logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Montgomery, Harold Mark Joseph
    Born in May 1983
    Individual (33 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Anketell, Nigel Moutray
    Born in July 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Darragh, James Alexander
    Born in September 1968
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ now
    OF - Director → CIF 0
    Darragh, James Alexander
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-08-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Montgomery, Colin John Hugh
    Born in July 1976
    Individual (55 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressCarr Hill Industrial Estate, Carr Hill, Doncaster, Carr Hill, Doncaster, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Carey, Ian
    Director born in December 1957
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2009-01-31
    OF - Director → CIF 0
  • 2
    Clements, Roger George
    Accountant born in April 1961
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2003-02-07
    OF - Director → CIF 0
  • 3
    Liffey, Brian
    Accountant born in May 1964
    Individual
    Officer
    icon of calendar 2021-01-04 ~ 2022-09-16
    OF - Director → CIF 0
  • 4
    Thomson, Alan William
    Chartered Accountant born in July 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2019-02-08
    OF - Director → CIF 0
    Thomson, Alan William
    Chartered Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2019-02-08
    OF - Secretary → CIF 0
  • 5
    Berridge, Patrick Leonard
    Director born in July 1942
    Individual
    Officer
    icon of calendar 1995-06-12 ~ 2006-03-31
    OF - Director → CIF 0
  • 6
    Montgomery, Harold Hugh
    Haulage Contractor born in May 1948
    Individual (33 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ 2024-10-01
    OF - Director → CIF 0
    Montgomery, Harold Hugh
    Haulage Contractor
    Individual (33 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ 2006-07-01
    OF - Secretary → CIF 0
    Montgomery, Harold Hugh
    Individual (33 offsprings)
    icon of calendar 2019-02-08 ~ 2020-09-25
    OF - Secretary → CIF 0
  • 7
    Birkmyre, David Nigel
    Director born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 8
    Montgomery, Noreen P
    Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-12 ~ 2024-10-01
    OF - Director → CIF 0
  • 9
    Carson, William Montgomery
    Chartered Accountant born in January 1929
    Individual
    Officer
    icon of calendar 1995-06-12 ~ 2005-09-10
    OF - Director → CIF 0
  • 10
    Mcclelland, Robert John Wilson
    Chartered Accountant born in September 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ 2012-09-28
    OF - Director → CIF 0
  • 11
    icon of address607, Antrim Road, Newtownabbey, Northern Ireland
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-05-20
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    icon of address607, Antrim Road, Newtownabbey, Northern Ireland
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-05-20
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

BALLYVESEY HOLDINGS LIMITED

Previous name
SARCON NO. (23) LIMITED - 1995-12-22
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
70100 - Activities Of Head Offices

Related profiles found in government register
  • BALLYVESEY HOLDINGS LIMITED
    Info
    SARCON NO. (23) LIMITED - 1995-12-22
    Registered number 03067227
    icon of addressC/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster DN4 8DE
    PRIVATE LIMITED COMPANY incorporated on 1995-06-12 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
  • BALLYVESEY HOLDING LIMITED
    S
    Registered number 03067227
    icon of addressC/o Montracon Ltd, Carr Hill, Doncaster, England, DN4 8DE
    Limited Company in Uk
    CIF 1
  • BALLYVESEY HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressCo Montracon, Carr Hill, Doncaster, United Kingdom, DN4 8DE
    Private Limited Company
    CIF 2
  • BALLYVESEY HOLDINGS LIMITED
    S
    Registered number 03067227
    icon of address1, Carr Hill, Doncaster, England, DN4 8DE
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of addressC/o Montracon, Carr Hill, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    218,060 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address607 Antrim Road, Newtownabbey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    CRAVEN TASKER (NORTHERN) LIMITED - 1991-09-30
    CRAVENS HOMALLOY (GARSTANG) LIMITED - 1977-12-31
    HOLMES HOMALLOY LIMITED - 1976-12-31
    WEST PENNINE TRUCK RENTAL LIMITED - 2009-03-12
    EURO PARTS (SPARES) LIMITED - 1995-02-24
    icon of addressCenturion Truck Rental Finlan Road, Middleton, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,147,722 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    MONTGOMERY EUROPEAN TRANSPORT LIMITED - 1989-02-15
    LAINWAY TRANSPORT LIMITED - 1983-09-21
    icon of addressCarr Hill, Doncaster
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -836,833 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHeathrow Truck Centre Ltd, Lakeside Industrial Estate Colnbrook By Pass, Colnbrook, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Centurion Truck Rental Limited Finlan Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,521,955 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressAnchor Bay Industrial Estate, Manor Road, Erith, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,329,660 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address607 Antrim Road, Glengormley, Co.antrim
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 10
    CRAVEN TASKER (WOODVILLE) LIMITED - 1990-10-01
    CRAVENS HOMALLOY (WOODVILLE) LIMITED - 1977-12-31
    icon of address33-35 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address36 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,843 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    FALCON SELF DRIVE LIMITED - 2021-08-25
    icon of addressCornishway East, Galmington Trading Estate, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    6,097,640 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or control as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    TARGET PROJECTS LIMITED - 1987-08-24
    VALES TRUCK & VAN CENTRE LIMITED - 1999-10-27
    VALES TRUCK CENTRE LIMITED - 1996-04-18
    icon of addressLakeside Industrial Estate, Colnbrook, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    10,828,952 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressC/o Ballyvesey Holdings, Limited Stewarts Rd Finedon, Road Industrial Estate, Wellingborough
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address607 Antrim Road, Newtownabbey, County Antrim
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressBallyearl Business Park, Houstons Corner, Newtownabbey, Antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    91,958 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    SARCON (NO. 261) LIMITED - 2018-09-11
    icon of address607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressCornwall Road, Cornwall Road Industrial Estate, Smethwick, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 19
    BIRDS GROUPAGE SERVICES LIMITED - 2016-12-13
    GIRTHON LIMITED - 2013-05-15
    icon of addressC/o Montracon Limited, Carr Hill, Doncaster, S Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 20
    MONTGOMERY TRUCKS LIMITED - 1995-03-23
    MONTGOMERY TANKFREIGHT LIMITED - 1996-02-05
    icon of address615 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 21
    PLANT DIRECT LIMITED - 2007-04-30
    GIRTHON LIMITED - 2010-10-21
    icon of address607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    DOWNMINSTER LIMITED - 1996-10-08
    icon of address93-97 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,796 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 24
    BARBER DAF TRUCKS LIMITED - 1984-06-08
    MORGAN ELLIOTT DAF TRUCKS LIMITED - 1987-11-25
    BARBERS DAF TRUCKS LIMITED - 1984-02-27
    icon of address93/97 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    PDC FUELS (CYMRU) LIMITED - 1990-06-06
    QUESTBROWN LIMITED - 1987-04-06
    icon of addressC/o Montracon Limited, Carr Hill, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 19 - Has significant influence or control as a member of a firmOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 27
    DIRECTSTREAM LIMITED - 1997-02-27
    icon of addressStakehill Industrial Park, Middleton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 28
    BALLYVESEY HOLDINGS LIMITED - 1995-12-07
    icon of address607 Antrim Road, Newtownabbey, Co.antrim
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 29
    MONTRACON WELDERS LIMITED - 2007-05-15
    NATIONWIDE HOME RENTALS LIMITED - 2004-06-28
    icon of addressSuite 6 Top Street, Appleby Magna, Swadlincote, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressC/o Montracon, Carr Hill, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 31
    APRIL SECOND LIMITED - 2010-06-10
    icon of address607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 32
    INTERCOUNTY CONTRACTS LIMITED - 2010-06-10
    INTERCOUNTY VEHICLE CONTRACTS LIMITED - 2015-01-12
    icon of addressSuite 6, Redhill Farm 97 Top Street, Appleby Magna, Swadlincote, Derbyshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 33
    icon of address607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-09-30 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 34
    TRUCK AND PLANT (SALES AND RENTAL) LIMITED - 2020-09-01
    icon of address607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 35
    icon of addressC/o Montracon Limited, Carr Hill, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressUnit 32 Stakehill Industrial Estate, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 37
    DMWSL 094 LIMITED - 1992-06-10
    icon of addressStakehill Industrial Park, Middleton, Manchester
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    -1,282,968 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-05-31
    CIF 15 - Has significant influence or control OE
  • 2
    icon of address607 Antrim Road, Newtownabbey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,711,264 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Has significant influence or control OE
  • 3
    RU RECRUITING LTD - 2016-08-23
    icon of addressC/o Montracon Limited, Carr Hill, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,535 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-05-31
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of addressC/o Centurion Truck Rental Limited Finlan Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,521,955 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-21
    CIF 34 - Has significant influence or control OE
  • 5
    icon of address607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    CIF 39 - Ownership of shares – 75% or more OE
  • 6
    CRAVEN TASKER LIMITED - 1994-10-24
    CRAVENS INDUSTRIES LIMITED - 1977-12-31
    icon of addressCarr Hill, Doncaster
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-15
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.