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

Bazley, Hannah Louise

    Related profiles found in government register
  • Bazley, Hannah Louise
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 253, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 1
    • 14127598 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Bazley, Hannah Louise
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 3
    • 14672706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Bazley, Hannah Louise
    English born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9133, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 5 IIF 6
    • 28, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 7
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 8 IIF 9
    • Ni699346 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
    • Ni708712 - Companies House Default Address, Belfast, BT1 9DY

      IIF 11 IIF 12
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 13 IIF 14 IIF 15
    • Unit 1303, 100 University Street, Belfast, BT7 1HE

      IIF 16
    • Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 17
    • Unit 361, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 18 IIF 19
    • 13857716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 14206695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 22
    • 29295, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 23
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 24
    • Room B, Flat 504, Twyne House, 80 Backchurch Lane, London, E1 1FL, England

      IIF 25 IIF 26
    • Unit 1, 33 Glenwood Grove, London, NW9 8HL, England

      IIF 27 IIF 28
    • 93, Bancroft Road, Widnes, WA8 3LL, England

      IIF 29
  • Bazley, Hannah Louise
    English commercial director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 30
  • Bazley, Hannah Louise
    English company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm008, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 31
    • The Hatchery Ni Rm016, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 32 IIF 33
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 34 IIF 35
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 36 IIF 37
    • Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • Ni700695 - Companies House Default Address, Belfast, BT1 9DY

      IIF 39
    • Ni707323 - Companies House Default Address, Belfast, BT1 9DY

      IIF 40
    • Ni709047 - Companies House Default Address, Belfast, BT1 9DY

      IIF 41
    • Ni710588 - Companies House Default Address, Belfast, BT1 9DY

      IIF 42 IIF 43 IIF 44
    • Room 621, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 45
    • Room 657, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 46
    • Room 834, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 47 IIF 48
    • Suite C12, Floor5, Urban Hq, Eagle Star House, 5-7 Upper Queen St, Belfast, BT1 6FB, Northern Ireland

      IIF 49
    • Unit 557, 100 University Street, Belfast, BT7 1HE

      IIF 50 IIF 51
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 52 IIF 53
    • Unit A10, 641 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 54 IIF 55
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 56
    • 3 North Court Close Wingham Canterbury, North Court Close, Wingham, Canterbury, CT3 1BW, England

      IIF 57
    • 14701015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 15045146 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60 IIF 61
    • 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62 IIF 63
    • 85, Rosebrook Avenue, Carrickfergus, BT38 8NP, Northern Ireland

      IIF 64
    • Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 65
    • 3rd Floor 21, Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 73 IIF 74 IIF 75
    • 126, Lordship Lane, Southwark, London, SE22 8HD, England

      IIF 76
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 78
    • Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 79 IIF 80
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 81
    • Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 82
    • Room 37, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 83 IIF 84
    • 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 85
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 86 IIF 87
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 88 IIF 89
    • Z006, Unit 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 90 IIF 91
    • Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, OX9 3WT, England

      IIF 92
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 14, Jeffrey Ave, Waterside, Londonderry, BT47 6DB, Northern Ireland

      IIF 102
    • 93 Bancroft Road Widnes, Bancroft Road, Widnes, WA8 3LL, England

      IIF 103
  • Bazley, Hannah Louise
    English born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 204, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 104
  • Bazley, Hannah Louise
    English company director born in August 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 398, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 105
    • 285, High Road, Chadwell Heath, Romford, Greater London, RM6 6DJ, United Kingdom

      IIF 106
  • Bazley, Hannah Louise
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.993, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 107
    • Suite 9766, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 108
    • Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 109
  • Bazley, Hannah
    English commercial director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 110
  • Bazley, Hannah Louise
    English born in August 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 30, Grange Manor, Kilkeel, Newry, BT34 4NH, Northern Ireland

      IIF 111
  • Miss Hannah Louise Bazley
    English born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 112
    • 93, Bancroft Road, Widnes, WA8 3LL, England

      IIF 113
child relation
Offspring entities and appointments
Active 6
  • 1
    85 Great Portland Street, London
    Active Corporate (4 parents)
    Officer
    2022-01-19 ~ now
    IIF 20 - Director → ME
  • 2
    Unit 39 St Olavs Court Business Centre, Lower Road, London, Select, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-06-22 ~ now
    IIF 103 - Director → ME
  • 3
    Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 15 - Director → ME
  • 4
    93 Bancroft Road, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 5
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2024-07-09 ~ now
    IIF 100 - Director → ME
  • 6
    4385, 14206695 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 21 - Director → ME
Ceased 63
  • 1
    Unit 1342, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-02-28
    Officer
    2024-02-23 ~ 2024-10-04
    IIF 42 - Director → ME
    2024-07-30 ~ 2024-08-20
    IIF 44 - Director → ME
    2024-07-24 ~ 2024-07-30
    IIF 43 - Director → ME
  • 2
    Office 253, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ 2024-06-07
    IIF 1 - Director → ME
  • 3
    4385, 15162485 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2024-07-13 ~ 2024-07-25
    IIF 81 - Director → ME
    2023-09-25 ~ 2024-10-04
    IIF 85 - Director → ME
  • 4
    2381, Ni701990 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2024-09-30
    Officer
    2023-09-19 ~ 2023-09-19
    IIF 109 - Director → ME
  • 5
    Unit 132 Ground Floor 142a Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    2024-07-15 ~ 2024-07-18
    IIF 6 - Director → ME
    2023-10-19 ~ 2024-10-04
    IIF 5 - Director → ME
  • 6
    Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-05-24 ~ 2024-05-29
    IIF 82 - Director → ME
  • 7
    Unit 204 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-06-10 ~ 2024-06-29
    IIF 104 - Director → ME
    2023-07-21 ~ 2024-10-04
    IIF 17 - Director → ME
  • 8
    2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ 2024-07-25
    IIF 38 - Director → ME
  • 9
    Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ 2024-10-04
    IIF 65 - Director → ME
    2024-06-10 ~ 2024-07-06
    IIF 105 - Director → ME
  • 10
    Unit 920 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-01-31
    Officer
    2024-08-02 ~ 2024-08-20
    IIF 102 - Director → ME
    2024-01-11 ~ 2024-01-11
    IIF 49 - Director → ME
  • 11
    4385, 14689995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-21
    Officer
    2024-06-12 ~ 2024-08-24
    IIF 106 - Director → ME
  • 12
    4385, 15223910 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2024-05-23 ~ 2024-08-20
    IIF 76 - Director → ME
  • 13
    18 Aghadavoyle Road, Drumintee, Newry, Co Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2024-06-13 ~ 2024-07-11
    IIF 13 - Director → ME
  • 14
    Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-07-12 ~ 2024-07-12
    IIF 22 - Director → ME
  • 15
    Elite House, 100 Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    2021-10-14 ~ 2024-09-23
    IIF 79 - Director → ME
    2024-07-09 ~ 2024-08-20
    IIF 80 - Director → ME
  • 16
    Cumberland House, 80 Scrubs Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 24 - Director → ME
  • 17
    Room 834 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-14 ~ 2024-07-27
    IIF 47 - Director → ME
    2024-02-26 ~ 2024-09-24
    IIF 48 - Director → ME
  • 18
    The Hatchery Ni Rm008 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-08-24
    IIF 31 - Director → ME
  • 19
    Unit 11 100 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2024-06-19 ~ 2024-08-20
    IIF 14 - Director → ME
  • 20
    74 Lagmore Glen, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ 2024-10-04
    IIF 8 - Director → ME
    2024-06-29 ~ 2024-07-25
    IIF 9 - Director → ME
  • 21
    Unit 713 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-09-23
    IIF 11 - Director → ME
    2024-07-15 ~ 2024-08-20
    IIF 12 - Director → ME
  • 22
    2381, Ni701947 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-20
    IIF 16 - Director → ME
    2023-09-18 ~ 2024-10-04
    IIF 7 - Director → ME
  • 23
    Unit 557 100 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ 2024-09-24
    IIF 50 - Director → ME
    2024-07-16 ~ 2024-07-26
    IIF 51 - Director → ME
  • 24
    M.993 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-06-24
    IIF 107 - Director → ME
  • 25
    29295 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-07-17
    IIF 23 - Director → ME
  • 26
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2024-06-27 ~ 2024-07-17
    IIF 68 - Director → ME
    2023-12-20 ~ 2024-10-04
    IIF 70 - Director → ME
  • 27
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-10-23
    IIF 56 - Director → ME
  • 28
    4385, 13273588 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-17 ~ 2024-10-19
    IIF 66 - Director → ME
    2024-06-22 ~ 2024-08-24
    IIF 57 - Director → ME
  • 29
    3rd Floor 21 Hill Street Haverfordwest, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Officer
    2023-08-22 ~ 2024-10-04
    IIF 87 - Director → ME
    2024-07-15 ~ 2024-07-27
    IIF 86 - Director → ME
  • 30
    4385, 14650963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    2023-02-09 ~ 2024-10-08
    IIF 101 - Director → ME
    2024-07-18 ~ 2024-08-24
    IIF 97 - Director → ME
  • 31
    29512 Office Suite 29a,3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 78 - Director → ME
  • 32
    Unit A10 641 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ 2024-09-23
    IIF 54 - Director → ME
    2024-06-27 ~ 2024-07-26
    IIF 55 - Director → ME
  • 33
    Unit 1976 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-04-30
    IIF 3 - Director → ME
  • 34
    4385, 15305719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ 2024-10-04
    IIF 67 - Director → ME
    2024-06-24 ~ 2024-06-29
    IIF 71 - Director → ME
  • 35
    4385, 14672706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2024-05-12 ~ 2024-05-12
    IIF 4 - Director → ME
  • 36
    4385, 15045146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-06-16
    IIF 59 - Director → ME
  • 37
    E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2023-09-30
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 89 - Director → ME
    2022-09-12 ~ 2024-09-10
    IIF 88 - Director → ME
  • 38
    4385, 15086585 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ 2024-08-06
    IIF 72 - Director → ME
    2024-06-06 ~ 2024-06-29
    IIF 69 - Director → ME
  • 39
    4385, 15015262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ 2024-08-20
    IIF 95 - Director → ME
    2023-07-20 ~ 2024-10-30
    IIF 99 - Director → ME
    2023-07-20 ~ 2024-10-04
    IIF 93 - Director → ME
  • 40
    Unit 1497 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2023-07-18 ~ 2024-10-04
    IIF 10 - Director → ME
    2024-06-16 ~ 2024-06-21
    IIF 111 - Director → ME
  • 41
    Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-07-06 ~ 2024-07-24
    IIF 25 - Director → ME
    2023-10-26 ~ 2024-10-04
    IIF 26 - Director → ME
  • 42
    2381, Ni709047 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-10-23
    IIF 41 - Director → ME
    2024-07-29 ~ 2024-08-20
    IIF 46 - Director → ME
  • 43
    4385, 14127598 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ 2024-06-03
    IIF 2 - Director → ME
  • 44
    4385, 15339665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-10-04
    IIF 63 - Director → ME
    2024-07-08 ~ 2024-07-19
    IIF 62 - Director → ME
  • 45
    L.413 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-08-20
    IIF 37 - Director → ME
    2024-03-27 ~ 2024-10-04
    IIF 36 - Director → ME
  • 46
    Room 37 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-08
    IIF 84 - Director → ME
    2024-04-03 ~ 2024-09-23
    IIF 83 - Director → ME
  • 47
    Unit 1 33 Glenwood Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-26 ~ 2024-10-04
    IIF 28 - Director → ME
    2024-07-05 ~ 2024-07-26
    IIF 27 - Director → ME
  • 48
    4385, 14206695 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-12-27 ~ 2024-02-19
    IIF 110 - Director → ME
    Person with significant control
    2023-12-22 ~ 2024-02-19
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 49
    Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-06-28 ~ 2024-08-20
    IIF 58 - Director → ME
    2023-03-02 ~ 2024-08-20
    IIF 92 - Director → ME
  • 50
    Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ 2024-08-27
    IIF 108 - Director → ME
  • 51
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    531 GBP2024-10-31
    Officer
    2024-07-25 ~ 2024-08-06
    IIF 77 - Director → ME
  • 52
    4385, 15007869 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-07-23 ~ 2024-08-21
    IIF 94 - Director → ME
    2024-05-31 ~ 2024-06-12
    IIF 96 - Director → ME
    2023-07-17 ~ 2024-10-04
    IIF 98 - Director → ME
  • 53
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-08-24
    IIF 53 - Director → ME
    2023-12-07 ~ 2024-08-24
    IIF 52 - Director → ME
  • 54
    Unit 965, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    2024-07-13 ~ 2024-08-20
    IIF 64 - Director → ME
    2023-12-29 ~ 2024-10-29
    IIF 40 - Director → ME
  • 55
    The Hatchery Ni Rm016 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ 2024-09-24
    IIF 33 - Director → ME
    2024-07-11 ~ 2024-07-19
    IIF 32 - Director → ME
  • 56
    Unit 361 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-07-15 ~ 2024-10-04
    IIF 18 - Director → ME
    2024-07-05 ~ 2024-07-05
    IIF 19 - Director → ME
  • 57
    4385, 14921262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-07 ~ 2024-10-23
    IIF 91 - Director → ME
    2024-07-06 ~ 2024-08-20
    IIF 90 - Director → ME
  • 58
    Unit 1360 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-11-30
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 34 - Director → ME
    2023-11-06 ~ 2024-10-08
    IIF 35 - Director → ME
  • 59
    Room 621 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-07-04 ~ 2024-10-20
    IIF 45 - Director → ME
  • 60
    2381, Ni700695 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ 2024-07-17
    IIF 39 - Director → ME
  • 61
    4385, 13753785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-19 ~ 2024-09-24
    IIF 74 - Director → ME
    2024-07-12 ~ 2024-07-24
    IIF 75 - Director → ME
    2024-07-24 ~ 2024-08-21
    IIF 73 - Director → ME
  • 62
    4385, 15144121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ 2024-09-10
    IIF 60 - Director → ME
    2024-07-15 ~ 2024-08-20
    IIF 61 - Director → ME
  • 63
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-05-24 ~ 2024-06-22
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.