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

Fitch, Michael Craig

    Related profiles found in government register
  • Fitch, Michael Craig
    British accountant born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 1 IIF 2 IIF 3
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 4
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 5 IIF 6 IIF 7
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, Co Antrim, BT9 6PH, Northern Ireland

      IIF 8
  • Fitch, Michael Craig
    British chartered accountant born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 9 IIF 10
    • 19 Harbeton Avenue, Belfast, BT9 6PH

      IIF 11
    • 27-29 Gordon Street, Belfast, BT1 2LG

      IIF 12 IIF 13
    • 19, Harberton Avenue, Belfast, Antrim, BT9 6PH, United Kingdom

      IIF 14 IIF 15
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 16
    • 27-29, Gordon Street, Gordon Street Mews, Belfast, BT1 2LG, Northern Ireland

      IIF 17
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG

      IIF 18 IIF 19
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 20
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 21 IIF 22 IIF 23
    • Harwood House, Spring Lane, Cookham Dean, Berkshire, SL6 6PW

      IIF 24
    • 13, Rosegate, Aglionby, Carlisle, Cumbria, CA4 8AJ, England

      IIF 25
    • 19 Harberton Avenue, Belfast, Co Antrim, BT9 6PH

      IIF 26 IIF 27 IIF 28
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 29
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 30
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PT, United Kingdom

      IIF 31
    • 14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

      IIF 32
  • Fitch, Michael Craig
    British company director born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 33 IIF 34
  • Fitch, Michael Craig
    British director born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 35
    • 19, Harberton Avenue, Belfast, Co. Antrim, BT1 2LG, United Kingdom

      IIF 36
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 37
    • 27-29, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 38
  • Fitch, Michael Craig
    British chartered accountant born in April 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 270, Kings Road, London, SW3 5AW, England

      IIF 39
  • Fitch, Michael Craig
    born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19, Harberton Avenue, Belfast, County Antrim, BT9 6PH, United Kingdom

      IIF 40
  • Mr Michael Craig Fitch
    British born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 41 IIF 42 IIF 43
    • 19, Harberton Avenue, Belfast, BT9 6PH, Northern Ireland

      IIF 44 IIF 45 IIF 46
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 48 IIF 49 IIF 50
    • 27-29, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 51
    • Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 52
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 53
    • 42, Greencastle Street, Kilkeel, Newry, County Down, BT34 4BH, Northern Ireland

      IIF 54
  • Fitch, Michael Craig
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 55
    • 10 White Hall, 9-11, Bloomsbury Square, London, WC1A 2LP

      IIF 56
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 57
  • Fitch, Michael Craig
    British chartered accountanct born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 58
  • Fitch, Michael Craig
    British chartered accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 59
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 60 IIF 61
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 62
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 63
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 64
    • 42, Greencastle Street, Kilkeel, Newry, County Down, BT34 4BH, Northern Ireland

      IIF 65
  • Fitch, Michael Craig
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Fitch, Michael Craig
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, United Kingdom

      IIF 69
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 70
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 71
    • Fitch Chartered Accountants, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 72
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 73
    • 222, Quadrangle Tower, Cambridge Square, London, England, W2 2PJ, United Kingdom

      IIF 74
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Mr Michael Craig Fitch
    British born in April 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 270, Kings Road, London, SW3 5AW, England

      IIF 81
  • Mr Michael Fitch
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Craig Fitch
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 90
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 91
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 92
    • 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 93
    • Fitch Chartered Accountants, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 94
    • Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 95 IIF 96
    • 222, Quadrangle Tower, Cambridge Square, London, England, W2 2PJ, United Kingdom

      IIF 97
    • 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 98
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 99 IIF 100
child relation
Offspring entities and appointments
Active 23
  • 1
    2 2 Lisnamuck Road, C/o Tobermore Concrete Products Ltd, Tobermore, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,623,167 GBP2018-12-31
    Officer
    2014-01-21 ~ dissolved
    IIF 17 - director → ME
  • 2
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-12-18 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    211,462 GBP2024-07-31
    Officer
    2013-02-01 ~ now
    IIF 29 - director → ME
  • 4
    30 Finsbury Square, London
    Dissolved corporate (163 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 40 - llp-member → ME
  • 5
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2000-07-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    Suite 2.06 Custom House, Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 7
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 8
    FITCH SERVICES LIMITED - 2004-11-12
    FITCHCAMPBELL (SERVICES) LIMITED - 2003-01-16
    EVOGENICS LIMITED - 2000-03-15
    Gordon Street Mews, 27-29 Gordon Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 1 - director → ME
  • 9
    10 White Hall 9-11, Bloomsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 56 - director → ME
  • 10
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2012-12-14 ~ now
    IIF 30 - director → ME
  • 11
    Harwood House, Spring Lane, Cookham Dean, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    507,879 GBP2024-07-31
    Officer
    2010-02-01 ~ now
    IIF 24 - director → ME
  • 12
    SEND THE LIGHT LIMITED - 2007-03-01
    OPERATION MOBILISATION U.K.LTD - 1993-01-11
    OPERATION MOBILISATION LIMITED - 1982-05-28
    BOOKS FOR A SUCCESSFUL LIFE LIMITED - 1981-12-31
    C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved corporate (6 parents)
    Officer
    2003-10-02 ~ dissolved
    IIF 19 - director → ME
  • 13
    JONTHREE LIMITED - 2009-08-05
    POWER TO CHANGE LIMITED - 2004-12-21
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Officer
    2000-11-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    12 Cromac Place, The Gas Works, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2000-06-08 ~ dissolved
    IIF 11 - director → ME
  • 15
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Equity (Company account)
    5,182,824 GBP2024-07-31
    Officer
    2004-04-30 ~ now
    IIF 21 - director → ME
  • 16
    RE:MAHANACO LIMITED - 2009-12-15
    27-29 Gordon Street, Belfast, Co. Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2009-12-03 ~ dissolved
    IIF 36 - director → ME
  • 17
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,944 GBP2024-07-31
    Officer
    2004-02-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    42 Greencastle Street, Kilkeel, Newry, County Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    283,145 GBP2024-03-31
    Officer
    2017-06-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    19 Harmony Drive, Lisburn, County Antrim
    Corporate (7 parents)
    Officer
    2002-10-14 ~ now
    IIF 26 - director → ME
  • 20
    270 Kings Road, London, England
    Corporate (4 parents)
    Officer
    2016-02-02 ~ now
    IIF 39 - director → ME
  • 21
    27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    37,805 GBP2018-01-01 ~ 2018-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 6 - director → ME
  • 23
    FITCH AUDIT LIMITED - 2015-12-21
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,784 GBP2024-03-31
    Officer
    2004-09-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 46
  • 1
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (6 parents)
    Officer
    2002-06-21 ~ 2005-06-24
    IIF 27 - director → ME
  • 2
    12 Bendooragh Road, Ballymoney, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -105,632 GBP2023-09-30
    Officer
    2020-09-17 ~ 2020-09-17
    IIF 62 - director → ME
    Person with significant control
    2020-09-17 ~ 2020-09-17
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    70a Greenan Road, Newry, County Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2009-12-22 ~ 2009-12-22
    IIF 16 - director → ME
  • 4
    82 Harlsey Road, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-06-22 ~ 2022-06-22
    IIF 76 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-06-22
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 5
    4 Beech Hill, Waringstown, Craigavon, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    7,243 GBP2023-04-30
    Officer
    2001-04-18 ~ 2014-04-21
    IIF 18 - director → ME
  • 6
    IBS-STL MINISTRIES TRUST - 2009-12-10
    STL TRUST - 2007-03-01
    SP VALLEY TRUST LTD - 1998-11-18
    S.P. TRUST LIMITED - 1997-07-01
    SCRIPTURE PRESS FOUNDATION(U.K.)LIMITED - 1996-02-19
    21-27 Griffin Stone Moscrop Lambs Conduit Street, London, England
    Corporate (8 parents)
    Officer
    2010-02-28 ~ 2012-02-29
    IIF 25 - director → ME
  • 7
    CAMPBELL FITCH INTERNATIONAL LIMITED - 2002-06-14
    Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,299 GBP2016-06-30
    Officer
    1998-06-24 ~ 2002-04-16
    IIF 3 - director → ME
  • 8
    4 HIM LIMITED - 2011-07-19
    27-29 Gordon Street, Belfast
    Dissolved corporate (6 parents)
    Officer
    2008-09-22 ~ 2008-09-22
    IIF 12 - director → ME
  • 9
    222 Quadrangle Tower, Cambridge Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-21 ~ 2021-06-10
    IIF 80 - director → ME
    Person with significant control
    2021-04-21 ~ 2021-06-10
    IIF 99 - Ownership of shares – 75% or more OE
  • 10
    COBALT STRATEGIC LIMITED - 2021-04-21
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-23 ~ 2021-06-10
    IIF 64 - director → ME
    Person with significant control
    2019-12-23 ~ 2021-12-23
    IIF 98 - Ownership of shares – 75% or more OE
  • 11
    222 Quadrangle Tower, Cambridge Square, London, England, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-04-30
    Officer
    2021-04-21 ~ 2021-06-10
    IIF 74 - director → ME
    Person with significant control
    2021-04-21 ~ 2021-06-10
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ 2020-12-18
    IIF 75 - director → ME
  • 13
    DUNDEE RESIDENTIAL (NI) LIMITED - 2023-01-18
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    132,121 GBP2023-12-31
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 20 - director → ME
    2020-12-17 ~ 2020-12-17
    IIF 69 - director → ME
    Person with significant control
    2020-12-17 ~ 2020-12-17
    IIF 82 - Ownership of shares – 75% or more OE
    2022-01-01 ~ 2022-01-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    ONE MORE MILE LIMITED - 2018-06-20
    TEMPOCO LTD - 2016-10-18
    Suite 2.06, Custom House Custom House Square, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    45,297 GBP2024-03-31
    Officer
    2016-10-18 ~ 2018-06-01
    IIF 4 - director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    Valhalla House, 30 Ashby Road, Towcester, England
    Corporate (1 parent)
    Officer
    2022-08-03 ~ 2022-08-08
    IIF 78 - director → ME
    Person with significant control
    2022-08-03 ~ 2022-08-08
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 16
    DINSMORE SUPPLIES LIMITED - 2019-12-24
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    5,447 GBP2024-02-29
    Officer
    2017-03-22 ~ 2019-03-01
    IIF 60 - director → ME
    Person with significant control
    2018-02-19 ~ 2019-03-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    RUN DAILY LIMITED - 2021-03-10
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -399 GBP2023-12-31
    Officer
    2021-03-11 ~ 2021-05-28
    IIF 59 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-05-28
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    HARVEY HEATING LIMITED - 2000-01-01
    HARVEY GROUP LIMITED - 1989-09-13
    14 Glenwell Road, Glengormley, Newtownabbey
    Corporate (5 parents, 1 offspring)
    Officer
    2015-02-26 ~ 2017-09-22
    IIF 32 - director → ME
  • 19
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2024-12-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    27-29 Gordon Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2004-03-16 ~ 2004-08-01
    IIF 28 - director → ME
  • 21
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-02-09 ~ 2021-02-09
    IIF 72 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-09
    IIF 94 - Ownership of shares – 75% or more OE
  • 22
    C/o Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2010-01-29
    IIF 14 - director → ME
  • 23
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -8,668 GBP2023-07-31
    Officer
    2020-07-30 ~ 2020-07-30
    IIF 71 - director → ME
    Person with significant control
    2020-07-30 ~ 2020-07-30
    IIF 83 - Ownership of shares – 75% or more OE
  • 24
    222 Quadrangle Tower, Cambridge Square, London
    Corporate (3 parents)
    Equity (Company account)
    5,182,824 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2017-09-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-30 ~ 2022-11-01
    IIF 55 - director → ME
    Person with significant control
    2018-07-30 ~ 2022-11-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 26
    Light Of The World Ministries, . Foundry Street, Portadown, Craigavon, County Armagh, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2006-04-05 ~ 2006-07-25
    IIF 13 - director → ME
  • 27
    222 Quadrangle Tower, Cambridge Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ 2011-08-11
    IIF 8 - director → ME
  • 28
    Suite 2.06 Custom House, Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 63 - director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 29
    FITCH CO 1 LIMITED - 2024-07-03
    222 Quadrangle Tower, Cambridge Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ 2024-01-02
    IIF 77 - director → ME
    Person with significant control
    2020-12-18 ~ 2024-01-02
    IIF 85 - Ownership of shares – 75% or more OE
  • 30
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    1,300,676 GBP2024-07-31
    Officer
    1998-05-05 ~ 2002-05-06
    IIF 2 - director → ME
  • 31
    86-90 Paul Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -198,106 GBP2024-04-30
    Officer
    2015-04-30 ~ 2015-08-06
    IIF 38 - director → ME
  • 32
    SHELF COMPANY 1000 LIMITED - 2016-10-20
    Suite 2.06, Custom House Custom House Square, Belfast, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,873,525 GBP2023-12-31
    Officer
    2014-08-28 ~ 2016-08-10
    IIF 33 - director → ME
  • 33
    5 Moat Road, Antrim
    Corporate (1 parent)
    Equity (Company account)
    -127,223 GBP2023-10-31
    Officer
    2015-10-02 ~ 2015-10-02
    IIF 5 - director → ME
  • 34
    COTTONWOOD LIMITED - 2021-07-06
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-13 ~ 2019-10-11
    IIF 61 - director → ME
    Person with significant control
    2019-08-13 ~ 2019-10-11
    IIF 91 - Ownership of shares – 75% or more OE
  • 35
    THE RENTAL COMPANY (NI) LIMITED - 2009-08-24
    109a Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    81,047 GBP2023-08-31
    Officer
    2009-08-24 ~ 2009-08-28
    IIF 35 - director → ME
  • 36
    RICKAMORE RECYCLING LTD - 2010-11-02
    BERWICK STREET DEVELOPMENTS LIMITED - 2010-10-20
    Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    44,843 GBP2023-12-31
    Officer
    2009-12-29 ~ 2011-01-02
    IIF 31 - director → ME
  • 37
    10 Vow Road, Ballymoney, County Antrim
    Corporate (1 parent)
    Equity (Company account)
    329,456 GBP2023-08-30
    Officer
    2011-08-18 ~ 2011-09-01
    IIF 15 - director → ME
  • 38
    270 Kings Road, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-05
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-01-23
    IIF 58 - director → ME
    Person with significant control
    2024-01-23 ~ 2024-01-23
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 40
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-02 ~ 2023-06-02
    IIF 57 - director → ME
    Person with significant control
    2023-06-02 ~ 2023-06-02
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 41
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 67 - director → ME
  • 42
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 66 - director → ME
    Person with significant control
    2023-09-20 ~ 2023-09-20
    IIF 84 - Ownership of shares – 75% or more OE
  • 43
    222 Quadrangle Tower Cambridge Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 68 - director → ME
  • 44
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -290,171 GBP2023-10-31
    Officer
    2015-04-14 ~ 2015-08-06
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 45
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (3 parents)
    Profit/Loss (Company account)
    27,904 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-08-28 ~ 2016-08-10
    IIF 34 - director → ME
  • 46
    Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-08-16 ~ 2016-08-16
    IIF 37 - director → ME
    Person with significant control
    2016-08-16 ~ 2016-08-16
    IIF 48 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.