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
    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 13
  • 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 14
  • Hunt, Patrick Mark Paul
    British director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 22
  • 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 23
  • 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 24
  • 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 25 IIF 26
    • icon of address Townsend Street Church, 32 Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 27
  • 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 28
  • 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 31
    • icon of address 79, Church Road, Belfast, BT8 7AN, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 Northern Ireland

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

      IIF 42
  • 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 43
  • Hunt, Patrick Michael Paul

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

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • Hunt, James Patrick
    Irish director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Michael
    Northern Irish director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 65
    • icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland, BT3 9BU

      IIF 66 IIF 67
  • 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 68
  • 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 69
  • 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 70
  • Hunt, Paul

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

      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 16 - Director → ME
  • 2
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 61 - Director → ME
  • 3
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 62 - 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 2012-07-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 3 Duncrue Place, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 51 - Director → ME
    IIF 6 - 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 GBP2023-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 63 - 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 66 - Director → ME
  • 9
    FROZEN YOGURT FOR PETS LIMITED - 2018-11-08
    FROZEN YOGHURT FOR PETS LIMITED - 2013-05-07
    MOYNE SHELF COMPANY (NO. 320) LIMITED - 2013-04-05
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,029,382 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 10 - 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)
    30,347,154 GBP2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 52 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - 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 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    45,792,650 GBP2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 58 - Director → ME
    IIF 12 - Director → ME
  • 13
    ROBINSONS BAR LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO. 138) 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 67 - Director → ME
  • 14
    icon of address Alanbrooke Road, Castlereagh Ind. Estate, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,931,681 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 56 - Director → ME
    IIF 9 - Director → ME
  • 15
    MCGARRY & CAMPBELL LIMITED - 1988-10-14
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents)
    Equity (Company account)
    17,521,529 GBP2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 57 - Director → ME
    IIF 11 - 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 1978-09-18 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1997-12-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1978-09-18 ~ dissolved
    IIF 47 - Secretary → ME
  • 17
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    7,314,897 GBP2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 54 - Director → ME
    IIF 4 - 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 59 - Director → ME
  • 19
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 60 - Director → ME
  • 20
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,011,065 GBP2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 55 - Director → ME
    IIF 7 - 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)
    24,794,820 GBP2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 53 - Director → ME
    IIF 5 - Director → ME
  • 22
    icon of address 3 Duncrue Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 42 - 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 33 - Director → ME
    IIF 32 - Director → ME
    icon of calendar 2011-03-02 ~ 2012-09-14
    IIF 71 - Secretary → ME
  • 2
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1988-01-06 ~ 2012-07-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - 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 GBP2023-12-31
    Officer
    icon of calendar 1999-01-04 ~ 2012-07-02
    IIF 14 - Director → ME
  • 4
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 1978-02-28 ~ 2023-07-11
    IIF 37 - 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 15 - Director → ME
    icon of calendar 2012-07-02 ~ 2021-08-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 26 - 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 GBP2023-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2012-07-02
    IIF 20 - 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 30 - 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)
    4,265 GBP2023-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2008-06-30
    IIF 3 - Director → ME
    icon of calendar 2004-12-09 ~ 2008-06-30
    IIF 46 - Secretary → ME
  • 9
    FROZEN YOGURT FOR PETS LIMITED - 2018-11-08
    FROZEN YOGHURT FOR PETS LIMITED - 2013-05-07
    MOYNE SHELF COMPANY (NO. 320) LIMITED - 2013-04-05
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,029,382 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2023-07-11
    IIF 31 - 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)
    30,347,154 GBP2023-12-31
    Officer
    icon of calendar 2002-01-28 ~ 2023-07-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 48 - 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 22 - Director → ME
  • 12
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    45,792,650 GBP2023-12-31
    Officer
    icon of calendar 1975-02-04 ~ 2023-07-11
    IIF 40 - Director → ME
  • 13
    ROBINSONS BAR LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO. 138) 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 29 - 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 1 - Director → ME
    icon of calendar 2000-07-18 ~ 2008-07-10
    IIF 44 - Secretary → ME
  • 15
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-07-18 ~ 2009-10-01
    IIF 2 - Director → ME
    icon of calendar 2000-07-18 ~ 2009-10-01
    IIF 45 - Secretary → ME
  • 16
    icon of address Alanbrooke Road, Castlereagh Ind. Estate, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,931,681 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2023-07-11
    IIF 39 - Director → ME
  • 17
    MCGARRY & CAMPBELL LIMITED - 1988-10-14
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents)
    Equity (Company account)
    17,521,529 GBP2023-12-31
    Officer
    icon of calendar 1978-01-03 ~ 2023-07-11
    IIF 41 - Director → ME
  • 18
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    7,314,897 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-07-11
    IIF 36 - 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 19 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2023-10-24
    IIF 27 - Has significant influence or control OE
  • 21
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar ~ 2012-07-02
    IIF 18 - Director → ME
  • 22
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,011,065 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-07-11
    IIF 35 - 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)
    24,794,820 GBP2023-12-31
    Officer
    icon of calendar 1978-05-05 ~ 2023-07-11
    IIF 38 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-06-23
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.