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 4
  • 1
    Coyle, Edmund Joseph
    Born in December 1966
    Individual (46 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Rock, Damian Francis
    Born in December 1971
    Individual (29 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Coyle, Gemma Mary
    Born in May 1992
    Individual (29 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
  • 4
    38a, Mallusk Road, Newtownabbey, Antrim, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,650 GBP2023-12-31
    Person with significant control
    2022-02-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Green, Nuala Mary
    Company Director born in December 1971
    Individual (13 offsprings)
    Officer
    2024-10-01 ~ 2025-04-08
    OF - Director → CIF 0
  • 2
    Cusick, Mary Catherine
    Personal Assistant born in September 1962
    Individual (5 offsprings)
    Officer
    2009-07-02 ~ 2022-02-07
    OF - Director → CIF 0
    Mrs Mary Catherine Cusick
    Born in September 1962
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-16
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Wilson, Robert Desmond
    Director born in July 1945
    Individual (24 offsprings)
    Officer
    2009-07-02 ~ 2022-02-07
    OF - Director → CIF 0
    Wilson, Robert Desmond
    Individual (24 offsprings)
    Officer
    2009-07-02 ~ 2022-02-07
    OF - Secretary → CIF 0
    Mr Robert Desmond Wilson
    Born in July 1945
    Individual (24 offsprings)
    Person with significant control
    2021-06-16 ~ 2022-02-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mcmullan, Hazel
    Born in November 1964
    Individual
    Officer
    2022-02-07 ~ 2022-08-19
    OF - Director → CIF 0
  • 5
    Yaldron, David
    Director born in June 1974
    Individual (72 offsprings)
    Officer
    2022-02-07 ~ 2022-02-07
    OF - Director → CIF 0
  • 6
    Harrison, Malcolm Joseph
    I T Manager born in September 1974
    Individual (18 offsprings)
    Officer
    2009-07-02 ~ 2009-07-02
    OF - Director → CIF 0
    Kane, Dorothy May
    Company Director born in May 1936
    Individual (18 offsprings)
    Officer
    2009-07-02 ~ 2009-07-02
    OF - Director → CIF 0
    Kane, Dorothy May
    Individual (18 offsprings)
    Officer
    2009-07-02 ~ 2009-07-02
    OF - Secretary → CIF 0
  • 7
    Nimmon, James Colin George
    Director born in August 1961
    Individual (11 offsprings)
    Officer
    2021-05-11 ~ 2022-02-07
    OF - Director → CIF 0
    Mr Colin Nimmon
    Born in August 1961
    Individual (11 offsprings)
    Person with significant control
    2019-01-24 ~ 2021-06-16
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Mrs Roberta Anna Polson
    Born in September 1949
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-24
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 9
    18th Floor, The Scalpel, 52 Lime Street, London, England
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    2022-02-07 ~ 2022-02-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BMC ESTATES LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
30,001 GBP2023-12-31
30,001 GBP2022-12-31
Fixed Assets
30,001 GBP2023-12-31
30,001 GBP2022-12-31
Cash at bank and in hand
109 GBP2023-12-31
109 GBP2022-12-31
Current Assets
109 GBP2023-12-31
109 GBP2022-12-31
Creditors
Amounts falling due within one year
-2,450 GBP2023-12-31
-950 GBP2022-12-31
Net Current Assets/Liabilities
-2,341 GBP2023-12-31
Total Assets Less Current Liabilities
27,660 GBP2023-12-31
29,160 GBP2022-12-31
Net Assets/Liabilities
27,660 GBP2023-12-31
29,160 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
27,659 GBP2023-12-31
29,159 GBP2022-12-31
Equity
27,660 GBP2023-12-31
29,160 GBP2022-12-31
Other Investments Other Than Loans
Non-current
30,001 GBP2023-12-31
30,001 GBP2022-12-31
Amounts invested in assets
30,001 GBP2023-12-31
30,001 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • BMC ESTATES LTD
    Info
    Registered number NI073071
    38a Mallusk Road, Newtownabbey, Antrim BT36 4PP
    Private Limited Company incorporated on 2009-07-02 (16 years). The company status is Active.
    The last date of confirmation statement was made at 2024-07-02
    CIF 0
  • BMC ESTATES LTD
    S
    Registered number Ni073071
    Lindsay House, 10 Callender Street, Belfast, Northern Ireland, BT1 5BN
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in The Register Of Companies Uk, Northern Ireland
    CIF 2
  • BMC ESTATES LTD
    S
    Registered number Ni073071
    Lindsay House, 10 Callender Street, Belfast, Northern Ireland, Northern Ireland, BT1 5BN
    Corporate in Companies House, Northern Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BALLYMACONNEL HOUSE LIMITED - 1991-04-12
    KAVA LIMITED - 1989-06-09
    38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    108,015 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    The Old Bank, 16 Antrim Road, Belfast, Co Antrim
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    WILSON DEVELOPMENTS (LONDON) LTD - 2013-08-21
    WILSON DEVELOPMENTS (BELFAST) LTD - 2012-11-19
    Lindsay House, 10 Callender Street, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    First Floor, Templeback 10, Temple Back, Bristol, Somerset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,579 GBP2024-04-30
    Person with significant control
    2018-01-29 ~ 2018-08-22
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    2018-01-29 ~ 2021-08-02
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.