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

Rush, William

    Related profiles found in government register
  • Rush, William
    British co director born in August 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 120 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 1
  • Rush, William
    British company director born in August 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 120 Warren Road, Donaghadee, BT21 OPQ

      IIF 2
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 3 IIF 4
    • icon of address 140, Warren Road, Bangor

      IIF 5
    • icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 6
    • icon of address 120 Warren Rd, Donaghadee, Co Down, BT19 6AU

      IIF 7
    • icon of address 120 Warren Rd, Donaghadee, Co Down, BT21 0PQ

      IIF 8
    • icon of address 120 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 9 IIF 10 IIF 11
    • icon of address 120 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 12
    • icon of address 120 Warren Road, Donaghadee, Co Down, N Ireland, BT21 OPQ

      IIF 13
    • icon of address 140 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 14
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7SA

      IIF 15
    • icon of address 140 Warren Road, Donaghadee, Co.down, BT21 0PQ

      IIF 16
    • icon of address 120 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 17
    • icon of address 140, Warren Road, Donaghadee, BT21 0PQ

      IIF 18
    • icon of address 140 Warren Road, Donaghadee, County Down, BT21 0PQ, Northern Ireland

      IIF 19 IIF 20
  • Rush, William
    British director born in August 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Rush, William
    British joint owner r&j developments born in August 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 120 Warren Road, Donaghadee, Co Down, BT21 0PD

      IIF 54
  • Rush, William
    British property developer born in August 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 120 Warren Road, Donaghadee, BT21 0PQ

      IIF 55
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 56 IIF 57
    • icon of address 120 Warren Road, Donaghadee, Co.down, BT21 0PQ

      IIF 58
    • icon of address 4a Enterprise Road, Bangor, County Down, BT19 4TA

      IIF 59
    • icon of address 4a Entreprise Road, Bangor, County Down, BT19 4TA

      IIF 60
    • icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim, BT41 4TJ

      IIF 61
    • icon of address 140 Warren Road, Donaghadee, Couny Down, BT21 0PQ

      IIF 62
    • icon of address 140, Warren Road, Donaghadee, BT21 0PQ

      IIF 63 IIF 64
    • icon of address 120 Warren Rd, Donaghadee, Down, BT21 0PQ

      IIF 65
    • icon of address 120 Warren Road, Donaghadee, Down, BT21 0PQ

      IIF 66
  • Rush, William
    British secretary & director born in August 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 67
  • Rush, William
    born in August 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 140 Warren Road, Donaghadee, BT21 0PQ

      IIF 68
  • Rush, William
    British company director born in March 1938

    Registered addresses and corresponding companies
    • icon of address 120 Warren Road, Donaghadee, Co Down, BT21 1PQ

      IIF 69
  • Rush, William
    British

    Registered addresses and corresponding companies
    • icon of address 120, Warren Road, Donaghadee, Down, BT21 0PQ

      IIF 70
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 71 IIF 72 IIF 73
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 74
    • icon of address 120 Warren Road, Donaghadee, Co Down

      IIF 75
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 76
    • icon of address 140 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 77 IIF 78
    • icon of address 4a Enterprise Road, Bangor, County Down, BT19 4TA

      IIF 79
    • icon of address 4a Entreprise Road, Bangor, County Down, BT19 4TA

      IIF 80
    • icon of address 140, Warren Road, Donaghadee, BT21 08Q

      IIF 81
    • icon of address 140 Warren Road, Donaghadee, County Down, BT21 0PQ, Northern Ireland

      IIF 82 IIF 83 IIF 84
  • Rush, William

    Registered addresses and corresponding companies
    • icon of address 4a Enterprise Road, Bangor, BT19 1TA

      IIF 86
    • icon of address 120 Warren Road, Donaghadee, Co Down

      IIF 87 IIF 88
    • icon of address 120 Warren Road, Donaghadee, Co Down, BT20 0PQ

      IIF 89
    • icon of address 120 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 90
    • icon of address 140, Warren Road, Donaghadee, Co Down, BT21 0PQ, Northern Ireland

      IIF 91
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 13 - Director → ME
  • 2
    MKB CO NO 5 LIMITED - 2005-04-28
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 53 High Street, Bangor, Co. Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 4a Enterprise Road, Bangor, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1988-09-20 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2005-11-15 ~ dissolved
    IIF 91 - Secretary → ME
  • 7
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 8
    LANDSEAR (2004) LIMITED - 2004-09-07
    MKB CO NO 4 LIMITED - 2004-06-11
    icon of address Arthur Boyd & Co, Franklin House, 12 Brunswick Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address C/o Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1987-09-09 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 10
    ABOVO DEVELOPMENTS LIMITED - 1997-02-04
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (4 parents)
    Equity (Company account)
    -110,763 GBP2023-12-31
    Officer
    icon of calendar 1996-11-13 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 12
    THOMAS BELL & CO. (NEWTOWNARDS) LIMITED - 2009-06-04
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1965-04-09 ~ dissolved
    IIF 64 - Director → ME
Ceased 59
  • 1
    MAR PROPERTIES LIMITED - 2023-07-19
    BRACKWELL SYSTEMS LIMITED - 1998-05-18
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-20 ~ 2013-03-18
    IIF 56 - Director → ME
    icon of calendar 1997-06-20 ~ 2013-03-18
    IIF 71 - Secretary → ME
  • 2
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-12 ~ 2013-03-18
    IIF 15 - Director → ME
  • 3
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ 2008-05-08
    IIF 30 - Director → ME
  • 4
    MEAUJO (663) LIMITED - 2004-06-09
    icon of address Number One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2008-05-08
    IIF 41 - Director → ME
  • 5
    BLACKPOOL AIRPORT BUSINESS PARK 2 LIMITED - 2008-06-23
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,940 GBP2020-12-31
    Officer
    icon of calendar 2005-08-30 ~ 2013-03-18
    IIF 29 - Director → ME
  • 6
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    icon of address Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    icon of calendar 2006-04-26 ~ 2013-03-18
    IIF 47 - Director → ME
  • 7
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    MEAUJO (662) LIMITED - 2004-06-09
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2013-03-18
    IIF 28 - Director → ME
  • 8
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-14 ~ 2013-03-18
    IIF 2 - Director → ME
    icon of calendar 2003-05-27 ~ 2013-03-18
    IIF 74 - Secretary → ME
  • 9
    BLP 2004-77 LIMITED - 2004-11-29
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2013-03-18
    IIF 33 - Director → ME
  • 10
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2012-12-18
    IIF 63 - Director → ME
    icon of calendar 1999-03-03 ~ 2012-12-18
    IIF 75 - Secretary → ME
  • 11
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2013-03-18
    IIF 57 - Director → ME
    icon of calendar 2006-11-28 ~ 2013-03-18
    IIF 72 - Secretary → ME
  • 12
    AFOND LIMITED - 1997-01-08
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,135 GBP2022-12-31
    Officer
    icon of calendar 1996-11-27 ~ 2022-01-01
    IIF 20 - Director → ME
  • 13
    ANNSGATE NO.2 LIMITED - 2002-07-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2008-06-03
    IIF 66 - Director → ME
  • 14
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2013-03-18
    IIF 67 - Director → ME
    icon of calendar 2007-05-11 ~ 2013-03-18
    IIF 76 - Secretary → ME
  • 15
    icon of address 4a Enterprise Road, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-18
    IIF 59 - Director → ME
    icon of calendar 2007-03-30 ~ 2013-03-18
    IIF 79 - Secretary → ME
  • 16
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,074,150 GBP2018-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2015-04-01
    IIF 27 - Director → ME
    icon of calendar 2006-12-05 ~ 2015-04-01
    IIF 77 - Secretary → ME
  • 17
    icon of address River House Floor 10, 48 High Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-24 ~ 2009-01-30
    IIF 58 - Director → ME
  • 18
    icon of address 4a Entreprise Road, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-18
    IIF 60 - Director → ME
    icon of calendar 2007-03-30 ~ 2013-03-18
    IIF 80 - Secretary → ME
  • 19
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ 2021-02-01
    IIF 65 - Director → ME
  • 20
    icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ 2021-02-01
    IIF 61 - Director → ME
  • 21
    SF 3051 LIMITED - 2006-06-29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    -1,150,904 GBP2017-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2013-03-18
    IIF 35 - Director → ME
  • 22
    SF 3014 LIMITED - 2005-08-02
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -3,351,709 GBP2024-03-31
    Officer
    icon of calendar 2005-08-08 ~ 2013-03-18
    IIF 38 - Director → ME
  • 23
    SF 3016 LIMITED - 2005-08-15
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2013-03-18
    IIF 42 - Director → ME
  • 24
    SF 3017 LIMITED - 2005-09-26
    icon of address C/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2013-03-18
    IIF 39 - Director → ME
  • 25
    BLP 2004-82 LIMITED - 2004-10-07
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2013-03-18
    IIF 48 - Director → ME
  • 26
    icon of address Michael Wilson, 561 Upper Newtownards Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 1998-02-16 ~ 2005-02-01
    IIF 88 - Secretary → ME
  • 27
    SF 3021 LIMITED - 2005-11-08
    icon of address C/o Brodie Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2013-03-18
    IIF 49 - Director → ME
  • 28
    icon of address Bt19 7ta, 4a Mar Properties Ltd, 4a Enterprise Road, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2013-03-18
    IIF 3 - Director → ME
  • 29
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-27 ~ 2013-03-18
    IIF 31 - Director → ME
  • 30
    SF 3015 LIMITED - 2005-08-04
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2013-03-18
    IIF 32 - Director → ME
  • 31
    icon of address 4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2013-03-18
    IIF 16 - Director → ME
  • 32
    BLP 2004-71 LIMITED - 2004-08-17
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2013-03-18
    IIF 44 - Director → ME
  • 33
    icon of address M.b. Wilson & Co., 561 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    icon of calendar 1999-11-29 ~ 2005-06-21
    IIF 9 - Director → ME
  • 34
    MEAUJO 737 LIMITED - 2013-06-07
    icon of address Diane Smith Centre Manager The Square Shopping Cen, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2013-03-18
    IIF 19 - Director → ME
  • 35
    icon of address 10b Millbank Crescent, Millisle, Newtownards, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2001-10-01 ~ 2002-12-19
    IIF 1 - Director → ME
  • 36
    RUSHIN PROPERTIES LIMITED - 2006-05-11
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2013-03-18
    IIF 55 - Director → ME
    icon of calendar 2005-12-12 ~ 2013-03-18
    IIF 70 - Secretary → ME
  • 37
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-06 ~ 2013-03-18
    IIF 23 - Director → ME
  • 38
    icon of address 4a Entreprise Road, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-18
    IIF 62 - Director → ME
    icon of calendar 2007-03-30 ~ 2013-03-18
    IIF 78 - Secretary → ME
  • 39
    icon of address Michael Wilson, Chartered Surveyor, 561 Upper Newtonards Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    3,566 GBP2023-10-31
    Officer
    icon of calendar 2001-10-08 ~ 2005-10-01
    IIF 25 - Director → ME
    icon of calendar 2001-10-08 ~ 2004-10-01
    IIF 90 - Secretary → ME
  • 40
    BRIAN RODGERS LIMITED - 2003-07-30
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (3 parents)
    Equity (Company account)
    -154,934 GBP2023-12-31
    Officer
    icon of calendar 2002-08-02 ~ 2013-03-18
    IIF 26 - Director → ME
    icon of calendar 2001-10-12 ~ 2013-03-18
    IIF 89 - Secretary → ME
  • 41
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-07-31
    Officer
    icon of calendar 2001-05-03 ~ 2023-05-25
    IIF 10 - Director → ME
  • 42
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    MEAUJO (653) LIMITED - 2004-03-15
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2008-05-08
    IIF 34 - Director → ME
  • 43
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ 2013-03-18
    IIF 4 - Director → ME
  • 44
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2011-05-19
    IIF 11 - Director → ME
    icon of calendar 2006-09-28 ~ 2011-05-19
    IIF 73 - Secretary → ME
  • 45
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2013-03-18
    IIF 50 - Director → ME
  • 46
    icon of address C/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2013-03-18
    IIF 43 - Director → ME
  • 47
    icon of address Michael Wilson Mrics, 561 Upper Newtownards Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    76,233 GBP2024-04-30
    Officer
    icon of calendar 2004-06-14 ~ 2021-09-15
    IIF 54 - Director → ME
  • 48
    icon of address 6 Albert Street, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2003-07-30 ~ 2008-11-04
    IIF 8 - Director → ME
  • 49
    icon of address Michael Wilson Chartered Surveyor, 561 Upper Newtownards Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2002-03-21 ~ 2017-11-29
    IIF 7 - Director → ME
    icon of calendar 2002-03-21 ~ 2007-01-04
    IIF 87 - Secretary → ME
  • 50
    icon of address 125 Main Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    icon of calendar 2002-11-28 ~ 2006-01-26
    IIF 69 - Director → ME
  • 51
    icon of address Michael Wilson, Chartered Surveyor, 561 Upper Newtownards Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2,262 GBP2024-05-31
    Officer
    icon of calendar 2001-05-04 ~ 2004-02-27
    IIF 12 - Director → ME
  • 52
    SF 3064 LIMITED - 2006-11-09
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2013-03-18
    IIF 40 - Director → ME
  • 53
    MKB SHELFCO NO 13 LIMITED - 2006-08-18
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-07-27 ~ 2011-05-19
    IIF 86 - Secretary → ME
  • 54
    icon of address 328 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2004-08-26 ~ 2008-08-20
    IIF 22 - Director → ME
  • 55
    LAGMAR (HEADINGLY) LIMITED - 2005-10-17
    SF 3008 LIMITED - 2005-08-31
    icon of address 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2013-03-18
    IIF 53 - Director → ME
  • 56
    MEAUJO (704) LIMITED - 2005-02-01
    icon of address 9 Wolverhampton Airport, Bobbington, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2013-03-18
    IIF 37 - Director → ME
    icon of calendar 2006-05-19 ~ 2013-03-18
    IIF 84 - Secretary → ME
  • 57
    MEAUJO (705) LIMITED - 2005-01-25
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,349,427 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2013-03-18
    IIF 45 - Director → ME
    icon of calendar 2006-05-19 ~ 2013-03-18
    IIF 85 - Secretary → ME
  • 58
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2013-03-18
    IIF 46 - Director → ME
    icon of calendar 2006-05-19 ~ 2013-03-18
    IIF 82 - Secretary → ME
  • 59
    HAMPSON (BWA2) LIMITED - 2004-08-04
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,333 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2013-03-18
    IIF 36 - Director → ME
    icon of calendar 2006-05-19 ~ 2013-03-18
    IIF 83 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.