Dale Thomas MAXWELL

Total number of appointments 393, 393 active appointments

CAITRADING123 LIMITED

Correspondence address
Unit 917 2/F 138 University Street, Belfast, Northern Ireland, BT7 1HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 March 2025
Nationality
English
Occupation
Company Director

MINMIN SEA LIMITED

Correspondence address
Unit 1651 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 March 2025
Nationality
English
Occupation
Company Director

TANG HONG JUN LIMITED

Correspondence address
Suite 10131 61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HR5 3DJ £200,000

THAUYARI LTD

Correspondence address
Unit 230 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 February 2025
Resigned on
8 May 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

YANGQGQ LIMITED

Correspondence address
2007 Long Lane, Halesowen, England, B62 9JZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode B62 9JZ £250,000

TIAPORUIF LTD

Correspondence address
Suite 9906 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 January 2025
Nationality
British
Occupation
Company Secretary/Director

THERISUNG LTD

Correspondence address
Unit 217 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 January 2025
Resigned on
13 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode E8 1LL £1,555,000

GOODLUCKDERETAIL LTD

Correspondence address
29392 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 January 2025
Resigned on
12 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

MURAT YILDIRIM LIMITED

Correspondence address
Office 7444 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 January 2025
Resigned on
24 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode RM6 6AX £382,000

ABIJIDANDERETAIL LTD

Correspondence address
Unit 1181 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 December 2024
Resigned on
1 April 2025
Nationality
English
Occupation
Company Director

BITTERWEN LTD

Correspondence address
Unit 1984 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 December 2024
Resigned on
7 May 2025
Nationality
English
Occupation
Company Director

YANHOT LTD

Correspondence address
Unit 1750 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 November 2024
Resigned on
10 April 2025
Nationality
English
Occupation
Company Director

WEETTY LTD

Correspondence address
Unit 1744 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 November 2024
Resigned on
21 March 2025
Nationality
English
Occupation
Company Director

ABDULAI SHAPO LIMITED

Correspondence address
9a Church Street, Enniskillen, Northern Ireland, BT74 7DW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 November 2024
Nationality
English
Occupation
Company Director

KE HONG LTD

Correspondence address
Unit 1605 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 November 2024
Resigned on
25 February 2025
Nationality
English
Occupation
Company Director

USMAN OXFORD LTD

Correspondence address
Office 806 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 November 2024
Resigned on
29 January 2025
Nationality
English
Occupation
Company Director

HUAH LEE LIMITED

Correspondence address
61 Bridge Street Kington Office 719, England, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HR5 3DJ £200,000

ALBERT ADU LIMITED

Correspondence address
Office 981 44a Frances Street, Newtownards, County Down, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 October 2024
Resigned on
23 October 2024
Nationality
English
Occupation
Company Director

ANSAH TOR LIMITED

Correspondence address
Suite 846 44a Frances Street, Newtownards, County Down, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 October 2024
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

ANDRISCIGANSKISDE LTD

Correspondence address
Unit 1006 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 October 2024
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

GUOMTAO LTD

Correspondence address
100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 October 2024
Resigned on
14 October 2024
Nationality
British
Occupation
Director

ZHOJAHUI LTD

Correspondence address
Suite 9789 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 October 2024
Resigned on
11 October 2024
Nationality
British
Occupation
Company Director

LAILAKOKINADE LTD

Correspondence address
Unit 1180 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 October 2024
Resigned on
21 January 2025
Nationality
English
Occupation
Company Director

MARKSMILOVSDE LTD

Correspondence address
Unit 1296 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 October 2024
Resigned on
10 January 2025
Nationality
English
Occupation
Company Director

AA JEM LTD

Correspondence address
Office 10405 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 October 2024
Resigned on
12 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

HEILALA VANILLA LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 October 2024
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

DELICATE CRYSTAL LTD

Correspondence address
Room534 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 September 2024
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

YANGMINGKAI LTD

Correspondence address
29520 Office Suite 29a, 3/F., 23 Wharf Street, England, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 September 2024
Resigned on
16 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

CATEFUNG LIMITED

Correspondence address
Unit 1637 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 September 2024
Resigned on
1 July 2025
Nationality
English
Occupation
Company Director

SLS UNIQUE LTD

Correspondence address
Office 10129 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 September 2024
Resigned on
16 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

LUO YU YANG LIMITED

Correspondence address
Unit 1707 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 September 2024
Nationality
English
Occupation
Company Director

RESUL CAKMAK LIMITED

Correspondence address
Office 645 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 September 2024
Resigned on
10 January 2025
Nationality
English
Occupation
Company Director

AFQ PRO LTD

Correspondence address
Office 10057 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 September 2024
Resigned on
21 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

MUH TAIMOOR LTD

Correspondence address
Office 10021 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 September 2024
Resigned on
4 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

SMS ZAIDI LTD

Correspondence address
Office 10036 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 September 2024
Resigned on
9 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

LIAOZEMIN LTD

Correspondence address
29504 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 September 2024
Resigned on
11 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

FAHEEM PRO LTD

Correspondence address
Office 9116 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 September 2024
Resigned on
8 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

PRINCYE LIMITED

Correspondence address
Suite 722 44a Frances Street, Newtownards, County Down, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 August 2024
Resigned on
4 January 2025
Nationality
English
Occupation
Company Director

LUODINHAIERX LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 August 2024
Resigned on
25 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

HASEEB NADEEM LTD

Correspondence address
Office 830 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom, G3 7RH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 August 2024
Resigned on
10 December 2024
Nationality
English
Occupation
Company Director

ZHENGZHIWEN1 LTD

Correspondence address
29500 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 August 2024
Resigned on
16 June 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

CABINOTIER CO LIMITED

Correspondence address
Unit 1411 2/F 138 University Street, Belfast, BT7 1HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 August 2024
Resigned on
13 March 2025
Nationality
English
Occupation
Company Director

YAGHUI LTD

Correspondence address
Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 August 2024
Resigned on
21 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

WHCDKOMNHG LIMITED

Correspondence address
5 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 August 2024
Resigned on
15 August 2024
Nationality
English
Occupation
Company Director

ATHLACCA EAST GARRYFINE LTD

Correspondence address
4 Gortmore Gardens, Omagh, Northern Ireland, BT78 5DZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

ZHANG QIAN LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

SYMON.H LTD

Correspondence address
4385 15358735 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 August 2024
Resigned on
11 August 2024
Nationality
English
Occupation
Company Director

CYBELEMAA LVNER LIMITED

Correspondence address
127 Dominic Street, Newry, Northern Ireland, BT35 8BW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

QYH CAR PARTS LTD

Correspondence address
Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea,, Enniskillen, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

HABOWA LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 August 2024
Resigned on
19 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

FARHAN PRO LTD

Correspondence address
Office 5611 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 August 2024
Resigned on
25 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

TERRA NOVA DISTRIBUTORS LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

BOGDANEL IULIAN JURAVLE LTD

Correspondence address
Unit 271 Meridian Business Centre, King Street, Oldham, Lancashire, United Kingdom, OL8 1EZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

BRIAN HENSON LTD

Correspondence address
Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom, SM3 9QP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SM3 9QP £641,000

JEYALUXMY GANESHATHASAN LTD

Correspondence address
60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom, EN3 7DX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode EN3 7DX £460,000

GNANARUBAN VIMALATHAS LTD

Correspondence address
Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM10 7FD £477,000

BETHS BAKERY LTD

Correspondence address
A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

JAMES JACKSON PATTERSON LTD

Correspondence address
Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

SAMUEL HULL LTD

Correspondence address
Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

NEILL JAMES PATTERSON LTD

Correspondence address
Unit 362c Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
12 August 2024
Nationality
English
Occupation
Company Director

LEI XIAO LTD

Correspondence address
39k Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
19 August 2024
Nationality
English
Occupation
Company Director

EUROJADIS LIMITED

Correspondence address
Unit 320 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
19 August 2024
Nationality
English
Occupation
Company Director

UNA KADAMS PTE LTD

Correspondence address
2381 Ni697189 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 August 2024
Resigned on
19 August 2024
Nationality
English
Occupation
Company Director

CALLIOPEYAN FELIXIEN LIMITED

Correspondence address
14 Jeffrey Ave, Waterside, Londonderry, Northern Ireland, BT47 6DB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

GAXUGN LTD

Correspondence address
Suite 9748 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 August 2024
Resigned on
15 November 2024
Nationality
English
Occupation
Company Director

RICKY TRADE LTD

Correspondence address
Unit 3 K81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 August 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

JADE BRILLIANCE INNOVATIONS LTD

Correspondence address
29070 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

BLUE ART GROUP LTD

Correspondence address
Room 783 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

FLOURISH MOUNTAIN TRADE LTD

Correspondence address
Room 857 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

ENDEARING BUBBLE LTD

Correspondence address
E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom, ST18 3BF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 July 2024
Resigned on
31 July 2024
Nationality
English
Occupation
Company Director

VANYIBRO LTD

Correspondence address
Suite 304 The Foundry Business Centre, Blackfriars Road, London, United Kingdom, SE1 8EN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

AMM31 LTD

Correspondence address
4385 14383953 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

OLIVE NORA LTD

Correspondence address
Ground Floor 142a Saintfield Road, Lisburn, United Kingdom, BT27 6UH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

SEA FOREST TRADE LTD

Correspondence address
Room 657 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

BOGDANEL IULIAN JURAVLE LTD

Correspondence address
Unit 271 Meridian Business Centre, King Street, Oldham, Lancashire, United Kingdom, OL8 1EZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

JEYALUXMY GANESHATHASAN LTD

Correspondence address
60a Cowland Ave Cowland Avenue, Enfield, England, United Kingdom, EN3 7DX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode EN3 7DX £460,000

GNANARUBAN VIMALATHAS LTD

Correspondence address
Unit 258 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM10 7FD £477,000

JAMES JACKSON PATTERSON LTD

Correspondence address
Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

BETHS BAKERY LTD

Correspondence address
A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

SAMUEL HULL LTD

Correspondence address
Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

BRIAN HENSON LTD

Correspondence address
Unit 114a Kimpton Link Business Centre,40 Kimpton Road, Sutton, United Kingdom, SM3 9QP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 July 2024
Resigned on
10 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SM3 9QP £641,000

BE ABLE TO TRADING LTD

Correspondence address
Room 607 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

WHIISKER LTD

Correspondence address
Suite 6401 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

PLEASURE WONDER TRADE LTD

Correspondence address
29184 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

CQCDSTYB LTD

Correspondence address
Suite 9734 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 July 2024
Resigned on
9 January 2025
Nationality
English
Occupation
Company Director

STARBLUE WORLD ENTERPRISE LTD

Correspondence address
Room 37 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 July 2024
Resigned on
8 August 2024
Nationality
English
Occupation
Company Director

IVOR WILSON LTD

Correspondence address
Unit 1303 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 July 2024
Resigned on
20 July 2024
Nationality
English
Occupation
Company Director

JINGLILJLING LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 July 2024
Resigned on
21 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

ASAD.M LTD

Correspondence address
Office 4755 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

ORINAGLN LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 July 2024
Resigned on
6 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

ORANGE PLAIN LIMITED

Correspondence address
Unit C21, A23 St George's Building, 37-41 High Street, Belfast, United Kingdom, BT1 2AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 July 2024
Resigned on
20 August 2024
Nationality
English
Occupation
Company Director

HAPSPRING LIMITED

Correspondence address
Suite 1122 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 July 2024
Resigned on
26 July 2024
Nationality
English
Occupation
Company Director

COOL SEA LIMITED

Correspondence address
2381 Ni707421 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 July 2024
Resigned on
18 July 2024
Nationality
English
Occupation
Company Director

LIQINGZHAO LTD

Correspondence address
81 Albert Street, Belfast, Northern Ireland, BT12 4HB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 July 2024
Resigned on
4 July 2024
Nationality
English
Occupation
Company Director

GORKAMN LTD

Correspondence address
142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 July 2024
Nationality
English
Occupation
Company Director

BEAUTIFUL PIANO LIMITED

Correspondence address
2381 Ni699674 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 June 2024
Resigned on
25 July 2024
Nationality
English
Occupation
Company Director

NOUMAN PRIME LTD

Correspondence address
Office 4602 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 June 2024
Resigned on
14 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

YANGKAILI LTD

Correspondence address
47 Albert Street, Belfast, Northern Ireland, BT12 4HB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 June 2024
Resigned on
27 June 2024
Nationality
English
Occupation
Company Director

NUBIXISIDE LIMITED

Correspondence address
Office 403 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 June 2024
Resigned on
29 November 2024
Nationality
English
Occupation
Company Director

JIASHANKERENYA LIMITED

Correspondence address
Office 362 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 June 2024
Resigned on
14 January 2025
Nationality
English
Occupation
Company Director

ELISEBA HADASSAJAL LTD

Correspondence address
Unit 1511 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 June 2024
Resigned on
18 October 2024
Nationality
English
Occupation
Company Director

ANA CERINOKIN LTD

Correspondence address
Unit 1553 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 June 2024
Resigned on
25 June 2024
Nationality
British
Occupation
Director

ZENGXIANG LTD

Correspondence address
71 Albert Street, Belfast, Northern Ireland, BT12 4HB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2024
Resigned on
24 June 2024
Nationality
English
Occupation
Company Director

HAPPY RAINY LTD

Correspondence address
Room 459 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2024
Resigned on
3 October 2024
Nationality
English
Occupation
Company Director

STAR UNIVERSE LTD

Correspondence address
Room 552 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2024
Resigned on
25 September 2024
Nationality
English
Occupation
Company Director

WARM PLANET LTD

Correspondence address
29557 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2024
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

FENGMOSHENG TRADING LTD

Correspondence address
Z.933 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2024
Resigned on
24 June 2024
Nationality
British
Occupation
Director

YOUNG FOREST LTD

Correspondence address
Room 330 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

DANIEL ERICK INVESTMENT LTD

Correspondence address
93 Bancroft Road Widnes Bancroft Road, Widnes, England, WA8 3LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 June 2024
Resigned on
6 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode WA8 3LL £145,000

FRUIT TANK LIMITED

Correspondence address
3 North Court Close Wingham Canterbury North Court Close, Wingham, Canterbury, England, CT3 1BW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 June 2024
Resigned on
12 July 2024
Nationality
English
Occupation
Company Director

ZHENHEATH LTD

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 June 2024
Resigned on
21 August 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

BUY WISELY LIMITED

Correspondence address
4385 14528880 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 June 2024
Resigned on
21 June 2024
Nationality
English
Occupation
Company Director

MAOKERETAIL LIMITED

Correspondence address
Office 317 Unit 6, 100 Lisburn Road, Belfast, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 June 2024
Resigned on
10 January 2025
Nationality
English
Occupation
Company Director

HAPPY CELEBRATE LTD

Correspondence address
Room 461 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 June 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

HOT CLOUDS GROUP LTD

Correspondence address
Room 582 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 June 2024
Resigned on
25 September 2024
Nationality
English
Occupation
Company Director

ISAACHOL LTD

Correspondence address
Office 321 Unit 6 100 Lisburn Road Belfast, Northern Ireland, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 June 2024
Resigned on
15 November 2024
Nationality
English
Occupation
Company Director

YELLOW BINGO LTD

Correspondence address
Room 412 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 June 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

PHOTONG LIMITED

Correspondence address
Unit 360 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 June 2024
Resigned on
29 November 2024
Nationality
English
Occupation
Company Director

BUCOLI LTD

Correspondence address
Plot 1, Lyons Park, Sayer Dr Coventry Sayer Drive, Coventry, England, CV5 9PF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 June 2024
Resigned on
29 June 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode CV5 9PF £1,323,000

RED ORANGE TRADE LTD

Correspondence address
Room 235 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 June 2024
Resigned on
25 October 2024
Nationality
English
Occupation
Company Director

UPSTREAM HUIDI LTD

Correspondence address
Z.1605 5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 June 2024
Resigned on
5 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

LINGXIAN LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 June 2024
Resigned on
9 July 2024
Nationality
English
Occupation
Company Director

OSMAN BORUCU LIMITED

Correspondence address
Office 276 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 June 2024
Resigned on
12 December 2024
Nationality
English
Occupation
Company Director

KEEPER GROVE LIMITED

Correspondence address
4385 14672830 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 June 2024
Resigned on
13 June 2024
Nationality
English
Occupation
Company Director

COLD PLUS LIMITED

Correspondence address
125 Redburn Court, Old Holywood Road, County Down, Northern Ireland, BT18 9QT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 June 2024
Resigned on
24 June 2024
Nationality
English
Occupation
Company Director

YANTOOWOOO LTD

Correspondence address
Lisnaskea Business Complex E49 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Enniskillen, Northern Ireland, BT92 0QL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 June 2024
Resigned on
10 July 2024
Nationality
English
Occupation
Company Director

ORINAGLN LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 June 2024
Resigned on
29 June 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

CAIJENNINGS LTD

Correspondence address
Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 June 2024
Resigned on
6 July 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM10 7FD £477,000

WINTER GRAPES LIMITED

Correspondence address
4385 15421779 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 June 2024
Resigned on
21 June 2024
Nationality
English
Occupation
Company Director

LAKE INSTRUCTION TECH LTD

Correspondence address
4385 14324749 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 June 2024
Resigned on
22 June 2024
Nationality
English
Occupation
Company Director

WXDJAUEDL LIMITED

Correspondence address
5 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 June 2024
Resigned on
18 July 2024
Nationality
English
Occupation
Company Director

ESMANUR MACIT LTD

Correspondence address
Office 254 Unit 6 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 June 2024
Resigned on
14 November 2024
Nationality
English
Occupation
Company Director

MENGLU TRADING LTD

Correspondence address
4385 15174683 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 June 2024
Resigned on
12 June 2024
Nationality
English
Occupation
Company Director

BRAVE CREATION LTD

Correspondence address
29927 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 June 2024
Resigned on
15 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

FRESH SKY TRADE LTD

Correspondence address
Room 869 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 May 2024
Resigned on
23 December 2024
Nationality
English
Occupation
Company Director

NEWLANCE LIMITED

Correspondence address
Unit 502 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 May 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

NISHAT PRO LTD

Correspondence address
Office 3898 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 May 2024
Resigned on
16 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

HARIS PRIME LTD

Correspondence address
Office 3413 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 May 2024
Resigned on
30 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

SPRING SELLING LIMITED

Correspondence address
4385 14710423 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 May 2024
Resigned on
25 May 2024
Nationality
English
Occupation
Director

COUTER LIMITED

Correspondence address
Unit 7 Manderwood Park 3 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 May 2024
Resigned on
24 May 2024
Nationality
British
Occupation
Director

REUTSKISHOP LTD

Correspondence address
6 Ramsgate Rd, Wigginton, United Kingdom, OX15 7AE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 May 2024
Nationality
English
Occupation
Company Director

GCZHE LIMITED

Correspondence address
Suite 1518 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 April 2024
Resigned on
30 April 2024
Nationality
British
Occupation
Company Secretary/Director

WELLMELL TRADE LIMITED

Correspondence address
Office 179 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

HAI KUO LTD

Correspondence address
Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 April 2024
Resigned on
3 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

OGUZKAGANKIRCICEK LIMITED

Correspondence address
Office 3134 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 April 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

WORATZ NICOLE LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 April 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Company Director

KAAN YUMRUKAYA LTD

Correspondence address
Office 2824 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 April 2024
Resigned on
18 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

SELCUK ARI LTD

Correspondence address
Office 5091 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom, IG6 3SZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 April 2024
Resigned on
18 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode IG6 3SZ £2,341,000

MURATKURSUN LIMITED

Correspondence address
Office 107 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 April 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Company Director

ERDOGANYILDIRIM LIMITED

Correspondence address
Office 111 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 April 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Company Director

BRAVE MOON LTD

Correspondence address
29712 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 April 2024
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

GOKHAN GORGEL LTD

Correspondence address
Z015 13 Quad Road, East Lane, Wembley, England, HA9 7NE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 April 2024
Resigned on
26 October 2024
Nationality
English
Occupation
Company Director

SONOMA YAN LTD

Correspondence address
Z.796 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 April 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

OCEANSIDE SHAO LTD

Correspondence address
R.667 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 April 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

AMENTAL XIN LTD

Correspondence address
M.489 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 April 2024
Resigned on
20 December 2024
Nationality
English
Occupation
Company Director

CLEAR CLOUDS TRADE LTD

Correspondence address
Room 440 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 April 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

BURAKPARLAK LIMITED

Correspondence address
Office 96 Unit 6, 100 Lisburn Road, Belfast, United Kingdom, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 April 2024
Resigned on
10 April 2025
Nationality
English
Occupation
Company Director

HYUUI LIMITED

Correspondence address
Suite 9676 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 April 2024
Resigned on
18 November 2024
Nationality
English
Occupation
Company Director

MMBABYAI LTD

Correspondence address
Unit 6 100 Lisburn Road, Belfast, Northern Ireland, BT9 6BT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
British
Occupation
Company Director

CHGASA LTD

Correspondence address
142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 April 2024
Resigned on
8 April 2025
Nationality
English
Occupation
Company Director

SEA WINGS GROUP LTD

Correspondence address
29446 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 April 2024
Resigned on
29 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

JUWECH LTD

Correspondence address
142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 April 2024
Resigned on
15 October 2024
Nationality
English
Occupation
Company Director

CHECK APIR LTD

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 April 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

YANYANCHENG LIMITED

Correspondence address
Unit 307 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 April 2024
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

YAGHUI LTD

Correspondence address
Unit 109 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 March 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

HABOWA LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 March 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

FLOURISHING FATE TRADE LTD

Correspondence address
29261 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2024
Resigned on
21 September 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

RESPONSIVE HONGLIANG LTD

Correspondence address
H.701 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2024
Resigned on
31 December 2024
Nationality
English
Occupation
Company Director

BRENDAN BOYD LTD

Correspondence address
2381 Ni712651 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2024
Resigned on
8 July 2025
Nationality
English
Occupation
Company Director

YIXNZH LTD

Correspondence address
Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 March 2024
Resigned on
19 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000

NELIVELIY FERES LTD

Correspondence address
Zke House Empire Way, Wembley, United Kingdom, HA9 0EF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 March 2024
Resigned on
22 October 2024
Nationality
English
Occupation
Company Director

TURHANWRTIRA LTD

Correspondence address
Office 629 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom, G3 7RH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 March 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

UPSTREAM HUIDI LTD

Correspondence address
Z.1605 5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 March 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode E1 0SG £575,000

VITALITY COMES TRADE LTD

Correspondence address
29221 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 March 2024
Resigned on
31 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

COLOURFULXIA LTD

Correspondence address
83 Ducie Street, Manchester, United Kingdom, M1 2JQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 March 2024
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode M1 2JQ £149,000

IRISYING LIMITED

Correspondence address
291094 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 March 2024
Resigned on
19 March 2024
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode SE8 3GG £936,000

AMAZING WONDERLAND GROUP LTD

Correspondence address
29291 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 March 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

WIND ELEGANT ENTERPRISE LTD

Correspondence address
29229 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 March 2024
Resigned on
25 September 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

POEM MOUNTAIN TRADE LTD

Correspondence address
29903 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 March 2024
Resigned on
4 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

PLEASURE WONDER TRADE LTD

Correspondence address
29184 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 March 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

BERSAN CETIN LIMITED

Correspondence address
Office 627 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom, G3 7RH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 March 2024
Resigned on
11 January 2025
Nationality
English
Occupation
Company Director

JADE BRILLIANCE INNOVATIONS LTD

Correspondence address
29070 Office Suite 29a, 3/F, 23 Wharf Street, London, United Kingdom, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 March 2024
Resigned on
3 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

HOPEUNTRY LTD

Correspondence address
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 March 2024
Resigned on
4 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode IP28 7DE £338,000

BRUSSIG THOMAS LIMITED

Correspondence address
3 Market Street, Magherafelt, Northern Ireland, BT45 6EE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 March 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

SOMIN IVKA LTD

Correspondence address
2381 Ni711411 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 March 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

DOULUOYU LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 March 2024
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGMIG LIMITED

Correspondence address
29845 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 March 2024
Resigned on
20 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

PURPLEWANG LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 March 2024
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

PHILIP ALLEN LTD

Correspondence address
Unit 1886 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 March 2024
Resigned on
28 February 2025
Nationality
English
Occupation
Company Director

DAVID JAMES ANDERSON LTD

Correspondence address
Unit 5 136 Lisburn Road, Belfast, Northern Ireland, BT9 6AJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 March 2024
Resigned on
23 November 2024
Nationality
English
Occupation
Company Director

ZHANGCHIPING LTD

Correspondence address
Unit 042, Moat House Business Centre 54 Bloomfield Ave, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 March 2024
Resigned on
29 January 2025
Nationality
English
Occupation
Company Director

INFINITY ENERGY TRADE LTD

Correspondence address
Room 1199 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 March 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

TRENDY TECH STEPS LTD

Correspondence address
Office 8 129 University Street, Belfast, Norhtern Ireland, BT7 1HP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 February 2024
Nationality
English
Occupation
Company Director

WULF STEFAN LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 February 2024
Resigned on
20 November 2024
Nationality
English
Occupation
Company Director

HAPPINESS OCEAN LTD

Correspondence address
Suite 113 Junction House H005, Junction Eco Park, Rake Lane, Clifton, United Kingdom, M27 8LU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 February 2024
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

PROSPEROUS CARE TRADE LTD

Correspondence address
Room 1187 44a Frances Street, Newtownards, Northern Ireland, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 February 2024
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

SUMMER SUNSHINE GROUP LTD

Correspondence address
2381 Ni710585 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 February 2024
Resigned on
27 September 2024
Nationality
English
Occupation
Company Director

SUCCESS INSPIRON GROUP LTD

Correspondence address
Room 769 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 February 2024
Resigned on
24 August 2024
Nationality
English
Occupation
Company Director

STEWART MAZE LTD

Correspondence address
2381 Ni710525 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 February 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

HEO MIHYE LTD

Correspondence address
2381 Ni710464 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 February 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

BE ABLE TO TRADING LTD

Correspondence address
Room 607 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 February 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

XIE TAOZEA LTD

Correspondence address
29731 Office Suite 29a 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 February 2024
Resigned on
8 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

BLUE ART GROUP LTD

Correspondence address
Room 783 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 February 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

SNR TOY N WARE LTD

Correspondence address
Suite 10 The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 February 2024
Resigned on
18 October 2024
Nationality
English
Occupation
Company Director

FLOURISH MOUNTAIN TRADE LTD

Correspondence address
Room 857 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 February 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

YAHUBIN LTD

Correspondence address
Unit 569 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 February 2024
Resigned on
1 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SA61 1QQ £230,000

PEAKPIONEER LTD

Correspondence address
Suite 9612 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 February 2024
Resigned on
29 October 2024
Nationality
English
Occupation
Company Director

HUHX LTD

Correspondence address
2381 Ni709473 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 January 2024
Resigned on
2 February 2024
Nationality
English
Occupation
Company Director

SHAOMING ZHENG LIMITED

Correspondence address
100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 January 2024
Nationality
English
Occupation
Company Director

LIN HONGXIN LTD

Correspondence address
29524 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 January 2024
Resigned on
25 September 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

ROGERNET LIMITED

Correspondence address
Suite 1140 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 January 2024
Resigned on
21 December 2024
Nationality
English
Occupation
Company Director

LUCAS GUNTHER LIMITED

Correspondence address
55a Mahon Road, Portadown, Craigavon, Northern Ireland, BT62 3EF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

BALOG KITTY LTD

Correspondence address
18 East Bridge Street, Belfast, Northern Ireland, BT1 3NQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 January 2024
Resigned on
2 November 2024
Nationality
English
Occupation
Company Director

YAGUQU ELECTRONIC LIMITED

Correspondence address
R.399 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 January 2024
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

RAOQIMING TRADE LTD

Correspondence address
Unit 1724 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 January 2024
Nationality
English
Occupation
Company Director

SENXING UOH LTD

Correspondence address
100 Unit 11, 100 University Street, Belfast, County Antrim, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

SEA FOREST TRADE LTD

Correspondence address
2381 Ni709047 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 January 2024
Resigned on
23 October 2024
Nationality
English
Occupation
Company Director

DENGZHIXIN LIMITED

Correspondence address
Room 1050, 2/F 138 University Street, Belfast, BT7 1HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 January 2024
Resigned on
20 February 2025
Nationality
English
Occupation
Company Director

RED MAPLE FOREST GROUP LTD

Correspondence address
Room 699 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 January 2024
Resigned on
3 October 2024
Nationality
English
Occupation
Company Director

TUMLER ALBS LTD

Correspondence address
Suite 9491 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 January 2024
Resigned on
23 January 2024
Nationality
British
Occupation
Director

MERT BILIR LTD

Correspondence address
77a Moyagall Road, Knockloughrim, Magherafelt, Northern Ireland, BT45 8PJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

CAT MERT LTD

Correspondence address
2381 Ni708791 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
31 October 2024
Nationality
English
Occupation
Company Director

EASYGO APPLIANCES LTD

Correspondence address
4385 15432665 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
29 October 2024
Nationality
English
Occupation
Company Director

NGUYEN HIEU LTD

Correspondence address
44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
7 May 2025
Nationality
English
Occupation
Company Director

ACIL DERYA LTD

Correspondence address
69a Lurganagoose Road, Knockloughrim, Magherafelt, Northern Ireland, BT45 8QY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
16 April 2025
Nationality
English
Occupation
Company Director

WHIISKER LTD

Correspondence address
Suite 6401 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

BURKARD JENS LTD

Correspondence address
11a Parkmount, Lisburn, Northern Ireland, BT27 4AN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

BILIR DERYA LTD

Correspondence address
2381 Ni708787 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

YANWEIYAN LIMITED

Correspondence address
Unit 696 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 January 2024
Resigned on
10 December 2024
Nationality
English
Occupation
Company Director

SAMUEL HULL LTD

Correspondence address
Unit 327c City Business Park,Dunmurry, Belfast, Northern Ireland, BT17 9HY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

BETHS BAKERY LTD

Correspondence address
A121 Ulster Bank Building Davinci Complex,Culmore Road, Londonderry, Northern Ireland, BT48 8JB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

RICHINGJOB LTD

Correspondence address
Unit 165 21 Botanic Avenue, Belfast, Northern Ireland, BT7 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 January 2024
Resigned on
2 November 2024
Nationality
English
Occupation
Company Director

JEYALUXMY GANESHATHASAN LTD

Correspondence address
4385 15424791 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 January 2024
Nationality
English
Occupation
Company Director

WINTER GRAPES LIMITED

Correspondence address
4385 15421779 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

QUALDESN LIMITED

Correspondence address
Unit 996 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 January 2024
Resigned on
25 October 2024
Nationality
English
Occupation
Company Director

WONG JAMES LTD

Correspondence address
2381 Ni708277 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

YONGRUI TOOL LTD

Correspondence address
Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 January 2024
Resigned on
12 January 2024
Nationality
British
Occupation
Company Director

CALLIOPEYAN FELIXIEN LIMITED

Correspondence address
Suite C12, Floor5, Urban Hq, Eagle Star House,, 5-7 Upper Queen St, Belfast, Northern Ireland, BT1 6FB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 January 2024
Resigned on
11 January 2024
Nationality
English
Occupation
Company Director

HYGGE SHMILY LTD

Correspondence address
Suite 6359 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 January 2024
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

DANIEL ERICK INVESTMENT LTD

Correspondence address
2381 Ni708011 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

WIDE FOREST ENTERPRISE LTD

Correspondence address
2381 Ni707827 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 January 2024
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

GAZONBA LTD

Correspondence address
Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 January 2024
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

DERRICK DOUGAN LTD

Correspondence address
235 Colebrooke Park Road, Brookeborough, Enniskillen, Northern Ireland, BT94 4DW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

JO CLARA LTD

Correspondence address
2381 Ni707670 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 January 2024
Resigned on
21 November 2024
Nationality
English
Occupation
Company Director

HYFNKJUH LIMITED

Correspondence address
29624 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 January 2024
Resigned on
1 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

QUHUIS LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 January 2024
Resigned on
24 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

KOHL FLORIAN LTD

Correspondence address
91 Newtown Road, Camlough, Newry, Northern Ireland, BT35 7JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 January 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Company Director

ZHANGFENGYUN LIMITED

Correspondence address
Unit 1521 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 January 2024
Nationality
British
Occupation
Company Director

SIDDIQUE PRO LTD

Correspondence address
Office 15 13 Quad Road, East Lane, Wembley, England, HA9 7NE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 January 2024
Resigned on
4 December 2024
Nationality
English
Occupation
Company Director

COOL SEA LIMITED

Correspondence address
2381 Ni707421 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 January 2024
Resigned on
24 September 2024
Nationality
English
Occupation
Company Director

CHENQIYIYI TRADE LTD

Correspondence address
Flat 21 Melford Court, Melford Road, London, United Kingdom, SE22 0AE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE22 0AE £412,000

JAMES JACKSON PATTERSON LTD

Correspondence address
Unit 251a Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 January 2024
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

BRIAN HENSON LTD

Correspondence address
4385 15380794 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 January 2024
Nationality
English
Occupation
Company Director

BOGDANEL IULIAN JURAVLE LTD

Correspondence address
4385 15380889 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 January 2024
Nationality
English
Occupation
Company Director

NEILL JAMES PATTERSON LTD

Correspondence address
Unit 362c Glenwood Business Centre, Springbank Place, Belfast, Northern Ireland, BT17 0YU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 January 2024
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

CYBELEMAA LVNER LIMITED

Correspondence address
2381 Ni707302 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 December 2023
Nationality
English
Occupation
Company Director

QYH CAR PARTS LTD

Correspondence address
Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea,, Enniskillen, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 December 2023
Nationality
English
Occupation
Company Director

GNANARUBAN VIMALATHAS LTD

Correspondence address
4385 15372669 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 December 2023
Nationality
English
Occupation
Company Director

SIRUSRIGEL BARTS LIMITED

Correspondence address
Unit 1409 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 December 2023
Nationality
English
Occupation
Company Director

CRATEUS PAREIRA LIMITED

Correspondence address
75 Newell Road, Dungannon, Northern Ireland, BT70 1EG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

NIIFAWH LIMITED

Correspondence address
Unit 1588 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 December 2023
Resigned on
10 December 2024
Nationality
English
Occupation
Company Director

RAU MARIO LTD

Correspondence address
78a Bridge Street, Banbridge, Northern Ireland, BT32 3JS
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 December 2023
Resigned on
14 November 2024
Nationality
English
Occupation
Company Director

YJG DESIGN LTD

Correspondence address
The Hatchery Ni Rm 003, Unit 19 Antrim Enterprise Park, 58 Greystone Rd, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 December 2023
Resigned on
3 October 2024
Nationality
English
Occupation
Company Director

KLEMT MARIO LTD

Correspondence address
50 Willmount Road, Drumquin, Omagh, Northern Ireland, BT78 4QB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 December 2023
Resigned on
3 October 2024
Nationality
English
Occupation
Company Director

JACK MORRISON LTD

Correspondence address
98 Gillygooly Road, Omagh, Northern Ireland, BT78 5PN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 December 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

REZEKNE GAJEVA LIMITED

Correspondence address
2381 Ni706874 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

HAOCHOU LIMITED

Correspondence address
Unit 936 60 Hythe Road, London, England, NW10 6RS
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 December 2023
Nationality
English
Occupation
Company Director

WHITNEY LTD

Correspondence address
Unit A10 653 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

FEYUQIT LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

VERCARELESS LTD

Correspondence address
Unit A10 655 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

NOETION ETON LTD

Correspondence address
2381 Ni706833 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 December 2023
Nationality
English
Occupation
Company Director

CAIWELLREALLY LIMITED

Correspondence address
Unit 542 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 December 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

SULEHRI PRO LTD

Correspondence address
Suite 3954 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 December 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

ATHLACCA EAST GARRYFINE LTD

Correspondence address
4 Gortmore Gardens, Omagh, Northern Ireland, BT78 5DZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

DUNVULLEN CAHERELLY LTD

Correspondence address
69 Killane Road, Limavady, Northern Ireland, BT49 0DJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 December 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

BURKEY.L LTD

Correspondence address
2381 Ni706741 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 December 2023
Resigned on
16 October 2024
Nationality
English
Occupation
Company Director

WXDJAUEDL LIMITED

Correspondence address
5 Stallard Close, Faringdon, Oxfordshire, United Kingdom, SN7 7GD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

SYMON.H LTD

Correspondence address
4385 15358735 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 December 2023
Nationality
English
Occupation
Company Director

YAWEK LTD

Correspondence address
Unit A10 635 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 December 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

HUBERY LTD

Correspondence address
Unit A10 634 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

NOHL ALLKOFER LTD

Correspondence address
Unit 6360 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 December 2023
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

HANJIN TRADE LIMITED

Correspondence address
H.1076 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 December 2023
Resigned on
28 May 2025
Nationality
English
Occupation
Company Director

QIUZONGYUAN LTD

Correspondence address
131 Carrduff Rd Carryduff Road, Lisburn, Northern Ireland, BT27 6YL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 December 2023
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

LEI XIAO LTD

Correspondence address
39k Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

ENDEARING BUBBLE LTD

Correspondence address
E45 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom, ST18 3BF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 December 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

LIUTAO TECH LTD

Correspondence address
Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 December 2023
Resigned on
26 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

FIEBIG WOLFGANG LTD

Correspondence address
39g Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 December 2023
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

HENNE RENATE LTD

Correspondence address
Unit 1409 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 December 2023
Resigned on
21 December 2024
Nationality
English
Occupation
Company Director

WMH TEXTILE LIMITED

Correspondence address
Unit 7 Manderwood Park 28, 3 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 December 2023
Resigned on
7 December 2023
Nationality
British
Occupation
Director

LIULIUJUNDA TRADE LIMITED

Correspondence address
22 Wynchurch Terrace, Belfast, Northern Ireland, BT6 0HP
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 December 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

PEILONGTRADING LTD

Correspondence address
Suite 9241 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 December 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

AGMIFA LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 December 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

EZHESFLYYXY LIMITED

Correspondence address
Unit 659 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 December 2023
Nationality
English
Occupation
Company Director

PONGYUAN LIMITED

Correspondence address
Suite 1125 54 Bloomfield Avenue, Moat House Business Centre, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Director

ORANGE PLAIN LIMITED

Correspondence address
Unit C21, A23 St George's Building, 37-41 High Street, Belfast, United Kingdom, BT1 2AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 November 2023
Resigned on
29 October 2024
Nationality
English
Occupation
Company Director

TANK CHESS LIMITED

Correspondence address
191 Iland, A3 41 Essex Street, Birmingham, United Kingdom, B5 4TW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode B5 4TW £219,000

ACLHEMY DISTIL LTD

Correspondence address
Room 1149, 2/F 138 University Street, Belfast, BT7 1HH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 November 2023
Resigned on
28 March 2025
Nationality
English
Occupation
Company Director

HLWA RETAILS LTD

Correspondence address
Room7, The Hatchery Ni, Unit 19 Antrim Enterprise Park, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 November 2023
Resigned on
29 January 2025
Nationality
English
Occupation
Company Director

POP VASILE LTD

Correspondence address
21 Heath Lodge Avenue, Belfast, Northern Ireland, BT13 3WH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 November 2023
Resigned on
15 November 2023
Nationality
British
Occupation
Director

NBL PRO LTD

Correspondence address
23 Wharf Street Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 November 2023
Resigned on
18 November 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

AIYUAN ZHANG LTD

Correspondence address
Unit 1407 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 November 2023
Resigned on
29 January 2025
Nationality
English
Occupation
Company Director

FENGWEIMIA LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 November 2023
Resigned on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8LE £38,000

JAMENONIAE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 November 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

GREEN MICHAEL LTD

Correspondence address
15 Kinnaird Terrace, North Belfast, Belfast, Northern Ireland, BT14 6BN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 November 2023
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

FRANK SIEBER LTD

Correspondence address
182 Junction Road, Irvinestown, Enniskillen, Northern Ireland, BT94 1HB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 November 2023
Resigned on
30 October 2024
Nationality
English
Occupation
Company Director

KARPA JOHANNA LTD

Correspondence address
1 Lancastrian Court, Banbridge, Northern Ireland, BT32 4QL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

KOCH MARTIN LTD

Correspondence address
362 Drumrane Road, Dungiven, Londonderry, Northern Ireland, BT47 4RQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 November 2023
Resigned on
19 December 2024
Nationality
English
Occupation
Company Director

GUOXIU TRADE LIMITED

Correspondence address
Brignall Moor Crescent Brignall Moor Crescent, Darlington, England, DL1 4SQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 November 2023
Resigned on
14 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode DL1 4SQ £104,000

PICKARDT JUTTA LTD

Correspondence address
2381 Ni704424 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

BOK BAHRENFELD LIMITED

Correspondence address
60c Hill Street, Newry, Northern Ireland, BT34 1BE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 November 2023
Resigned on
21 December 2024
Nationality
English
Occupation
Company Director

EVASIA LTD

Correspondence address
Suite 1118 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 November 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

GOLDEN ATLAS LTD

Correspondence address
307 Antrim Road, North Belfast, Belfast, Northern Ireland, BT15 2HF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 November 2023
Resigned on
7 November 2023
Nationality
British
Occupation
Director

WENEEDE TECH LTD

Correspondence address
E29 Unit 1a Lisnaskea Business Complex, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Northern Ireland, BT92 0QL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 November 2023
Resigned on
20 March 2025
Nationality
English
Occupation
Company Director

WAENDELUST REAL ESTATE LIMITED

Correspondence address
61a Boat Street, Newry, Northern Ireland, BT34 2DB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 November 2023
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

SMART ZC LIMITED

Correspondence address
Office 004 Initial Business Centre Wilson Park, Manchester, United Kingdom, M40 8WN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 November 2023
Resigned on
1 November 2023
Nationality
British
Occupation
Director

ZHANG QIAN LTD

Correspondence address
2381 Ni704065 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 November 2023
Resigned on
26 January 2025
Nationality
English
Occupation
Company Director

ERING LTD

Correspondence address
Unit A10 519 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom, B11 2AL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 October 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

SUNHE LIMITED

Correspondence address
Unit 39 St Olavs Court Business Centre Lower Road, London, SE16 2XB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 October 2023
Resigned on
28 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE16 2XB £340,000

FELIX LIVELY LTD

Correspondence address
102 Ruskey Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TS
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 October 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

ERIC REAIN LTD

Correspondence address
2381 Ni703546 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 October 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

CSHASHA LIMITED

Correspondence address
Unit 39 St Olavs Court Business Centre, Lower Road, London, England, SE16 2XB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 October 2023
Resigned on
20 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE16 2XB £340,000

DEAN BEAGAN LTD

Correspondence address
423 Foreglen Road, Dungiven, Londonderry, Northern Ireland, BT47 4PW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 October 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

ALLYBO LTD

Correspondence address
W.1080 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 October 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

RALF SCHADOW LTD

Correspondence address
45 Starrs Cres, Omagh, Northern Ireland, BT78 1LY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 October 2023
Resigned on
19 October 2023
Nationality
British
Occupation
Director

HUYUY HNG LIMITED

Correspondence address
H.1158 100 University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 October 2023
Resigned on
3 March 2025
Nationality
English
Occupation
Company Director

RH SAVOIR LIMITED

Correspondence address
Initial Business Centre Unit 7 Wilson Business Park, Manchester, England, M40 8WN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 October 2023
Resigned on
12 October 2023
Nationality
British
Occupation
Company Secretary/Director

ZHIQIANG SERVICE LIMITED

Correspondence address
Unit A7 Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 October 2023
Resigned on
12 November 2024
Nationality
English
Occupation
Company Director

L & Y BURNS LIMITED

Correspondence address
55 Newtown Road, Camlough, Newry, Northern Ireland, BT35 7JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 October 2023
Resigned on
21 December 2024
Nationality
English
Occupation
Company Director

VITAMINROX GO LTD

Correspondence address
69 Cashel Road, Tassagh, Armagh, Northern Ireland, BT60 2QZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 October 2023
Resigned on
15 October 2024
Nationality
English
Occupation
Company Director

4EVER CHEAPER LIMITED

Correspondence address
Rm01 The Hatchery Ni, Unit 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 October 2023
Resigned on
18 October 2024
Nationality
English
Occupation
Company Director

BINYANG BUSINESS GROUP LTD

Correspondence address
4385 15174735 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 September 2023
Nationality
English
Occupation
Company Director

MENGLU TRADING LTD

Correspondence address
4385 15174683 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 September 2023
Nationality
English
Occupation
Company Director

YIMING TECHNOLOGY LTD

Correspondence address
4385 15174565 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 September 2023
Nationality
English
Occupation
Company Director

CHEN WENCHENGIA LTD

Correspondence address
Unit 1931, 100 University Street University Street, Belfast, Northern Ireland, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 September 2023
Resigned on
11 January 2025
Nationality
English
Occupation
Company Director

SHISHENG LIMITED

Correspondence address
Suite 8043 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 September 2023
Resigned on
21 September 2023
Nationality
British
Occupation
Company Secretary/Director

FANGZHENQIN LIMITED

Correspondence address
1441 University Street, Belfast, Northern Ireland, BT7 1HB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 September 2023
Resigned on
10 January 2025
Nationality
English
Occupation
Company Director

SOUL CASE LTD

Correspondence address
3 North Court Close, Wingham, Canterbury, England, CT3 1BW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 September 2023
Nationality
English
Occupation
Manager

RENA PRO CO., LTD

Correspondence address
Suite 8004 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 September 2023
Resigned on
18 September 2023
Nationality
British
Occupation
Company Director

IVOR WILSON LTD

Correspondence address
28 Bridge Street, Banbridge, Northern Ireland, BT32 3JS
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 September 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

INSTYLE CARPETS LTD

Correspondence address
5b Scarva Road, Banbridge, Northern Ireland, BT32 3AR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 September 2023
Resigned on
2 November 2024
Nationality
English
Occupation
Company Director

LECH ZIOLO LTD

Correspondence address
1a Lancastrian Court, Banbridge, Northern Ireland, BT32 4QL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 September 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

OLIVE NORA LTD

Correspondence address
Ground Floor 142a Saintfield Road, Lisburn, United Kingdom, BT27 6UH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 September 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

YUJIAO TRADE LIMITED

Correspondence address
Office 288 Unit 6, 100 Lisburn Road, Belfast, BT9 6AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 September 2023
Resigned on
4 September 2023
Nationality
British
Occupation
Director

ODIKALO SUNJOY LIMITED

Correspondence address
1311 Inspire Business Park, Carrowreagh Rd, Belfast, Northern Ireland, BT16 1QT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 August 2023
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

DHAKA INTERNATIONAL LIMITED

Correspondence address
Room 8, Apartment 5 Orion Building, 90 Navigation Street, Birmingham, England, B5 4AA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 August 2023
Resigned on
29 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode B5 4AA £299,000

AUSTAN TECH LTD

Correspondence address
92 Ravenscroft Avenue, Belfast, Northern Ireland, BT5 5BB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 August 2023
Nationality
English
Occupation
Company Director

EFFECTIVE DISTRIBUTION LTD

Correspondence address
Unit 1923 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 August 2023
Resigned on
5 March 2025
Nationality
English
Occupation
Company Director

TERRA NOVA DISTRIBUTORS LIMITED

Correspondence address
Unit 11 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 August 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

JIANXIONG CO LIMITED

Correspondence address
29278 Office Suite 29a, 3/F 23 Wharf Street, London, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 July 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000

ELDJOTNAR LTD

Correspondence address
Unit 1931, 100 University Street, Belfast, BT7 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 July 2023
Resigned on
27 July 2023
Nationality
English
Occupation
Company Director

MRRYAZQ LTD

Correspondence address
Unit 19 The Hatchery Ni, Antrim Enterprise Park, Antrim, Northern Ireland, BT41 1JZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 July 2023
Resigned on
13 March 2025
Nationality
English
Occupation
Company Director

ZHENHEATH LTD

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
20 July 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

WEST COAST KNITWEAR LIMITED

Correspondence address
Unit 1927 44a Frances Street, Newtownards, BT23 7DN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 July 2023
Resigned on
5 March 2025
Nationality
English
Occupation
Company Director

JOOJEC LIMITED

Correspondence address
Suite 112 Unit 2 71 Milltown Street, Warrenpoint, Newry Co Down, Northern Ireland, BT34 3PU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 July 2023
Resigned on
10 October 2024
Nationality
English
Occupation
Company Director

FLYHIGHER LTD

Correspondence address
2381 Ni699322 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 July 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

DUDU XNAH LIMITED

Correspondence address
2381 Ni699270 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 July 2023
Resigned on
26 November 2024
Nationality
English
Occupation
Company Director

COLD PLUS LIMITED

Correspondence address
2381 Ni699307 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 July 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

SUNSUL TRADING CO., LTD

Correspondence address
93 Fitzroy Avenue, Belfast, Northern Ireland, BT7 1HX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 July 2023
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

FOREVKAI LTD

Correspondence address
Unit 39 St Olavs Court Business Center, Lower Road, London, England, SE16 2XB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 July 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode SE16 2XB £340,000

KENNANK LTD

Correspondence address
104 Leavesden Road, Watford, United Kingdom, WD24 5EH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 June 2023
Resigned on
28 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode WD24 5EH £389,000

QLEY LTD

Correspondence address
Unit 39 St Olavs Court Business Centre Lower Road, London, England, SE16 2XB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 June 2023
Resigned on
13 February 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode SE16 2XB £340,000

VANYIBRO LTD

Correspondence address
Suite 304 The Foundry Business Centre, Blackfriars Road, London, United Kingdom, SE1 8EN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 June 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

BUCOLI LTD

Correspondence address
Unit 901 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 June 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

SANG YU FEI WAN CO., LTD

Correspondence address
Ground Floor Calder House, The Wharf, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 June 2023
Resigned on
19 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

MAIERBIYA TUERXUN LTD

Correspondence address
14 Leinster Gardens, London, England, W2 6DR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 May 2023
Resigned on
16 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode W2 6DR £602,000

UNA KADAMS PTE LTD

Correspondence address
2381 Ni697189 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 May 2023
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

DIFFERENT VIEW ENTERPRISE LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 May 2023
Resigned on
7 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

KEGINAYING LTD

Correspondence address
Ground Floor Suite Calder House, Sowerby Bridge, England, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 May 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

EVAN ROBINSON LTD

Correspondence address
2 Beresford Road, Coleraine, Northern Ireland, BT52 1HE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 May 2023
Resigned on
10 December 2024
Nationality
English
Occupation
Company Director

EUROJADIS LIMITED

Correspondence address
2381 Ni696683 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 April 2023
Resigned on
30 October 2024
Nationality
English
Occupation
Company Director

CAIJENNINGS LTD

Correspondence address
Unit 398 Dagenham Business Centre, 123 Rainham Road North, Dagenham, United Kingdom, RM10 7FD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 April 2023
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode RM10 7FD £477,000

HONGNG ZHAN LIMITED

Correspondence address
Z.1117 5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 April 2023
Resigned on
19 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode E1 0SG £575,000

BESTEXT UK LTD

Correspondence address
St George's House 6 St George's Way, Leicester, England, LE1 1QZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 April 2023
Resigned on
12 February 2025
Nationality
English
Occupation
Company Director

BINGMIDD TRADING LIMITED

Correspondence address
Ground Floor Calder House, The Wharf Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 March 2023
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

FAMILY SMART LIMITED

Correspondence address
309 Ruislip Road East, Greenford, Greater London, England, UB6 9FH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 February 2023
Resigned on
24 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB6 9FH £356,000

MOSTWOOD CO., LTD

Correspondence address
4385 14686326 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 February 2023
Nationality
English
Occupation
Company Director

SOUL CASE LTD

Correspondence address
3 North Court Close Canterbury, Dover District, Kent, United Kingdom, CT3 1BW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 February 2023
Resigned on
17 June 2023
Nationality
British
Occupation
Social Worker

NANTANG ROCK LIMITED

Correspondence address
4385 14672706 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 February 2023
Resigned on
18 February 2023
Nationality
British
Occupation
Director

ANNEALING PRO LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 January 2023
Nationality
English
Occupation
Rfd

QUALLTY HOUSE GROUP LTD

Correspondence address
Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 December 2022
Resigned on
7 May 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

AMM31 LTD

Correspondence address
4385 14383953 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 September 2022
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

LAKE INSTRUCTION TECH LTD

Correspondence address
61 Bridge Street, Kington, Herefordshire, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 August 2022
Resigned on
4 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode HR5 3DJ £200,000

RICKY TRADE LTD

Correspondence address
Unit 3 K81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 August 2022
Resigned on
23 September 2024
Nationality
English
Occupation
Company Director

HUOPING TECHNOLOGY CO., LIMITED

Correspondence address
Ground Floor Calder House, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 July 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode HX6 2AG £9,000

BAOTA LTD

Correspondence address
4385 14250728 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 July 2022
Nationality
English
Occupation
Company Director

LESLIE CRAIG LIMITED

Correspondence address
397 Lisburn Rd, Belfast, Northern Ireland, BT9 7EW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 March 2022
Resigned on
10 December 2024
Nationality
English
Occupation
Company Director

CRAIG MOFFITT LTD

Correspondence address
2381 Ni684287 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 December 2021
Resigned on
30 October 2024
Nationality
English
Occupation
Company Director

KAY DEVLIN LTD

Correspondence address
18 Cathedral Close, Armagh, Northern Ireland, BT61 7DY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 November 2021
Resigned on
6 November 2024
Nationality
English
Occupation
Company Director

JUNWAN TRADING CO., LTD

Correspondence address
4385 13415991 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 May 2021
Nationality
English
Occupation
Company Director

HIPOBUY CO., LTD.

Correspondence address
4385 13409379 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 May 2021
Resigned on
19 May 2021
Nationality
British
Occupation
Director

LINZENG TRADING LTD

Correspondence address
3rd Floor 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 March 2021
Resigned on
19 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SA61 1QQ £230,000

ANT COLONY TECHNOLOGY CO., LTD

Correspondence address
15 Canterbury Close, Birmingham, England, B23 7QL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 January 2021
Resigned on
8 October 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode B23 7QL £229,000

HIMTOP TECHNOLOGY (UK) CO., LIMITED

Correspondence address
29231 Office Suite 29a, 3/F. 23 Wharf Street, London, England, SE8 3GG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 December 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode SE8 3GG £936,000