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 13
  • 1
    Kane, Dorothy May
    Company Director born in May 1936
    Individual (5812 offsprings)
    Officer
    2009-07-02 ~ 2009-07-02
    OF - Director → CIF 0
    Harrison, Malcolm Joseph
    I T Manager born in September 1974
    Individual (5812 offsprings)
    Officer
    2009-07-02 ~ 2009-07-02
    OF - Director → CIF 0
    Kane, Dorothy May
    Individual (5812 offsprings)
    Officer
    2009-07-02 ~ 2009-07-02
    OF - Secretary → CIF 0
  • 2
    Mcmullan, Hazel
    Born in November 1964
    Individual (8 offsprings)
    Officer
    2022-02-07 ~ 2022-08-19
    OF - Director → CIF 0
  • 3
    Wilson, Robert Desmond
    Director born in July 1945
    Individual (55 offsprings)
    Officer
    2009-07-02 ~ 2022-02-07
    OF - Director → CIF 0
    Wilson, Robert Desmond
    Individual (55 offsprings)
    Officer
    2009-07-02 ~ 2022-02-07
    OF - Secretary → CIF 0
    Mr Robert Desmond Wilson
    Born in July 1945
    Individual (55 offsprings)
    Person with significant control
    2021-06-16 ~ 2022-02-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Coyle, Edmund Joseph
    Born in December 1966
    Individual (67 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
  • 5
    Yaldron, David
    Director born in June 1974
    Individual (124 offsprings)
    Officer
    2022-02-07 ~ 2022-02-07
    OF - Director → CIF 0
  • 6
    Coyle, Gemma Mary
    Born in May 1992
    Individual (31 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
  • 7
    Nimmon, James Colin George
    Director born in August 1961
    Individual (30 offsprings)
    Officer
    2021-05-11 ~ 2022-02-07
    OF - Director → CIF 0
    Mr Colin Nimmon
    Born in August 1961
    Individual (30 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
    Cusick, Mary Catherine
    Personal Assistant born in September 1962
    Individual (10 offsprings)
    Officer
    2009-07-02 ~ 2022-02-07
    OF - Director → CIF 0
    Mrs Mary Catherine Cusick
    Born in September 1962
    Individual (10 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
  • 9
    Green, Nuala Mary
    Company Director born in December 1971
    Individual (29 offsprings)
    Officer
    2024-10-01 ~ 2025-04-08
    OF - Director → CIF 0
  • 10
    Mrs Roberta Anna Polson
    Born in September 1949
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-24
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 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 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    Rock, Damian Francis
    Born in December 1971
    Individual (31 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
  • 12
    ELECTUS MIDCO LTD
    NI684362
    38a, Mallusk Road, Newtownabbey, Antrim, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,650 GBP2024-12-31
    Person with significant control
    2022-02-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    18th Floor, The Scalpel, 52 Lime Street, London, England
    Active Corporate (9 parents, 28 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

Company number: NI073071
Registered name
BMC ESTATES LTD - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
30,001 GBP2024-12-31
30,001 GBP2023-12-31
Fixed Assets
30,001 GBP2024-12-31
30,001 GBP2023-12-31
Cash at bank and in hand
109 GBP2024-12-31
109 GBP2023-12-31
Current Assets
109 GBP2024-12-31
109 GBP2023-12-31
Creditors
Amounts falling due within one year
-2,450 GBP2024-12-31
-2,450 GBP2023-12-31
Net Current Assets/Liabilities
-2,341 GBP2024-12-31
Total Assets Less Current Liabilities
27,660 GBP2024-12-31
27,660 GBP2023-12-31
Net Assets/Liabilities
27,660 GBP2024-12-31
27,660 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
27,659 GBP2024-12-31
27,659 GBP2023-12-31
Equity
27,660 GBP2024-12-31
27,660 GBP2023-12-31
Other Investments Other Than Loans
Non-current
30,001 GBP2024-12-31
30,001 GBP2023-12-31
Amounts invested in assets
30,001 GBP2024-12-31
30,001 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

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 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    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 6
  • 1
    AVIDA PROPERTIES LIMITED
    07590471
    First Floor, Templeback 10, Temple Back, Bristol, Somerset, England
    Active Corporate (8 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 voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    BALLYMACONNELL PRIVATE NURSING HOME LIMITED
    - now NI022686
    BALLYMACONNEL HOUSE LIMITED - 1991-04-12
    KAVA LIMITED - 1989-06-09
    38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (12 parents)
    Equity (Company account)
    117,296 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    CARRICKFERGUS CARE CENTRE LIMITED
    NI625959
    The Old Bank, 16 Antrim Road, Belfast, Co Antrim
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    HOLYWOOD HOTELS LTD
    NI609599
    Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    WILSON CONSTRUCTION & ENGINEERING LTD
    - now NI073072
    WILSON DEVELOPMENTS (LONDON) LTD - 2013-08-21
    WILSON DEVELOPMENTS (BELFAST) LTD - 2012-11-19
    Lindsay House, 10 Callender Street, Belfast, Co Antrim
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    WILSON DEVELOPMENTS (DESIGN & BUILD) LTD
    NI041743
    Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    2018-01-29 ~ 2021-08-02
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.