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

Montgomery, Kenneth

    Related profiles found in government register
  • Montgomery, Kenneth
    British manager

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

      IIF 1 IIF 2
  • Montgomery, William Kenneth

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

      IIF 3 IIF 4
    • icon of address Unit 2, Annacloy Business Park, Downpatrick, Co. Down, BT30 9GF, United Kingdom

      IIF 5
  • Montgomery, William Kenneth
    British,irish

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

      IIF 6 IIF 7
  • Montgomery, Kenneth Dominic
    British company director born in July 1966

    Resident in England

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

      IIF 8
  • Montgomery, Kenneth Dominic
    British director born in July 1966

    Resident in England

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

      IIF 9
    • icon of address 81a, Galgorm Road, Ballymena, Co Antrim, BT42 1AA

      IIF 10
    • icon of address Coulson House, 1st Floor Offices, 15 Front Street West, Bedlington, Northumberland, NE22 5TZ, United Kingdom

      IIF 11
    • icon of address 12, Grangewood Road, Dundonald, BT16 1GW, Northern Ireland

      IIF 12
    • icon of address The Foundry, 2 Smith Square, 77 Fulham Palace Road, London, W6 8AF, United Kingdom

      IIF 13
    • icon of address Initial Business Centre, Building 7, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

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

    Resident in England

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

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

    Resident in Northern Ireland

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

      IIF 16
    • icon of address Unit D1-d2 Willowbank Business Park, Willowbank Road, Millbrook, Larne, BT40 2SF, Northern Ireland

      IIF 17
  • Montgomery, Kenneth
    British manager born in January 1955

    Resident in Northern Ireland

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

      IIF 18
    • icon of address 153, Upper Newtownards Road, Belfast, BT4 3HX, United Kingdom

      IIF 19
  • Montgomery, William Kenneth
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 20
    • icon of address Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 21
  • Montgomery, William Kenneth
    British,irish businessman born in January 1955

    Resident in Northern Ireland

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

      IIF 22
  • Montgomery, William Kenneth
    British,irish company director born in January 1955

    Resident in Northern Ireland

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

      IIF 23
    • icon of address 54 Sawmill Road, Ballyclare, Co Antrim, BT39 9SY

      IIF 24
  • Montgomery, William Kenneth
    British,irish director born in January 1955

    Resident in Northern Ireland

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

      IIF 25
    • icon of address 54, Sawmill Road, Ballyclare, Co. Antrim, BT39 9SY, United Kingdom

      IIF 26 IIF 27
    • icon of address Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 28
    • icon of address Unit 6a, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW

      IIF 29
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 30 IIF 31
    • icon of address Unit 2, Annacloy Business Park, Downpatrick, Co. Down, BT30 9GF, United Kingdom

      IIF 32
  • Montgomery, William Kenneth
    British,irish manager born in January 1955

    Resident in Northern Ireland

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

      IIF 33
  • Montgomery, William Kenneth
    British,irish managing director born in January 1955

    Resident in Northern Ireland

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

      IIF 34
    • icon of address Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 35
  • Kenneth Montgomery
    British born in January 1955

    Resident in Northern Ireland

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

      IIF 36
  • Mr Kenneth Dominic Montgomery
    British born in July 1966

    Resident in England

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

      IIF 37
    • icon of address Coulson House, 1st Floor Offices, 15 Front Street West, Bedlington, Northumberland, NE22 5TZ, United Kingdom

      IIF 38
    • icon of address 12, Grangewood Road, Dundonald, BT16 1GW, Northern Ireland

      IIF 39
    • icon of address Initial Business Centre, Building 7, Wilson Business Park, Manchester, M40 8WN, England

      IIF 40
  • Mr Kenneth Montgomery
    British born in January 1955

    Resident in Northern Ireland

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

      IIF 41
  • Mr William Kenneth Montgomery
    British born in January 1955

    Resident in United Kingdom

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

      IIF 42
  • Mr William Kenneth Montgomery
    British born in January 1955

    Resident in Northern Ireland

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

      IIF 43
    • icon of address Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 44
    • icon of address 142, Station Road, Saintfield, BT24 7EL, Northern Ireland

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 81a Galgorm Road, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 54 Sawmill Road, Ballyclare, Co. Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -10,447 GBP2023-12-31
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-02-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Grangewood Road, Dundonald, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Datel Unit 4, Cinnamon Park, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GARMOND DEVELOPMENTS LIMITED - 2006-05-30
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-04-24 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    DUNEDIN INTERNATIONAL LIMITED - 1999-09-09
    PACIFIC SHELF 220 LIMITED - 1999-03-17
    icon of address Pinnacle Computing (scotland) Limited, Hillington Park Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Unit 6a Ravenhill Business Park, Ravenhill Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 29 - Director → ME
  • 8
    DUO BLAST EQUIPMENT LIMITED - 2019-06-14
    ECO BLAST EQUIPMENT LTD - 2017-06-26
    icon of address 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
    icon of calendar 2017-03-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit D1-d2 Willowbank Business Park Willowbank Road, Millbrook, Larne, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    M.J.C. MERCER & CO LIMITED - 1994-08-23
    icon of address Park House, Bradbourne Lane, Aylesford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Unit 678, Moat House Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,873 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address The Old Fire Station, Morpeth Road, Ashington, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,879 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 2 Annacloy Business Park, Downpatrick, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-11-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    DUNEDIN INTERNATIONAL LIMITED - 2002-03-07
    DUNEDIN SYSTEMS LIMITED - 1999-09-09
    DUNARD COMPUTER SERVICES LIMITED - 1992-02-18
    icon of address Hillington Park, Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 15
    PINNACLE SUPPORT LIMITED - 2004-11-12
    BELFAST PINNACLE SUPPORT LIMITED - 1999-03-24
    UNITY SOFTWARE (N.I.) LIMITED - 1999-01-22
    icon of address Pinnacle House, 153 Upper Newtownards Road, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 28 - Director → ME
  • 16
    BELFAST P.C.C. LIMITED - 1999-03-24
    BANAULT LIMITED - 1993-09-13
    icon of address 153 Upper Newtownards Road, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1999-01-04 ~ dissolved
    IIF 34 - Director → ME
  • 17
    L.S.I. COMPUTERS (NORTH WEST) LIMITED - 2001-01-09
    SPINMINSTER LIMITED - 1987-04-06
    icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-06 ~ dissolved
    IIF 33 - Director → ME
  • 18
    BESTLYNN LIMITED - 1992-03-23
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    534 GBP2022-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address Coulson House 1st Floor Offices, 15 Front Street West, Bedlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 38 - Has significant influence or controlOE
  • 20
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address The Old Stables Easton Lodge, Little Easton, Dunmow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address Initial Business Centre Building 7, Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    Company number NI063500
    Non-active corporate
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-03-08 ~ now
    IIF 7 - Secretary → ME
Ceased 7
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -307,592 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 13 - Director → ME
  • 2
    DUNEDIN INTERNATIONAL LIMITED - 1999-09-09
    PACIFIC SHELF 220 LIMITED - 1999-03-17
    icon of address Pinnacle Computing (scotland) Limited, Hillington Park Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2003-12-31
    IIF 2 - Secretary → ME
  • 3
    icon of address Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-03-05
    IIF 27 - Director → ME
    icon of calendar 2012-02-06 ~ 2012-03-05
    IIF 4 - Secretary → ME
  • 4
    DUNEDIN INTERNATIONAL LIMITED - 2002-03-07
    DUNEDIN SYSTEMS LIMITED - 1999-09-09
    DUNARD COMPUTER SERVICES LIMITED - 1992-02-18
    icon of address Hillington Park, Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2003-12-31
    IIF 1 - Secretary → ME
  • 5
    PINNACLE SUPPORT LIMITED - 2004-11-12
    BELFAST PINNACLE SUPPORT LIMITED - 1999-03-24
    UNITY SOFTWARE (N.I.) LIMITED - 1999-01-22
    icon of address Pinnacle House, 153 Upper Newtownards Road, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2024-10-29
    IIF 21 - Director → ME
    icon of calendar 1992-09-22 ~ 2015-11-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 44 - Has significant influence or control OE
  • 6
    icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    204,283 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 1998-09-18 ~ 2004-02-16
    IIF 23 - Director → ME
  • 7
    icon of address Office 1 Townsend Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,666 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-07-05
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.