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 Henry Richard Ernest Wilson

    Related profiles found in government register
  • Mr Henry Richard Ernest Wilson
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 1
    • 3rd Floor, 21 Talbot Street, Belfast, County Antrim, BT1 2LD, Northern Ireland

      IIF 2
    • 112, George Street, Edinburgh, EH2 4LH

      IIF 3 IIF 4 IIF 5
  • Wilson, Henry Richard Ernest
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 6
    • 3rd Floor, 21 Talbot Street, Belfast, Northern Ireland, BT1 2LD

      IIF 7
    • Techstart Ventures, 1st Floor Sessia House, 61-67 Donegall Street, Belfast, BT1 2QH, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • C/o Cms Cameron Mckenna Naborro Olswang Llp, Saltire Court, 20 Castle Terrance, Edinburgh, EH1 2EN, Scotland

      IIF 12 IIF 13 IIF 14
  • Wilson, Henry Richard Ernest
    British compnay director born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10 Stockbridge Road, Donaghadee, Co Down, BT21 OPN

      IIF 16
  • Wilson, Henry Richard Ernest
    British director born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7, Upper Crescent, Belfast, BT7 1NT, Northern Ireland

      IIF 17
    • 10, Stockbridge Road, Donaghadee, County Down, BT21 0PN

      IIF 18
  • Wilson, Henry Richard Ernest
    British fund manager born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 19
    • The Innovation Centre, Unit 4, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 20
  • Wilson, Henry Richard Ernest
    British investment manager born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10 Stockbridge Road, Donaghadee, BT21 0PN

      IIF 21
    • 10 Stockbridge Road, Donaghadee, BT21 ORN

      IIF 22
    • 7, Upper Crescent, Belfast, Co Antrim, BT7 1NT, Northern Ireland

      IIF 23
    • Lagan Technologies Limited, 209 Airport Road West, Belfast, Antrim, BT3 9EZ

      IIF 24
    • 10 Stockbridge Road, Donaghadee, Co Down, BT21 0PN

      IIF 25 IIF 26
  • Wilson, Henry Richard Ernest
    British venture capitalist born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21 Talbot Street, Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 27
    • 21, Techstart Ni, 21 Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 28
    • 3rd Floor, 21, Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 29
    • Techstart Ni, 3rd Floor, 21 Talbot Street, Belfast, Antrim, BT1 2LD, Northern Ireland

      IIF 30
    • 10, Stockbridge Road, Donaghadee, BT21 0PN, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Wilson, Henry Richard Ernest
    born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Techstart Ventures, 1st Floor Sessia House, 61-67 Donegall Street, Belfast, BT1 2QH, Northern Ireland

      IIF 34
    • 112, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 35
  • Wilson, Henry Richard Ernest
    British company director born in October 1966

    Registered addresses and corresponding companies
    • 12 Station Square, Helen's Bay, Co Down, BT19 1TN

      IIF 36
  • Wilson, Henry Richard Ernest
    British

    Registered addresses and corresponding companies
    • 10 Stockbridge Road, Donaghadee, Co Down, BT21 0PN

      IIF 37
  • Wilson, Henry Richard Ernest

    Registered addresses and corresponding companies
    • 7, Upper Crescent, Belfast, Co Antrim, BT7 1NT, Northern Ireland

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    FASTNET VENTURES FOUNDER PARTNER LIMITED
    NI614654
    10 Stockbridge Road, Donaghadee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 33 - Director → ME
  • 2
    FASTNET VENTURES GP LIMITED
    NI614659 NI614653
    10 Stockbridge Road, Donaghadee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 31 - Director → ME
  • 3
    FASTNET VENTURES LIMITED
    NI614653 NI614659
    10 Stockbridge Road, Donaghadee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 32 - Director → ME
  • 4
    TECHSTART NI CAPITAL LIMITED
    SC479980
    C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-06-12 ~ now
    IIF 12 - Director → ME
  • 5
    TECHSTART NI GP 2 LIMITED
    - now SC479976 SC479979
    TECHSTART NI QUB EQUITY GP LIMITED
    - 2014-06-19 SC479976 SC479979
    C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2014-06-12 ~ now
    IIF 14 - Director → ME
  • 6
    TECHSTART NI GP 3 LIMITED
    - now SC479979 SC479976
    TECHSTART NI UU EQUITY GP LIMITED
    - 2014-06-19 SC479979 SC479976
    C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2014-06-12 ~ now
    IIF 13 - Director → ME
  • 7
    TECHSTART NI HOLDINGS LIMITED
    SC479970
    C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2018-03-20 ~ now
    IIF 6 - Director → ME
  • 8
    TECHSTART NI SME EQUITY GP LIMITED
    SC479971
    C/o Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, 20 Castle Terrance, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2014-06-12 ~ now
    IIF 15 - Director → ME
  • 9
    TECHSTART NI SME EQUITY SP LIMITED PARTNERSHIP
    SL017018 NL000078
    1st Floor Sessia House 61-67 Donegall Street, Techstart Ventures, Belfast, County Antrim
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    TECHSTART NI SP 2 LIMITED PARTNERSHIP
    SL017019 SL017020
    1st Floor Sessia House 61-67 Donegall Street, Techstart Ventures, Belfast, County Antrim
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    TECHSTART NI SP 3 LIMITED PARTNERSHIP
    SL017020 SL017019
    61-67 Donegall Street, Techstart Ventures 1st Floor, Belfast, County Antrim
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    TECHSTART SGS GP LIMITED
    SC613139
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-11-09 ~ now
    IIF 7 - Director → ME
  • 13
    TECHSTART VENTURES II CAPITAL LIMITED
    NI664209 NI727789
    Techstart Ventures, 1st Floor Sessia House, 61-67 Donegall Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2019-09-06 ~ now
    IIF 8 - Director → ME
  • 14
    TECHSTART VENTURES II GP LIMITED
    NI663126 NI727787
    Techstart Ventures, 1st Floor Sessia House, 61-67 Donegall Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2019-07-19 ~ now
    IIF 11 - Director → ME
  • 15
    TECHSTART VENTURES III CAPITAL LIMITED
    NI727789 NI664209
    Techstart Ventures, 1st Floor Sessia House, 61-67 Donegall Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-03-25 ~ now
    IIF 10 - Director → ME
  • 16
    TECHSTART VENTURES III GP LIMITED
    NI727787 NI663126
    Techstart Ventures, 1st Floor Sessia House, 61-67 Donegall Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-03-25 ~ now
    IIF 9 - Director → ME
  • 17
    TECHSTART VENTURES LLP
    NC001436
    Techstart Ventures, 1st Floor Sessia House, 61-67 Donegall Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-05-12 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 19
  • 1
    APT LICENSING LIMITED
    - now NI054094
    AUDIO PROCESSING TECHNOLOGY HOLDINGS LIMITED
    - 2008-12-18 NI054094
    PRIMUS ASSOCIATES LIMITED - 2005-04-12
    C/o Deloitte (ni) Limited Lincoln Building, 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2005-05-10 ~ 2010-07-20
    IIF 22 - Director → ME
  • 2
    AVALON INSTRUMENTS LIMITED
    NI039087
    C/o Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2005-06-24 ~ 2006-09-01
    IIF 26 - Director → ME
  • 3
    BIZNET SOLUTIONS LTD
    - now NI039404
    PAXON PROPERTIES LTD - 2000-10-19
    Nisoft House, Ravenhill Business Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -89,550 GBP2024-03-31
    Officer
    2012-03-01 ~ 2012-08-31
    IIF 17 - Director → ME
  • 4
    CALNEX SOLUTIONS (BELFAST) LIMITED - now
    JAR TECHNOLOGIES LIMITED
    - 2018-04-05 NI603135
    5th Floor - The Warehouse, 7 James Street South, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,079 GBP2017-05-31
    Officer
    2015-10-16 ~ 2018-03-26
    IIF 30 - Director → ME
  • 5
    CRESCENT CAPITAL II GP LIMITED
    - now NI044249 NI661452, NL000068, NI608546... (more)
    MOYNE SHELF COMPANY (NO. 151) LIMITED
    - 2003-02-10 NI044249 NI607956, NI041277, NI073166... (more)
    7 Upper Crescent, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2002-10-01 ~ 2012-08-31
    IIF 37 - Secretary → ME
  • 6
    CRESCENT CAPITAL III FOUNDER PARTNER LIMITED
    - now NI607204 NI608548, NI046578, NI662883
    MANDARRA LIMITED - 2011-05-17
    142 Carryduff Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2011-10-26 ~ 2012-09-04
    IIF 23 - Director → ME
    2011-10-26 ~ 2012-09-04
    IIF 38 - Secretary → ME
  • 7
    CRESENT CAPITAL II FOUNDER PARTNER LIMITED
    - now NI046578 NI608548, NI607204, NI662883
    MOYNE SHELF COMPANY (NO. 162) LIMITED - 2003-09-25 NI607956, NI041277, NI073166... (more)
    7 Upper Crescent, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-03-31
    Officer
    2003-12-08 ~ 2012-08-31
    IIF 16 - Director → ME
  • 8
    CUMULUS NEUROSCIENCE LIMITED - now NI673252
    BRAINWAVEBANK LTD.
    - 2020-12-17 NI628481 NI673252
    Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    593,914 GBP2020-12-31
    Officer
    2017-10-01 ~ 2020-12-14
    IIF 20 - Director → ME
  • 9
    FLEET MANAGEMENT (NO. 2) LIMITED - now
    ASSETCO MANAGEMENT LIMITED - 2004-11-12
    FLEET MANAGEMENT (IRELAND) LIMITED - 2003-12-05 NI046813
    BALLANDERE LIMITED
    - 2000-09-11 NI033321 NI063114
    34 Roughfort Road, Mallusk, Newtownabbey, Co. Antrim
    Dissolved Corporate (3 parents)
    Officer
    1997-11-25 ~ 1999-12-03
    IIF 36 - Director → ME
  • 10
    INFLYTE LIMITED
    NI624151
    The Mount Business Centre, 2 Woodstock Link, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    335,442 GBP2024-04-30
    Officer
    2014-09-30 ~ 2021-02-16
    IIF 28 - Director → ME
  • 11
    LAGAN TECHNOLOGIES LIMITED
    NI028773
    Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2010-11-03
    IIF 24 - Director → ME
  • 12
    LIOPA LTD
    NI635074
    12 Cromac Place, Belfast, Antrim
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -480,205 GBP2022-12-31
    Officer
    2019-06-28 ~ 2022-10-04
    IIF 19 - Director → ME
  • 13
    MOULDED FOAMS LIMITED
    - now SC146277
    DCB MOULDINGS LIMITED - 2007-06-07
    1 Wardpark Road, Wardpark South, Cumbernauld, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,648,028 GBP2024-12-31
    Officer
    2013-05-01 ~ 2014-07-01
    IIF 18 - Director → ME
  • 14
    NISOFT HOLDINGS LIMITED
    - now NI066221 NI682779
    MOYNE SHELF COMPANY (NO. 255) LIMITED
    - 2008-06-19 NI066221 NI607956, NI041277, NI073166... (more)
    Nisoft House Ravenhill Business Park, Ravenhill Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,256,139 GBP2024-03-31
    Officer
    2008-06-05 ~ 2012-09-01
    IIF 25 - Director → ME
  • 15
    NVIDIA BELFAST LTD. - now
    MELLANOX TECHNOLOGIES BELFAST LIMITED - 2025-07-28
    TITAN IC SYSTEMS LIMITED
    - 2020-03-05 NI065218
    ARLISH PROPERTIES LIMITED - 2007-09-26
    C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    521,792 GBP2021-01-31
    Officer
    2019-01-02 ~ 2020-03-04
    IIF 27 - Director → ME
  • 16
    PENTECH VENTURES LLP
    SO301769 SC220728
    19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2014-08-01 ~ 2017-08-07
    IIF 35 - LLP Member → ME
  • 17
    PHILIPS DCP (BELFAST) LIMITED - now
    PATHXL LIMITED
    - 2020-08-13 NI049504
    I-PATH DIAGNOSTICS LIMITED
    - 2011-09-02 NI049504
    Unit 15b, Catalyst The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2008-11-13 ~ 2012-11-21
    IIF 21 - Director → ME
  • 18
    RE-VANA THERAPEUTICS LTD
    - now NI638333
    REVANA OCULAR LTD - 2016-05-17
    63 University Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,820,296 GBP2024-05-31
    Officer
    2017-11-24 ~ 2020-05-29
    IIF 29 - Director → ME
  • 19
    TECHSTART SGS FOUNDER PARTNER LP
    SL033437
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2018-12-13 ~ 2019-01-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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