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 Michael Craig Fitch

    Related profiles found in government register
  • Mr Michael Craig Fitch
    British born in April 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

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

      IIF 3
    • icon of address 27-29, Gordon Street, Belfast, BT1 2LG, United Kingdom

      IIF 4
    • icon of address Fitch Chartered Accountants, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 5
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 6
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 7 IIF 8
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, England, W2 2PJ, United Kingdom

      IIF 9
    • icon of address 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 10
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 11 IIF 12
  • Mr Michael Fitch
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitch, Michael Craig
    British chartered accountant born in April 1964

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
  • Fitch, Michael Craig
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 24
  • Mr Michael Craig Fitch
    British born in April 1964

    Resident in Northern Ireland

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

      IIF 25 IIF 26 IIF 27
    • icon of address 19, Harberton Avenue, Belfast, BT9 6PH, Northern Ireland

      IIF 28 IIF 29 IIF 30
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 32 IIF 33 IIF 34
    • icon of address 27-29, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 35
    • icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 36
    • icon of address Suite 2.06 Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 37
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ

      IIF 38
    • icon of address 42, Greencastle Street, Kilkeel, Newry, County Down, BT34 4BH, Northern Ireland

      IIF 39
  • Mr Michael Craig Fitch
    British born in April 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 270, Kings Road, London, SW3 5AW, England

      IIF 40
  • Fitch, Michael Craig
    British accountant born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 41 IIF 42 IIF 43
    • icon of address 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 44 IIF 45
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast, Co Antrim, BT9 6PH, Northern Ireland

      IIF 49
    • icon of address Suite 2.06 Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 50
    • icon of address 10 White Hall, 9-11, Bloomsbury Square, London, WC1A 2LP

      IIF 51
    • icon of address 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 52
  • Fitch, Michael Craig
    British chartered accountanct born in April 1964

    Resident in Northern Ireland

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

      IIF 53
  • Fitch, Michael Craig
    British chartered accountant born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 54
    • icon of address 19 Harbeton Avenue, Belfast, BT9 6PH

      IIF 55
    • icon of address 27-29 Gordon Street, Belfast, BT1 2LG

      IIF 56 IIF 57
    • icon of address 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 58
    • icon of address 19, Harberton Avenue, Belfast, Antrim, BT9 6PH, United Kingdom

      IIF 59 IIF 60
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 61 IIF 62
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 63 IIF 64
    • icon of address 27-29, Gordon Street, Gordon Street Mews, Belfast, BT1 2LG, Northern Ireland

      IIF 65
    • icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG

      IIF 66 IIF 67
    • icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 68
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, Antrim, BT1 3ET, United Kingdom

      IIF 69
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 70
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 71
    • icon of address Harwood House, Spring Lane, Cookham Dean, Berkshire, SL6 6PW

      IIF 72
    • icon of address 13, Rosegate, Aglionby, Carlisle, Cumbria, CA4 8AJ, England

      IIF 73
    • icon of address 19 Harberton Avenue, Belfast, Co Antrim, BT9 6PH

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

      IIF 77
    • icon of address 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 78 IIF 79
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PT, United Kingdom

      IIF 80
    • icon of address 42, Greencastle Street, Kilkeel, Newry, County Down, BT34 4BH, Northern Ireland

      IIF 81
    • icon of address 14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

      IIF 82
  • Fitch, Michael Craig
    British company director born in April 1964

    Resident in Northern Ireland

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

      IIF 83 IIF 84
    • icon of address 222 Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Fitch, Michael Craig
    British director born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Harberton Avenue, Belfast, BT9 6PH

      IIF 88
    • icon of address 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, United Kingdom

      IIF 89
    • icon of address 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 90
    • icon of address 19, Harberton Avenue, Belfast, Co. Antrim, BT1 2LG, United Kingdom

      IIF 91
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 92
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, United Kingdom

      IIF 93
    • icon of address 27-29, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 94
    • icon of address Fitch Chartered Accountants, Gordon Street Mews, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 95
    • icon of address Suite 2.06 Custom House, Custom House Square, Belfast, Antrim, BT1 3ET, Northern Ireland

      IIF 96
    • icon of address Suite 2.06, Custom House, Custom House Square, Belfast, BT1 3ET, United Kingdom

      IIF 97
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, England, W2 2PJ, United Kingdom

      IIF 98
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, United Kingdom

      IIF 99 IIF 100 IIF 101
  • Fitch, Michael Craig
    British chartered accountant born in April 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 270, Kings Road, London, SW3 5AW, England

      IIF 105
  • Fitch, Michael Craig
    born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Harberton Avenue, Belfast, County Antrim, BT9 6PH, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2 2 Lisnamuck Road, C/o Tobermore Concrete Products Ltd, Tobermore, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,623,167 GBP2018-12-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address 300 General Palmer Dr #4 Palmer Lake, Colorado, Co80133, United States
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    211,462 GBP2024-07-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 106 - LLP Member → ME
  • 6
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2000-07-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.06 Custom House, Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    FITCH SERVICES LIMITED - 2004-11-12
    FITCHCAMPBELL (SERVICES) LIMITED - 2003-01-16
    EVOGENICS LIMITED - 2000-03-15
    icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 10 White Hall 9-11, Bloomsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address Harwood House, Spring Lane, Cookham Dean, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    507,879 GBP2024-07-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 72 - Director → ME
  • 13
    SEND THE LIGHT LIMITED - 2007-03-01
    OPERATION MOBILISATION U.K.LTD - 1993-01-11
    OPERATION MOBILISATION LIMITED - 1982-05-28
    BOOKS FOR A SUCCESSFUL LIFE LIMITED - 1981-12-31
    icon of address C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-10-02 ~ dissolved
    IIF 67 - Director → ME
  • 14
    POWER TO CHANGE LIMITED - 2004-12-21
    JONTHREE LIMITED - 2009-08-05
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    324,084 GBP2025-03-31
    Officer
    icon of calendar 2000-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 12 Cromac Place, The Gas Works, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-08 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,182,824 GBP2024-07-31
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 21 - Director → ME
  • 17
    RE:MAHANACO LIMITED - 2009-12-15
    icon of address 27-29 Gordon Street, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 91 - Director → ME
  • 18
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    26,944 GBP2024-07-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 42 Greencastle Street, Kilkeel, Newry, County Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    283,145 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 19 Harmony Drive, Lisburn, County Antrim
    Active Corporate (7 parents)
    Equity (Company account)
    280,732 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 74 - Director → ME
  • 21
    icon of address 270 Kings Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 105 - Director → ME
  • 22
    icon of address 27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    37,805 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 47 - Director → ME
  • 24
    FITCH AUDIT LIMITED - 2015-12-21
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,784 GBP2024-03-31
    Officer
    icon of calendar 2004-09-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -824 GBP2024-12-31
    Officer
    icon of calendar 2002-06-21 ~ 2005-06-24
    IIF 75 - Director → ME
  • 2
    icon of address 12 Bendooragh Road, Ballymoney, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -105,996 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2020-09-17
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-09-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 70a Greenan Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2009-12-22
    IIF 64 - Director → ME
  • 4
    icon of address 82 Harlsey Road, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2022-06-22
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-06-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4 Beech Hill, Waringstown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12,282 GBP2024-04-30
    Officer
    icon of calendar 2001-04-18 ~ 2014-04-21
    IIF 66 - Director → ME
  • 6
    IBS-STL MINISTRIES TRUST - 2009-12-10
    SCRIPTURE PRESS FOUNDATION(U.K.)LIMITED - 1996-02-19
    SP VALLEY TRUST LTD - 1998-11-18
    S.P. TRUST LIMITED - 1997-07-01
    STL TRUST - 2007-03-01
    icon of address 21-27 Griffin Stone Moscrop Lambs Conduit Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2012-02-29
    IIF 73 - Director → ME
  • 7
    CAMPBELL FITCH INTERNATIONAL LIMITED - 2002-06-14
    icon of address Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,299 GBP2016-06-30
    Officer
    icon of calendar 1998-06-24 ~ 2002-04-16
    IIF 43 - Director → ME
  • 8
    4 HIM LIMITED - 2011-07-19
    icon of address 27-29 Gordon Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2008-09-22
    IIF 56 - Director → ME
  • 9
    icon of address 222 Quadrangle Tower, Cambridge Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-21 ~ 2021-06-10
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-06-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    COBALT STRATEGIC LIMITED - 2021-04-21
    icon of address 222 Quadrangle Tower Cambridge Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2021-06-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2021-12-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 222 Quadrangle Tower, Cambridge Square, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2021-06-10
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-06-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2020-12-18
    IIF 99 - Director → ME
  • 13
    FITCH CO 3 UK LTD - 2025-09-23
    icon of address 222 Quadrangle Tower, Cambridge Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ 2024-08-04
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ 2024-08-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    DUNDEE RESIDENTIAL (NI) LIMITED - 2023-01-18
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    92,010 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 68 - Director → ME
    icon of calendar 2020-12-17 ~ 2020-12-17
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2020-12-17
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    TEMPOCO LTD - 2016-10-18
    ONE MORE MILE LIMITED - 2018-06-20
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,297 GBP2024-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-06-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-06-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    icon of address Valhalla House, 30 Ashby Road, Towcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ 2022-08-08
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-08-08
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    DINSMORE SUPPLIES LIMITED - 2019-12-24
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,781 GBP2025-02-28
    Officer
    icon of calendar 2017-03-22 ~ 2019-03-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-03-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    RUN DAILY LIMITED - 2021-03-10
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -399 GBP2024-12-31
    Officer
    icon of calendar 2021-03-11 ~ 2021-05-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-05-28
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    HARVEY HEATING LIMITED - 2000-01-01
    HARVEY GROUP LIMITED - 1989-09-13
    icon of address 14 Glenwell Road, Glengormley, Newtownabbey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,428,317 GBP2024-08-31
    Officer
    icon of calendar 2015-02-26 ~ 2017-09-22
    IIF 82 - Director → ME
  • 20
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-14
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 27-29 Gordon Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2004-08-01
    IIF 76 - Director → ME
  • 22
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-09
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    icon of address C/o Bdo Northern Ireland, Lindsay House, 10 Callender Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2010-01-29
    IIF 59 - Director → ME
  • 24
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,668 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    icon of address 222 Quadrangle Tower, Cambridge Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,182,824 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2022-11-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2022-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    icon of address Light Of The World Ministries, . Foundry Street, Portadown, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2006-07-25
    IIF 57 - Director → ME
  • 28
    icon of address 222 Quadrangle Tower, Cambridge Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2011-08-11
    IIF 49 - Director → ME
  • 29
    icon of address Suite 2.06 Custom House, Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ 2024-10-21
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-21
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    FITCH CO 1 LIMITED - 2024-07-03
    icon of address 222 Quadrangle Tower, Cambridge Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2024-01-02
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2024-01-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,300,676 GBP2024-07-31
    Officer
    icon of calendar 1998-05-05 ~ 2002-05-06
    IIF 42 - Director → ME
  • 32
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -182,984 GBP2025-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2015-08-06
    IIF 94 - Director → ME
  • 33
    SHELF COMPANY 1000 LIMITED - 2016-10-20
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,389,739 GBP2024-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-08-10
    IIF 83 - Director → ME
  • 34
    icon of address 5 Moat Road, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -127,223 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2015-10-02
    IIF 46 - Director → ME
  • 35
    COTTONWOOD LIMITED - 2021-07-06
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ 2019-10-11
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-10-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    THE RENTAL COMPANY (NI) LIMITED - 2009-08-24
    icon of address 109a Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    95,708 GBP2024-08-31
    Officer
    icon of calendar 2009-08-24 ~ 2009-08-28
    IIF 88 - Director → ME
  • 37
    RICKAMORE RECYCLING LTD - 2010-11-02
    BERWICK STREET DEVELOPMENTS LIMITED - 2010-10-20
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,843 GBP2024-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2011-01-02
    IIF 80 - Director → ME
  • 38
    FITCH CO 5 NI LTD - 2025-08-04
    icon of address Suite 2.06 Custom House Custom House Square, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ 2025-08-12
    IIF 96 - Director → ME
    icon of calendar 2025-07-23 ~ 2025-08-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-08-04
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    icon of address 10 Vow Road, Ballymoney, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1,603,911 GBP2025-05-31
    Officer
    icon of calendar 2011-08-18 ~ 2011-09-01
    IIF 60 - Director → ME
  • 40
    icon of address 270 Kings Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 222 Quadrangle Tower Cambridge Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,337 GBP2025-06-30
    Officer
    icon of calendar 2024-01-23 ~ 2024-01-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-01-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    icon of address 222 Quadrangle Tower Cambridge Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ 2023-06-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-06-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 43
    icon of address 222 Quadrangle Tower Cambridge Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2023-09-20
    IIF 86 - Director → ME
  • 44
    icon of address 222 Quadrangle Tower Cambridge Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2023-09-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-09-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 45
    icon of address 222 Quadrangle Tower Cambridge Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2023-09-20
    IIF 87 - Director → ME
  • 46
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -290,171 GBP2023-10-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-08-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-20
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 47
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    165,504 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-08-10
    IIF 84 - Director → ME
  • 48
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-08-16 ~ 2016-08-16
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-08-16
    IIF 32 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.