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 16
  • 1
    Carson, William Montgomery
    Chartered Accountant born in January 1929
    Individual (10 offsprings)
    Officer
    1995-06-12 ~ 2005-09-10
    OF - Director → CIF 0
  • 2
    Montgomery, Harold Mark Joseph
    Born in May 1983
    Individual (63 offsprings)
    Officer
    2014-02-28 ~ now
    OF - Director → CIF 0
    Montgomery, Harold Hugh
    Haulage Contractor born in May 1948
    Individual (63 offsprings)
    Officer
    1995-06-12 ~ 2024-10-01
    OF - Director → CIF 0
    Montgomery, Harold Hugh
    Haulage Contractor
    Individual (63 offsprings)
    Officer
    1995-06-12 ~ 2006-07-01
    OF - Secretary → CIF 0
    Montgomery, Harold Hugh
    Individual (63 offsprings)
    2019-02-08 ~ 2020-09-25
    OF - Secretary → CIF 0
  • 3
    Carey, Ian
    Director born in December 1957
    Individual (29 offsprings)
    Officer
    2006-12-01 ~ 2009-01-31
    OF - Director → CIF 0
  • 4
    Montgomery, Noreen P
    Director born in January 1949
    Individual (10 offsprings)
    Officer
    1995-06-12 ~ 2024-10-01
    OF - Director → CIF 0
  • 5
    Mcclelland, Robert John Wilson
    Chartered Accountant born in September 1943
    Individual (28 offsprings)
    Officer
    1995-06-12 ~ 2012-09-28
    OF - Director → CIF 0
  • 6
    Birkmyre, David Nigel
    Director born in August 1952
    Individual (25 offsprings)
    Officer
    2000-10-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Anketell, Nigel Moutray
    Born in July 1955
    Individual (4 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 8
    Darragh, James Alexander
    Born in September 1968
    Individual (24 offsprings)
    Officer
    2014-02-28 ~ now
    OF - Director → CIF 0
    Darragh, James Alexander
    Individual (24 offsprings)
    Officer
    2020-08-25 ~ now
    OF - Secretary → CIF 0
  • 9
    Montgomery, Colin John Hugh
    Born in July 1976
    Individual (57 offsprings)
    Officer
    2006-06-01 ~ now
    OF - Director → CIF 0
  • 10
    Clements, Roger George
    Accountant born in April 1961
    Individual (44 offsprings)
    Officer
    2000-10-01 ~ 2003-02-07
    OF - Director → CIF 0
  • 11
    Liffey, Brian
    Accountant born in May 1964
    Individual (19 offsprings)
    Officer
    2021-01-04 ~ 2022-09-16
    OF - Director → CIF 0
  • 12
    Berridge, Patrick Leonard
    Director born in July 1942
    Individual (6 offsprings)
    Officer
    1995-06-12 ~ 2006-03-31
    OF - Director → CIF 0
  • 13
    Thomson, Alan William
    Chartered Accountant born in July 1972
    Individual (55 offsprings)
    Officer
    2011-04-01 ~ 2019-02-08
    OF - Director → CIF 0
    Thomson, Alan William
    Chartered Accountant
    Individual (55 offsprings)
    Officer
    2006-07-01 ~ 2019-02-08
    OF - Secretary → CIF 0
  • 14
    607, Antrim Road, Newtownabbey, Northern Ireland
    Corporate (1 offspring)
    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
  • 15
    607, Antrim Road, Newtownabbey, Northern Ireland
    Corporate (1 offspring)
    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
  • 16
    BALLYVESEY INDUSTRIES LIMITED
    12363521
    Carr Hill Industrial Estate, Carr Hill, Doncaster, Carr Hill, Doncaster, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2020-05-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BALLYVESEY HOLDINGS LIMITED

Period: 1995-12-22 ~ now
Company number: 03067227
Registered names
BALLYVESEY HOLDINGS LIMITED - now NI014719
SARCON NO. (23) LIMITED - 1995-12-22 NI031091... (more)
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
    C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster DN4 8DE
    PRIVATE LIMITED COMPANY incorporated on 1995-06-12 (30 years 9 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
    C/o Montracon Ltd, Carr Hill, Doncaster, England, DN4 8DE
    Limited Company in Uk
    CIF 1
  • BALLYVESEY HOLDINGS LIMITED
    S
    Registered number missing
    Co Montracon, Carr Hill, Doncaster, United Kingdom, DN4 8DE
    Private Limited Company
    CIF 2
  • BALLYVESEY HOLDINGS LIMITED
    S
    Registered number 03067227
    1, Carr Hill, Doncaster, England, DN4 8DE
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 42
  • 1
    BALLYCRAIGY PROPERTIES LIMITED
    NI619663 08808188
    607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (6 parents)
    Person with significant control
    2016-08-05 ~ 2020-05-31
    CIF 15 - Has significant influence or control OE
  • 2
    BALLYCRAIGY UK PROPERTIES LIMITED
    08808188 NI619663
    C/o Montracon, Carr Hill, Doncaster, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-05-20
    CIF 43 - Ownership of shares – 75% or more OE
  • 3
    BALLYVESEY RECYCLING SOLUTIONS LIMITED
    NI070170
    607 Antrim Road, Newtownabbey
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-05-31
    CIF 36 - Has significant influence or control OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 4
    CARNANEE BUSINESS SOLUTIONS LIMITED
    NI651271
    607 Antrim Road, Newtownabbey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-02-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    CENTURION TRUCK RENTAL LTD
    - now 00448689
    WEST PENNINE TRUCK RENTAL LIMITED - 2009-03-12
    EURO PARTS (SPARES) LIMITED - 1995-02-24
    CRAVEN TASKER (NORTHERN) LIMITED - 1991-09-30
    CRAVENS HOMALLOY (GARSTANG) LIMITED - 1977-12-31
    HOLMES HOMALLOY LIMITED - 1976-12-31
    Centurion Truck Rental Finlan Road, Middleton, Manchester, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    CLEMENCE ROGERS LTD
    - now 10258689
    RU RECRUITING LTD - 2016-08-23
    C/o Montracon Limited, Carr Hill, Doncaster, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-06-28 ~ 2020-05-31
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    COMMERCIAL VEHICLE AUCTIONS LIMITED
    - now 01231851
    MONTGOMERY EUROPEAN TRANSPORT LIMITED - 1989-02-15
    LAINWAY TRANSPORT LIMITED - 1983-09-21
    Carr Hill, Doncaster
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 8
    CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED
    NI611955
    607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 9
    CVS FERRARI LIMITED
    09591500
    Heathrow Truck Centre Ltd, Lakeside Industrial Estate Colnbrook By Pass, Colnbrook, Slough, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 10
    D.M.C. TRAILERS LIMITED
    04010992
    C/o Centurion Truck Rental Limited Finlan Road, Middleton, Manchester, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 25 - Has significant influence or control OE
    2019-05-21 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    DGC LIMITED
    02565069
    Anchor Bay Industrial Estate, Manor Road, Erith, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    EAST WEST TRANSPORT LIMITED
    NI012782
    607 Antrim Road, Glengormley, Co.antrim
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 13
    EURO TRAILER (SALES) LIMITED
    - now 00712664
    CRAVEN TASKER (WOODVILLE) LIMITED - 1990-10-01
    CRAVENS HOMALLOY (WOODVILLE) LIMITED - 1977-12-31
    33-35 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 14
    EUROFLEET RENTAL LIMITED
    00829413
    36 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 15
    FALCON VEHICLE SOLUTIONS LIMITED
    - now 02505450 06757616
    FALCON SELF DRIVE LIMITED
    - 2021-08-25 02505450
    Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Active Corporate (11 parents)
    Person with significant control
    2017-10-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 16
    HEATHROW TRUCK CENTRE LIMITED
    - now 02067793
    VALES TRUCK & VAN CENTRE LIMITED - 1999-10-27
    VALES TRUCK CENTRE LIMITED - 1996-04-18
    TARGET PROJECTS LIMITED - 1987-08-24
    Lakeside Industrial Estate, Colnbrook, Berkshire
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 17
    INTERCOUNTY TRUCK AND VAN LIMITED
    04573637
    C/o Ballyvesey Holdings, Limited Stewarts Rd Finedon, Road Industrial Estate, Wellingborough
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-10-01 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
  • 18
    J.E. COULTER LIMITED
    R0000354
    607 Antrim Road, Newtownabbey, County Antrim
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 19
    MAJOR FREIGHT SERVICES LTD
    NI032389
    Ballyearl Business Park, Houstons Corner, Newtownabbey, Antrim
    Active Corporate (6 parents)
    Person with significant control
    2022-07-11 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    MALLUSK BUSINESS PARK LIMITED
    - now NI065244
    SARCON (NO. 261) LIMITED
    - 2018-09-11 NI065244 NI062851... (more)
    607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 21
    MIDLANDS TRUCK & VAN LIMITED
    07492514
    Cornwall Road, Cornwall Road Industrial Estate, Smethwick, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 22
    MIDLANDS WAREHOUSING LIMITED
    - now 08373332
    BIRDS GROUPAGE SERVICES LIMITED
    - 2016-12-13 08373332
    GIRTHON LIMITED - 2013-05-15
    C/o Montracon Limited, Carr Hill, Doncaster, S Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 23
    MONTGOMERY DEVELOPMENTS LIMITED
    NI014720
    607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-30
    CIF 39 - Ownership of shares – 75% or more OE
  • 24
    MONTGOMERY TANK SERVICES LIMITED
    - now NI014185
    MONTGOMERY TANKFREIGHT LIMITED - 1996-02-05
    MONTGOMERY TRUCKS LIMITED - 1995-03-23
    615 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 25
    MONTGOMERY TRANSPORT 88 LIMITED
    - now NI033964 FC012474... (more)
    GIRTHON LIMITED - 2010-10-21
    PLANT DIRECT LIMITED - 2007-04-30
    607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 26
    MONTGOMERY TRANSPORT LIMITED
    NI012639 FC012474... (more)
    607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 27
    MONTRACON LIMITED
    - now 00754248
    CRAVEN TASKER LIMITED - 1994-10-24
    CRAVENS INDUSTRIES LIMITED - 1977-12-31
    Carr Hill, Doncaster
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2025-07-15
    CIF 1 - Ownership of shares – 75% or more OE
  • 28
    MORGAN ELLIOTT GROUP LIMITED
    - now 01775760
    DOWNMINSTER LIMITED - 1996-10-08
    93-97 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 29
    MORGAN ELLIOTT LIMITED
    - now 01196285
    MORGAN ELLIOTT DAF TRUCKS LIMITED - 1987-11-25
    BARBER DAF TRUCKS LIMITED - 1984-06-08
    BARBERS DAF TRUCKS LIMITED - 1984-02-27
    93/97 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 30
    MORREY OILS LIMITED
    - now 01665235
    PDC FUELS (CYMRU) LIMITED - 1990-06-06
    QUESTBROWN LIMITED - 1987-04-06
    C/o Montracon Limited, Carr Hill, Doncaster, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-03-01 ~ now
    CIF 19 - Has significant influence or control as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 31
    NORWEST PLANT LIMITED
    NI610494
    607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 32
    NORWEST VEHICLE SYSTEMS LIMITED
    - now 03306630
    DIRECTSTREAM LIMITED - 1997-02-27
    Stakehill Industrial Park, Middleton, Manchester
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 33
    OLD BALLYVESEY HOLDINGS LIMITED
    - now NI014719
    BALLYVESEY HOLDINGS LIMITED - 1995-12-07
    607 Antrim Road, Newtownabbey, Co.antrim
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 34
    PLANT DIRECT LIMITED
    - now 04611012 NI033964
    MONTRACON WELDERS LIMITED - 2007-05-15
    NATIONWIDE HOME RENTALS LIMITED - 2004-06-28
    Suite 6 Top Street, Appleby Magna, Swadlincote, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 35
    PLANTLINK LIMITED
    05714095
    C/o Montracon, Carr Hill, Doncaster, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 36
    ROCKMOUNT VEHICLE MAINTENANCE LIMITED
    - now NI602733
    APRIL SECOND LIMITED - 2010-06-10
    607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 37
    SAPPHIRE VEHICLE SERVICES LIMITED
    - now 07216859
    INTERCOUNTY VEHICLE CONTRACTS LIMITED - 2015-01-12
    INTERCOUNTY CONTRACTS LIMITED - 2010-06-10
    Suite 6, Redhill Farm 97 Top Street, Appleby Magna, Swadlincote, Derbyshire, England
    Active Corporate (14 parents)
    Person with significant control
    2024-09-27 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 38
    SCOTIA PLANT LIMITED
    NI067523
    607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-30 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 39
    SLEATOR PLANT LIMITED
    - now NI031413
    TRUCK AND PLANT (SALES AND RENTAL) LIMITED
    - 2020-09-01 NI031413
    607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 40
    SOUTHERN PLANT LTD
    06072115
    C/o Montracon Limited, Carr Hill, Doncaster, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 41
    TRAFFORD VAN CENTRE LIMITED
    09293696
    Unit 32 Stakehill Industrial Estate, Middleton, Manchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
  • 42
    WEST PENNINE TRUCKS LIMITED
    - now 02665341
    DMWSL 094 LIMITED - 1992-06-10
    Stakehill Industrial Park, Middleton, Manchester
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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