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

Mr Darran Dundee

    Related profiles found in government register
  • Mr Darran Dundee
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 1
  • Mr Darran Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 2
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 3 IIF 4 IIF 5
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, Northern Ireland

      IIF 6 IIF 7
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

      IIF 8
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

      IIF 9
    • icon of address 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 13
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 17 IIF 18 IIF 19
  • Mr Darren Charles Dundee
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS, Northern Ireland

      IIF 22
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG

      IIF 23
  • Dundee, Darran
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 24 IIF 25 IIF 26
  • Dundee, Darran
    British property developer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Mill Bank Road, Templepatrick, County Antrim, BT35 0AS

      IIF 27
  • Dundee, Darran Charles
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 44
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS

      IIF 45
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS, Northern Ireland

      IIF 46
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, BT39 0AS, Northern Ireland

      IIF 47
    • icon of address 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PT, United Kingdom

      IIF 51
    • icon of address 27-29, Cambridge Square, London, W2 2PJ, England

      IIF 52
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 53 IIF 54 IIF 55
  • Dundee, Darran Charles
    British entrepreneur born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53 Millbank Road, Templepatrick, BT39 OAS

      IIF 59
  • Dundee, Darran Charles
    British none born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, BT39 0AS

      IIF 60
    • icon of address 55, Millbank Road, Templepatrick, Co Antrim, BT39 0AS, Northern Ireland

      IIF 61
  • Dundee, Darran
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Millbank Road, Templepatrick, Ballyclare, Antrim, BT39 0AS

      IIF 62
  • Dundee, Darran Charles
    British co director born in September 1925

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim, BT39 0AS

      IIF 63
  • Dundee, Darran Charles
    born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim, BT39 0AS

      IIF 64
  • Mr Darran Charles Dundee
    British born in September 1975

    Resident in United Kingdom

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

      IIF 65
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 66
    • icon of address 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 67
    • icon of address Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 71
  • Darran Charles Dundee
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 72
    • icon of address Level One, Base Camp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 73
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 74 IIF 75 IIF 76
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 77
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 78
    • icon of address Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 79
    • icon of address 55, Millbank Road, Templepatrick, Antrim, BT39 0AS, Northern Ireland

      IIF 80
  • Dundee, Darran Charles
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 81
  • Dundee, Darran Charles
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 55, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 82
  • Dundee, Darran Charles
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 83
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, England

      IIF 84 IIF 85
    • icon of address Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 55, Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, M26 2BD, United Kingdom

      IIF 89
  • Dundee, Darran Charles
    British

    Registered addresses and corresponding companies
    • icon of address 55 Millbank Road, Templepatrick, Co Antrim, N Ireland, BT39 OAS

      IIF 90
  • Dundee, Darran

    Registered addresses and corresponding companies
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 91
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27-29 Gordon Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27-29 Cambridge Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -537,969 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 36 - Director → ME
    icon of calendar 2007-10-31 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    DCD TEMPLEPATRICK LIMITED - 2020-12-22
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12,263 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 30 - Director → ME
  • 20
    CITYWIDE CONSULTANCY LTD - 2013-06-07
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    251,237 GBP2020-12-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 55 Millbank Rd, Templepatrick, Ballyclare, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 23
    NL TEMPLEPATRICK LIMITED - 2020-12-22
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    50,207 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    OPEL PROPERTIES LIMITED - 2003-08-13
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 31 - Director → ME
  • 26
    GROWTH INDUSTRIES PHARMA LIMITED - 2024-07-02
    icon of address Suite 2.06, Custom House, Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,511 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 37 - Director → ME
  • 29
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,336 GBP2024-12-31
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,041 GBP2024-12-31
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 39 - Director → ME
  • 31
    BRMCO (254) LIMITED - 2020-11-26
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,754 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 32
    WORLD GOLF AID - 2011-12-22
    WORLD GOLF DAY - 2024-06-19
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-03-31 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 55 - Director → ME
  • 34
    BRMCO (241) LIMITED - 2019-01-16
    icon of address Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -542,940 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 33 - Director → ME
Ceased 17
  • 1
    icon of address Units A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2023-01-25
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-01-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    icon of address Livingcity Centre, 10 Durling Street, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    -1,501 GBP2018-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2020-01-31
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 78 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Livingcity Asset Management Ltd 10 Durling Street, Ardwick Green, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-03-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-03-31
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 4
    DIAMOND FIREWORKS LTD - 2010-04-01
    S.A.D. LONGSHOT LIMITED - 2011-06-17
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, Antrim
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    267,276 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2014-01-01
    IIF 46 - Director → ME
    icon of calendar 2015-06-20 ~ 2016-05-27
    IIF 62 - Director → ME
    icon of calendar 2017-03-31 ~ 2021-06-20
    IIF 45 - Director → ME
  • 5
    CITYWIDE CONSULTANCY LTD - 2013-06-07
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    251,237 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-11-16
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    NL TEMPLEPATRICK LIMITED - 2020-12-22
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    50,207 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-12-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-12-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-12-06
    IIF 77 - Ownership of shares – 75% or more OE
  • 8
    EAST WEST MARINE LIMITED - 2006-05-26
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -611,429 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2016-05-25
    IIF 59 - Director → ME
  • 9
    DUNDEE RESIDENTIAL (NI) LIMITED - 2023-01-18
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    92,010 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2022-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    OPEL PROPERTIES LIMITED - 2003-08-13
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar 2007-11-28 ~ 2018-05-23
    IIF 63 - Director → ME
  • 11
    icon of address 2 Kersal Mews, Salford, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2019-02-12
    IIF 58 - Director → ME
  • 12
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,511 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 72 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,336 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-26 ~ 2024-12-31
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 14
    SHERCROFT PROPERTIES LIMITED - 2011-08-23
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    518,976 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2016-05-27
    IIF 27 - Director → ME
  • 15
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    RICKAMORE RECYCLING LTD - 2010-11-02
    BERWICK STREET DEVELOPMENTS LIMITED - 2010-10-20
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,843 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ 2022-04-12
    IIF 85 - Director → ME
    icon of calendar 2011-01-02 ~ 2015-12-01
    IIF 51 - Director → ME
  • 17
    DIAMOND FIREWORKS LIMITED - 2011-06-17
    RIVERGLADE ENTERPRISES LIMITED - 2010-09-15
    icon of address 55 Millbank Road, Templepatrick, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2015-12-01
    IIF 61 - Director → ME
    icon of calendar 2010-01-18 ~ 2010-05-18
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.