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

Kenneth Montgomery

    Related profiles found in government register
  • Kenneth Montgomery
    British born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit D1-d2 Willowbank Business Park, Willowbank Road, Millbrook, Larne, BT40 2SF, Northern Ireland

      IIF 1
  • Mr Kenneth Montgomery
    British born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Oak Building, Unit D1-d2, Willowbank Business Park, Larne, Antrim, BT40 2SF, Northern Ireland

      IIF 2
  • Mr William Kenneth Montgomery
    British born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54, Sawmill Road, Ballyclare, Co. Antrim, BT39 9SY

      IIF 3
    • Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 4
    • 142, Station Road, Saintfield, BT24 7EL, Northern Ireland

      IIF 5
  • Montgomery, Kenneth
    British director born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 153, Upper Newtownards Road, Belfast, BT4 3HX

      IIF 6
    • Unit D1-d2 Willowbank Business Park, Willowbank Road, Millbrook, Larne, BT40 2SF, Northern Ireland

      IIF 7
  • Montgomery, Kenneth
    British manager born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 153, Upper Newtownards Road, Belfast, BT4 3HX, Northern Ireland

      IIF 8
    • 153, Upper Newtownards Road, Belfast, BT4 3HX, United Kingdom

      IIF 9
  • Mr William Kenneth Montgomery
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Upper Newtownards Road, Belfast, BT4 3HX, Northern Ireland

      IIF 10
  • Mr Kenneth Dominic Montgomery
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Fire Station, Morpeth Road, Ashington, Northumberland, NE63 8PS, England

      IIF 11
    • Coulson House, 1st Floor Offices, 15 Front Street West, Bedlington, Northumberland, NE22 5TZ, United Kingdom

      IIF 12
    • 12, Grangewood Road, Dundonald, BT16 1GW, Northern Ireland

      IIF 13
    • Initial Business Centre, Building 7, Wilson Business Park, Manchester, M40 8WN, England

      IIF 14
  • Montgomery, William Kenneth
    British,irish businessman born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54, Sawmill Road, Ballyclare, BT39 9SY, Northern Ireland

      IIF 15
  • Montgomery, William Kenneth
    British,irish company director born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54 Sawmill Road, Ballyclare, Northern Ireland, BT39 9SY

      IIF 16
    • 54 Sawmill Road, Ballyclare, Co Antrim, BT39 9SY

      IIF 17
  • Montgomery, William Kenneth
    British,irish director born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54 Sawmill Rd, Ballyclare, Antrim, N Ireland, BT39 9SY

      IIF 18
    • 54, Sawmill Road, Ballyclare, Co. Antrim, BT39 9SY, United Kingdom

      IIF 19 IIF 20
    • Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 21
    • Unit 6a, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW

      IIF 22
    • Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 23 IIF 24
    • Unit 2, Annacloy Business Park, Downpatrick, Co. Down, BT30 9GF, United Kingdom

      IIF 25
  • Montgomery, William Kenneth
    British,irish manager born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 153, Upper Newtownards Road, Belfast, BT4 3HX, Northern Ireland

      IIF 26
  • Montgomery, William Kenneth
    British,irish managing director born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 27
    • Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 28
  • Montgomery, Kenneth Dominic
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 678, Moat House, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 29
  • Montgomery, Kenneth Dominic
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Fire Station, Morpeth Road, Ashington, Northumberland, NE63 8PS, England

      IIF 30
    • 81a, Galgorm Road, Ballymena, Co Antrim, BT42 1AA

      IIF 31
    • Coulson House, 1st Floor Offices, 15 Front Street West, Bedlington, Northumberland, NE22 5TZ, United Kingdom

      IIF 32
    • 12, Grangewood Road, Dundonald, BT16 1GW, Northern Ireland

      IIF 33
    • The Foundry, 2 Smith Square, 77 Fulham Palace Road, London, W6 8AF, United Kingdom

      IIF 34
    • Initial Business Centre, Building 7, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 35
  • Montgomery, William Kenneth
    British businessman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Easton Lodge, Little Easton, Dunmow, CM6 2BD, England

      IIF 36
  • Montgomery, Kenneth
    British manager

    Registered addresses and corresponding companies
    • 54 Sawmill Road, Ballyclare, N Ireland, BT39 9SY

      IIF 37 IIF 38
  • Montgomery, William Kenneth
    British,irish

    Registered addresses and corresponding companies
    • 54 Sawmill Road, Ballyclare, Antrim, BT39 9SY

      IIF 39 IIF 40
  • Montgomery, William Kenneth
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 41
    • Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 42
  • Montgomery, William Kenneth

    Registered addresses and corresponding companies
    • 54, Sawmill Road, Ballyclare, Co. Antrim, BT39 9SY, United Kingdom

      IIF 43 IIF 44
    • Unit 2, Annacloy Business Park, Downpatrick, Co. Down, BT30 9GF, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    81a Galgorm Road, Ballymena, Co Antrim
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-21 ~ dissolved
    IIF 31 - director → ME
  • 2
    54 Sawmill Road, Ballyclare, Co. Antrim
    Corporate (1 parent)
    Equity (Company account)
    -55,228 GBP2022-12-31
    Officer
    2012-02-17 ~ now
    IIF 19 - director → ME
    2012-02-17 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    12 Grangewood Road, Dundonald, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Datel Unit 4, Cinnamon Park, Warrington, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GARMOND DEVELOPMENTS LIMITED - 2006-05-30
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved corporate (1 parent)
    Officer
    2006-04-24 ~ dissolved
    IIF 18 - director → ME
    2006-04-24 ~ dissolved
    IIF 39 - secretary → ME
  • 6
    DUNEDIN INTERNATIONAL LIMITED - 1999-09-09
    PACIFIC SHELF 220 LIMITED - 1999-03-17
    Pinnacle Computing (scotland) Limited, Hillington Park Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2001-11-30 ~ dissolved
    IIF 9 - director → ME
  • 7
    Unit 6a Ravenhill Business Park, Ravenhill Road, Belfast
    Corporate (5 parents)
    Officer
    2024-10-29 ~ now
    IIF 22 - director → ME
  • 8
    DUO BLAST EQUIPMENT LIMITED - 2019-06-14
    ECO BLAST EQUIPMENT LTD - 2017-06-26
    Oak Building Unit D1-d2, Willowbank Business Park, Larne, Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,567 GBP2019-09-30
    Officer
    2017-03-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Unit D1-d2 Willowbank Business Park Willowbank Road, Millbrook, Larne, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    M.J.C. MERCER & CO LIMITED - 1994-08-23
    Park House, Bradbourne Lane, Aylesford, Kent
    Dissolved corporate (4 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 6 - director → ME
  • 11
    Unit 678, Moat House Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -8,873 GBP2021-03-31
    Officer
    2019-03-14 ~ now
    IIF 29 - director → ME
  • 12
    The Old Fire Station, Morpeth Road, Ashington, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    -25,639 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    Unit 2 Annacloy Business Park, Downpatrick, Co. Down, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 25 - director → ME
    2011-11-16 ~ dissolved
    IIF 45 - secretary → ME
  • 14
    DUNEDIN INTERNATIONAL LIMITED - 2002-03-07
    DUNEDIN SYSTEMS LIMITED - 1999-09-09
    DUNARD COMPUTER SERVICES LIMITED - 1992-02-18
    Hillington Park, Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2001-11-30 ~ dissolved
    IIF 8 - director → ME
  • 15
    PINNACLE SUPPORT LIMITED - 2004-11-12
    BELFAST PINNACLE SUPPORT LIMITED - 1999-03-24
    UNITY SOFTWARE (N.I.) LIMITED - 1999-01-22
    Pinnacle House, 153 Upper Newtownards Road, Belfast
    Corporate (6 parents, 4 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 21 - director → ME
  • 16
    BELFAST P.C.C. LIMITED - 1999-03-24
    BANAULT LIMITED - 1993-09-13
    153 Upper Newtownards Road, Belfast
    Dissolved corporate (7 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 41 - director → ME
    1999-01-04 ~ dissolved
    IIF 27 - director → ME
  • 17
    L.S.I. COMPUTERS (NORTH WEST) LIMITED - 2001-01-09
    SPINMINSTER LIMITED - 1987-04-06
    Daresbury Innovation Centre, Keckwick Lane, Daresbury
    Dissolved corporate (5 parents)
    Officer
    2000-07-06 ~ dissolved
    IIF 26 - director → ME
  • 18
    BESTLYNN LIMITED - 1992-03-23
    Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    534 GBP2022-03-31
    Officer
    2024-10-29 ~ now
    IIF 23 - director → ME
  • 19
    Coulson House 1st Floor Offices, 15 Front Street West, Bedlington, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 20
    Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Corporate (5 parents)
    Officer
    2024-10-29 ~ now
    IIF 24 - director → ME
  • 21
    The Old Stables Easton Lodge, Little Easton, Dunmow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2023-12-31
    Officer
    2017-08-22 ~ now
    IIF 36 - director → ME
  • 22
    Initial Business Centre Building 7, Wilson Business Park, Monsall Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    Company number NI063500
    Non-active corporate
    Officer
    2007-03-08 ~ now
    IIF 17 - director → ME
    2007-03-08 ~ now
    IIF 40 - secretary → ME
Ceased 7
  • 1
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -70,294 GBP2023-05-31
    Officer
    2020-05-01 ~ 2020-05-01
    IIF 34 - director → ME
  • 2
    DUNEDIN INTERNATIONAL LIMITED - 1999-09-09
    PACIFIC SHELF 220 LIMITED - 1999-03-17
    Pinnacle Computing (scotland) Limited, Hillington Park Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2001-11-30 ~ 2003-12-31
    IIF 38 - secretary → ME
  • 3
    Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2012-02-06 ~ 2012-03-05
    IIF 20 - director → ME
    2012-02-06 ~ 2012-03-05
    IIF 44 - secretary → ME
  • 4
    DUNEDIN INTERNATIONAL LIMITED - 2002-03-07
    DUNEDIN SYSTEMS LIMITED - 1999-09-09
    DUNARD COMPUTER SERVICES LIMITED - 1992-02-18
    Hillington Park, Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2001-11-30 ~ 2003-12-31
    IIF 37 - secretary → ME
  • 5
    PINNACLE SUPPORT LIMITED - 2004-11-12
    BELFAST PINNACLE SUPPORT LIMITED - 1999-03-24
    UNITY SOFTWARE (N.I.) LIMITED - 1999-01-22
    Pinnacle House, 153 Upper Newtownards Road, Belfast
    Corporate (6 parents, 4 offsprings)
    Officer
    2014-01-01 ~ 2024-10-29
    IIF 42 - director → ME
    1992-09-22 ~ 2015-11-09
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 4 - Has significant influence or control OE
  • 6
    Cheshire House, Gorsey Lane, Widnes, Cheshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    204,283 GBP2023-02-01 ~ 2024-01-31
    Officer
    1998-09-18 ~ 2004-02-16
    IIF 16 - director → ME
  • 7
    Office 1 Townsend Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -2,352 GBP2022-06-30
    Person with significant control
    2021-06-04 ~ 2021-07-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.