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

Hunt, Patrick Michael Paul

    Related profiles found in government register
  • Hunt, Patrick Michael Paul

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

      IIF 1 IIF 2 IIF 3
    • C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 4
  • Hunt, Paul

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

      IIF 5
  • Hunt, Patrick
    Irish director born in March 1976

    Resident in Northern Ireland

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

      IIF 6
  • Hunt, Patrick Mp
    British born in April 1948

    Resident in Northern Ireland

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

      IIF 7
  • Hunt, Patrick Mp
    British director born in April 1948

    Resident in Northern Ireland

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

      IIF 8
  • Hunt, Paul
    British chairman born in April 1948

    Resident in United Kingdom

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

      IIF 9
  • Hunt, Paul
    British director born in April 1948

    Resident in United Kingdom

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

      IIF 10
  • Hunt, Paul
    British born in April 1948

    Resident in Northern Ireland

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

    Resident in Northern Ireland

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

      IIF 13
  • Hunt, Paul
    British director born in April 1948

    Resident in Northern Ireland

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

      IIF 14
    • 79, Church Road, Belfast, BT8 7AN, United Kingdom

      IIF 15
  • Hunt, James Patrick
    Irish born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, James Patrick
    Irish marketing born in March 1976

    Resident in Northern Ireland

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

      IIF 24
  • Hunt, James Patrick
    Irish student born in March 1976

    Resident in Northern Ireland

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

      IIF 25
  • Hunt, Patrick
    Northern Irish born in March 1976

    Resident in United Kingdom

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

      IIF 26
    • 3 Duncrue Place, Belfast, Co Antrim, N Ireland, BT3 9BU

      IIF 27 IIF 28
  • Hunt, Patrick Michael Paul
    British born in March 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 shopping centre manager born in March 1973

    Resident in Northern Ireland

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

      IIF 41
  • Hunt, Patrick Mark Paul
    British director born in April 1948

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 49
  • Hunt, Patrick Mark Paul
    British born in April 1948

    Resident in Northern Ireland

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

    Resident in Northern Ireland

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

      IIF 52
  • Hunt, Patrick Mark Paul
    British director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 79 Church Road, Belfast

      IIF 53
    • Church Road, Belfast

      IIF 54
    • 79 Church Road, Belfast

      IIF 55
    • 79 Church Road, Belfast, BT8 4AN

      IIF 56
    • 21, St Thomas Street, Bristol, BS1 6JS

      IIF 57
  • Paul Hunt
    British born in April 1948

    Resident in Northern Ireland

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

      IIF 58
  • Hunt, Michael
    Northern Irish born in March 1973

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 65
  • Mr Patrick Mp Hunt
    British born in April 1948

    Resident in Northern Ireland

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

      IIF 66 IIF 67
    • Townsend Street Church, 32 Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 68
  • Mr Patrick Hunt
    Northern Irish born in March 1976

    Resident in United Kingdom

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

      IIF 69
  • Mr Michael Hunt
    Northern Irish born in March 1973

    Resident in United Kingdom

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

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

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 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
    BARGAIN BOTTLE (CASH & CARRY) LIMITED
    NI016615
    3 Duncrue Place, Belfast
    Dissolved Corporate (2 parents)
    Officer
    1983-04-20 ~ dissolved
    IIF 53 - Director → ME
  • 2
    BELFAST WINE CO. LIMITED
    NI021187
    3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2012-07-02 ~ now
    IIF 61 - Director → ME
  • 3
    BRIARWOOD VIEWS MANAGEMENT COMPANY LIMITED
    NI038774
    3 Duncrue Place, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-07-02 ~ now
    IIF 62 - Director → ME
  • 4
    CARNABY BROWN IMPORTERS LIMITED
    - now 05223450
    D. J. H LIMITED - 2009-06-18
    21 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 57 - Director → ME
    2012-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 5
    CHELSEA MEWS MANAGEMENT LIMITED
    NI031801
    3 Duncrue Place, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2012-07-02 ~ now
    IIF 64 - Director → ME
  • 6
    CITY OF BELFAST WAREHOUSING LIMITED
    NI012606
    3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    2009-05-19 ~ now
    IIF 31 - Director → ME
    IIF 16 - Director → ME
  • 7
    COMPENDIUM WINE MERCHANTS LIMITED
    - now NI010962
    BALLYRUSSELL LIMITED - 1999-05-20
    GRACE NEILL'S LIMITED - 1998-11-25
    Alanbrooke Road, Castlereagh Industrial Estate, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    589 GBP2024-12-31
    Officer
    2012-07-02 ~ now
    IIF 63 - Director → ME
  • 8
    CUTTER'S WHARF LIMITED
    - now NI042768
    MOYNE SHELF COMPANY (NO. 137) LIMITED - 2002-05-07 NI020012, NI022768, NI022876... (more)
    3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    2012-07-02 ~ now
    IIF 27 - Director → ME
  • 9
    FROZZYS LTD
    - now NI616662
    FROZEN YOGURT FOR PETS LIMITED
    - 2018-11-08 NI616662
    FROZEN YOGHURT FOR PETS LIMITED
    - 2013-05-07 NI616662
    MOYNE SHELF COMPANY (NO. 320) LIMITED
    - 2013-04-05 NI616662 NI020012, NI022768, NI022876... (more)
    3 Duncrue Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270,259 GBP2024-12-31
    Officer
    2013-04-05 ~ now
    IIF 35 - Director → ME
  • 10
    GOLF HOLDINGS LIMITED
    - now NI042002
    MOYNE SHELF COMPANY (NO. 127) LIMITED - 2002-01-30 NI020012, NI022768, NI022876... (more)
    3 Duncrue Place, Belfast
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    28,104,323 GBP2024-12-31
    Officer
    2009-05-19 ~ now
    IIF 17 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HAMPTON PROPERTIES LIMITED
    NI017305
    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
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    JAMES E. MCCABE LIMITED
    NI010566
    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
    2009-05-19 ~ now
    IIF 23 - Director → ME
    IIF 37 - Director → ME
  • 13
    NORTH WEST LIQUOR CASH & CARRY LIMITED
    - now NI042754
    ROBINSONS BAR LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO. 138) LIMITED - 2002-05-07 NI020012, NI022768, NI022876... (more)
    3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    2012-07-02 ~ now
    IIF 28 - Director → ME
  • 14
    PHILIP RUSSELL LIMITED
    NI007326
    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
    2009-05-19 ~ now
    IIF 34 - Director → ME
    IIF 21 - Director → ME
  • 15
    PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED
    - now NI012481
    MCGARRY & CAMPBELL LIMITED - 1988-10-14
    4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents)
    Equity (Company account)
    20,442,181 GBP2024-12-31
    Officer
    2009-05-19 ~ now
    IIF 36 - Director → ME
    IIF 22 - Director → ME
  • 16
    PROPERTY WAREHOUSING LIMITED
    NI013037
    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
    1978-09-18 ~ dissolved
    IIF 25 - Director → ME
    1997-12-09 ~ dissolved
    IIF 41 - Director → ME
    1978-09-18 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    REGENCY HOTEL (NORTHERN IRELAND) LIMITED
    NI006303
    3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    8,979,498 GBP2024-12-31
    Officer
    2009-05-19 ~ now
    IIF 19 - Director → ME
    IIF 29 - Director → ME
  • 18
    RUSSELL'S FOOD & DRINK LIMITED
    - now NI001290
    RUSSELL'S SHOP 4 YOU (N.I.) LIMITED
    - 2015-12-15 NI001290
    SHOP 4 YOU (N.I.) LIMITED - 2007-12-11
    ARDS MALTING COMPANY LIMITED - 2005-12-09
    3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Officer
    2012-07-02 ~ now
    IIF 59 - Director → ME
  • 19
    ULSTER WINE COMPANY LIMITED
    NI000564
    3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    2012-07-02 ~ now
    IIF 60 - Director → ME
  • 20
    WINE INNS LIMITED
    NI008313
    3 Duncrue Place, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,480,845 GBP2024-12-31
    Officer
    2009-05-19 ~ now
    IIF 20 - Director → ME
    IIF 32 - Director → ME
  • 21
    WINEMARK THE WINEMERCHANTS LIMITED
    - now NI012743
    WINEMARK (N.I.) LIMITED - 1989-08-22
    3 Duncrue Place, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,267,711 GBP2024-12-31
    Officer
    2009-05-19 ~ now
    IIF 18 - Director → ME
    IIF 30 - Director → ME
  • 22
    WIP MANAGEMENT (NI)
    NI649940
    3 Duncrue Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    20 ARUNDEL STREET MANAGEMENT COMPANY LIMITED
    07549302
    20 Arundel Street, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-02 ~ 2012-09-14
    IIF 15 - Director → ME
    IIF 24 - Director → ME
    2011-03-02 ~ 2012-09-14
    IIF 5 - Secretary → ME
  • 2
    BELFAST WINE CO. LIMITED
    NI021187
    3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1988-01-06 ~ 2012-07-02
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-23
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHELSEA MEWS MANAGEMENT LIMITED
    NI031801
    3 Duncrue Place, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    1999-01-04 ~ 2012-07-02
    IIF 52 - Director → ME
  • 4
    CITY OF BELFAST WAREHOUSING LIMITED
    NI012606
    3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    1978-02-28 ~ 2023-07-11
    IIF 44 - Director → ME
  • 5
    COMBER DISTILLERIES CO. LIMITED
    NI012530
    62 Gransha Road, Kircubbin, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2012-07-02 ~ 2021-08-13
    IIF 26 - Director → ME
    1978-01-25 ~ 2012-07-02
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-13
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COMPENDIUM WINE MERCHANTS LIMITED
    - now NI010962
    BALLYRUSSELL LIMITED - 1999-05-20
    GRACE NEILL'S LIMITED - 1998-11-25
    Alanbrooke Road, Castlereagh Industrial Estate, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    589 GBP2024-12-31
    Officer
    2005-09-30 ~ 2012-07-02
    IIF 56 - Director → ME
  • 7
    CUTTER'S WHARF LIMITED
    - now NI042768
    MOYNE SHELF COMPANY (NO. 137) LIMITED - 2002-05-07 NI020012, NI022768, NI022876... (more)
    3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    2002-06-12 ~ 2012-07-02
    IIF 12 - Director → ME
  • 8
    DPS MANAGEMENT (NI) LIMITED
    - now NI050651
    MOYNE SHELF COMPANY (NO.176) LIMITED
    - 2005-02-11 NI050651 NI020012, NI022768, NI022876... (more)
    Charles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,243 GBP2024-12-31
    Officer
    2004-12-09 ~ 2008-06-30
    IIF 40 - Director → ME
    2004-12-09 ~ 2008-06-30
    IIF 3 - Secretary → ME
  • 9
    FROZZYS LTD
    - now NI616662
    FROZEN YOGURT FOR PETS LIMITED
    - 2018-11-08 NI616662
    FROZEN YOGHURT FOR PETS LIMITED
    - 2013-05-07 NI616662
    MOYNE SHELF COMPANY (NO. 320) LIMITED
    - 2013-04-05 NI616662 NI020012, NI022768, NI022876... (more)
    3 Duncrue Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270,259 GBP2024-12-31
    Officer
    2013-04-05 ~ 2023-07-11
    IIF 14 - Director → ME
  • 10
    GOLF HOLDINGS LIMITED
    - now NI042002
    MOYNE SHELF COMPANY (NO. 127) LIMITED
    - 2002-01-30 NI042002 NI020012, NI022768, NI022876... (more)
    3 Duncrue Place, Belfast
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    28,104,323 GBP2024-12-31
    Officer
    2002-01-28 ~ 2023-07-11
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-23
    IIF 65 - Ownership of shares – 75% or more OE
  • 11
    HAMPTON PROPERTIES LIMITED
    NI017305
    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
    1984-03-01 ~ 2023-06-25
    IIF 8 - Director → ME
  • 12
    JAMES E. MCCABE LIMITED
    NI010566
    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
    1975-02-04 ~ 2023-07-11
    IIF 47 - Director → ME
  • 13
    NORTH WEST LIQUOR CASH & CARRY LIMITED
    - now NI042754
    ROBINSONS BAR LIMITED
    - 2004-11-12 NI042754
    MOYNE SHELF COMPANY (NO. 138) LIMITED - 2002-05-07 NI020012, NI022768, NI022876... (more)
    3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    2002-06-12 ~ 2012-07-02
    IIF 11 - Director → ME
  • 14
    OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED
    NI038951 NI038952
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2000-07-18 ~ 2008-07-10
    IIF 38 - Director → ME
    2000-07-18 ~ 2008-07-10
    IIF 1 - Secretary → ME
  • 15
    OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) LIMITED
    NI038952 NI038951
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-07-18 ~ 2009-10-01
    IIF 39 - Director → ME
    2000-07-18 ~ 2009-10-01
    IIF 2 - Secretary → ME
  • 16
    PHILIP RUSSELL LIMITED
    NI007326
    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
    2005-09-30 ~ 2023-07-11
    IIF 46 - Director → ME
  • 17
    PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED
    - now NI012481
    MCGARRY & CAMPBELL LIMITED
    - 1988-10-14 NI012481
    4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents)
    Equity (Company account)
    20,442,181 GBP2024-12-31
    Officer
    1978-01-03 ~ 2023-07-11
    IIF 48 - Director → ME
  • 18
    REGENCY HOTEL (NORTHERN IRELAND) LIMITED
    NI006303
    3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    8,979,498 GBP2024-12-31
    Officer
    ~ 2023-07-11
    IIF 43 - Director → ME
  • 19
    RUSSELL'S FOOD & DRINK LIMITED - now
    RUSSELL'S SHOP 4 YOU (N.I.) LIMITED
    - 2015-12-15 NI001290
    SHOP 4 YOU (N.I.) LIMITED
    - 2007-12-11 NI001290
    ARDS MALTING COMPANY LIMITED
    - 2005-12-09 NI001290
    3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Officer
    ~ 2012-07-02
    IIF 51 - Director → ME
  • 20
    THE ULSTER ORCHESTRA FOUNDATION
    NI636612
    Townsend Street Church, 32 Townsend Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2017-09-15 ~ 2023-10-24
    IIF 7 - Director → ME
    Person with significant control
    2017-09-15 ~ 2023-10-24
    IIF 68 - Has significant influence or control OE
  • 21
    ULSTER WINE COMPANY LIMITED
    NI000564
    3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    ~ 2012-07-02
    IIF 55 - Director → ME
  • 22
    WINE INNS LIMITED
    NI008313
    3 Duncrue Place, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,480,845 GBP2024-12-31
    Officer
    ~ 2023-07-11
    IIF 42 - Director → ME
  • 23
    WINEMARK THE WINEMERCHANTS LIMITED
    - now NI012743
    WINEMARK (N.I.) LIMITED
    - 1989-08-22 NI012743
    3 Duncrue Place, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,267,711 GBP2024-12-31
    Officer
    1978-05-05 ~ 2023-07-11
    IIF 45 - Director → ME
  • 24
    WIP MANAGEMENT TWO (NI)
    NI664873
    3 Duncrue Place, Belfast
    Active Corporate (3 parents)
    Officer
    2019-10-04 ~ 2023-07-11
    IIF 9 - Director → ME
    Person with significant control
    2019-10-04 ~ 2023-06-23
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.