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

Kearns, Dominic Roland

    Related profiles found in government register
  • Kearns, Dominic Roland
    Irish ceo born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Street, Belfast, Co.antrim, BT12 6QH, United Kingdom

      IIF 1
  • Kearns, Dominic Roland
    Irish chief executive officer born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108-113, Dargan Crescent, Belfast, Northern Ireland, BT3 9JP, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, BT12 6QH, Northern Ireland

      IIF 6
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, County Antrim, BT12 6QH, Northern Ireland

      IIF 7
    • icon of address Block A, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, United Kingdom

      IIF 8
  • Kearns, Dominic Roland
    Irish company director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Block A, Boucher Business Studios, Glenmachan Place, Belfast, Co Antrim, BT12 6QH, Northern Ireland

      IIF 9
    • icon of address 35, Killimorrie Park, Dunloy, Co Antrim, BT44 9FA, United Kingdom

      IIF 10
    • icon of address Unit 7, Glenone Business Park, Kilrea Road, Portglenone, Co Antrim, BT44 8PE, Northern Ireland

      IIF 11
  • Kearns, Dominic Roland
    Irish director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Fassagh Park, Dunloy, Ballymena, County Antrim, BT44 9AL, Northern Ireland

      IIF 12
    • icon of address 35, Killimorrie Park, Dunloy, Ballymena, BT44 9FA, United Kingdom

      IIF 13
    • icon of address 35, Killimorrie Park, Dunloy, Ballymena, Co Antrim, BT44 9FA, United Kingdom

      IIF 14
    • icon of address 70b, Mullan Road, Ballymoney, BT53 7DZ, Northern Ireland

      IIF 15 IIF 16
    • icon of address 108-113, Dargan Crescent, Belfast, Northern Ireland, BT3 9JP, Northern Ireland

      IIF 17 IIF 18 IIF 19
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, BT12 6QH, Northern Ireland

      IIF 24
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, BT12 6QH, United Kingdom

      IIF 25
    • icon of address Block A Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, Northern Ireland

      IIF 26
    • icon of address Block A, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, United Kingdom

      IIF 27
    • icon of address Block A, Boucher Business Studios, Glenmachan Place, Glenmachan Place, Belfast, Co Antrim, BT12 6QH, Northern Ireland

      IIF 28
    • icon of address Buildings 8-9, 11-12 Edgewater Business Park, Edgewater Road, Belfast, BT3 9JQ, Northern Ireland

      IIF 29
    • icon of address The Kelvin, 17 College Square East, Belfast, BT1 6DE, United Kingdom

      IIF 30
    • icon of address The Kelvin, College Square East, Belfast, BT1 6DE, Northern Ireland

      IIF 31 IIF 32
    • icon of address Unit 1, 212-218 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 33
    • icon of address Unit 7, Glenone Business Park, Portglenone, Co Antrim, BT44 8PE, Northern Ireland

      IIF 34
  • Kearns, Dominic Roland
    Irish non executive chairman born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Block A, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, United Kingdom

      IIF 35
  • Kearns, Dominic Roland
    born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Fassagh Park, Dunloy, Antrim, BT44 9AL, United Kingdom

      IIF 36
  • Kearns, Dominic
    Irish director born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, BT12 6QH, United Kingdom

      IIF 37
  • Mr Dominic Kearns
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Block A, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, United Kingdom

      IIF 38
  • Mr Dominic Roland Kearns
    Irish born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Killimorrie Park, Dunloy, Ballymena, Co Antrim, BT44 9FA, United Kingdom

      IIF 39
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, BT12 6QH, United Kingdom

      IIF 40
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, BT12 6QH, Northern Ireland

      IIF 41
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, County Antrim, BT12 6QH, Northern Ireland

      IIF 42
    • icon of address Block A Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, Northern Ireland

      IIF 43 IIF 44
  • Mr Dominic Kearns
    Irish born in February 2022

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Street, Belfast, Co.antrim, BT12 6QH, Northern Ireland

      IIF 45
  • Mr Dominic Roland Kearns
    Irish born in February 1985

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, BT15 6QH, United Kingdom

      IIF 46
  • Kearns, Dominic Roland

    Registered addresses and corresponding companies
    • icon of address 108-113, Dargan Crescent, Belfast, Northern Ireland, BT3 9JP, Northern Ireland

      IIF 47 IIF 48 IIF 49
    • icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, BT12 6QH, Northern Ireland

      IIF 51
    • icon of address Unit 7, Glenone Business Park, Portglenone, Co Antrim, BT44 8PE, Northern Ireland

      IIF 52
  • Mr Dominic Roland Kearns
    Irish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Killimorrie Park, Dunloy, Co Antrim, BT44 9FA, United Kingdom

      IIF 53
  • Kearns, Dominic

    Registered addresses and corresponding companies
    • icon of address Unit 42-44, North City Business Centre, Belfast, Co Antrim, BT15 2GG, United Kingdom

      IIF 54
    • icon of address Unit45, North City Business Centre, Belfast, Co Antrim, BT15 2GG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 1 212-218 Upper Newtownards Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 33 - Director → ME
  • 2
    MTX CLOUD LTD. - 2018-01-24
    PHLEXCOM LTD - 2016-07-29
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,051,878 GBP2022-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, County Antrim, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -223,003 GBP2022-03-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,497,120 GBP2022-03-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 26 - Director → ME
  • 6
    BEST4BIZ LTD - 2017-04-26
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, Northern Ireland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    921,692 GBP2022-03-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 35 - Director → ME
  • 7
    BALLYMACALDRACK STABLES LTD - 2025-04-15
    icon of address 70b Mullan Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 16 - Director → ME
  • 8
    CARSENA RACING LTD - 2024-12-05
    icon of address 70b Mullan Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address The Kelvin, College Square East, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 32 - Director → ME
  • 10
    CRK 26 LTD - 2023-05-26
    icon of address The Kelvin, College Square East, Belfast, Northern Ireland
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    PAK 21 LTD - 2024-01-29
    icon of address 70b Mullan Road, Ballymoney, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    206,899 GBP2022-03-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 25 - Director → ME
  • 12
    THE COPIUS ACCOUNTS SERVICE LLP - 2010-07-29
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
  • 13
    icon of address 70b Mullan Road, Ballymoney, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    62,500 GBP2024-03-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Block A Boucher Business Studios, Glenmachan Place, Belfast, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address Block A Boucher Business Studios, 9 Glenmachan Street, Belfast, Co.antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Kelvin, 17 College Square East, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 30 - Director → ME
  • 17
    ELECTRUS GENERATION LIMITED - 2024-10-30
    icon of address The Kelvin, College Square East, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 14 Fassagh Park, Dunloy, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 19
    FENIX (VOICE & DATA) LTD - 2005-07-20
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    754,209 GBP2022-03-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 108-113 Dargan Crescent, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -436,629 GBP2019-12-31
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 70b Mullan Road, Ballymoney, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 10 - Director → ME
  • 22
    LIVEWIRE AUDIO VISUAL LTD - 2013-06-27
    icon of address Unit 41 North City Business Centre, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,000 GBP2015-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-06-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 23
    IEVENT TV LTD - 2015-01-20
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,100 GBP2017-04-30
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-02-19 ~ dissolved
    IIF 51 - Secretary → ME
  • 24
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Buildings 8-9, 11-12 Edgewater Business Park Edgewater Road, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 29 - Director → ME
  • 26
    QUADRANT POWER COMM (NI) LIMITED - 2018-04-05
    PULZE EV LTD - 2022-02-25
    B4B TECHNOLOGY LTD - 2022-01-13
    icon of address Buildings 8-9, 11-12 Edgewater Business Park Edgewater Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    376,414 GBP2022-03-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 8 - Director → ME
Ceased 20
  • 1
    icon of address 108-113 Dargan Crescent, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-22 ~ 2025-09-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-05-19
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 108-113 Dargan Crescent, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ 2025-09-25
    IIF 23 - Director → ME
  • 3
    MTX CLOUD LTD. - 2018-01-24
    PHLEXCOM LTD - 2016-07-29
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-01-13 ~ 2018-04-01
    IIF 55 - Secretary → ME
  • 4
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,051,878 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-05-19
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, County Antrim, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -223,003 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-12-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,497,120 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-04-22 ~ 2022-03-31
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PAK 21 LTD - 2024-01-29
    icon of address 70b Mullan Road, Ballymoney, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    206,899 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-11-08 ~ 2023-08-16
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    THE COPIUS ACCOUNTS SERVICE LLP - 2010-07-29
    icon of address Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2017-04-03
    IIF 36 - LLP Designated Member → ME
  • 9
    icon of address Block A Boucher Business Studios, Glenmachan Place, Belfast, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-01-05
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Buckingham Corporate Services Limited First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2025-09-25
    IIF 2 - Director → ME
    icon of calendar 2022-12-06 ~ 2025-09-25
    IIF 48 - Secretary → ME
  • 11
    icon of address 108-113 Dargan Crescent, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ 2025-09-25
    IIF 4 - Director → ME
    icon of calendar 2022-12-07 ~ 2025-09-25
    IIF 47 - Secretary → ME
  • 12
    icon of address 108-113 Dargan Crescent, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -436,629 GBP2019-12-31
    Officer
    icon of calendar 2018-09-24 ~ 2020-11-26
    IIF 28 - Director → ME
  • 13
    icon of address 108-113 Dargan Crescent, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2025-09-25
    IIF 3 - Director → ME
    icon of calendar 2020-10-13 ~ 2025-09-25
    IIF 49 - Secretary → ME
  • 14
    icon of address C/o Buckingham Corporate Services Limited First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-30 ~ 2025-09-25
    IIF 17 - Director → ME
  • 15
    icon of address C/o Buckingham Corporate Services Limited First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-08 ~ 2025-09-25
    IIF 19 - Director → ME
  • 16
    IBUB COMMUNICATIONS LTD - 2016-11-30
    B4B NETWORKS LTD - 2020-03-13
    IBUB NETWORKS LTD. - 2017-09-06
    icon of address 108-113 Dargan Crescent, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    109,258 GBP2020-03-31
    Officer
    icon of calendar 2012-05-14 ~ 2025-09-25
    IIF 5 - Director → ME
    icon of calendar 2012-05-14 ~ 2025-09-25
    IIF 50 - Secretary → ME
  • 17
    icon of address Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-11-26
    IIF 9 - Director → ME
  • 18
    icon of address 70b Mullan Road, Ballymoney, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-08-16
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    icon of address 76 Ballynakilly Road, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-25 ~ 2025-09-25
    IIF 21 - Director → ME
  • 20
    QUADRANT POWER COMM (NI) LIMITED - 2018-04-05
    PULZE EV LTD - 2022-02-25
    B4B TECHNOLOGY LTD - 2022-01-13
    icon of address Buildings 8-9, 11-12 Edgewater Business Park Edgewater Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    376,414 GBP2022-03-31
    Officer
    icon of calendar 2015-11-16 ~ 2018-04-01
    IIF 54 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.