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

Gorczynski, Marcin

    Related profiles found in government register
  • Gorczynski, Marcin
    Polish company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 1
    • icon of address 12, Brushfield Road, Birmingham, B42 2QJ, United Kingdom

      IIF 2
    • icon of address 15163889 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 4
    • icon of address Unit 39a, Lower Road, London, SE16 2XB, England

      IIF 5
  • Gorczynski, Marcin
    Polish director born in July 1991

    Resident in United Kingdom

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

      IIF 6
    • icon of address Ni716250 - Companies House Default Address, Belfast, BT1 9DY

      IIF 7
    • icon of address Office 179, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 8
    • icon of address 26b, Elizabeth Avenue, Bilston, WV14 8DZ, United Kingdom

      IIF 9
    • icon of address Unit 7, Manderwood Park 24, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 10
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 11
  • Gorczynski, Marcin
    Polish company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14963827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 15018184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 15045146 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 15
  • Gorczynski, Marcin
    Polish director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K.423, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 16
    • icon of address Office 253, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 17
    • icon of address Suite 8004, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 18
    • icon of address Suite 9743, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 19
    • icon of address 14686314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 21
    • icon of address Office 840, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
    • icon of address Office 3508, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 23
    • icon of address G678, 13 Quad Road, East Lane Business Park, London, HA9 7NE, England

      IIF 24
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, England, SE16 2XB

      IIF 25
    • icon of address C19, The Beehive Offices, Derby Street, Manchester, M8 8HW, England

      IIF 26
  • Gorczynski, Marcin
    Polish director born in July 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 27
  • Gorczynski, Marcin
    English company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10 The Hatchery Ni, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 28
    • icon of address The Hatchery Ni Rm008, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 29
    • icon of address The Hatchery Ni Rm014, Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 30 IIF 31
    • icon of address 138 University Street, University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 32
    • icon of address Ni710588 - Companies House Default Address, Belfast, BT1 9DY

      IIF 33 IIF 34 IIF 35
    • icon of address Office 160, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 36
    • icon of address Office 442, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 37
    • icon of address R.399, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 38
    • icon of address Room 514, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 39
    • icon of address Room 727, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 40
    • icon of address Suite 1387, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 41
    • icon of address Suite 9612, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 42
    • icon of address Unit 1367, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 43
    • icon of address Unit 1525, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 44
    • icon of address Unit 361, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 45 IIF 46
    • icon of address Unit 996, 100 University Street, Belfast, BT7 1HE

      IIF 47
    • icon of address 13418466 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 14963827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 15647943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address Unit 5, 20c Balliniska Road, Springtown Industrial Estate, Derry, BT48 0NA, Northern Ireland

      IIF 51
    • icon of address Office 3885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 52
    • icon of address 3rd Floor, 21 Hill Street, Haverfordwest, SA61 1QQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Ground Floor, 142a Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 56 IIF 57
    • icon of address 29221, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 58
    • icon of address 29271, Office Suite 29a 3/f 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 59
    • icon of address 29446, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 60 IIF 61
    • icon of address Cumberland House, 80 Scrubs Ln, London, NW10 6RF, England

      IIF 62
    • icon of address Office 10071, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 63
    • icon of address Office 2824, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
    • icon of address Office 2843, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
    • icon of address Unit 39a, Lower Road, London, SE16 2XB, England

      IIF 66
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, M40 8WN

      IIF 67
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 68
    • icon of address 6, Margaret St, Unit 24, Newry, BT34 1DF, Northern Ireland

      IIF 69
    • icon of address Room 1115, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 70
    • icon of address Room 235, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 71
    • icon of address Room 662, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 72
    • icon of address Office 241, Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 73
    • icon of address Trinity House Office H013, 114 Northenden Roadv, Sale, M33 3HD, United Kingdom

      IIF 74
    • icon of address Room 4, 265 Blossomfield Road, Solihull, B91 1TA, England

      IIF 75
    • icon of address Ground Floor Unit1, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 76
  • Gorczynski, Marcin
    English company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 77
  • Gorczynski, Marcin
    English company director born in July 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite-9759, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 78
    • icon of address Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, BT41 1JZ, Northern Ireland

      IIF 79
    • icon of address Unit A7, Wakehurst Road, Ballymena, BT42 3AZ, Northern Ireland

      IIF 80
    • icon of address 1, Lanyon Pl, Belfast, BT1 3LP, Northern Ireland

      IIF 81
    • icon of address 92, Ravenscroft Avenue, Belfast, BT5 5BB, Northern Ireland

      IIF 82
    • icon of address L.259, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 83
    • icon of address Office 112, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 84
    • icon of address Room 327, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 85
    • icon of address Suite 1169, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 86 IIF 87
    • icon of address Suite 9768, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 88
    • icon of address Z.794, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 89
    • icon of address 29535 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 90
    • icon of address 29903 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 91
    • icon of address Office 3413, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 92
    • icon of address Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 93
    • icon of address 27, Market Street, Magherafelt, BT45 6EE, Northern Ireland

      IIF 94
    • icon of address Ground Floor, Calder House The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 95
    • icon of address Ground Floor, Calder House, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 96
  • Gorczynski, Marcin
    English company director born in June 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 390, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 97
  • Mr Marcin Gorczynski
    Polish born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 98
    • icon of address 12, Brushfield Road, Birmingham, B42 2QJ, United Kingdom

      IIF 99
  • Mr Marcin Gorczynski
    Polish born in July 1991

    Resident in England

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

      IIF 100
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2381, Ni700536 - Companies House Default Address, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 82 - Director → ME
  • 2
    icon of address 12 Brushfield Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2381, Ni699954 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 26b Elizabeth Avenue, Bilston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 4385, 15647943 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,500 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address 4385, 13418466 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 48 - Director → ME
Ceased 78
  • 1
    icon of address Office 3885 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ 2024-10-18
    IIF 52 - Director → ME
  • 2
    icon of address Unit 1342, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-02-28
    Officer
    icon of calendar 2024-07-30 ~ 2024-08-28
    IIF 34 - Director → ME
    icon of calendar 2024-07-24 ~ 2024-07-30
    IIF 35 - Director → ME
    icon of calendar 2024-02-23 ~ 2024-10-04
    IIF 33 - Director → ME
  • 3
    icon of address Office 253, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1528 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-12-07
    IIF 69 - Director → ME
  • 5
    icon of address Office 442, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-10-28
    IIF 37 - Director → ME
  • 6
    icon of address Ground Floor, 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-08-20
    IIF 57 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-10-12
    IIF 56 - Director → ME
  • 7
    icon of address The Hatchery Ni Rm014 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2024-10-21
    IIF 30 - Director → ME
    icon of calendar 2024-07-11 ~ 2024-08-20
    IIF 31 - Director → ME
  • 8
    icon of address The Hatchery Ni Rm 006, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2023-12-28
    IIF 6 - Director → ME
  • 9
    icon of address 2381, Ni716250 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ 2024-05-24
    IIF 7 - Director → ME
  • 10
    icon of address 291945 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-04
    IIF 54 - Director → ME
    icon of calendar 2023-11-17 ~ 2025-02-05
    IIF 55 - Director → ME
    icon of calendar 2024-06-02 ~ 2024-08-01
    IIF 15 - Director → ME
  • 11
    icon of address Z.794 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2024-11-18
    IIF 89 - Director → ME
  • 12
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-10-16
    IIF 77 - Director → ME
  • 13
    icon of address Room 514 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ 2024-10-18
    IIF 39 - Director → ME
  • 14
    icon of address 26 Beaconsfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-30
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 25 - Director → ME
  • 15
    icon of address 2381, Ni707285 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    924 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2023-12-29
    IIF 21 - Director → ME
  • 16
    icon of address Unit 5 20c Balliniska Road, Springtown Industrial Estate, Derry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-10-16
    IIF 51 - Director → ME
  • 17
    icon of address Room 662 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-10-18
    IIF 72 - Director → ME
  • 18
    icon of address 4385, 14686314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2024-05-17 ~ 2024-05-17
    IIF 20 - Director → ME
  • 19
    icon of address Trinity House Office H013, 114 Northenden Roadv, Sale, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89 GBP2025-03-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-11-02
    IIF 74 - Director → ME
  • 20
    icon of address Ground Floor Unit1, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-06-13
    IIF 76 - Director → ME
  • 21
    icon of address Cumberland House, 80 Scrubs Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199.01 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2025-01-21
    IIF 62 - Director → ME
  • 22
    icon of address Room 1115 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-26
    IIF 70 - Director → ME
  • 23
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-04-30
    Officer
    icon of calendar 2024-04-29 ~ 2024-12-03
    IIF 93 - Director → ME
  • 24
    icon of address Office 112 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-11-02
    IIF 84 - Director → ME
  • 25
    icon of address Office 3413 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-10-30
    IIF 92 - Director → ME
  • 26
    icon of address 2381, Ni705593 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ 2023-11-29
    IIF 10 - Director → ME
  • 27
    icon of address 1 Western Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,200 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 22 - Director → ME
  • 28
    icon of address The Hatchery Ni Rm008 Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-08-24
    IIF 29 - Director → ME
  • 29
    icon of address Office 2843 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-11-06
    IIF 65 - Director → ME
  • 30
    icon of address Office 4, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-12
    IIF 79 - Director → ME
  • 31
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2024-03-23
    IIF 11 - Director → ME
  • 32
    icon of address Room 4, 265 Blossomfield Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2024-12-07
    IIF 75 - Director → ME
  • 33
    icon of address Unit 1525 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-10-25
    IIF 44 - Director → ME
  • 34
    icon of address Office 2824 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-11-18
    IIF 64 - Director → ME
  • 35
    icon of address Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-10-28
    IIF 41 - Director → ME
  • 36
    icon of address L.259 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-11-18
    IIF 83 - Director → ME
  • 37
    MULBERRY LIYU LTD - 2024-05-13
    icon of address K.423 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-04-09
    IIF 16 - Director → ME
  • 38
    icon of address 4385, 14720010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2024-05-14
    IIF 23 - Director → ME
  • 39
    icon of address Office 160 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-30
    IIF 36 - Director → ME
  • 40
    icon of address 29535 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2021-01-29
    IIF 90 - Director → ME
  • 41
    icon of address Unit 39a Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ 2024-06-14
    IIF 5 - Director → ME
    icon of calendar 2023-07-23 ~ 2024-10-04
    IIF 66 - Director → ME
  • 42
    icon of address 4385, 15305719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-10-04
    IIF 53 - Director → ME
    icon of calendar 2024-06-24 ~ 2024-06-29
    IIF 4 - Director → ME
  • 43
    icon of address 4385, 15943944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ 2024-11-14
    IIF 63 - Director → ME
  • 44
    icon of address Suite-9759 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ 2024-12-23
    IIF 78 - Director → ME
  • 45
    icon of address 4385, 15045146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2024-05-29
    IIF 14 - Director → ME
  • 46
    icon of address Unit 1925 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-11-02
    IIF 94 - Director → ME
  • 47
    icon of address Room 727 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2024-10-29
    IIF 40 - Director → ME
  • 48
    icon of address Suite 9612 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-10-29
    IIF 42 - Director → ME
  • 49
    icon of address Unit 1934 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2025-01-03
    Officer
    icon of calendar 2023-12-04 ~ 2024-10-30
    IIF 87 - Director → ME
    icon of calendar 2023-12-04 ~ 2024-11-07
    IIF 86 - Director → ME
  • 50
    icon of address 4385, 15018184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2024-05-29
    IIF 13 - Director → ME
  • 51
    icon of address 29903 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-12-04
    IIF 91 - Director → ME
  • 52
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2024-10-24
    IIF 67 - Director → ME
  • 53
    icon of address Unit 996 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-17
    Officer
    icon of calendar 2024-01-17 ~ 2024-10-25
    IIF 47 - Director → ME
  • 54
    icon of address Room 235 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2024-10-25
    IIF 71 - Director → ME
  • 55
    icon of address Suite 8004 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2023-09-18
    IIF 18 - Director → ME
  • 56
    icon of address 29271 Office Suite 29a 3/f 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-11-06
    IIF 59 - Director → ME
  • 57
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-18
    IIF 26 - Director → ME
  • 58
    icon of address 1 Lanyon Pl, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    8,000,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-12-04
    IIF 81 - Director → ME
  • 59
    icon of address Unit 1367 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ 2024-10-28
    IIF 43 - Director → ME
  • 60
    icon of address 29446 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-10-10
    IIF 60 - Director → ME
    icon of calendar 2024-04-06 ~ 2024-10-29
    IIF 61 - Director → ME
  • 61
    icon of address Suite 8042 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-10-18
    IIF 28 - Director → ME
  • 62
    icon of address Unit 390 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2024-11-15
    IIF 97 - Director → ME
  • 63
    icon of address Unit 311 Jubilee Trading Centre, 130 Pershore Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2024-06-29 ~ 2024-08-10
    IIF 3 - Director → ME
  • 64
    icon of address 29221 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-10-31
    IIF 58 - Director → ME
  • 65
    icon of address 4385, 15647943 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,500 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ 2024-11-07
    IIF 96 - Director → ME
  • 66
    icon of address 34 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 8 - Director → ME
  • 67
    icon of address 4385, 13704369 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2021-10-26
    IIF 24 - Director → ME
  • 68
    icon of address Unit 361 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-05
    IIF 46 - Director → ME
    icon of calendar 2024-07-15 ~ 2024-10-04
    IIF 45 - Director → ME
  • 69
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ 2024-11-26
    IIF 68 - Director → ME
  • 70
    icon of address R.399 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-28
    IIF 38 - Director → ME
  • 71
    icon of address Office 241, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2024-10-26
    IIF 73 - Director → ME
  • 72
    icon of address 4385, 14963827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2024-07-19
    IIF 12 - Director → ME
    icon of calendar 2023-06-27 ~ 2024-10-04
    IIF 49 - Director → ME
  • 73
    icon of address Room 327 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-11-06
    IIF 85 - Director → ME
  • 74
    icon of address 4385, 15358644 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-11-18
    IIF 95 - Director → ME
  • 75
    icon of address 2381, Ni705025 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-11-30
    Officer
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 27 - Director → ME
  • 76
    icon of address 68 Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,220 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-11-12
    IIF 80 - Director → ME
  • 77
    icon of address Suite 9768 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2024-11-14
    IIF 88 - Director → ME
  • 78
    icon of address Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2024-07-30
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.