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 Michael Hunt

    Related profiles found in government register
  • Mr Michael Hunt
    Northern Irish born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 1
  • Mr Patrick Hunt
    Northern Irish born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 2
  • Hunt, Michael
    Northern Irish director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 3 IIF 4 IIF 5
    • icon of address Alanbrooke Road, Castlereagh Industrial Estate, Belfast, BT6 9PR

      IIF 7
    • icon of address 3 Duncrue Place, Belfast, Co Antrim, BT3 9BU

      IIF 8
  • Hunt, Patrick
    Northern Irish director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 9
    • icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland, BT3 9BU

      IIF 10 IIF 11
  • Mr Patrick Mp Hunt
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 12
  • Paul Hunt
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 13
  • Hunt, James Patrick
    Irish director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Paul
    British chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 22
  • Hunt, Paul
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 23
  • Hunt, Patrick Mark Paul
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patrick Mp Hunt
    British born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 31 IIF 32
    • icon of address Townsend Street Church, 32 Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 33
  • Paul Hunt
    British born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 34
  • Hunt, Patrick
    Irish director born in March 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 182, Malone Road, Belfast, BT9 5LP, Northern Ireland

      IIF 35
  • Hunt, Paul
    British chairman born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 36
  • Hunt, Paul
    British company director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hunt, Paul
    British director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 39
    • icon of address 79, Church Road, Belfast, BT8 7AN, United Kingdom

      IIF 40
  • Hunt, James Patrick
    Irish marketing born in March 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 6, 1 Deramore Park South, Belfast, BT9 5JJ, United Kingdom

      IIF 41
  • Hunt, James Patrick
    Irish student born in March 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 42
  • Hunt, Patrick Michael Paul
    British company director born in March 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hunt, Patrick Michael Paul
    British director born in March 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hunt, Patrick Michael Paul
    British shopping centre manager born in March 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 55
  • Hunt, Patrick Mp
    British director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Church Road, Newtownbreda, Belfast, BT8 7AN, Northern Ireland

      IIF 56
  • Hunt, Patrick Mp
    British executive chairman born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Townsend Street Church, 32 Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 57
  • Hunt, Patrick Michael Paul

    Registered addresses and corresponding companies
    • icon of address 3 Marlborough Park Central, Belfast, BT9 6HN

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 61
  • Hunt, Patrick Mark Paul
    British company director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79 Church Road, Newtownbreda, Belfast

      IIF 62
  • Hunt, Patrick Mark Paul
    British director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hunt, Paul

    Registered addresses and corresponding companies
    • icon of address 79, Church Road, Belfast, BT8 7AN, United Kingdom

      IIF 70
  • The Estate Of Patrick Mp Hunt
    British born in April 1948

    Resident in Northern Ireland

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

      IIF 71
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3 Duncrue Place, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1983-04-20 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 6 - Director → ME
  • 4
    D. J. H LIMITED - 2009-06-18
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 3 Duncrue Place, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 14 - Director → ME
    IIF 48 - Director → ME
  • 7
    BALLYRUSSELL LIMITED - 1999-05-20
    GRACE NEILL'S LIMITED - 1998-11-25
    icon of address Alanbrooke Road, Castlereagh Industrial Estate, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    589 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 7 - Director → ME
  • 8
    MOYNE SHELF COMPANY (NO. 137) LIMITED - 2002-05-07
    icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 10 - Director → ME
  • 9
    FROZEN YOGURT FOR PETS LIMITED - 2018-11-08
    MOYNE SHELF COMPANY (NO. 320) LIMITED - 2013-04-05
    FROZEN YOGHURT FOR PETS LIMITED - 2013-05-07
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270,259 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 52 - Director → ME
  • 10
    MOYNE SHELF COMPANY (NO. 127) LIMITED - 2002-01-30
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    28,104,323 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 15 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -38,588 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,293,225 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 21 - Director → ME
    IIF 54 - Director → ME
  • 13
    MOYNE SHELF COMPANY (NO. 138) LIMITED - 2002-05-07
    ROBINSONS BAR LIMITED - 2004-11-12
    icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Alanbrooke Road, Castlereagh Ind. Estate, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,473,279 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 51 - Director → ME
    IIF 19 - Director → ME
  • 15
    MCGARRY & CAMPBELL LIMITED - 1988-10-14
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents)
    Equity (Company account)
    20,442,181 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 53 - Director → ME
    IIF 20 - Director → ME
  • 16
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,477,259 GBP2021-10-31
    Officer
    icon of calendar 1997-12-09 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 1978-09-18 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1978-09-18 ~ dissolved
    IIF 61 - Secretary → ME
  • 17
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    8,979,498 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 46 - Director → ME
    IIF 17 - Director → ME
  • 18
    RUSSELL'S SHOP 4 YOU (N.I.) LIMITED - 2015-12-15
    SHOP 4 YOU (N.I.) LIMITED - 2007-12-11
    ARDS MALTING COMPANY LIMITED - 2005-12-09
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,480,845 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 49 - Director → ME
    IIF 18 - Director → ME
  • 21
    WINEMARK (N.I.) LIMITED - 1989-08-22
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,267,711 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 16 - Director → ME
    IIF 47 - Director → ME
  • 22
    icon of address 3 Duncrue Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 20 Arundel Street, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2012-09-14
    IIF 40 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2011-03-02 ~ 2012-09-14
    IIF 70 - Secretary → ME
  • 2
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1988-01-06 ~ 2012-07-02
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Duncrue Place, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1999-01-04 ~ 2012-07-02
    IIF 62 - Director → ME
  • 4
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 1978-02-28 ~ 2023-07-11
    IIF 26 - Director → ME
  • 5
    icon of address 62 Gransha Road, Kircubbin, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1978-01-25 ~ 2012-07-02
    IIF 63 - Director → ME
    icon of calendar 2012-07-02 ~ 2021-08-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BALLYRUSSELL LIMITED - 1999-05-20
    GRACE NEILL'S LIMITED - 1998-11-25
    icon of address Alanbrooke Road, Castlereagh Industrial Estate, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    589 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2012-07-02
    IIF 68 - Director → ME
  • 7
    MOYNE SHELF COMPANY (NO. 137) LIMITED - 2002-05-07
    icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2012-07-02
    IIF 38 - Director → ME
  • 8
    MOYNE SHELF COMPANY (NO.176) LIMITED - 2005-02-11
    icon of address Charles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,243 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2008-06-30
    IIF 45 - Director → ME
    icon of calendar 2004-12-09 ~ 2008-06-30
    IIF 60 - Secretary → ME
  • 9
    FROZEN YOGURT FOR PETS LIMITED - 2018-11-08
    MOYNE SHELF COMPANY (NO. 320) LIMITED - 2013-04-05
    FROZEN YOGHURT FOR PETS LIMITED - 2013-05-07
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270,259 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2023-07-11
    IIF 39 - Director → ME
  • 10
    MOYNE SHELF COMPANY (NO. 127) LIMITED - 2002-01-30
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    28,104,323 GBP2024-12-31
    Officer
    icon of calendar 2002-01-28 ~ 2023-07-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -38,588 GBP2024-07-31
    Officer
    icon of calendar 1984-03-01 ~ 2023-06-25
    IIF 56 - Director → ME
  • 12
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,293,225 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1975-02-04 ~ 2023-07-11
    IIF 29 - Director → ME
  • 13
    MOYNE SHELF COMPANY (NO. 138) LIMITED - 2002-05-07
    ROBINSONS BAR LIMITED - 2004-11-12
    icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2012-07-02
    IIF 37 - Director → ME
  • 14
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2000-07-18 ~ 2008-07-10
    IIF 43 - Director → ME
    icon of calendar 2000-07-18 ~ 2008-07-10
    IIF 58 - Secretary → ME
  • 15
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-07-18 ~ 2009-10-01
    IIF 44 - Director → ME
    icon of calendar 2000-07-18 ~ 2009-10-01
    IIF 59 - Secretary → ME
  • 16
    icon of address Alanbrooke Road, Castlereagh Ind. Estate, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,473,279 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2023-07-11
    IIF 28 - Director → ME
  • 17
    MCGARRY & CAMPBELL LIMITED - 1988-10-14
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents)
    Equity (Company account)
    20,442,181 GBP2024-12-31
    Officer
    icon of calendar 1978-01-03 ~ 2023-07-11
    IIF 30 - Director → ME
  • 18
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    8,979,498 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-07-11
    IIF 25 - Director → ME
  • 19
    RUSSELL'S SHOP 4 YOU (N.I.) LIMITED - 2015-12-15
    SHOP 4 YOU (N.I.) LIMITED - 2007-12-11
    ARDS MALTING COMPANY LIMITED - 2005-12-09
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-07-02
    IIF 67 - Director → ME
  • 20
    icon of address Townsend Street Church, 32 Townsend Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-10-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2023-10-24
    IIF 33 - Has significant influence or control OE
  • 21
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-07-02
    IIF 66 - Director → ME
  • 22
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,480,845 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-07-11
    IIF 24 - Director → ME
  • 23
    WINEMARK (N.I.) LIMITED - 1989-08-22
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,267,711 GBP2024-12-31
    Officer
    icon of calendar 1978-05-05 ~ 2023-07-11
    IIF 27 - Director → ME
  • 24
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2023-07-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-06-23
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.