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

Hegarty, Patrick Gerard

    Related profiles found in government register
  • Hegarty, Patrick Gerard
    British accountant born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hegarty, Patrick Gerard
    British chartered accountant born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Croft Hill, Belfast, BT8 6GX

      IIF 23
  • Hegarty, Patrick Gerard
    British director born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 24
    • icon of address Linen House, 507 Oldpark Road, Belfast, BT14 6QU, Northern Ireland

      IIF 25
  • Hegarty, Patrick Gerard
    Irish born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Croft Hill, Belfast, 3 Croft Hill, Belfast, BT8 6GX, Northern Ireland

      IIF 26
    • icon of address 3, Croft Hill, Belfast, BT8 6GX, Northern Ireland

      IIF 27
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 28
  • Hegarty, Patrick Gerard
    Irish director born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 29
  • Hegarty, Patrick Gerard
    born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 30
    • icon of address 3 Croft Hill, Belfast, Co. Antrim, BT8 6GX

      IIF 31
  • Hegerty, Patrick Gerard
    British accountant born in February 1954

    Registered addresses and corresponding companies
    • icon of address 3 Croft Hill, Belfast, BT86GX

      IIF 32
  • Mr Patrick Gerard Hegarty
    Irish born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hill Velacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 33
    • icon of address 22, Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 34
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 35
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 36
    • icon of address Linen House, 507 Oldpark Road, Belfast, BT14 6QU

      IIF 37
  • Hegarty, Patrick Gerard
    British

    Registered addresses and corresponding companies
  • Mr Gerard Patrick Hegarty
    British born in April 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew, PA4 9RR

      IIF 52
  • Hegarty, Gerald Patrick
    British born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hegarty, Gerald Patrick
    British sales executive born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Belleisle Drive, Ayr, KA7 4BN

      IIF 63
  • Mr Gerard Patrick Hegarty
    British born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hegarty, Patrick Gerard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Sharman Gardens, Belfast, N Ireland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    7,079,951 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-09-05 ~ now
    IIF 87 - Secretary → ME
  • 3
    icon of address Unit 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (3 parents)
    Equity (Company account)
    -196,341 GBP2024-09-30
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 4
    THE BEAUTY SUPPLIES GROUP LIMITED - 2001-03-22
    icon of address Unit 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2001-02-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Sharman Gardens, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    2,790,698 GBP2024-03-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-09-05 ~ now
    IIF 86 - Secretary → ME
  • 6
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    1,101,328 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    250,330 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ETAIN LIMITED - 2010-03-29
    icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    1,450,851 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 1 50 Broadway, 7th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,651,175 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 11
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    591,832 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Newmains Avenue, Inchinnan, Renfrew
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,867,206 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Newmains Avenue, Inchinnan, Renfrew
    Active Corporate (6 parents)
    Equity (Company account)
    40,507,289 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 14
    icon of address Unit 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 15
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    1,185,165 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 17
    icon of address 3 Newmains Avenue, Inchinnan Business Park, Renfrew
    Active Corporate (4 parents)
    Equity (Company account)
    921,465 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Linen House, 507 Oldpark Road, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
Ceased 50
  • 1
    W & H SHELF COMPANY (NO.10) LTD - 2005-04-18
    icon of address 17 Kinwood Crescent, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2005-04-19
    IIF 50 - Secretary → ME
  • 2
    icon of address 4 - 6 Union Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,818,788 GBP2024-04-30
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-08
    IIF 43 - Secretary → ME
  • 3
    icon of address 73 Mount Michael Park, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    17,969 GBP2024-09-30
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    IIF 51 - Secretary → ME
  • 4
    icon of address Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    28,856 GBP2024-04-30
    Officer
    icon of calendar 2012-01-12 ~ 2012-01-12
    IIF 20 - Director → ME
  • 5
    icon of address 1 Smithfield Square, Lisburn, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1,026,206 GBP2024-04-30
    Officer
    icon of calendar 2012-01-12 ~ 2012-01-12
    IIF 17 - Director → ME
  • 6
    icon of address Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 13 - Director → ME
  • 7
    BANNON CRAWFORD LIMITED - 2015-05-11
    HILL VELLACOTT SHELF COMPANY (NO 18) LIMITED - 2012-11-22
    icon of address Michael Allen Consulting, Suite 525, Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2012-11-26
    IIF 16 - Director → ME
  • 8
    HILL VELLACOTT SHELF COMPANY (NO.1) LIMITED - 2007-01-03
    icon of address 45c Deramore Park, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,606 GBP2015-10-31
    Officer
    icon of calendar 2006-10-05 ~ 2007-01-03
    IIF 32 - Director → ME
  • 9
    HILL VELLACOTT SHELF COMPANY (NO16) LIMITED - 2011-04-28
    BREEN RANKIN LENZI LIMITED - 2024-03-08
    icon of address 266 Falls Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    309,289 GBP2024-06-30
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-28
    IIF 11 - Director → ME
  • 10
    icon of address Studio 2 Mallusk Road, Newtownabbey, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    163,549 GBP2025-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2016-01-26
    IIF 19 - Director → ME
  • 11
    HILL VELLACOTT SHELF COMPANY (NO.6) LIMITED - 2008-04-28
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2008-03-12
    IIF 1 - Director → ME
  • 12
    icon of address Rookwood House, 39 Carnew Road, Katesbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2007-06-12
    IIF 47 - Secretary → ME
  • 13
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-03-28
    IIF 80 - Secretary → ME
  • 14
    icon of address C/o Hill Velacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    19,997 GBP2024-06-30
    Officer
    icon of calendar 2008-06-26 ~ 2008-07-25
    IIF 46 - Secretary → ME
  • 15
    icon of address C/o Hill Velacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-03-01
    IIF 39 - Secretary → ME
  • 16
    icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -56,352 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-07
    IIF 15 - Director → ME
  • 17
    WATER STREET TRADING LIMITED - 2016-10-04
    COMO TRADING LIMITED - 2015-08-12
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,898 EUR2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2015-08-13
    IIF 24 - Director → ME
  • 18
    W & H SHELF COMPANY (NO.11) LTD - 2006-05-24
    icon of address 2 Moyrusk Road, Moira, Craigavon, Co Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,486,673 GBP2024-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2006-06-21
    IIF 41 - Secretary → ME
  • 19
    W H SHELF COMPANY (NO.8) LIMITED - 2004-03-31
    BLANEYCHEM LIMITED - 2004-11-12
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2006-04-07
    IIF 45 - Secretary → ME
  • 20
    HILL VELACOTT SHELF COMPANY (NO.9) LIMITED - 2009-06-05
    icon of address C/o Hill Velacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ 2023-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    icon of address Kilkeel Industrial Park, The Harbour, Kilkeel
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2007-06-19
    IIF 38 - Secretary → ME
  • 22
    HILL VELLACOTT SHELF COMPANY (N0.11) LIMITED - 2009-08-19
    icon of address 4 Backaderry Road, Leitrim, Castlewellan, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    1,101,707 GBP2024-09-30
    Officer
    icon of calendar 2009-02-11 ~ 2009-08-19
    IIF 2 - Director → ME
  • 23
    icon of address 215 City Business Park, Dunmurry, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2007-10-19
    IIF 78 - Secretary → ME
  • 24
    icon of address 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2023-02-01
    IIF 30 - LLP Designated Member → ME
    icon of calendar 2009-05-08 ~ 2009-04-01
    IIF 31 - LLP Designated Member → ME
  • 25
    BEAUTY PROSPECT LIMITED - 2015-03-10
    icon of address Suite 1 50 Broadway, 7th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,888,869 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-16
    IIF 65 - Has significant influence or control OE
  • 26
    icon of address 61 William Street, Donaghadee, County Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,796 GBP2022-04-30
    Officer
    icon of calendar 2007-08-22 ~ 2007-08-24
    IIF 79 - Secretary → ME
  • 27
    icon of address Kerrsland Surgery, 169 Upper Newtownards Road, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    13,622 GBP2021-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-04-08
    IIF 85 - Secretary → ME
  • 28
    icon of address 298 Antrim Road, Newtownabbey, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2024-05-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-03
    IIF 82 - Secretary → ME
  • 29
    icon of address 22 Drakesbridge Road, Crossgar, County Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -354,682 GBP2024-04-30
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-17
    IIF 77 - Secretary → ME
  • 30
    HILL VELLACOTT SHELF COMPANY (NO 17) LIMITED - 2011-07-21
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -60,850 EUR2024-05-31
    Officer
    icon of calendar 2011-05-11 ~ 2016-05-11
    IIF 18 - Director → ME
  • 31
    icon of address 10 Larch Hill, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2014-07-01
    IIF 81 - Secretary → ME
  • 32
    icon of address 22 Great Victoria Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2022-09-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-09-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,098 GBP2022-12-31
    Officer
    icon of calendar 2008-05-09 ~ 2008-05-14
    IIF 83 - Secretary → ME
  • 34
    HILL VELLACOTT SHELF COMPANY (N0 14) LIMITED - 2010-01-20
    icon of address C/0 Hill Vellacott, Chamber Of Commercial House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,068 GBP2023-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2010-01-20
    IIF 6 - Director → ME
  • 35
    HILL VELACOTT SHELF COMPANY (NO.8) LIMITED - 2008-06-19
    icon of address 45 Fortwilliam Demesne, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    72,081 GBP2024-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2008-06-05
    IIF 4 - Director → ME
  • 36
    icon of address C/0 Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-10-17
    IIF 49 - Secretary → ME
  • 37
    HILL VELLACOTT SHELF COMPANY (NO.3) LIMITED - 2007-09-20
    icon of address C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-09-19
    IIF 3 - Director → ME
  • 38
    HILL VELLACOTT SHELF COMPANY (NO.10) LIMITED - 2009-06-26
    icon of address 10 Saintfield Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -27,593 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2009-02-11 ~ 2009-06-06
    IIF 5 - Director → ME
  • 39
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Stret, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-08-07
    IIF 84 - Secretary → ME
  • 40
    icon of address C/0 Hill Vellacott, 22 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2009-05-12
    IIF 42 - Secretary → ME
  • 41
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,430 GBP2018-07-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-23
    IIF 40 - Secretary → ME
  • 42
    BALTIC D ENTERPRISES LIMITED - 2012-05-15
    icon of address 98-102 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -26,796 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-01-12 ~ 2012-01-12
    IIF 21 - Director → ME
  • 43
    HILL VELLACOTT SHELF COMPANY (N0.12) LIMITED - 2009-09-14
    icon of address 16 Laurel Road, Glack, Glack, Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,201 GBP2021-03-31
    Officer
    icon of calendar 2009-02-11 ~ 2009-09-16
    IIF 8 - Director → ME
  • 44
    icon of address 36 Farmhill Road, Holywood, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2011-07-22 ~ 2011-07-22
    IIF 22 - Director → ME
  • 45
    COVEBAY DEVELOPMENTS LIMITED - 2007-07-11
    MOMENTIM PROPERTIES LIMITED - 2014-02-27
    HILL VELLACOTT SHELF COMPANY (NO.2) LIMITED - 2007-06-26
    JFM THORNLEY LIMITED - 2015-05-26
    icon of address Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -429,585 GBP2024-01-31
    Officer
    icon of calendar 2006-10-05 ~ 2007-06-07
    IIF 12 - Director → ME
  • 46
    icon of address C/0 Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-20
    IIF 48 - Secretary → ME
  • 47
    HILL VELLACOTT SHELF COMPANY (NO.5) LIMITED - 2007-08-20
    WESTON WIRE WORKS LIMITED - 2007-09-18
    icon of address Mckeown & Co., 44 Broadway Avenue, Ballymena, Co. Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2008-06-22
    IIF 9 - Director → ME
  • 48
    HILL VELLACOTT SHELF COMPANY (NO.4) LIMITED - 2007-12-13
    icon of address C/o Grant Thornton, 12-15 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2007-12-11
    IIF 7 - Director → ME
  • 49
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-03-03
    IIF 44 - Secretary → ME
  • 50
    icon of address C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2006-06-12 ~ 2018-10-29
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.