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 6
  • 1
    Webb, Ian Kenneth
    Born in April 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-06-23 ~ now
    OF - Director → CIF 0
  • 2
    Webb, William Robert
    Born in January 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Webb, Ian William Larmor
    Born in September 1947
    Individual (28 offsprings)
    Officer
    icon of calendar 1969-08-28 ~ now
    OF - Director → CIF 0
    Mr Ian William Larmor Webb
    Born in September 1947
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Johnston, Mark
    Born in January 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-18 ~ now
    OF - Director → CIF 0
    Johnston, Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ now
    OF - Secretary → CIF 0
  • 5
    Webb, Robert Mitchel
    Born in February 1950
    Individual (20 offsprings)
    Officer
    icon of calendar 1978-10-11 ~ now
    OF - Director → CIF 0
    Mr Robert Mitchel Webb
    Born in February 1947
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    Wright, Steven Paul
    Born in November 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Cairns, Colin William
    Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-11-22 ~ 2023-09-30
    OF - Director → CIF 0
    Cairns, Colin William
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-28 ~ 2018-08-16
    OF - Secretary → CIF 0
  • 2
    Webb, Andrew Brian
    Company Director born in May 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2023-09-30
    OF - Director → CIF 0
  • 3
    Henderson, Arthur Robinson
    Chartered Accountant born in March 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-07 ~ 2015-04-30
    OF - Director → CIF 0
  • 4
    Webb, William H
    Director born in December 1916
    Individual
    Officer
    icon of calendar 1890-07-26 ~ 2009-04-03
    OF - Director → CIF 0
parent relation
Company in focus

JOHN HOGG & CO, LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Investment Property
2,040,000 GBP2024-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Property, Plant & Equipment
0 GBP2024-09-30
0 GBP2023-09-30
Fixed Assets - Investments
8,000 GBP2024-09-30
8,000 GBP2023-09-30
Fixed Assets
9,000 GBP2024-09-30
8,000 GBP2023-09-30
Debtors
Current
3,000 GBP2024-09-30
5,000 GBP2023-09-30
Cash at bank and in hand
2,000 GBP2024-09-30
2,000 GBP2023-09-30
Current Assets
5,000 GBP2024-09-30
7,000 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-1,000 GBP2023-09-30
Net Current Assets/Liabilities
2,000 GBP2024-09-30
6,000 GBP2023-09-30
Total Assets Less Current Liabilities
11,000 GBP2024-09-30
15,000 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-1,000 GBP2023-09-30
Equity
Called up share capital
0 GBP2024-09-30
0 GBP2023-09-30
0 GBP2022-10-01
Share premium
2,000 GBP2024-09-30
2,000 GBP2023-09-30
2,000 GBP2022-10-01
Other miscellaneous reserve
1,000 GBP2024-09-30
1,000 GBP2023-09-30
1,000 GBP2022-10-01
Retained earnings (accumulated losses)
9,000 GBP2024-09-30
10,000 GBP2023-09-30
10,000 GBP2022-10-01
Equity
12,000 GBP2024-09-30
13,000 GBP2023-09-30
12,000 GBP2022-10-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2023-10-01 ~ 2024-09-30
2,000 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
1,000 GBP2023-10-01 ~ 2024-09-30
2,000 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
Retained earnings (accumulated losses)
-1,000 GBP2023-10-01 ~ 2024-09-30
-0 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
-1,000 GBP2023-10-01 ~ 2024-09-30
-0 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
0 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-09-30
Property, Plant & Equipment
Plant and equipment
0 GBP2024-09-30
0 GBP2023-09-30
Investments in Subsidiaries
5,000 GBP2024-09-30
3,000 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
3,000 GBP2024-09-30
5,000 GBP2023-09-30
Other Debtors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Prepayments/Accrued Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
1,000 GBP2024-09-30
0 GBP2023-09-30
Debtors - Deferred Tax Asset
Current
0 GBP2023-09-30
Cash and Cash Equivalents
2,000 GBP2024-09-30
2,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
0 GBP2024-09-30
0 GBP2023-09-30
Taxation/Social Security Payable
Current
0 GBP2024-09-30
0 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
2,000 GBP2024-09-30
0 GBP2023-09-30
Creditors
Current
3,000 GBP2024-09-30
1,000 GBP2023-09-30
Non-current
1,000 GBP2023-09-30
Net Deferred Tax Liability/Asset
-0 GBP2024-09-30
1,000 GBP2022-10-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Liabilities
Accelerated tax depreciation
0 GBP2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
124,000 shares2024-09-30
124,000 shares2023-09-30
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
8,000 shares2024-09-30
8,000 shares2023-09-30
Par Value of Share
Class 2 ordinary share
02023-10-01 ~ 2024-09-30

Related profiles found in government register
  • JOHN HOGG & CO, LIMITED
    Info
    Registered number R0000419
    icon of address3 Portman Business Park, Lisburn BT28 2XF
    PRIVATE LIMITED COMPANY incorporated on 1890-07-26 (135 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • JOHN HOGG & CO, LIMITED
    S
    Registered number R0000419
    icon of address1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down, Northern Ireland, BT18 9HQ
    Private Limited Company in Uk Register Of Companies, Northern Ireland
    CIF 1
  • JOHN HOGG & CO LIMITED
    S
    Registered number R0000419
    icon of address1-6, St. Helens Business Park, Holywood, Northern Ireland, BT18 9HQ
    Private Limited Company in Companies House, Northern Ireland
    CIF 2
  • JOHN HOGG & CO LTD
    S
    Registered number R0000419
    icon of address1-6, St. Helens Business Park, Holywood, Northern Ireland, BT18 9HQ
    Limited Comapany in Northern Ireland Register Of Companies, Northern Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    UMBRIFER LIMITED - 1993-05-06
    icon of address1-6 St Helens Business Prk, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    FARANSEE LIMITED - 2001-03-22
    MOYGASHEL LIMITED - 2004-11-12
    ULSTER WEAVERS GIFT STORE LIMITED - 2021-08-11
    icon of address3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -214,520 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    KINGSMILL ROD COMPANY LIMITED - 1993-04-26
    MONLAKE LIMITED - 1994-02-22
    icon of address1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Doqn
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    KPL TEDDINGTON LIMITED - 2021-03-10
    icon of address3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -198,938 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    JOHN HOGG (INTERMEDIATE) LIMITED - 2020-09-23
    CURTINA LIMITED - 2021-08-11
    FUEL SERVICES (N.I.) LIMITED - 2000-08-10
    icon of address1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    DREAMS 'N' DRAPES LIMITED - 2020-10-28
    ULSTER TRUCKS LIMITED - 1999-07-27
    JOHN HOGG FLEET LIMITED - 2020-09-23
    DREAMS AND DRAPES LIMITED - 2021-08-11
    icon of address1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    DONALDSON FUELS (COOKSTOWN) LIMITED - 2000-08-10
    HURST FUELS LIMITED - 1999-07-27
    MONTALTO ESTATES LIMITED - 1997-04-22
    icon of address1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    LANCASHIRE FUEL SERVICES LIMITED - 1994-02-18
    JAMES KINGSBERRY LIMITED - 2012-06-01
    icon of address1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    L&B (NO 178) LIMITED - 2008-11-18
    icon of address3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    92,289 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    J.H.WHITEHEAD & COMPANY LIMITED - 1994-05-17
    icon of addressMellors Road, Newbridge, Trafford Park, Manchester
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,864,339 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    WEBB INSULATION (U.K.) LIMITED - 1993-04-26
    icon of address1-6 St Helens Business Park, 130-134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    ARLISH LIMITED - 2012-03-13
    icon of address3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,457,926 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    BLUEFLY LIMITED - 1997-10-13
    MOYNE SHELF COMPANY (NO.40) LIMITED - 1992-06-12
    icon of address1-6 St Helens Business Park, 130 -134 High Street, Holywood, Co Down
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directors as a member of a firmOE
    CIF 17 - Right to appoint or remove directorsOE
  • 15
    ARDS TRAVEL CENTRE LIMITED - 1992-10-08
    icon of address20 Frances Street, Newtownards, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    167,150 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    ULSTER WEAVERS LIMITED - 2024-07-03
    icon of address3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,730,413 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    ABAL ENGINEERING LIMITED - 2007-05-16
    TRAILERCRAFT LIMITED - 1978-12-31
    J H (TRAFFORD PARK) LIMITED - 2018-09-13
    GOTST LIMITED - 2021-12-03
    THE LINEN MILL STUDIOS LTD - 2020-01-16
    icon of addressMellors Road, Newbridge, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-11
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    FOYLE FUELS LIMITED - 2015-06-16
    JOHN HOGG OPERATIONAL LIMITED - 2020-01-16
    ULSTER CONCRETE SERVICES LIMITED - 1993-05-14
    icon of address245 Castlewellan Road, Banbridge, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,895,392 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-09
    CIF 12 - 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.