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
    Mccann, Michael
    Born in June 1955
    Individual (6 offsprings)
    Officer
    2024-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Mccann, Adam
    Engineer born in April 1998
    Individual (4 offsprings)
    Officer
    2024-10-13 ~ 2024-12-20
    OF - Director → CIF 0
  • 3
    Hogg, Frederick W, Dr
    Director born in May 1926
    Individual (6 offsprings)
    Officer
    1988-02-19 ~ 2016-07-11
    OF - Director → CIF 0
    Hogg, Frederick W, Dr
    Individual (6 offsprings)
    Officer
    1988-02-19 ~ 2016-07-11
    OF - Secretary → CIF 0
  • 4
    Hogg, John F S T
    Director born in December 1928
    Individual (3 offsprings)
    Officer
    1988-02-19 ~ 2021-05-29
    OF - Director → CIF 0
  • 5
    Mccann, Joan
    Born in September 1962
    Individual (8 offsprings)
    Officer
    2024-12-20 ~ now
    OF - Director → CIF 0
  • 6
    Mccann, Mark
    Born in January 1987
    Individual (7 offsprings)
    Officer
    2024-12-20 ~ now
    OF - Director → CIF 0
  • 7
    Hogg, Richard
    Director born in June 1964
    Individual (9 offsprings)
    Officer
    2003-10-28 ~ 2024-10-13
    OF - Director → CIF 0
  • 8
    Mccann, Christopher
    Born in June 1955
    Individual (7 offsprings)
    Officer
    2024-12-20 ~ now
    OF - Director → CIF 0
  • 9
    Hogg, Raymond
    Company Director born in August 1964
    Individual (6 offsprings)
    Officer
    2003-06-29 ~ 2024-10-13
    OF - Director → CIF 0
  • 10
    Hogg, Stephen Robert Reginald
    Company Director born in November 1962
    Individual (3 offsprings)
    Officer
    2003-06-29 ~ 2024-10-13
    OF - Director → CIF 0
  • 11
    Mccann, Hugh
    Born in May 1966
    Individual (9 offsprings)
    Officer
    2024-12-20 ~ now
    OF - Director → CIF 0
  • 12
    Hogg, Iain Frederick Connolly
    Company Director born in November 1960
    Individual (3 offsprings)
    Officer
    2003-06-29 ~ 2024-10-13
    OF - Director → CIF 0
  • 13
    Mccann, Paul
    Born in November 1988
    Individual (5 offsprings)
    Officer
    2024-12-20 ~ now
    OF - Director → CIF 0
  • 14
    Mr John Francis Hogg
    Born in December 1928
    Individual (4 offsprings)
    Person with significant control
    2016-06-30 ~ 2021-05-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Pers Rep Of John Francis Hogg
    Born in December 1928
    Individual (4 offsprings)
    Person with significant control
    2021-05-30 ~ 2024-10-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    FPM QUARRIES LIMITED
    - now NI634940
    BUCHAN PRECAST LIMITED - 2016-09-22
    C.V. BUCHAN CONCRETE PRODUCTS LIMITED - 2015-11-20
    3, Drumard Road, Knockloughrim, Magherafelt, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2024-10-13 ~ 2024-12-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    FP MCCANN GROUP LIMITED
    NI638170
    Knockloughrim Quarry, 3 Drumard Road, Knockloughrim, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    2024-12-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

REGINALD HOGG HOLDINGS LIMITED

Period: 1988-02-19 ~ now
Company number: NI021328
Registered name
REGINALD HOGG HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
14,000 GBP2024-12-31
2,000 GBP2024-03-31
Fixed Assets - Investments
0 GBP2024-12-31
2,000 GBP2024-03-31
Fixed Assets
14,000 GBP2024-12-31
3,000 GBP2024-03-31
Debtors
0 GBP2024-12-31
0 GBP2024-03-31
Cash at bank and in hand
1,000 GBP2024-12-31
1,000 GBP2024-03-31
Current Assets
2,000 GBP2024-12-31
2,000 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2024-12-31
Net Current Assets/Liabilities
-0 GBP2024-12-31
1,000 GBP2024-03-31
Total Assets Less Current Liabilities
14,000 GBP2024-12-31
5,000 GBP2024-03-31
Net Assets/Liabilities
11,000 GBP2024-12-31
5,000 GBP2024-03-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2024-03-31
Revaluation reserve
10,000 GBP2024-12-31
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
0 GBP2024-12-31
3,000 GBP2024-03-31
Equity
11,000 GBP2024-12-31
5,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
14,000 GBP2024-12-31
2,000 GBP2024-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
12,000 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2024-03-31
Property, Plant & Equipment
Land and buildings
14,000 GBP2024-12-31
2,000 GBP2024-03-31
Investments in group undertakings and participating interests
0 GBP2024-12-31
2,000 GBP2024-03-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
0 GBP2024-03-31
Other Debtors
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
0 GBP2024-12-31
Amounts falling due within one year, Current
0 GBP2024-03-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2024-03-31
Other Creditors
Current
2,000 GBP2024-12-31
0 GBP2024-03-31
Creditors
Current
2,000 GBP2024-12-31
0 GBP2024-03-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
02024-04-01 ~ 2024-12-31

Related profiles found in government register
  • REGINALD HOGG HOLDINGS LIMITED
    Info
    Registered number NI021328
    50 Creagh Road, Toomebridge, Antrim BT41 3SE
    PRIVATE LIMITED COMPANY incorporated on 1988-02-19 (38 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-06
    CIF 0
  • REGINALD HOGG HOLDINGS LIMITED
    S
    Registered number Ni021328
    50 Creagh Road, Toomebridge, Co. Antrim, Northern Ireland, BT41 3SE
    Ltd in Uk, Northern Ireland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ANALYSIS (IRELAND) LIMITED
    - now NI019244
    ABCORD SECURITIES LIMITED - 1989-08-15
    50 Creagh Road, Toomebridge, Co Antrim
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CONCRETE TUNNELLING CO. LTD.
    - now NI022004
    CREMORE SECURITIES LIMITED - 1989-06-30
    50 Creagh Road, Toomebridge, Co Antrim
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    MACRETE IRELAND LIMITED
    NI013578
    50 Creagh Road, Toombridge, Co Antrim
    Active Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ 2024-12-20
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    MACRETE MANUFACTURING LIMITED
    - now NI605514
    PRECISION GEAR COMPANY LIMITED
    - 2022-10-05 NI605514
    Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    R. HOGG & SONS LIMITED
    NI003866
    50 Creagh Road, Toomebridge, Antrim
    Active Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ 2024-12-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.