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

Gough, Shannon

    Related profiles found in government register
  • Gough, Shannon
    British director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni693549 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
  • Gough, Shannon
    English company director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 2
    • Unit A7, Wakehurst Road, Ballymena, BT42 3AZ, Northern Ireland

      IIF 3
    • 1265, Newtownards Road, Bangor, BT19 7TU, Northern Ireland

      IIF 4
    • Office 112, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 5
    • Room 327, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 6
    • Suite 9748, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 7
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 8 IIF 9
    • Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 10
    • Unit 1588, 100 University Street, Belfast, BT7 1HE

      IIF 11
    • Unit 5, 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ

      IIF 12
    • Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 13
    • 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15723510 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 142a Saintfield Road, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 17
    • Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB

      IIF 18 IIF 19
    • 80-81, Ebrington Square, Londonderry, BT47 6HN, Northern Ireland

      IIF 20
    • 27, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 21
    • Unit 307, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 22
    • Unit 360, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 23
    • Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 24
    • Office 274 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 25
    • Unit 431, 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, BT23 7DN, Northern Ireland

      IIF 26
  • Gough, Shannon
    Chinese company director born in September 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 27
  • Gough, Shannon
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14529073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 303b, 10 Witan Way, Blithehale Court, London, E2 6FG

      IIF 29
  • Gough, Shannon
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Valley Court Padgate Warrington, Cheshire, WA2 0TY, England

      IIF 30
    • G678, 13 Quad Road, East Lane Business Park, London, HA9 7NE, England

      IIF 31 IIF 32
    • Z.1117 5, Brayford Square, London, E1 0SG, England

      IIF 33
    • C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 34
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 35 IIF 36
  • Gough, Shannon
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ni708359 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
  • Gough, Shannon
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, BT41 1JZ, Northern Ireland

      IIF 38
    • Office 288, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG

      IIF 39
    • Z.933, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 40
    • Unit 7, Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 41
    • Unit7-13, Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, BT92 0FP, Northern Ireland

      IIF 42
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 43
  • Gough, Shannon
    English company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Not Available

      IIF 44
    • Suite 9133, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 45
    • 4 Springfield Drive Abingdon, Springfield Drive, Abingdon, OX14 1JG, England

      IIF 46
    • Rm01, The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 47
    • The Hatchery Ni Rm008, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 48
    • The Hatchery Ni Rm014, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 49 IIF 50
    • 54, Chestnut Grove, Ballymoney, BT53 7AT, Northern Ireland

      IIF 51
    • 78a, Bridge Street, Banbridge, BT32 3JS, Northern Ireland

      IIF 52
    • 1215, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 53 IIF 54
    • 3, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 55
    • 41a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 56
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 57
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 58
    • L.413, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 59 IIF 60
    • Ni696683 - Companies House Default Address, Belfast, BT1 9DY

      IIF 61
    • Ni702017 - Companies House Default Address, Belfast, BT1 9DY

      IIF 62
    • Ni706089 - Companies House Default Address, Belfast, BT1 9DY

      IIF 63 IIF 64
    • Ni706741 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
    • Ni706844 - Companies House Default Address, Belfast, BT1 9DY

      IIF 66
    • Ni707302 - Companies House Default Address, Belfast, BT1 9DY

      IIF 67
    • Ni707323 - Companies House Default Address, Belfast, BT1 9DY

      IIF 68
    • Ni710464 - Companies House Default Address, Belfast, BT1 9DY

      IIF 69
    • Ni710588 - Companies House Default Address, Belfast, BT1 9DY

      IIF 70 IIF 71
    • R.399, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 72
    • Room 330, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 73
    • Room 412, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 74
    • Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 75
    • Room 783, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 76 IIF 77
    • Room 834, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 78
    • Room 951, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 79 IIF 80
    • Suite 1118, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 81 IIF 82
    • Suite 1124, 54 Bloomfield Avenue, Moat House Business Centre, Belfast, BT5 5AD, Northern Ireland

      IIF 83
    • Suite 1405, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 84
    • Suite 6359, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 85
    • Suite 6401, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 86 IIF 87
    • Suite 9630, Moat Hose, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 88
    • Unit 11, 100 University Street, Belfast, BT7 1HE

      IIF 89 IIF 90
    • Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 91
    • Unit 1333, Inspire Business Park, Carrowreagh Rd, Belfast, BT16 1QT, Northern Ireland

      IIF 92
    • Unit 1511, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 93
    • Unit 165, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 94
    • Unit 188, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 95 IIF 96
    • Unit 211, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 97 IIF 98
    • Unit 251a, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 99 IIF 100 IIF 101
    • Unit 361, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 102 IIF 103
    • Unit 362c, Glenwood Business Centre, Springbank Place, Belfast, BT17 0YU, Northern Ireland

      IIF 104 IIF 105
    • Unit 5, 136 Lisburn Road, Belfast, BT9 6AJ, Northern Ireland

      IIF 106 IIF 107 IIF 108
    • Unit 557, 100 University Street, Belfast, BT7 1HE

      IIF 109
    • Unit 659, 100 University Street, Belfast, BT7 1HE

      IIF 110
    • Unit 697, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 111 IIF 112
    • Unit 901 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 113
    • Unit 926, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 114
    • Unit 996, 100 University Street, Belfast, BT7 1HE

      IIF 115
    • Unit C21, A23, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 116
    • Unit C21, A27, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 117 IIF 118
    • Z.796, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 119
    • Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, B5 4AA, England

      IIF 120
    • Unit A10, 519 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 121
    • Unit A10, 635 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 122
    • 13301384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • 14383953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124 IIF 125
    • 14664342 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126 IIF 127
    • 14672830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • 14686326 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • 14701015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • 14866021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 14963827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132 IIF 133
    • 15000182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
    • 15018158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
    • 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
    • 15221846 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
    • 15283184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • 15339665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139 IIF 140
    • 15358735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141 IIF 142
    • 15432665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • 85, Rosebrook Avenue, Carrickfergus, BT38 8NP, Northern Ireland

      IIF 144
    • 25, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 145
    • 55, Cloyfin Road, Coleraine, BT52 2NY, Northern Ireland

      IIF 146 IIF 147
    • Unit 258, Dagenham Business Centre, 123 Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 148 IIF 149 IIF 150
    • 60a, Cowland Ave Cowland Avenue, Enfield, England, EN3 7DX, United Kingdom

      IIF 151 IIF 152 IIF 153
    • Lisnaskea Business Complex E49, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, BT92 0QL, Northern Ireland

      IIF 154
    • Unit 7, Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 155 IIF 156
    • Office 3885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 157
    • 1 Stallard Close Faringdon Oxfordshire, Stallard Close, Faringdon, SN7 7GD, England

      IIF 158
    • 3, Stallard Close, Faringdon, SN7 7GD, England

      IIF 159
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 160
    • 3 Stallard Close, Faringdon, Stallard Close, Faringdon, SN7 7GD, England

      IIF 161 IIF 162 IIF 163
    • 5, Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 165 IIF 166 IIF 167
    • Room7, 5 Stallard Close, Faringdon, Oxfordshire, SN7 7GD, United Kingdom

      IIF 168
    • 6, Upper Way, Farnham, GU9 8RG, England

      IIF 169 IIF 170
    • 63 Oldfield Lane South, Greenford, Greater London, UB6 9JZ

      IIF 171
    • 89, Long Lane, Halesowen, West Midlands, B62 9DJ, United Kingdom

      IIF 172
    • Unit 938, Lexus Trading Estate, Rosslyn Crescent, Harrow, HA1 2RZ, England

      IIF 173
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 174 IIF 175 IIF 176
    • Unit 451, 3rd Floor 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 186
    • 39k, Old Coach Road, Hillsborough, BT26 6PB, Northern Ireland

      IIF 187 IIF 188
    • Unit No 13, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 189
    • Office C, 3rd Floor, 20 Pump Street, L'derry, BT48 6JN, Northern Ireland

      IIF 190
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 191
    • Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 192
    • 132, Lord Street, Liverpool, Merseyside, L2 1TS, England

      IIF 193 IIF 194 IIF 195
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 196
    • 29271, Office Suite 29a 3/f 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 197
    • 29295, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 198
    • 29369, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 199
    • 29589, Office Suite 29a, 3/f, 23 Wharf Steeet, London, SE8 3GG, United Kingdom

      IIF 200 IIF 201
    • 30, Coleby Path, London, SE5 7SN, England

      IIF 202
    • 7, Gaskell Rd, London, N6 4DU, England

      IIF 203 IIF 204
    • Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 205
    • Elite House, 100 Villiers Road, London, NW2 5PJ, England

      IIF 206 IIF 207
    • Flat 21, Melford Court, Melford Road, London, SE22 0AE, United Kingdom

      IIF 208
    • Office 10021, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 209
    • Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 210
    • Office 2824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 211
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 212 IIF 213
    • Room B, Flat 504, Twyne House, 80 Backchurch Lane, London, E1 1FL, England

      IIF 214 IIF 215
    • Unit 109 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 216 IIF 217
    • Unit 2381 275, New North Road, London, N1 7AA, England

      IIF 218
    • 423, Foreglen Road, Dungiven, Londonderry, BT47 4PW, Northern Ireland

      IIF 219
    • A121, Ulster Bank Building Davinci Complex,culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 220 IIF 221 IIF 222
    • 11, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 223
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 224
    • Highmead Walk, Highmead Walk, Middlesbrough, TS3 0AY, England

      IIF 225
    • Unit 696, Drakes Mews Business Centre, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ER, England

      IIF 226 IIF 227
    • Unit 5/54, Second Floor, 39-41 High Street, New Malden, London, KT3 4BY, United Kingdom

      IIF 228 IIF 229
    • 127, Dominic Street, Newry, BT35 8BW, Northern Ireland

      IIF 230
    • Room 37, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 231 IIF 232
    • Unit 320, 44a Frances Street, Newtownards, BT23 7DN

      IIF 233 IIF 234
    • 14, Hillcrest Road, Gayton, Northampton, NN7 3HG, England

      IIF 235
    • Office 241, Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 236
    • 4, Gortmore Gardens, Omagh, BT78 5DZ, Northern Ireland

      IIF 237 IIF 238
    • Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 239
    • Flat 3 Bank Chambers Poyle Road, Colnbrook, Slough, SL3 0AA, England

      IIF 240
    • Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 241
    • Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 242 IIF 243 IIF 244
    • E45, Stafford Enterprise Park, Weston Road, Stafford, ST18 3BF, United Kingdom

      IIF 245 IIF 246
    • E60 Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 247 IIF 248
    • 148 Kxt Consulting Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 249
    • Unit 114a, Kimpton Link Business Centre,40 Kimpton Road, Sutton, SM3 9QP, United Kingdom

      IIF 250 IIF 251 IIF 252
    • Z006, Unit 9, Austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 254 IIF 255
    • Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, OX9 3WT, England

      IIF 256
    • Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 257 IIF 258 IIF 259
    • Z015, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 265 IIF 266
    • Z015, 13 Quad Road, East Lane, Wembley, HA9 7NE, England

      IIF 267
    • Zke House, Empire Way, Wembley, HA9 0EF, United Kingdom

      IIF 268
  • Gough, Shannon
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 269
  • Gough, Shannon
    English company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Room 621, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 270
  • Gough, Shannon
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3954, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 271
  • Gough, Shannon
    English company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29557, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 272
  • Gough, Shannon
    English company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 273
  • Gough, Shannon
    English company director born in August 1988

    Resident in England

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

      IIF 274
  • Gough, Shannon
    English company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15144121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 275
  • Gough, Shannon
    English company director born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1126, Sandbrook Park, Belfast, BT4 1NL, Northern Ireland

      IIF 276
    • 74, Lagmore Glen, Belfast, BT17 0WJ, Northern Ireland

      IIF 277
    • Ni699674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 278
    • Unit A10, 695 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 279
    • 15000182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
    • 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 281 IIF 282
  • Miss Shannon Gough
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stallard Close, Faringdon, SN7 7GD, United Kingdom

      IIF 283
child relation
Offspring entities and appointments
Active 19
  • 1
    Not Available
    Dissolved corporate (4 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 44 - director → ME
  • 2
    Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-02 ~ now
    IIF 250 - director → ME
  • 3
    2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved corporate (4 parents)
    Officer
    2023-12-29 ~ dissolved
    IIF 67 - director → ME
  • 4
    Unit 659 100 University Street, Belfast
    Corporate (4 parents)
    Officer
    2023-12-04 ~ now
    IIF 110 - director → ME
  • 5
    Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Corporate (4 parents)
    Officer
    2024-01-25 ~ now
    IIF 10 - director → ME
  • 6
    Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-28 ~ now
    IIF 148 - director → ME
  • 7
    60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-18 ~ now
    IIF 153 - director → ME
  • 8
    4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    2023-02-24 ~ dissolved
    IIF 129 - director → ME
  • 9
    4385, 13301384 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 123 - director → ME
  • 10
    Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-12-28 ~ now
    IIF 155 - director → ME
  • 11
    3 Stallard Close, Faringdon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 160 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 12
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2024-06-21 ~ now
    IIF 257 - director → ME
  • 13
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (4 parents)
    Officer
    2023-12-18 ~ now
    IIF 142 - director → ME
  • 14
    29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 201 - director → ME
  • 15
    25 Augher Road, Clogher, Northern Ireland
    Corporate (4 parents)
    Officer
    2023-12-19 ~ now
    IIF 145 - director → ME
  • 16
    Suite 1405 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 84 - director → ME
  • 17
    2381, Ni708359 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 37 - director → ME
  • 18
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 30 - director → ME
  • 19
    Ground Floor, Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-07-25 ~ now
    IIF 273 - director → ME
Ceased 180
  • 1
    Rm01 The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-02 ~ 2024-10-18
    IIF 47 - director → ME
  • 2
    Office 3885 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-22 ~ 2024-10-18
    IIF 157 - director → ME
  • 3
    Unit 1342, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-24 ~ 2024-07-30
    IIF 51 - director → ME
    2024-02-23 ~ 2024-10-04
    IIF 70 - director → ME
    2024-07-30 ~ 2024-08-20
    IIF 71 - director → ME
  • 4
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2024-06-06 ~ 2024-08-24
    IIF 177 - director → ME
    2022-08-02 ~ 2024-10-04
    IIF 185 - director → ME
  • 5
    14 Hillcrest Road, Gayton, Northampton, England
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-25
    IIF 213 - director → ME
    2023-09-25 ~ 2024-10-04
    IIF 235 - director → ME
  • 6
    Unit7-13 Manderwood Park, Drumhaw, Lisnaskea, Co Fermanagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-06-14
    IIF 27 - director → ME
    2023-09-19 ~ 2023-09-19
    IIF 42 - director → ME
  • 7
    Unit 132 Ground Floor 142a Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    2024-06-22 ~ 2024-07-19
    IIF 158 - director → ME
    2023-10-19 ~ 2024-10-04
    IIF 45 - director → ME
  • 8
    4385, 14383953 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-07-30 ~ 2024-08-20
    IIF 125 - director → ME
    2022-09-28 ~ 2024-09-23
    IIF 124 - director → ME
  • 9
    Unit 2381 275 New North Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ 2024-11-26
    IIF 218 - director → ME
  • 10
    Unit 1135, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-08-07 ~ 2024-08-20
    IIF 238 - director → ME
    2023-12-19 ~ 2024-10-04
    IIF 237 - director → ME
  • 11
    29369 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-12-05
    IIF 199 - director → ME
  • 12
    41a Stockmans Way, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-07-27
    IIF 108 - director → ME
    2023-10-17 ~ 2024-09-23
    IIF 56 - director → ME
  • 13
    44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2024-07-02 ~ 2024-07-18
    IIF 62 - director → ME
  • 14
    2381, Ni699674 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-25
    IIF 278 - director → ME
  • 15
    4385, 15221846 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-23 ~ 2024-07-20
    IIF 161 - director → ME
    2023-10-19 ~ 2024-10-04
    IIF 137 - director → ME
  • 16
    4385, 15299565 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 224 - director → ME
  • 17
    A121 Ulster Bank Building Davinci Complex,culmore Road, Londonderry, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-28 ~ 2024-08-10
    IIF 220 - director → ME
    2024-01-19 ~ 2024-08-17
    IIF 222 - director → ME
    2024-01-19 ~ 2024-10-04
    IIF 221 - director → ME
  • 18
    Unit 938 Lexus Trading Estate, Rosslyn Crescent, Harrow, England
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-18
    IIF 173 - director → ME
  • 19
    Room 783 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-08-20
    IIF 76 - director → ME
    2024-02-06 ~ 2024-09-23
    IIF 77 - director → ME
  • 20
    The Hatchery Ni Rm014 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-08-20
    IIF 49 - director → ME
    2023-12-28 ~ 2024-10-21
    IIF 50 - director → ME
  • 21
    Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 251 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 252 - director → ME
    2024-01-02 ~ 2024-08-17
    IIF 253 - director → ME
  • 22
    Unit 901 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-06-14 ~ 2024-10-04
    IIF 113 - director → ME
    2024-06-13 ~ 2024-06-29
    IIF 8 - director → ME
  • 23
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-05-07 ~ 2024-11-01
    IIF 58 - director → ME
  • 24
    2381, Ni706741 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-10-16
    IIF 65 - director → ME
  • 25
    Room 951 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 80 - director → ME
    2024-01-25 ~ 2024-10-23
    IIF 79 - director → ME
  • 26
    4385, 14529073 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-10-11 ~ 2023-10-11
    IIF 28 - director → ME
  • 27
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ 2024-08-02
    IIF 175 - director → ME
    2023-11-29 ~ 2024-10-04
    IIF 178 - director → ME
  • 28
    10 The Copse Fortis Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2024-03-25 ~ 2024-04-09
    IIF 29 - director → ME
  • 29
    Flat 21 Melford Court, Melford Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-10-04
    IIF 208 - director → ME
  • 30
    The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-28 ~ 2023-12-28
    IIF 38 - director → ME
  • 31
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-07-26
    IIF 212 - director → ME
    2023-05-12 ~ 2024-10-04
    IIF 131 - director → ME
  • 32
    80-81 Ebrington Square, Londonderry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2024-12-31
    Officer
    2021-12-07 ~ 2024-10-30
    IIF 20 - director → ME
  • 33
    Suite 9630 Moat Hose, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-27 ~ 2024-10-29
    IIF 88 - director → ME
  • 34
    2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-20
    IIF 230 - director → ME
  • 35
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-11-23
    IIF 12 - director → ME
  • 36
    423 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-10-08
    IIF 219 - director → ME
  • 37
    Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-08-16 ~ 2024-10-29
    IIF 120 - director → ME
  • 38
    4385, 14791875 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2024-06-05 ~ 2024-06-12
    IIF 170 - director → ME
    2023-04-11 ~ 2024-10-04
    IIF 169 - director → ME
  • 39
    4385, 14664376 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-05-02
    IIF 269 - director → ME
  • 40
    4385, 15432665 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-22 ~ 2024-10-29
    IIF 143 - director → ME
  • 41
    Unit 1511 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-10-18
    IIF 93 - director → ME
  • 42
    E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-07-31
    IIF 245 - director → ME
    2023-12-11 ~ 2024-10-10
    IIF 246 - director → ME
  • 43
    Unit A10 519 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-26 ~ 2024-10-04
    IIF 121 - director → ME
  • 44
    44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 234 - director → ME
    2023-04-26 ~ 2024-08-19
    IIF 233 - director → ME
    2023-04-26 ~ 2024-10-30
    IIF 61 - director → ME
  • 45
    2381, Ni704335 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ 2024-08-20
    IIF 81 - director → ME
    2023-11-07 ~ 2024-10-04
    IIF 82 - director → ME
  • 46
    Fashu Gnahz Ltd, Unit 11 100 University Street, Belfast, County Antrim
    Corporate (4 parents)
    Officer
    2024-01-25 ~ 2024-10-26
    IIF 91 - director → ME
  • 47
    Z.933 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-06-24
    IIF 40 - director → ME
  • 48
    Unit 3 L68 Rolfe Street Premier House, Smethwick, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-07-12 ~ 2024-07-12
    IIF 179 - director → ME
  • 49
    4385, 15018158 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ 2024-10-04
    IIF 135 - director → ME
    2024-06-10 ~ 2024-06-27
    IIF 15 - director → ME
  • 50
    2381, Ni705749 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-07-24
    IIF 83 - director → ME
  • 51
    Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 239 - director → ME
  • 52
    Elite House, 100 Villiers Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    91.01 GBP2023-10-31
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 206 - director → ME
    2021-10-14 ~ 2024-09-23
    IIF 207 - director → ME
  • 53
    Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-11-15
    IIF 7 - director → ME
  • 54
    Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-08-21
    IIF 244 - director → ME
    2023-08-23 ~ 2024-10-04
    IIF 243 - director → ME
  • 55
    Suite 174 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-22
    IIF 274 - director → ME
  • 56
    Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 150 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 149 - director → ME
  • 57
    Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-10-26
    IIF 267 - director → ME
  • 58
    Cumberland House, 80 Scrubs Ln, London, England
    Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 205 - director → ME
  • 59
    142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-10-25
    IIF 17 - director → ME
  • 60
    Room 834, 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-14 ~ 2024-07-27
    IIF 78 - director → ME
  • 61
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-19
    IIF 176 - director → ME
    2024-03-28 ~ 2024-10-10
    IIF 174 - director → ME
  • 62
    Office 112 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-11-02
    IIF 5 - director → ME
  • 63
    Unit 7 Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-29 ~ 2023-11-29
    IIF 41 - director → ME
  • 64
    The Hatchery Ni Rm008 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-08-24
    IIF 48 - director → ME
  • 65
    2381, Ni710464 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-10-16
    IIF 69 - director → ME
  • 66
    29454 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Corporate (1 parent)
    Officer
    2023-04-19 ~ 2023-04-19
    IIF 33 - director → ME
  • 67
    74 Lagmore Glen, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-07-25
    IIF 277 - director → ME
    2023-10-18 ~ 2024-10-04
    IIF 57 - director → ME
  • 68
    Unit 1350 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-11-12
    IIF 4 - director → ME
  • 69
    Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-17 ~ 2024-11-12
    IIF 2 - director → ME
  • 70
    2381, Ni708091 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-01-11 ~ 2024-10-28
    IIF 85 - director → ME
  • 71
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-03-23
    IIF 43 - director → ME
  • 72
    Red Hill House,41 Hope Street, Saltney, Chester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-21 ~ 2024-08-17
    IIF 168 - director → ME
  • 73
    Room 4, 265 Blossomfield Road, Solihull, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ 2024-12-07
    IIF 241 - director → ME
  • 74
    Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 100 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 101 - director → ME
    2024-01-02 ~ 2024-10-04
    IIF 99 - director → ME
  • 75
    60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-08-10
    IIF 151 - director → ME
    2024-07-28 ~ 2024-08-10
    IIF 152 - director → ME
  • 76
    Ground Floor Calder House The Wharf Sowerby Bridg, Calder House The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-04-27 ~ 2024-06-04
    IIF 186 - director → ME
    2023-09-08 ~ 2024-10-04
    IIF 242 - director → ME
  • 77
    Unit 557 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-07-26
    IIF 109 - director → ME
  • 78
    100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2024-10-15
    IIF 191 - director → ME
  • 79
    Office 2824 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-11-18
    IIF 211 - director → ME
  • 80
    4385, 14672830 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ 2024-10-04
    IIF 128 - director → ME
    2024-06-13 ~ 2024-06-27
    IIF 14 - director → ME
  • 81
    Unit No 13 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-26
    IIF 189 - director → ME
  • 82
    29295 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-07-17
    IIF 198 - director → ME
  • 83
    39k Old Coach Road, Hillsborough, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 188 - director → ME
    2023-12-12 ~ 2024-10-04
    IIF 187 - director → ME
  • 84
    Unit A10 695 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-10-23
    IIF 279 - director → ME
  • 85
    Unit 696 Drakes Mews Business Centre, Crownhill, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2024-05-30 ~ 2024-06-12
    IIF 226 - director → ME
    2022-03-18 ~ 2024-10-04
    IIF 227 - director → ME
  • 86
    Unit 431 44a Frances Street, Newtownards, Northern Ireland, Northern Ireland, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-11-20
    IIF 26 - director → ME
  • 87
    2381, Ni708076 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-06-22 ~ 2024-06-22
    IIF 46 - director → ME
  • 88
    Unit 1351 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Corporate (1 parent)
    Officer
    2024-06-28 ~ 2024-08-20
    IIF 63 - director → ME
    2023-12-08 ~ 2024-10-21
    IIF 64 - director → ME
  • 89
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    2024-07-18 ~ 2024-08-24
    IIF 258 - director → ME
    2023-02-09 ~ 2024-10-08
    IIF 264 - director → ME
  • 90
    Unit 1103, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    5,240 GBP2024-01-31
    Officer
    2024-07-02 ~ 2024-12-13
    IIF 1 - director → ME
  • 91
    30 Coleby Path, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-12-07
    IIF 202 - director → ME
  • 92
    29541 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-05-16 ~ 2024-12-05
    IIF 16 - director → ME
  • 93
    Ground Floor Calder House, The Wharf, Sowerby Bridge, West Yorkshire
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-19
    IIF 204 - director → ME
    2024-03-22 ~ 2024-10-04
    IIF 203 - director → ME
  • 94
    Z015 13 Quad Road, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-08-20
    IIF 266 - director → ME
    2023-06-15 ~ 2024-08-22
    IIF 265 - director → ME
  • 95
    Unit C21, St George's Building, 37-41 High Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-06-27 ~ 2024-07-06
    IIF 114 - director → ME
    2023-07-31 ~ 2024-10-04
    IIF 190 - director → ME
  • 96
    4385, 14686326 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-03-18
    Officer
    2023-02-24 ~ 2024-08-20
    IIF 171 - director → ME
  • 97
    Office 10071 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ 2024-11-14
    IIF 210 - director → ME
  • 98
    Office 10021 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-05 ~ 2024-12-04
    IIF 209 - director → ME
  • 99
    4385, 15000182 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-07-13 ~ 2024-10-04
    IIF 134 - director → ME
    2024-06-26 ~ 2024-07-05
    IIF 280 - director → ME
  • 100
    Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2024-08-20
    IIF 182 - director → ME
    2024-01-09 ~ 2024-10-04
    IIF 184 - director → ME
  • 101
    Unit 362c Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-11
    IIF 104 - director → ME
    2024-01-02 ~ 2024-12-07
    IIF 105 - director → ME
  • 102
    Ground Floor, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ 2024-10-22
    IIF 268 - director → ME
  • 103
    27 Market Street, Magherafelt, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-11-02
    IIF 21 - director → ME
  • 104
    Room 727 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-10-29
    IIF 75 - director → ME
  • 105
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-18 ~ 2024-07-23
    IIF 107 - director → ME
    2023-11-14 ~ 2024-10-04
    IIF 106 - director → ME
  • 106
    2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-12-10
    IIF 11 - director → ME
  • 107
    Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    2024-05-29 ~ 2024-06-07
    IIF 228 - director → ME
    2023-09-29 ~ 2024-10-04
    IIF 229 - director → ME
  • 108
    E60 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66 GBP2023-09-30
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 247 - director → ME
    2022-09-12 ~ 2024-09-10
    IIF 248 - director → ME
  • 109
    Unit 1362 44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2024-07-05 ~ 2024-08-20
    IIF 13 - director → ME
    2023-11-30 ~ 2024-10-29
    IIF 116 - director → ME
  • 110
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-06-29 ~ 2024-08-06
    IIF 281 - director → ME
  • 111
    Unit 360 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-17 ~ 2024-11-29
    IIF 23 - director → ME
  • 112
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-07-11
    IIF 180 - director → ME
  • 113
    Unit 188 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-06-24
    IIF 95 - director → ME
    2023-10-05 ~ 2024-10-04
    IIF 96 - director → ME
  • 114
    Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -71 GBP2024-07-31
    Officer
    2024-06-20 ~ 2024-06-27
    IIF 276 - director → ME
    2023-07-14 ~ 2024-10-04
    IIF 192 - director → ME
  • 115
    Unit 996 100 University Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-17
    Officer
    2024-01-17 ~ 2024-10-25
    IIF 115 - director → ME
  • 116
    Room B, Flat 504 Twyne House, 80 Backchurch Lane, London, England
    Corporate (1 parent)
    Officer
    2024-06-11 ~ 2024-07-24
    IIF 214 - director → ME
    2023-10-26 ~ 2024-10-04
    IIF 215 - director → ME
  • 117
    Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-20
    IIF 156 - director → ME
  • 118
    78a Bridge Street, Banbridge, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-11-14
    IIF 52 - director → ME
  • 119
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ 2024-06-12
    IIF 36 - director → ME
    2024-06-12 ~ 2024-06-12
    IIF 35 - director → ME
  • 120
    Unit 165 21 Botanic Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-11-02
    IIF 94 - director → ME
  • 121
    29271 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-11-06
    IIF 197 - director → ME
  • 122
    29167 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-10-08
    IIF 225 - director → ME
  • 123
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ 2023-10-18
    IIF 34 - director → ME
  • 124
    Unit 1333 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-06-28 ~ 2024-07-06
    IIF 92 - director → ME
  • 125
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-07-01 ~ 2024-07-20
    IIF 183 - director → ME
  • 126
    Unit 211, 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-08-20
    IIF 97 - director → ME
    2023-10-11 ~ 2024-10-04
    IIF 98 - director → ME
  • 127
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ 2024-07-26
    IIF 162 - director → ME
    2023-07-20 ~ 2024-10-04
    IIF 262 - director → ME
  • 128
    4385, 15339665 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-10-04
    IIF 139 - director → ME
    2024-07-08 ~ 2024-07-19
    IIF 140 - director → ME
  • 129
    4385, 14664342 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2024-06-29 ~ 2024-07-20
    IIF 126 - director → ME
    2023-02-15 ~ 2024-10-04
    IIF 127 - director → ME
  • 130
    11 Market Street, Magherafelt, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-10-04
    IIF 223 - director → ME
  • 131
    Z.796 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-12 ~ 2024-10-08
    IIF 119 - director → ME
  • 132
    L.413 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-08-20
    IIF 60 - director → ME
    2024-03-27 ~ 2024-10-04
    IIF 59 - director → ME
  • 133
    Room 37 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-08
    IIF 231 - director → ME
    2024-04-03 ~ 2024-09-23
    IIF 232 - director → ME
  • 134
    4385, 15360933 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-10-08
    IIF 271 - director → ME
  • 135
    Office 274 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ 2024-11-06
    IIF 25 - director → ME
  • 136
    Unit 39 St Olavs Court Business Centre, Lower Road, London
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-11-02
    IIF 19 - director → ME
    2023-10-25 ~ 2025-03-28
    IIF 18 - director → ME
  • 137
    Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2024-11-15
    IIF 24 - director → ME
  • 138
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-11
    IIF 141 - director → ME
  • 139
    3 Wellington Park, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-06-29
    IIF 163 - director → ME
    2023-08-01 ~ 2024-10-04
    IIF 55 - director → ME
  • 140
    Office 36 81 Kenmore Close, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-03-31
    Officer
    2024-06-21 ~ 2024-08-24
    IIF 159 - director → ME
  • 141
    Unit 11 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-20
    IIF 89 - director → ME
    2023-08-03 ~ 2024-10-04
    IIF 90 - director → ME
  • 142
    Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-21 ~ 2024-08-10
    IIF 164 - director → ME
  • 143
    Suite 11, Floor 1, St Andrew's Court, Wellington Street, Thame, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-02 ~ 2024-08-20
    IIF 256 - director → ME
    2024-06-28 ~ 2024-08-20
    IIF 130 - director → ME
  • 144
    29589 Office Suite 29a, 3/f, 23 Wharf Steeet, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-18 ~ 2024-08-20
    IIF 200 - director → ME
  • 145
    55 Cloyfin Road, Coleraine, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-08-19
    IIF 147 - director → ME
    2023-12-11 ~ 2024-10-30
    IIF 146 - director → ME
  • 146
    29557 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ 2024-11-06
    IIF 272 - director → ME
  • 147
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-06
    IIF 196 - director → ME
  • 148
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    2024-07-19 ~ 2024-07-20
    IIF 240 - director → ME
  • 149
    2381, Ni706032 - Companies House Default Address, Belfast
    Dissolved corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-08-24
    IIF 118 - director → ME
    2023-12-07 ~ 2024-08-24
    IIF 117 - director → ME
  • 150
    5 Stallard Close, Faringdon, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-15
    IIF 167 - director → ME
  • 151
    2381, Ni708878 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-07-26 ~ 2024-08-20
    IIF 87 - director → ME
    2024-01-22 ~ 2024-10-10
    IIF 86 - director → ME
  • 152
    84 Second Avenue Grimsby, South Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ 2024-08-20
    IIF 181 - director → ME
    2023-11-17 ~ 2023-11-17
    IIF 172 - director → ME
  • 153
    44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2023-12-20 ~ 2024-11-06
    IIF 66 - director → ME
  • 154
    Unit 965, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-07-13 ~ 2024-08-20
    IIF 144 - director → ME
    2023-12-29 ~ 2024-10-29
    IIF 68 - director → ME
  • 155
    G678 13 Quad Road, East Lane Business Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-26 ~ 2021-10-26
    IIF 32 - director → ME
    IIF 31 - director → ME
  • 156
    8 Hopewell Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-27 ~ 2024-11-20
    IIF 9 - director → ME
  • 157
    Unit 12,ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-07-18
    IIF 166 - director → ME
    2023-12-18 ~ 2024-10-04
    IIF 165 - director → ME
  • 158
    3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2024-07-08
    IIF 282 - director → ME
  • 159
    Unit 361 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-05
    IIF 102 - director → ME
    2024-07-15 ~ 2024-10-04
    IIF 103 - director → ME
  • 160
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    2024-07-18 ~ 2024-08-24
    IIF 261 - director → ME
    2023-05-31 ~ 2024-10-04
    IIF 260 - director → ME
  • 161
    Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-08-21
    IIF 216 - director → ME
    2024-03-30 ~ 2024-10-04
    IIF 217 - director → ME
  • 162
    R.399 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-29 ~ 2024-10-28
    IIF 72 - director → ME
  • 163
    Z006, Unit 9 Austin Court, 64 Walsall Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 255 - director → ME
    2023-06-07 ~ 2024-10-22
    IIF 254 - director → ME
  • 164
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-19
    IIF 263 - director → ME
    2023-09-28 ~ 2024-10-04
    IIF 259 - director → ME
  • 165
    Lisnaskea Business Complex E49 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-08-16
    IIF 154 - director → ME
  • 166
    Unit 307 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-11-06
    IIF 22 - director → ME
  • 167
    Office 241 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ 2024-10-26
    IIF 236 - director → ME
  • 168
    Unit A10 635 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ 2024-10-10
    IIF 122 - director → ME
  • 169
    Room 412 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-18 ~ 2024-10-10
    IIF 74 - director → ME
  • 170
    4385, 14963827 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-27 ~ 2024-10-04
    IIF 133 - director → ME
    2024-07-03 ~ 2024-07-19
    IIF 132 - director → ME
  • 171
    1215 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 53 - director → ME
    2023-11-06 ~ 2024-10-08
    IIF 54 - director → ME
  • 172
    Room 621 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-04 ~ 2024-10-20
    IIF 270 - director → ME
  • 173
    Room 330 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-10-11
    IIF 73 - director → ME
  • 174
    4385, 15283184 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-07-20
    IIF 249 - director → ME
    2023-11-14 ~ 2024-10-04
    IIF 138 - director → ME
  • 175
    Room 327 100 University Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-07-02 ~ 2024-11-06
    IIF 6 - director → ME
  • 176
    Office 288 Unit 6, 100 Lisburn Road, Belfast
    Corporate (1 parent)
    Officer
    2023-09-04 ~ 2023-09-04
    IIF 39 - director → ME
  • 177
    132 Lord Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-07-12 ~ 2024-07-24
    IIF 195 - director → ME
    2024-07-24 ~ 2024-08-21
    IIF 193 - director → ME
    2021-11-19 ~ 2024-09-23
    IIF 194 - director → ME
  • 178
    4385, 15144121 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ 2024-09-10
    IIF 136 - director → ME
    2024-06-26 ~ 2024-09-10
    IIF 275 - director → ME
  • 179
    Unit A7, Wakehurst Road, Ballymena, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-10 ~ 2024-11-12
    IIF 3 - director → ME
  • 180
    Unit 697 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-06 ~ 2024-08-20
    IIF 111 - director → ME
    2023-07-11 ~ 2024-10-04
    IIF 112 - director → ME
© 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.