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

Montgomery, John Wallace

    Related profiles found in government register
  • Montgomery, John Wallace
    British chief executive born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Montgomery, John Wallace
    British company director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kenbane Crescent, Ballymena, BT42 2NE

      IIF 10 IIF 11
    • icon of address Tawnybrack House, Craigstown Valley, Craigstown Road Kells, Ballymena, Antrim, BT42 3PH

      IIF 12
    • icon of address 5 Kenbane Crescent, Ballymena, Co Antrim, BT42 2NE

      IIF 13 IIF 14
    • icon of address 5 Kenbane Crescent, Ballymena, Co Antrim, N Ireland, BT42 2NE

      IIF 15
  • Montgomery, John Wallace
    British director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kenbane Crescent, Ballymena, BT42 2NE

      IIF 16 IIF 17
    • icon of address 5 Kenbanle Crescent, Ballymena, BT42 2NE

      IIF 18
    • icon of address 5 Kenbine, Ballymena, BT42 2NE

      IIF 19 IIF 20
    • icon of address 5 Kenbane Crescent, Dans Road, Ballymena, BT42 2NE

      IIF 21
    • icon of address Greenmount House, Woodside Rd Industrial Estate, Woodside Rd, Ballymena, Bt424pt, BT42 4PT, Northern Ireland

      IIF 22
    • icon of address Greenmount House, Woodside Road Industrial Estate, Woodside Road, Ballymena, BT42 4PT, Northern Ireland

      IIF 23
    • icon of address Greenmount House, Woodside Road Industrial Estate, Woodside Road, Ballymena, N Ireland, BT42 4PT

      IIF 24
    • icon of address 33b, Tweskard Park, Belfast, Antrim, BT4 2JZ, Northern Ireland

      IIF 25
    • icon of address 60, Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 26
    • icon of address 60, Lisburn Road, Belfast, Co Antrim, BT9 6AF, Northern Ireland

      IIF 27
    • icon of address 5 Kenbane Avenue, Ballymena, Co Antrim, BT42 2NE

      IIF 28
    • icon of address 5 Kenbane Crescent, Ballymena, Co Antrim, BT42 2NE

      IIF 29
    • icon of address 5 Kenbawn Crescent, Ballymena, Co Antrim, BT42 2NE

      IIF 30
    • icon of address 5 Kenbane Crescent, Dunluce Parks, Dans Road, Ballymena, BT42 2NE

      IIF 31
    • icon of address 64, The Promenade, Portstewart, County Londonderry, BT55 7AF, Northern Ireland

      IIF 32
    • icon of address Greenmount House, Woodside Road Industrial Estate, Woodside Road, Ballymena, Co Antrim, BT42 4PT

      IIF 33 IIF 34
  • Montgomery, John Wallace
    British housing director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kenbane Crescent, Dunluce Park, Ballymena, BT42 2NE

      IIF 35
    • icon of address 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim, BT1 4LS

      IIF 36 IIF 37
    • icon of address Victoria House, 10th Floor, 15-17 Gloucester Street, Belfast, County Antrim, BT1 4LS

      IIF 38
  • Montgomery, John Wallace
    British housing manager born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kenbane Crescent, Dunluce Parks, Ballymena, Co Antrim

      IIF 39
  • Montgomery, John
    British director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Greenmount House, Woodside Rd Industrial Estate, Woodside Road, Ballymena, N Ireland, BT42 4PT

      IIF 40
    • icon of address 60, Lisburn Road, Belfast, Co Antrim, BT9 6AF, Northern Ireland

      IIF 41
    • icon of address 16 Raceview Road, Broughshane, Ballymena, BT42 4LJ

      IIF 42
    • icon of address The Old Rectory, 16 Raceview Road, Broughshane, BT42 4JL

      IIF 43
  • Montgomery, John
    British director born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kenbane Crescent, Ballymena, Co Antrim, BT42 7NE

      IIF 44
  • Montgomery, John Alexander
    British company director born in October 1935

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Woodhayes Road, Wimbledon Common, London, SW19 4RF

      IIF 45
  • Montgomery, John Alexander
    British retired born in October 1935

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 46
  • Montgomery, John
    British retired born in October 1935

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Lisburn Road, Belfast, BT9 6AF

      IIF 47
  • Montgomery, John Wallace
    British

    Registered addresses and corresponding companies
    • icon of address 5 Kenbane Crescent, Dans Road, Ballymena, BT42 2NE

      IIF 48
  • Montgomery, John Alexander
    British consultant born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Woodhayes Road, Wimbledon Common, London, SW19 4RF

      IIF 49
  • Montgomery, John
    British director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 50
  • Montgomery, John
    British director born in June 1950

    Registered addresses and corresponding companies
    • icon of address 5 Kenbane Crescent, Ballymena, BT42 2NE

      IIF 51
  • Montgomery, John
    British hotel duty manager born in February 1965

    Registered addresses and corresponding companies
    • icon of address Apt 8 Rathmoyle, 122 Glenaroy Road, Larne, County Antrim, BT40 1DZ

      IIF 52
  • Montgomery, John Wallace

    Registered addresses and corresponding companies
    • icon of address 5 Kenbane Crescent, Ballymena, BT42 2NE

      IIF 53
    • icon of address 5 Kenbane Crescent, Ballymena, Co Antrim, BT43 5HX

      IIF 54 IIF 55
  • Montgomery, John
    British

    Registered addresses and corresponding companies
    • icon of address 60, Lisburn Road, Belfast, Co Antrim, BT9 6AF, Northern Ireland

      IIF 56
  • Mr John Montgomery
    British born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 57
child relation
Offspring entities and appointments
Active 13
  • 1
    78 RACEVIEW ROAD MANAGEMENT COMPNAY LIMITED - 2009-03-18
    icon of address Greenmount House, Woodside Road Industrial Estate, Woodside Road, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Greenmount House Woodside Rd Industrial Estate, Woodside Road, Ballymena, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 40 - Director → ME
  • 3
    MACFARLANE MOTORS LIMITED - 1992-05-18
    icon of address Keenan Corporate Finance Limited, Victoria House 10th Floor, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Greenmount House, Woodside Road Industrial Estate, Woodside Road, Ballymena, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 34 - Director → ME
  • 5
    L&B (NO 67) LIMITED - 2004-12-14
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 36 - Director → ME
  • 6
    DAVID PATTON & SONS (BALLYMENA) LIMITED - 2000-01-01
    icon of address 51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-06-11 ~ dissolved
    IIF 35 - Director → ME
  • 7
    DEERFIN WAY SERVICES LTD - 2007-10-24
    icon of address Deerfin Way Services Ltd, Greenmount House Woodside Rd Industrial Estate, Woodside Rd, Ballymena, Bt424pt, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Greenmount House Woodside Road Industrial Estate, Woodside Road, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Greenmount House, Woodside Industrial Estate, Woodside Road, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Greenmount House Woodside Road Industrial Estate, Woodside Road, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-10-26 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address 260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -29,004 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-11-08 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Christchurch House, Upper George Street, Luton Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-06 ~ dissolved
    IIF 45 - Director → ME
Ceased 35
  • 1
    AIRD APARTMENT SERVICES LIMITED - 2002-11-12
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2001-08-17
    IIF 8 - Director → ME
  • 2
    icon of address 64 The Promenade, Portstewart
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2012-09-03
    IIF 18 - Director → ME
  • 3
    BRAID CARRY MANAGEMENT SERVICES LTD - 2009-06-10
    icon of address 4 Braid Carry, Braid Carry, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2013-01-30
    IIF 41 - Director → ME
    icon of calendar 2009-06-11 ~ 2013-01-30
    IIF 56 - Secretary → ME
  • 4
    icon of address Armstrong Gordon & Co, 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2013-01-30
    IIF 27 - Director → ME
  • 5
    icon of address 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-06-22
    IIF 29 - Director → ME
  • 6
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2025-04-30
    Officer
    icon of calendar 2000-04-17 ~ 2005-06-16
    IIF 6 - Director → ME
  • 7
    icon of address 8 Society Street, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2015-07-07
    IIF 46 - Director → ME
    icon of calendar 2015-07-06 ~ 2018-09-04
    IIF 47 - Director → ME
  • 8
    icon of address 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-11-28
    IIF 10 - Director → ME
  • 9
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2006-10-05 ~ 2011-03-01
    IIF 42 - Director → ME
  • 10
    icon of address Unit 1 212-218 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3,168 GBP2024-04-30
    Officer
    icon of calendar 2004-07-06 ~ 2014-01-08
    IIF 12 - Director → ME
  • 11
    icon of address 5c Craigvara House, Craigvara Terrace, Portrush, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    5,795 GBP2024-05-31
    Officer
    icon of calendar 2001-05-25 ~ 2004-06-19
    IIF 1 - Director → ME
  • 12
    icon of address C/o 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,198 GBP2023-12-31
    Officer
    icon of calendar 2005-08-12 ~ 2007-03-15
    IIF 43 - Director → ME
  • 13
    icon of address Armstrong Gordon & Co, 64 The Promenade, Portstewart
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2004-06-14
    IIF 2 - Director → ME
  • 14
    icon of address C/o Ballymena Block Management, 113 Church Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2004-06-09 ~ 2006-02-15
    IIF 13 - Director → ME
  • 15
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-11-30
    Officer
    icon of calendar 2001-11-08 ~ 2005-12-13
    IIF 4 - Director → ME
    icon of calendar 2001-11-08 ~ 2004-11-19
    IIF 54 - Secretary → ME
  • 16
    icon of address 8a Society Street, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2005-03-22 ~ 2007-05-22
    IIF 11 - Director → ME
  • 17
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2012-11-22
    IIF 26 - Director → ME
  • 18
    icon of address 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    12,654 GBP2024-03-31
    Officer
    icon of calendar 2008-04-10 ~ 2013-01-30
    IIF 24 - Director → ME
  • 19
    icon of address Charles White Limited, 143 Royal Avenue, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    3,656 GBP2024-12-31
    Officer
    icon of calendar 2004-10-21 ~ 2007-07-16
    IIF 14 - Director → ME
  • 20
    icon of address 64 The Promenade, Portstewart
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2012-03-16
    IIF 51 - Director → ME
    icon of calendar 2005-04-04 ~ 2010-06-02
    IIF 53 - Secretary → ME
  • 21
    icon of address 3 Dixons Corner, Doagh, Ballyclare, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2007-11-13
    IIF 19 - Director → ME
  • 22
    icon of address 8a Society Street, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2012-11-22
    IIF 28 - Director → ME
  • 23
    icon of address C/o Brankins, 51 Causeway Street, Portrush, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    83 GBP2023-04-30
    Officer
    icon of calendar 2006-01-09 ~ 2013-01-30
    IIF 30 - Director → ME
  • 24
    icon of address 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    30,632 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2009-04-16
    IIF 52 - Director → ME
    icon of calendar 2005-04-15 ~ 2006-08-07
    IIF 31 - Director → ME
  • 25
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,560 GBP2023-12-31
    Officer
    icon of calendar 2004-06-09 ~ 2008-06-16
    IIF 15 - Director → ME
  • 26
    RECTORY GARDENS LTD - 2009-12-10
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2013-01-30
    IIF 17 - Director → ME
  • 27
    icon of address C/o Armstrong Gordon, 64 The Promenade, Portstewart, Londonderry
    Active Corporate (6 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 1998-04-06 ~ 1999-04-23
    IIF 5 - Director → ME
  • 28
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    33,896 GBP2024-10-31
    Officer
    icon of calendar 2000-02-08 ~ 2003-11-03
    IIF 9 - Director → ME
  • 29
    icon of address C/o 64 The Promenade, Portstewart, Co. Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-21 ~ 1999-08-18
    IIF 7 - Director → ME
  • 30
    icon of address 60 Fenagh Road, Cullybackey, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2006-12-02 ~ 2010-12-01
    IIF 20 - Director → ME
  • 31
    BLASTMAST LIMITED - 1999-03-26
    icon of address Christchurch House, Upper George Street, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1999-03-22 ~ 2003-04-14
    IIF 49 - Director → ME
  • 32
    icon of address 8a Society Street, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2013-01-30
    IIF 44 - Director → ME
  • 33
    icon of address C/o Armstrong Gordon & Co, 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2012-11-28
    IIF 32 - Director → ME
    icon of calendar 2000-08-10 ~ 2010-01-18
    IIF 3 - Director → ME
    icon of calendar 2000-08-10 ~ 2005-09-20
    IIF 55 - Secretary → ME
  • 34
    icon of address 31a Tweskard Park, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    2,778 GBP2024-05-31
    Officer
    icon of calendar 2009-05-28 ~ 2012-10-22
    IIF 25 - Director → ME
  • 35
    icon of address C/o Mcilveen Howard Limited, 169a Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -92 GBP2024-03-31
    Officer
    icon of calendar 1991-03-19 ~ 2002-11-12
    IIF 39 - 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.