Director → ME
  • 93
    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 71 - Director → ME
  • 94
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ 2023-07-12
    IIF 348 - Director → ME
  • 95
    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 38 - Director → ME
  • 96
    icon of address Room 869 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2024-12-23
    IIF 240 - Director → ME
  • 97
    icon of address Fruit Tank Limited, Unit 3614 Moat House Business Centre 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ 2024-07-12
    IIF 137 - Director → ME
  • 98
    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 271 - Director → ME
  • 99
    icon of address 2381, Ni707693 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-16
    IIF 165 - Director → ME
  • 100
    icon of address Suite 1518 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-04-30
    IIF 350 - Director → ME
  • 101
    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 228 - Director → ME
  • 102
    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 224 - Director → ME
  • 103
    icon of address 307 Antrim Road, North Belfast, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,350,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2023-11-07
    IIF 353 - Director → ME
  • 104
    icon of address 29392 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-03-12
    IIF 296 - Director → ME
  • 105
    icon of address 15 Kinnaird Terrace, North Belfast, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2025-02-12
    IIF 252 - Director → ME
  • 106
    icon of address Suite 9790 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2024-10-14
    IIF 351 - Director → ME
  • 107
    icon of address Unit 724 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ 2025-01-14
    IIF 286 - Director → ME
  • 108
    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 156 - Director → ME
    icon of calendar 2024-08-06 ~ 2024-08-19
    IIF 158 - Director → ME
  • 109
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-04-30
    Officer
    icon of calendar 2024-04-29 ~ 2024-12-03
    IIF 307 - Director → ME
  • 110
    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 257 - Director → ME
  • 111
    icon of address 15 Viking Cl, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-12-19
    IIF 336 - Director → ME
  • 112
    icon of address Room 461 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ 2024-10-10
    IIF 92 - Director → ME
  • 113
    icon of address Room 459 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-10-03
    IIF 17 - Director → ME
  • 114
    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 96 - Director → ME
  • 115
    icon of address Office 3413 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-10-30
    IIF 304 - Director → ME
  • 116
    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 235 - Director → ME
  • 117
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2025-02-12
    IIF 274 - Director → ME
  • 118
    icon of address 197 Great Northern Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2024-12-21
    IIF 323 - Director → ME
  • 119
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-10-16
    IIF 82 - Director → ME
  • 120
    icon of address 29502 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    876 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 358 - Director → ME
  • 121
    icon of address Room7, 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 2023-11-23 ~ 2025-01-29
    IIF 248 - Director → ME
  • 122
    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 365 - Director → ME
  • 123
    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 284 - Director → ME
  • 124
    icon of address Room 582 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ 2024-09-25
    IIF 19 - Director → ME
  • 125
    icon of address Unit A10 634 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-10-04
    IIF 135 - Director → ME
  • 126
    icon of address 2381, Ni709473 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-02-02
    IIF 262 - Director → ME
  • 127
    icon of address H.1158 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2025-03-03
    IIF 258 - Director → ME
  • 128
    icon of address 29624 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ 2025-04-01
    IIF 297 - Director → ME
  • 129
    icon of address Suite 1575 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2024-10-28
    IIF 97 - Director → ME
  • 130
    icon of address Unit 1574 2/f 138 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-11-18
    IIF 270 - Director → ME
  • 131
    icon of address Room 1199 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-10-10
    IIF 203 - Director → ME
  • 132
    icon of address 5b Scarva Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-11-02
    IIF 3 - Director → ME
  • 133
    icon of address 291094 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2024-03-19
    IIF 230 - Director → ME
  • 134
    icon of address 2381, Ni717183 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ 2024-11-15
    IIF 334 - Director → ME
  • 135
    icon of address 2381, Ni701947 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-10-04
    IIF 63 - Director → ME
    icon of calendar 2024-07-13 ~ 2024-07-20
    IIF 111 - Director → ME
  • 136
    icon of address Unit 1714 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ 2024-10-08
    IIF 211 - Director → ME
  • 137
    icon of address 29070 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-08-20
    IIF 170 - Director → ME
    icon of calendar 2024-03-09 ~ 2024-10-03
    IIF 171 - Director → ME
  • 138
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2024-10-08
    IIF 50 - Director → ME
  • 139
    icon of address 2381, Ni707359 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2024-10-04
    IIF 115 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 117 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 116 - Director → ME
  • 140
    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 275 - Director → ME
  • 141
    icon of address Unit 1131 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ 2025-03-01
    IIF 319 - Director → ME
  • 142
    icon of address 29278 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-10-04
    IIF 175 - Director → ME
  • 143
    icon of address Office 362 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2025-01-14
    IIF 263 - Director → ME
  • 144
    icon of address 291792 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,020 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-21
    IIF 217 - Director → ME
  • 145
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-11-21
    IIF 11 - Director → ME
  • 146
    icon of address Suite 112 Unit 2 71 Milltown Street, Warrenpoint, Newry Co Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2024-10-10
    IIF 221 - Director → ME
  • 147
    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 164 - Director → ME
  • 148
    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 184 - Director → ME
  • 149
    icon of address 1 Lancastrian Court, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-10-04
    IIF 2 - Director → ME
  • 150
    icon of address Office 10203 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2024-09-24
    IIF 372 - Director → ME
  • 151
    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 250 - Director → ME
  • 152
    icon of address 16 Ashbury Park, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ 2025-02-25
    IIF 279 - Director → ME
  • 153
    icon of address 4385, 14672830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2024-06-13
    IIF 141 - Director → ME
  • 154
    icon of address 4385, 14968965 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ 2024-10-28
    IIF 223 - Director → ME
  • 155
    icon of address Unit 2019 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ 2024-10-03
    IIF 55 - Director → ME
  • 156
    icon of address 362 Drumrane Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-12-19
    IIF 238 - Director → ME
  • 157
    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 202 - Director → ME
  • 158
    icon of address 55 Newtown Road, Camlough, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2024-12-21
    IIF 313 - Director → ME
  • 159
    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 320 - Director → ME
  • 160
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2025-08-31
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-22
    IIF 138 - Director → ME
    icon of calendar 2022-08-30 ~ 2024-10-04
    IIF 41 - Director → ME
  • 161
    icon of address 1a Lancastrian Court, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-12-07
    IIF 62 - Director → ME
  • 162
    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 161 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 162 - Director → ME
  • 163
    icon of address 397 Lisburn Rd, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-01
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-10
    IIF 253 - Director → ME
  • 164
    icon of address 29504 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-01-11
    IIF 48 - Director → ME
  • 165
    icon of address 29524 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-09-25
    IIF 49 - Director → ME
  • 166
    icon of address Unit 11 100 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2024-07-09
    IIF 107 - Director → ME
  • 167
    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 159 - Director → ME
  • 168
    icon of address 81 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ 2024-07-04
    IIF 256 - Director → ME
  • 169
    icon of address 22 Wynchurch Terrace, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ 2024-10-04
    IIF 65 - Director → ME
  • 170
    icon of address Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2025-03-26
    IIF 337 - Director → ME
  • 171
    icon of address Unit1987 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-04
    IIF 36 - Director → ME
  • 172
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-04-25
    IIF 57 - Director → ME
  • 173
    icon of address 14 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2025-01-16
    IIF 168 - Director → ME
  • 174
    icon of address Office 317 Unit 6, 100 Lisburn Road, Belfast, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ 2025-01-10
    IIF 87 - Director → ME
  • 175
    icon of address Unit 1296 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2025-01-10
    IIF 322 - Director → ME
  • 176
    icon of address Unit 2093 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-10
    IIF 53 - Director → ME
  • 177
    icon of address Office 61 92, Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ 2024-04-08
    IIF 343 - Director → ME
  • 178
    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 155 - Director → ME
  • 179
    icon of address Unit 19 The Hatchery Ni, Antrim Enterprise Park, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2025-03-13
    IIF 249 - Director → ME
  • 180
    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 181 - Director → ME
  • 181
    icon of address Office 7444 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ 2025-04-24
    IIF 288 - Director → ME
  • 182
    icon of address Office 107 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-10-11
    IIF 85 - Director → ME
  • 183
    icon of address 4385, 14672706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ 2023-02-18
    IIF 359 - Director → ME
  • 184
    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 169 - Director → ME
    icon of calendar 2023-11-15 ~ 2024-10-01
    IIF 199 - Director → ME
  • 185
    icon of address 2381, Ni707358 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-12
    IIF 122 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-12-07
    IIF 121 - Director → ME
  • 186
    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 225 - Director → ME
  • 187
    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 242 - Director → ME
  • 188
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2025-05-07
    IIF 245 - Director → ME
  • 189
    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 278 - Director → ME
  • 190
    icon of address Office 3898 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ 2025-01-16
    IIF 243 - Director → ME
  • 191
    icon of address 45 Starrs Cres, Omagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2024-09-23
    IIF 123 - Director → ME
  • 192
    icon of address Office 4602 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2025-01-14
    IIF 305 - Director → ME
  • 193
    icon of address Office 403 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-11-29
    IIF 239 - Director → ME
  • 194
    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 89 - Director → ME
  • 195
    icon of address 21 Donegall Rd, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-11-06
    IIF 64 - Director → ME
  • 196
    icon of address Office 3134 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ 2024-10-08
    IIF 185 - Director → ME
  • 197
    icon of address Ground Floor, 142a Saintfield Road, Lisburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,971 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ 2024-12-07
    IIF 166 - Director → ME
    icon of calendar 2024-07-29 ~ 2024-08-20
    IIF 167 - Director → ME
  • 198
    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 127 - Director → ME
    icon of calendar 2024-07-05 ~ 2024-08-20
    IIF 128 - Director → ME
  • 199
    icon of address 4385, 15086585 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ 2024-06-29
    IIF 157 - Director → ME
    icon of calendar 2024-07-07 ~ 2024-08-06
    IIF 160 - Director → ME
  • 200
    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 333 - Director → ME
  • 201
    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 236 - Director → ME
  • 202
    icon of address Suite 9612 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-10-29
    IIF 101 - Director → ME
  • 203
    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 100 - Director → ME
  • 204
    icon of address 9 Coagh Street, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2025-02-28
    IIF 327 - Director → ME
  • 205
    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 332 - Director → ME
  • 206
    icon of address Unit 1677 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-04
    IIF 10 - Director → ME
  • 207
    icon of address 29184 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2024-08-20
    IIF 173 - Director → ME
    icon of calendar 2024-03-16 ~ 2024-10-08
    IIF 172 - Director → ME
  • 208
    icon of address 29903 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-12-04
    IIF 180 - Director → ME
  • 209
    icon of address 21 Donegall Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 232 - Director → ME
  • 210
    icon of address 21 Heath Lodge Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ 2023-11-15
    IIF 231 - Director → ME
  • 211
    icon of address Suite 722 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ 2025-01-04
    IIF 316 - Director → ME
  • 212
    icon of address Room 1187 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-10-08
    IIF 54 - Director → ME
  • 213
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2025-02-12
    IIF 295 - Director → ME
  • 214
    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 43 - Director → ME
  • 215
    icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ 2025-02-13
    IIF 311 - Director → ME
  • 216
    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 126 - Director → ME
  • 217
    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 338 - Director → ME
  • 218
    icon of address 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2025-04-24
    IIF 290 - Director → ME
  • 219
    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 152 - Director → ME
  • 220
    icon of address 2381, Ni703488 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    icon of calendar 2023-10-19 ~ 2023-10-19
    IIF 367 - Director → ME
  • 221
    icon of address Unit 2113 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-11-14
    IIF 4 - Director → ME
  • 222
    icon of address Room 699 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-09-22
    IIF 22 - Director → ME
    icon of calendar 2024-01-24 ~ 2024-10-03
    IIF 23 - Director → ME
  • 223
    icon of address Room 235 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2024-10-25
    IIF 204 - Director → ME
  • 224
    icon of address Suite 8004 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2023-09-18
    IIF 341 - Director → ME
  • 225
    icon of address H.701 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ 2024-12-31
    IIF 259 - Director → ME
  • 226
    icon of address Office 645 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ 2025-01-10
    IIF 335 - Director → ME
  • 227
    icon of address Unit 804, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2024-10-04
    IIF 75 - Director → ME
  • 228
    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 2023-10-12 ~ 2023-10-12
    IIF 349 - Director → ME
  • 229
    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 113 - Director → ME
  • 230
    icon of address Unit 3 K81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ 2024-09-23
    IIF 213 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-08-20
    IIF 212 - Director → ME
  • 231
    icon of address Suite 1140 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-12-21
    IIF 269 - Director → ME
  • 232
    icon of address Unit 1490 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-10-04
    IIF 118 - Director → ME
    icon of calendar 2024-07-28 ~ 2024-08-10
    IIF 119 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-10
    IIF 120 - Director → ME
  • 233
    icon of address Floor 8 Room 10 St James House E50, Pendleton Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,562 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2025-03-19
    IIF 56 - Director → ME
  • 234
    icon of address 2381, Ni709047 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ 2024-08-20
    IIF 93 - Director → ME
    icon of calendar 2024-01-24 ~ 2024-10-23
    IIF 81 - Director → ME
  • 235
    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 ~ 2024-10-29
    IIF 177 - Director → ME
  • 236
    icon of address Office 5091 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-18
    IIF 287 - Director → ME
  • 237
    icon of address Senxing Uoh Ltd, 100 Unit 11 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-04
    IIF 5 - Director → ME
  • 238
    icon of address Suite 8043 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ 2023-09-21
    IIF 339 - Director → ME
  • 239
    icon of address 4385, 15384514 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2024-12-04
    IIF 58 - Director → ME
  • 240
    icon of address 4385, 15952632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ 2025-01-16
    IIF 183 - Director → ME
  • 241
    icon of address Office 004 Initial Business Centre Wilson Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    351 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-01
    IIF 366 - Director → ME
  • 242
    icon of address 4385, 15939295 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2025-01-09
    IIF 182 - Director → ME
  • 243
    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 60 - Director → ME
  • 244
    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 16 - Director → ME
  • 245
    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 129 - Director → ME
  • 246
    icon of address 3 North Court Close, Wingham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ 2023-06-17
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-06-17
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of shares – 75% or more OE
  • 247
    icon of address 4385, 14710423 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 227 - Director → ME
  • 248
    icon of address Room 552 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-09-25
    IIF 18 - Director → ME
  • 249
    icon of address Room 37 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ 2024-08-08
    IIF 205 - Director → ME
  • 250
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-10-10
    IIF 83 - Director → ME
  • 251
    icon of address Room 769 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2024-08-24
    IIF 24 - Director → ME
  • 252
    icon of address 4385, 15360933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-08
    IIF 52 - Director → ME
  • 253
    icon of address Unit 1814 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-23 ~ 2024-09-27
    IIF 15 - Director → ME
  • 254
    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 ~ 2024-11-02
    IIF 309 - Director → ME
    icon of calendar 2023-10-25 ~ 2025-03-28
    IIF 310 - Director → ME
  • 255
    icon of address 93 Fitzroy Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-09-23
    IIF 66 - Director → ME
  • 256
    icon of address 4385, 15314335 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-04
    IIF 132 - Director → ME
  • 257
    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 2023-08-03 ~ 2024-10-04
    IIF 108 - Director → ME
    icon of calendar 2024-08-05 ~ 2024-08-20
    IIF 106 - Director → ME
  • 258
    icon of address Unit 230 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-05-08
    IIF 308 - Director → ME
  • 259
    icon of address Unit 217 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-01-13
    IIF 364 - Director → ME
  • 260
    icon of address Suite 9906 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 347 - Director → ME
  • 261
    icon of address Suite 9491 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-12-10
    Officer
    icon of calendar 2024-01-23 ~ 2024-01-23
    IIF 356 - Director → ME
  • 262
    icon of address Ground Floor Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2024-10-04
    IIF 39 - Director → ME
  • 263
    icon of address 24 Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2024-05-31
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-19
    IIF 70 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-11-06
    IIF 69 - Director → ME
  • 264
    icon of address 4385, 15579933 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-12-07
    IIF 192 - Director → ME
    icon of calendar 2024-06-13 ~ 2024-07-05
    IIF 191 - Director → ME
  • 265
    icon of address Office 806, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ 2025-01-29
    IIF 264 - Director → ME
  • 266
    icon of address 4385, 14961671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ 2024-10-04
    IIF 187 - Director → ME
    icon of calendar 2024-07-30 ~ 2024-08-20
    IIF 188 - Director → ME
  • 267
    icon of address Unit A10 655 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2024-10-04
    IIF 31 - Director → ME
  • 268
    icon of address 29221 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-10-31
    IIF 174 - Director → ME
  • 269
    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 ~ 2024-10-15
    IIF 1 - Director → ME
  • 270
    icon of address 61a Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-06
    IIF 201 - Director → ME
  • 271
    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 178 - Director → ME
  • 272
    icon of address 20a Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-03-21
    IIF 325 - Director → ME
  • 273
    icon of address Suite 9953 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ 2025-06-06
    IIF 102 - Director → ME
    icon of calendar 2025-04-08 ~ 2025-04-08
    IIF 352 - Director → ME
  • 274
    icon of address 34 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-04-30
    IIF 354 - Director → ME
  • 275
    icon of address Unit 1509 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ 2025-03-20
    IIF 294 - Director → ME
  • 276
    icon of address 61c Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2025-03-05
    IIF 329 - Director → ME
  • 277
    icon of address 5 Stallard Close, Faringdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ 2024-08-15
    IIF 34 - Director → ME
  • 278
    icon of address 2381, Ni708878 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2024-08-20
    IIF 99 - Director → ME
    icon of calendar 2024-01-22 ~ 2024-10-10
    IIF 98 - Director → ME
  • 279
    icon of address Unit A10 653 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2024-10-04
    IIF 30 - Director → ME
  • 280
    icon of address 2381, Ni707827 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-09-23
    IIF 79 - Director → ME
  • 281
    icon of address 29229 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-09-25
    IIF 45 - Director → ME
  • 282
    icon of address 4385, 15421779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-10-04
    IIF 144 - Director → ME
    icon of calendar 2024-06-08 ~ 2024-06-21
    IIF 143 - Director → ME
  • 283
    icon of address 2381, Ni706011 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-07
    IIF 340 - Director → ME
  • 284
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-10-04
    IIF 12 - Director → ME
  • 285
    icon of address 35 Springfield Drive, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-10-11
    IIF 104 - Director → ME
  • 286
    icon of address Unit 2030 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-11-20
    IIF 273 - Director → ME
  • 287
    icon of address Unit 12,ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ 2024-10-04
    IIF 153 - Director → ME
    icon of calendar 2024-06-07 ~ 2024-07-18
    IIF 154 - Director → ME
  • 288
    icon of address 29731 Office Suite 29a 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2025-04-08
    IIF 298 - Director → ME
  • 289
    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 189 - Director → ME
    icon of calendar 2024-08-08 ~ 2024-08-21
    IIF 190 - Director → ME
  • 290
    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 88 - Director → ME
  • 291
    icon of address Unit 569 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2024-02-01
    IIF 362 - Director → ME
    IIF 361 - Director → ME
  • 292
    icon of address 47 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-06-27
    IIF 254 - Director → ME
  • 293
    icon of address 29520 Office Suite 29a, 3/f., 23 Wharf Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2025-01-16
    IIF 247 - Director → ME
  • 294
    icon of address Unit 1750 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-04-10
    IIF 326 - Director → ME
  • 295
    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 2024-06-12 ~ 2024-07-10
    IIF 150 - Director → ME
  • 296
    icon of address 4 Tullyally Rd Drumahoe, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-10
    IIF 283 - Director → ME
  • 297
    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 331 - Director → ME
  • 298
    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 136 - Director → ME
  • 299
    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 91 - Director → ME
  • 300
    icon of address Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-02-19
    IIF 301 - Director → ME
  • 301
    icon of address The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-03
    IIF 61 - Director → ME
  • 302
    icon of address 2381, Ni708183 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ 2024-01-12
    IIF 344 - Director → ME
  • 303
    icon of address Room 330 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-10-10
    IIF 90 - Director → ME
  • 304
    icon of address 89070 Bloomfield, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ 2023-09-04
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 2023-09-04
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 305
    icon of address 71 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 255 - Director → ME
  • 306
    icon of address Unit 1360 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2024-08-20
    IIF 109 - Director → ME
    icon of calendar 2024-08-06 ~ 2024-08-20
    IIF 105 - Director → ME
    icon of calendar 2023-11-01 ~ 2025-01-26
    IIF 73 - Director → ME
  • 307
    icon of address 2381, Ni711049 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2025-01-29
    IIF 272 - Director → ME
  • 308
    icon of address 29500 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ 2025-06-16
    IIF 47 - Director → ME
  • 309
    icon of address 4385, 15015244 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ 2024-08-21
    IIF 219 - Director → ME
    icon of calendar 2023-07-20 ~ 2024-10-10
    IIF 218 - Director → ME
  • 310
    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 251 - Director → ME
  • 311
    icon of address Suite 9789 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2024-10-11
    IIF 342 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.