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

Mr Martin Francis Mcwilliams

    Related profiles found in government register
  • Mr Martin Francis Mcwilliams
    Irish born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 1
    • icon of address 11-15, Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 2
    • icon of address 52a, Tonnagh Road, Fintona, Omagh, County Tyrone, BT78 2JJ

      IIF 3
  • Mr Martin Francis Mcwilliams
    British born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Duo Group, Siskin Drive, Coventry, CV3 4FJ, England

      IIF 4
    • icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, CV3 4FJ, England

      IIF 5
    • icon of address 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 7BG, England

      IIF 6 IIF 7
    • icon of address 52a, Tonnagh Road, Fintona, Omagh, BT78 2JJ, Northern Ireland

      IIF 8
  • Mr Martin Mcwilliams
    Irish born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom

      IIF 9
    • icon of address 114, Carnalea Road, Seskanore, Omagh, Co Tyrone, BT78 2PR, Northern Ireland

      IIF 10
  • Mr Martin Mc Williams
    British born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, Northern Ireland

      IIF 11
  • Mc Williams, Martin Francis
    Irish director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143 Malone Road, Belfast, BT9 6SU

      IIF 12
  • Mcwilliams, Martin
    Irish director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom

      IIF 13
  • Mcwilliams, Martin Francis
    British company director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Duo Group, Siskin Drive, Coventry, CV3 4FJ, England

      IIF 14
  • Mcwilliams, Martin Francis
    British director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 15
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 16
    • icon of address Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 17
    • icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, CV3 4FJ, England

      IIF 18
    • icon of address 52a, Tonnagh Road, Fintona, Omagh, BT78 2JJ, Northern Ireland

      IIF 19
    • icon of address 52a, Tonnagh Road, Fintona, Omagh, County Tyrone, BT78 2JJ, Northern Ireland

      IIF 20
    • icon of address 52(a) Tonnagh Road, Fitona, Omagh, Co. Tyrone, BT7 2JJ, Northern Ireland

      IIF 21
  • Mcwilliams, Martin Francis
    British managing director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, CV3 4FJ, England

      IIF 22
  • Mr Martin Mcwilliams
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, EX5 2UX, United Kingdom

      IIF 23 IIF 24
  • Mc Williams, Martin
    British general manager born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, Northern Ireland

      IIF 25
  • Mcwilliams, Martin
    Irish director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Campbell House, Unit B, M8 Central Business Park, Greenside Road, Newhouse, ML1 5FL, United Kingdom

      IIF 26
    • icon of address 114, Carnalea Road, Seskanore, Omagh, County Tyrone, BT78 2PR, Northern Ireland

      IIF 27
    • icon of address 114, Carnalea Road, Seskinore, Omagh, Co. Tyrone, BT78 2PR, United Kingdom

      IIF 28
  • Mcwilliams, Martin
    Irish managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, Antrim, BT1 5BN

      IIF 29
  • Mcwilliams, Martin
    Irish none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Carnalea Road, Seskinore, Omagh, Tyrone, BT78 2PR

      IIF 30
  • Mcwilliams, Martin
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX, United Kingdom

      IIF 31 IIF 32
  • Mcwilliams, Martin

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, Antrim, BT1 5BN

      IIF 33
    • icon of address 114, Carnalea Road, Seskinore, Omagh, Co. Tyrone, BT78 2PR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 52a Tonnagh Road, Fintona, Omagh, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Siskin Drive, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    CRESTFREE LIMITED - 2004-09-28
    DENBOW ASSETS LIMITED - 2018-11-13
    DENBOW INTERNATIONAL LIMITED - 2016-04-01
    DUO ASSETS LIMITED - 2021-03-09
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -351,796 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 22 - Director → ME
  • 4
    DENBOW INTEGRATED SPARES LIMITED - 2016-04-01
    DENBOW INTERNATIONAL LIMITED - 2018-11-13
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,948,444 GBP2024-06-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 21 - Director → ME
  • 5
    DUO CONTRACTING LIMITED - 2010-11-25
    DUO MINERAL PROCESSING LIMITED - 2018-11-14
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,568 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 11-15 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    65,155 GBP2024-06-30
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 52a Tonnagh Road, Fintona, Omagh, County Tyrone
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    995,331 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-03-27 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Duo Group, Siskin Drive, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 14 - Director → ME
  • 9
    SEOUL LIMITED - 2025-01-06
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,724 GBP2023-12-29
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 114 Carnalea Road, Seskinore, Omagh, Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 114 Carnalea Road, Seskanore, Omagh, County Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    -966 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 27 - Director → ME
  • 12
    ARC WINES LTD - 2023-06-08
    icon of address 17 Clarendon Road, Belfast, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bdo, Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-10-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    PT MCWILLIAMS GROUP LTD - 2023-06-08
    icon of address 17 Clarendon Road Clarendon Dock, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    114,014 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 52a Tonnagh Road, Fintona, Omagh, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-06-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    FEDERATION OF BUILDING AND CIVIL ENGINEERING CONTRACTORS (N.I.) LTD. - 1990-04-25
    icon of address 143 Malone Road, Belfast
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2012-05-16
    IIF 12 - Director → ME
  • 3
    CRESTFREE LIMITED - 2004-09-28
    DENBOW ASSETS LIMITED - 2018-11-13
    DENBOW INTERNATIONAL LIMITED - 2016-04-01
    DUO ASSETS LIMITED - 2021-03-09
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -351,796 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    DUO CONTRACTING LIMITED - 2010-11-25
    DUO MINERAL PROCESSING LIMITED - 2018-11-14
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,568 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,693 GBP2024-06-30
    Officer
    icon of calendar 2023-11-24 ~ 2023-12-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2023-11-24
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 11-15 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    65,155 GBP2024-06-30
    Officer
    icon of calendar 2015-01-23 ~ 2015-02-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ 2018-05-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Duo Group, Siskin Drive, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-06-24
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    SEOUL LIMITED - 2025-01-06
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,724 GBP2023-12-29
    Officer
    icon of calendar 2020-06-10 ~ 2022-05-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-06-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    icon of address 114 Carnalea Road, Seskanore, Omagh, County Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    -966 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-05
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.