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

Mccandless, William John

    Related profiles found in government register
  • Mccandless, William John
    British born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 112 Church Road, Holywood, Co Down, BT18 9BX

      IIF 1 IIF 2
  • Mccandless, William John
    British accountant born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 112 Church Road, Holywood, BT18 9BX

      IIF 3
    • icon of address Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 4
    • icon of address 112, Church Road, Holywood, County Down, BT18 9BX, Northern Ireland

      IIF 5
    • icon of address 112, Church Road, Holywood, Down, BT18 9BX

      IIF 6
    • icon of address 28, Chart Lane, Reigate, Surrey, RH2 7DY, United Kingdom

      IIF 7 IIF 8
  • Mccandless, William John
    British director born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 112 Church Road, Holywood, BT18 9BX

      IIF 9
    • icon of address 112, Church Road, Holywood, County Down, BT18 9BX, Northern Ireland

      IIF 10
    • icon of address 21-23, Shore Road, Holywood, Co Down, BT18 9HX, Northern Ireland

      IIF 11
    • icon of address 21-23 Shore Road, Shore Road, Holywood, Co Down, BT18 9HX, Northern Ireland

      IIF 12
    • icon of address 55, Radipole Road, Fulham, London, SW6 5DN, England

      IIF 13
  • Mccandless, William John
    British managing director born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21-23, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 14 IIF 15
  • Mccandless, William John
    British none born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 112, Church Road, Holywood, Down, BT18 9BX, Northern Ireland

      IIF 16
    • icon of address 21-23, Shore Road, Holywood, BT18 9HX

      IIF 17 IIF 18 IIF 19
    • icon of address 42, Barnfield Road, Lisburn, County Antrim, BT28 3TQ, Northern Ireland

      IIF 21
  • Mccandless, William John
    British secretary & director born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 112 Church Road, Holywood, County Down

      IIF 22
  • Mccandless, William John
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Victoria Road, Holywood, BT18 9BA

      IIF 23
  • Mccandless, William John
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Victoria Road, Holywood, BT18 9BA

      IIF 24
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk, NR32 2HD

      IIF 25
  • Mccandless, William John
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Victoria Road, Holywood, Co Down, BT18 9BA

      IIF 26
  • Mccandless, William John
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk, NR32 2HD

      IIF 27
    • icon of address 5 Victoria Road, Holywood, Co Down, BT18 9BA

      IIF 28 IIF 29
    • icon of address 5, Victoria Road, Holywood, Down, BT18 9BA, United Kingdom

      IIF 30
  • Mccandless, William John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rbm House, Shore Road, Holywood, County Down, BT18 9HX, Northern Ireland

      IIF 31
  • Mccandless, William
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Shore Road, Holywood, County Down, BT18 9HX, Northern Ireland

      IIF 32
  • Mccandles, William
    British managing director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23 Shore Road, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 33
  • Mccandless, William John
    British

    Registered addresses and corresponding companies
    • icon of address 112 Church Road, Holywood, BT18 9BX

      IIF 34
    • icon of address 112 Church Road, Holywood, Co Down, BT18 9BX

      IIF 35 IIF 36
    • icon of address 5 Victoria Road, Holywood, Co Down, BT18 9BA

      IIF 37 IIF 38 IIF 39
    • icon of address 112 Church Road, Holywood, County Down

      IIF 40
    • icon of address 112, Church Road, Holywood, County Down, BT18 9BX, Northern Ireland

      IIF 41
    • icon of address 112, Church Road, Holywood, Down, BT18 9BX, Northern Ireland

      IIF 42
    • icon of address 42, Barnfield Road, Lisburn, County Antrim, BT28 3TQ, Northern Ireland

      IIF 43
  • Mr William John Mccandless
    British born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 - 23, Shore Road, Holywood, County Down, BT18 9HX, Northern Ireland

      IIF 44
    • icon of address 21 -23, Shore Road, Holywood, County Down, BT18 9HX, Northern Ireland

      IIF 45
    • icon of address 21, Shore Road, Holywood, County Down, BT18 9HX

      IIF 46
    • icon of address 21-23, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 47 IIF 48
    • icon of address 21-23, Shore Road, Holywood, County Down, BT18 9HX

      IIF 49
  • Mccandless, William John

    Registered addresses and corresponding companies
    • icon of address 5 Victoria Road, Holywood, BT18 9BA

      IIF 50
    • icon of address 7 The Orchard, Holywood, Co Down

      IIF 51
    • icon of address 5, Victoria Road, Holywood, Down, BT18 9BA, Northern Ireland

      IIF 52
    • icon of address 5, Victoria Road, Holywood, Down, BT18 9BA, United Kingdom

      IIF 53
  • Mr William John Mccandless
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 21 Shore Road, Holywood, County Down
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    710,506 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 21-23 Shore Road, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-05-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    icon of address 28 Chart Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 21-23 Shore Road, Holywood, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-02-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address Unit 13, Unit 1 Symington Drive, Clydebank Business Park, Clydebank, Scotland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 21-23 Shore Road, Holywood, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-05-09 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    ENERGY CREDITS LIMITED - 2018-01-19
    icon of address 21-23 Shore Road Shore Road, Holywood, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    13,477 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 8
    ENVIROWARM LIMITED - 2008-01-15
    icon of address His (nw) Ltd St. George's Park, Kirkham, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Mr Mccandless, 55 Radipole Road, Fulham, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address His Nw Ltd St George's Park, Kirkham, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 11
    ALPHA ENVIRONMENTAL SYSTEMS LIMITED - 2011-09-12
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address His Nw Ltd St George's Park, Kirkham, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 21-23 Shore Road, Holywood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 21-23 Shore Road, Holywood, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-04-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    HIS ENERGY LIMITED - 2011-09-08
    ROBERT NEWBERRY (BANGOR) LIMITED - 2011-06-28
    icon of address 21 - 23, Shore Road, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-12-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    icon of address 28 Chart Lane, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 21 -23 Shore Road, Holywood, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,952,998 GBP2025-06-30
    Officer
    icon of calendar 2004-12-21 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-12-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 - 23 Shore Road, Holywood, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,060 GBP2025-06-30
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 1998-01-07 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    ENERGY CREDITS (IRELAND) LIMITED - 2016-02-26
    icon of address 21-23 Shore Road, Holywood, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 20
    icon of address 21-23 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,600 GBP2020-10-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 21
    icon of address 28 Chart Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 7 - Director → ME
Ceased 15
  • 1
    icon of address 21 Shore Road, Holywood, County Down
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    710,506 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-06-30
    IIF 46 - Has significant influence or control OE
  • 2
    WHITE HORSE FM GROUP LIMITED - 2010-01-05
    icon of address 27-29 Sydenham Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2008-05-02
    IIF 23 - Director → ME
    icon of calendar 2001-05-24 ~ 2006-12-01
    IIF 50 - Secretary → ME
  • 3
    icon of address Unit 13, Unit 1 Symington Drive, Clydebank Business Park, Clydebank, Scotland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-01-01
    IIF 56 - Has significant influence or control OE
  • 4
    HIS ENERGY LIMITED - 2011-06-28
    ENERGYSTORE LIMITED - 2011-05-31
    ENERGSTOR LIMITED - 2000-01-01
    icon of address 21-23 Shore Road, Holywood, County Down
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,922,273 GBP2024-03-31
    Officer
    icon of calendar 2010-05-07 ~ 2024-02-29
    IIF 10 - Director → ME
    icon of calendar 2010-05-07 ~ 2013-08-13
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF 49 - Has significant influence or control OE
  • 5
    ENERGY CREDITS LIMITED - 2018-01-19
    icon of address 21-23 Shore Road Shore Road, Holywood, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    13,477 GBP2024-03-31
    Officer
    icon of calendar 2013-08-23 ~ 2024-02-29
    IIF 12 - Director → ME
  • 6
    BELFAST FUEL COMPANY LIMITED - 2000-01-01
    BELFAST FUEL COMPANY LIMITED - 1994-02-08
    icon of address Merchant Square, 20-22 Wellington Place, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-08-06 ~ 2008-05-02
    IIF 24 - Director → ME
    icon of calendar 1982-09-27 ~ 2007-03-14
    IIF 51 - Secretary → ME
  • 7
    SBM INSTALL LTD - 2014-06-24
    HIS ENERGY LIMITED - 2014-05-28
    HOME INSULATION SERVICES (NORTH-WEST) LIMITED - 2011-09-12
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-05-31
    IIF 19 - Director → ME
  • 8
    icon of address Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2011-07-11 ~ 2012-02-09
    IIF 25 - Director → ME
  • 9
    MY BOILER SERVICES LIMITED - 2017-04-04
    icon of address 7 Quay View Business Park, Barnards Way, Lowestoft, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,352,041 GBP2024-09-30
    Officer
    icon of calendar 2011-07-11 ~ 2012-02-09
    IIF 27 - Director → ME
  • 10
    icon of address Unit 1 Greenview Business Park Edgar Road, Carryduff, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,353,152 GBP2021-03-31
    Officer
    icon of calendar 1997-12-30 ~ 2016-03-30
    IIF 5 - Director → ME
    icon of calendar 1997-12-30 ~ 2016-03-30
    IIF 41 - Secretary → ME
  • 11
    R.H. HEATING CONTRACTORS LIMITED - 1990-09-21
    icon of address 90 Oldtown Road, Castledawson, County Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2004-11-01
    IIF 26 - Director → ME
    icon of calendar 1975-11-05 ~ 2004-11-01
    IIF 39 - Secretary → ME
  • 12
    HIS SOLUTIONS LIMITED - 2013-10-07
    EBODE LIMITED - 2011-05-31
    icon of address Unit 1 Greenview Business, Edgar Road Carryduff, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -5,452,221 GBP2020-03-31
    Officer
    icon of calendar 2010-01-18 ~ 2011-11-21
    IIF 30 - Director → ME
    icon of calendar 2010-01-18 ~ 2011-11-21
    IIF 53 - Secretary → ME
  • 13
    icon of address Unit 1 Edgar Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    97,688 GBP2024-03-31
    Officer
    icon of calendar 2010-01-29 ~ 2016-03-30
    IIF 21 - Director → ME
    icon of calendar 2010-01-29 ~ 2016-03-30
    IIF 43 - Secretary → ME
  • 14
    icon of address 21-23 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,180,338 GBP2020-10-31
    Officer
    icon of calendar 2021-08-04 ~ 2024-02-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2024-02-29
    IIF 47 - Has significant influence or control OE
  • 15
    icon of address 22 Eglantine Demesne Road, Hillsborough, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ 2013-12-20
    IIF 31 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.