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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Reid

    Related profiles found in government register
  • Mr Nicholas Reid
    British born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45, Myrtlefield Park, Belfast, BT9 6NF

      IIF 1
    • icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, BT1 5EA, United Kingdom

      IIF 2
    • icon of address 37/41, Teacher Stern Llp, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 3
  • Reid, Nicholas
    British chartered accountant born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37/41, Teacher Stern Llp, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 4
  • Reid, Nicholas
    British chartered accoutnant born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45, Myrtlefield Park, Belfast, BT9 6NF

      IIF 5
  • Reid, Nicholas
    British director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 6
    • icon of address Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 7
  • Reid, Nicholas
    British cheif executive born in December 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, BT1 5EB, Northern Ireland

      IIF 8
  • Reid, Nicholas Emlyn Peter
    British cheif executive born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, BT1 5EB, Northern Ireland

      IIF 9
  • Reid, Nicholas Emlyn Peter
    British chief executive born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 10
    • icon of address The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 11
    • icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, BT1 5EB, Northern Ireland

      IIF 12 IIF 13 IIF 14
    • icon of address Craig Plaza, 51-55 Fountain Street, Belfast, BT1 5EB, Northern Ireland

      IIF 16
    • icon of address 32 Rushvale Road, Ballyclare, Co Antrim, BT39 9NN

      IIF 17 IIF 18 IIF 19
  • Reid, Nicholas Emlyn Peter
    British company director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32 Rushvale Road, Ballyclare, County Antrim, BT39 9NN

      IIF 21 IIF 22
    • icon of address 45, 45 Myrtlefield Park, Belfast, BT9 6NF, Northern Ireland

      IIF 23
    • icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, BT1 5EB, Northern Ireland

      IIF 24 IIF 25
    • icon of address 5th Floor, Craig Plaza, 51-55 Fountain Street, Belfast, BT1 5EB, Northern Ireland

      IIF 26
    • icon of address 32 Rushvale Road, Ballyclare, Co Antrim, BT39 9NN

      IIF 27
    • icon of address 37-41, Bedford Row, London, WC1R 4JH, England

      IIF 28
  • Reid, Nicholas Emlyn Peter
    British director born in December 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37-41, Bedford Row, London, WC1R 4JH, England

      IIF 29
  • Reid, Nicholas Emlyn Peter
    British

    Registered addresses and corresponding companies
    • icon of address 32 Rushvale Road, Ballyclare, County Antrim, BT39 9NN

      IIF 30
    • icon of address The Linenhall, 7th Floor 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 31
  • Reid, Nicholas Emlyn Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 32 Rushvale Road, Ballyclare, County Antrim, BT39 9NN

      IIF 32
  • Reid, Nicholas Emlyn Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 32 Rushvale Road, Ballyclare, County Antrim, BT39 9NN

      IIF 33
  • Reid, Nicholas Emlyn Peter

    Registered addresses and corresponding companies
    • icon of address 37-41, Bedford Row, London, WC1R 4JH, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 45 45 Myrtlefield Park, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2021-10-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Linenhall 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address The Linenhall, 32-38 Linenhall Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 45 Myrtlefield Park, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 37/41 Teacher Stern Llp, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,319,711 GBP2018-12-31
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    LONDON TRANSIT 2 LIMITED - 2016-06-02
    icon of address Teacher Stern Llp, 37-41 Bedford Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,764,620 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-12-10 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 21
  • 1
    DUNLOE EWART (6 LANYON PLACE) LIMITED - 2002-08-02
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2017-03-30
    IIF 19 - Director → ME
  • 2
    icon of address 11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -17,621,340 GBP2024-06-30
    Officer
    icon of calendar 2007-10-24 ~ 2017-06-05
    IIF 20 - Director → ME
  • 3
    DUNLOE EWART (CATHEDRAL WAY) LIMITED - 2002-08-05
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ 2017-03-30
    IIF 13 - Director → ME
  • 4
    ROUGHAN CONSULTANTS LIMITED - 2006-08-08
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2017-03-30
    IIF 8 - Director → ME
  • 5
    BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET LIMITED - 2004-11-12
    EWART PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED - 2002-08-05
    KPMG SHELF COMPANY (NO 8) LIMITED - 1999-07-21
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2017-03-30
    IIF 14 - Director → ME
  • 6
    EWART PROPERTY HOLDINGS LIMITED - 2002-08-05
    KPMG SHELF COMPANY (NO4) LIMITED - 1998-11-25
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ 2017-03-30
    IIF 18 - Director → ME
  • 7
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2014-05-01
    IIF 32 - Secretary → ME
  • 8
    KINGSHOLME LIMITED - 2000-12-13
    icon of address Teacher Stern Llp, 31-41 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2017-03-30
    IIF 22 - Director → ME
  • 9
    WOODRIDGE DEVELOPMENTS LIMITED - 2004-02-18
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2017-03-30
    IIF 24 - Director → ME
  • 10
    icon of address 11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -518,989 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2017-03-30
    IIF 25 - Director → ME
  • 11
    LAWGRA (NO. 1225) LIMITED - 2006-03-17
    icon of address 35 Great St Helen's, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2017-02-23
    IIF 28 - Director → ME
  • 12
    ARDTOLE LIMITED - 2004-03-10
    icon of address Craig Plaza, 51-55 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2016-09-30
    Officer
    icon of calendar 2007-10-24 ~ 2017-06-10
    IIF 16 - Director → ME
  • 13
    icon of address Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2012-07-09
    IIF 31 - Secretary → ME
  • 14
    icon of address Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2005-06-30
    IIF 30 - Secretary → ME
  • 15
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    BELFAST HILTON LIMITED - 2018-03-02
    LAGANBANK HOTEL LIMITED - 1997-12-18
    WINDROSE LIMITED - 1994-09-05
    icon of address Hilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-26
    IIF 27 - Director → ME
  • 16
    icon of address 11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,387,034 GBP2023-12-30
    Officer
    icon of calendar 2012-10-10 ~ 2017-03-30
    IIF 26 - Director → ME
  • 17
    IVY WOOD PROPERTIES LTD - 2017-05-24
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    10,130,587 GBP2023-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-04-06
    IIF 7 - Director → ME
  • 18
    CFR 19 LIMITED - 2003-10-08
    icon of address Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,017,638 GBP2023-12-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-04-06
    IIF 6 - Director → ME
  • 19
    VILLASITE LIMITED - 2008-01-10
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2011-09-26
    IIF 21 - Director → ME
    icon of calendar 2007-10-10 ~ 2011-09-26
    IIF 33 - Secretary → ME
  • 20
    ROSCAVEY CONSULTANTS LIMITED - 2006-08-08
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2017-03-30
    IIF 12 - Director → ME
  • 21
    DUNLOE EWART (N.I.) LIMITED - 2002-11-04
    DUNLOE EWART (N.I.) PLC - 2002-04-05
    EWART P.L.C. - 1999-06-21
    EWART NEW NORTHERN PUBLIC LIMITED COMPANY - 1987-11-16
    icon of address 11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -30,521,842 GBP2024-09-30
    Officer
    icon of calendar 2007-10-24 ~ 2017-07-04
    IIF 15 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.