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, Harold Hugh

    Related profiles found in government register
  • Montgomery, Harold Hugh

    Registered addresses and corresponding companies
    • icon of address Carr Hill, Doncaster, DN4 8DE

      IIF 1
    • icon of address 111, Hillhead Road, Ballyclare, BT39 9LN, Northern Ireland

      IIF 2
    • icon of address 111, Hillhead Road, Ballyclare, Co.antrim, BT39 9LN

      IIF 3
    • icon of address Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

      IIF 4
    • icon of address Saltley Business Park, Dorset Road, Saltley, Birmingham, B8 1BG

      IIF 5
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 6 IIF 7 IIF 8
    • icon of address 111,hillhead Road, Ballyclare, Co.antrim

      IIF 11 IIF 12
    • icon of address 607 Antrim Road, Glengormley, Co.antrim, BT36 4RF

      IIF 13
    • icon of address Unit 6, M8 Interlink Estate, Kirkshaws Road, Coatbridge, Lanarkshire, ML4 4RP

      IIF 14
    • icon of address Little Wigston, Swadlincote, Derbyshire, DE12 7BJ

      IIF 15
    • icon of address Carr Hill, Doncaster, DN4 8DE, United Kingdom

      IIF 16
    • icon of address Carr Hill Industrial Estate, Carr Hill, Doncaster, DN4 8DE, United Kingdom

      IIF 17
    • icon of address C/o Montracon Limited, Carr Hill, Doncaster, DN4 8DE, England

      IIF 18 IIF 19
    • icon of address C/o Montracon Limited, Carr Hill, Doncaster, S Yorkshire, DN4 8DE

      IIF 20
    • icon of address Redhills Estate, Harlington Road, Toddington, Dunstable, Bedfordshire, LU5 6HF

      IIF 21
    • icon of address Stakehill Industrial Estate, Middleton, Manchester, M24 2RW

      IIF 22
    • icon of address Stakehill Industrial Park, Middleton, Manchester, M24 2RW

      IIF 23 IIF 24
    • icon of address Unit 32, Stakehill Industrial Estate, Middleton, Manchester, M24 2RW

      IIF 25
    • icon of address Stake Industrial Estate, Middleton, Manchester, M24 2RW

      IIF 26
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 27 IIF 28 IIF 29
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF

      IIF 30 IIF 31
    • icon of address Htc Group, Lakeside Industrial Estate, Colnbrook, Slough, SL3 0ED, England

      IIF 32
    • icon of address 93-97, Beddington Lane, Croydon, Surrey, CR0 4TD

      IIF 33 IIF 34
    • icon of address C/o Eurofleet Rental Limited, Little Wigston, Swadlincote, Derbyshire, DE12 7BJ

      IIF 35
    • icon of address Little Wigston, Tamworth Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7BJ, United Kingdom

      IIF 36
    • icon of address Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 37
    • icon of address Warisa Building, Leopold Street, Pemberton, Wigan, Lancashire, WN5 8DH

      IIF 38
  • Mongomery, Harold Hugh

    Registered addresses and corresponding companies
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 39
  • Montgomery, Harold

    Registered addresses and corresponding companies
    • icon of address Suite 6, Redhill Farm, 97 Top Street, Swadincote, Derbyshire, DE12 7AH, England

      IIF 40
  • Montgomery, Harold Hugh
    British

    Registered addresses and corresponding companies
    • icon of address 111 Hillhead Road, Ballyclare, BT39 9LN

      IIF 41
    • icon of address 111 Hillhead Road, Ballycalre, Antrim, BT39 9LN

      IIF 42
    • icon of address 111 Hillhead Road, Ballyclare, Antrim, BT39 9LN

      IIF 43
    • icon of address 111 Hillhead Road, Ballyclare, County Antrim, BT39 9LN

      IIF 44
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 8RF

      IIF 45
    • icon of address 607, Antrim Road, Newtownabbey, Co.antrim, BT36 4RF, United Kingdom

      IIF 46
    • icon of address 615, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 47
  • Montgomery, Harold Hugh
    British haulage contractor

    Registered addresses and corresponding companies
    • icon of address 111 Hillhead Road, Ballyclare, County Antrim, BT39 9LN

      IIF 48
  • Montgomery, Harold Hugh
    British haulier

    Registered addresses and corresponding companies
    • icon of address 111 Hillhead Road, Ballyclare, County Antrim, BT39 9LN

      IIF 49
  • Montgomery, Harold
    British haulage contractor born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Hillhead House, Hillhead Road, Ballyclare, Co.antrim

      IIF 50
  • Montgomery, Harold Hugh
    British director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lakeside Industrial Estate, Colnbrook By Pass, Colnbrook, Slough, SL3 0ED, England

      IIF 51
  • Montgomery, Harold Hugh
    British company director born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111 Hillhead Road, Ballyclare, County Antrim, BT39 9LN

      IIF 52
    • icon of address 111 Hillhead Road, Ballyclare, Co Antrim

      IIF 53
    • icon of address 111 Hillhead Road, Ballyclare, Co Antrim, BT39 9LN

      IIF 54
    • icon of address 111 Hillhead Road, Ballyclare, Newtownabbey, Co Antrim, BT39 9LN

      IIF 55
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 56 IIF 57
    • icon of address Little Wigston, Tamworth Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7BJ, United Kingdom

      IIF 58
  • Montgomery, Harold Hugh
    British director born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111 Hillhead Road, Ballyclare, BT39 9LN

      IIF 59
    • icon of address 111 Hillhead Road, Ballyclare, Antrim, BT19 9NL

      IIF 60
    • icon of address 111 Hillhead Road, Ballyclare, Antrim, BT39 9LN

      IIF 61
    • icon of address 109, Hillhead Road, Ballyclare, BT39 9LN, Northern Ireland

      IIF 62
    • icon of address 111 Hillhead Road, Ballyclare, County Antrim, BT39 9LN

      IIF 63 IIF 64 IIF 65
    • icon of address 111 Hillhead Road, Ballyclare, Co Antrim, BT39 9LN

      IIF 68
    • icon of address 111 Hillhead Road, Ballyclare, Co Antrim, BT39 9NL

      IIF 69 IIF 70
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 71
    • icon of address 111 Hillhead Road, Ballyclare, Co Antrimd, BT39 9LN

      IIF 72
    • icon of address Carr Hill, Doncaster, DN4 8DE, United Kingdom

      IIF 73
    • icon of address Carr Hill Industrial Estate, Carr Hill, Doncaster, DN4 8DE, United Kingdom

      IIF 74
    • icon of address Unit 32, Stakehill Industrial Estate, Middleton, Manchester, M24 2RW, England

      IIF 75
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 76
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 77
    • icon of address 1, Parsonage Street, Oldbury, West Midlands, B69 4PH, England

      IIF 78
    • icon of address Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 79
  • Montgomery, Harold Hugh
    British haulage contractor born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111 Hillhead Road, Ballyclare, County Antrim, BT39 9LN

      IIF 80
    • icon of address 111 Hillhead Road, Ballyclare, Co Antrim, BT39 9LN

      IIF 81 IIF 82
    • icon of address 111 Hillhead Road, Ballyclare, Co.antrim

      IIF 83 IIF 84 IIF 85
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 86
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 87
    • icon of address Top Floor, 10 Market Place, Crowle, Scunthorpe, DN17 4LA, England

      IIF 88
    • icon of address Warisa Building, Leopold Street, Pemberton, Wigan, Lancashire, WN5 8DH, England

      IIF 89
  • Montgomery, Harold Hugh
    British haulier born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 111 Hillhead Road, Ballyclare, County Antrim, BT39 9LN

      IIF 90 IIF 91 IIF 92
    • icon of address 111, Hillhead Road, Ballyclare, County Antrim, BT39 9LN, Northern Ireland

      IIF 97 IIF 98 IIF 99
    • icon of address Saltley Business Park, Dorset Road, Saltley, Birmingham, B8 1BG, England

      IIF 102
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 103 IIF 104
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 105
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, United Kingdom

      IIF 106
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, N Ireland

      IIF 107
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 108 IIF 109 IIF 110
    • icon of address Suite 6, Redhill Farm, 97 Top Street, Swadincote, Derbyshire, DE12 7AH, England

      IIF 111
    • icon of address Little Wigston, Tamworth Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7BJ, England

      IIF 112
  • Montgomery, Harold Mark Joseph
    British company director born in April 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF

      IIF 113
  • Montgomery, Harold Mark Joseph
    British co director born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 8RF

      IIF 114
    • icon of address 607 Antrim Road, Glengormley, Newtownabbey, Co.antrim, BT36 8RF

      IIF 115
  • Montgomery, Harold Mark Joseph
    British company director born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 116 IIF 117 IIF 118
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF

      IIF 119 IIF 120
    • icon of address 615, Antrim Road, Newtownabbey, Antrim, BT36 4RF, Northern Ireland

      IIF 121
  • Montgomery, Harold Mark Joseph
    British director born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Carr Hill, Doncaster, DN4 8DE

      IIF 122 IIF 123
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 124
    • icon of address 607 Antrim Road, Glengormley, Co.antrim, BT36 4RF

      IIF 125
    • icon of address 607 Antrim Road, Newtownabbey, Co.antrim, BT36 4RF

      IIF 126
    • icon of address C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster, DN4 8DE, England

      IIF 127 IIF 128
    • icon of address C/o Montracon Limited, Carr Hill, Doncaster, DN4 8DE, England

      IIF 129
    • icon of address Centurion Truck Rental, Finlan Road, Middleton, Manchester, M24 2RH, England

      IIF 130
    • icon of address Stakehill Industrial Park, Middleton, Manchester, M24 2RW

      IIF 131
    • icon of address 607, Antrim Road, Newtownabbey, Antrim, BT36 4RS, United Kingdom

      IIF 132
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 133
    • icon of address 607 Antrim Road, Newtownabbey, BT36 4RF, United Kingdom

      IIF 134
    • icon of address 607 Antrim Road, Newtownabbey, Co. Antrim, BT36 4RF, United Kingdom

      IIF 135
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF

      IIF 136
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 137
    • icon of address C/o Ballyvesey Holdings, Limited Stewarts Rd Finedon, Road Industrial Estate, Wellingborough, NN8 4TR

      IIF 138
    • icon of address Suite 6, Redhill Farm, 97 Top Street, Appleby Magna, Swadlincote, Derbyshire, DE12 7AH, England

      IIF 139
    • icon of address Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 140
  • Montgomery, Harold Mark Joseph
    British sales person born in May 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 141
  • Montgomery, Harold Mark Joseph
    British director born in May 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Ballyvesey Holdings, Limited Stewarts Rd Finedon, Road Industrial Estate, Wellingborough, NN8 4TR

      IIF 142
  • Mr Harold Hugh Montgomery
    British born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN

      IIF 143
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 144
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 136 - Director → ME
  • 2
    NI016735 LIMITED - 2012-05-30
    TRANS-GLOBAL FREIGHT LIMITED - 2012-05-24
    icon of address Mcclure Watters, 1 Lanyon Quay, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1983-06-09 ~ dissolved
    IIF 55 - Director → ME
  • 3
    SARCON NO. (23) LIMITED - 1995-12-22
    icon of address C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster, England
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 137 - Director → ME
  • 4
    icon of address C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 127 - Director → ME
  • 5
    icon of address C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 128 - Director → ME
  • 6
    EURO PARTS (SPARES) LIMITED - 1995-02-24
    CRAVEN TASKER (NORTHERN) LIMITED - 1991-09-30
    WEST PENNINE TRUCK RENTAL LIMITED - 2009-03-12
    HOLMES HOMALLOY LIMITED - 1976-12-31
    CRAVENS HOMALLOY (GARSTANG) LIMITED - 1977-12-31
    icon of address Centurion Truck Rental Finlan Road, Middleton, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,897,722 GBP2018-09-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 130 - Director → ME
  • 7
    MONTGOMERY EUROPEAN TRANSPORT LIMITED - 1989-02-15
    LAINWAY TRANSPORT LIMITED - 1983-09-21
    icon of address Carr Hill, Doncaster
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 123 - Director → ME
  • 8
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,436,833 GBP2018-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 113 - Director → ME
  • 9
    icon of address 607 Antrim Road, Glengormley, Co.antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 125 - Director → ME
  • 10
    icon of address 36 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,157 GBP2018-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 132 - Director → ME
  • 11
    FALCON SELF DRIVE LIMITED - 2021-08-25
    icon of address Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,091,640 GBP2018-09-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 140 - Director → ME
  • 12
    icon of address 607 Antrim Road, Newtownabbey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 134 - Director → ME
  • 13
    icon of address C/o Ballyvesey Holdings, Limited Stewarts Rd Finedon, Road Industrial Estate, Wellingborough
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 138 - Director → ME
  • 14
    ABBEY LIFE RESIDENTIAL LOANS LIMITED - 1998-08-24
    ECHOCORNER LIMITED - 1987-08-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-31 ~ dissolved
    IIF 105 - Director → ME
  • 15
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 124 - Director → ME
  • 16
    icon of address 615 Antrim Road, Newtownabbey, Antrim, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 121 - Director → ME
  • 17
    icon of address 607 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 133 - Director → ME
  • 18
    MONTGOMERY TRUCKS LIMITED - 1995-03-23
    MONTGOMERY TANKFREIGHT LIMITED - 1996-02-05
    icon of address 615 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 115 - Director → ME
  • 19
    PLANT DIRECT LIMITED - 2007-04-30
    GIRTHON LIMITED - 2010-10-21
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 117 - Director → ME
  • 20
    icon of address Peter Robert Butler, 37 Rossall Grange Lane, Fleetwood, Lancs, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1984-07-13 ~ now
    IIF 64 - Director → ME
  • 21
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 114 - Director → ME
  • 22
    MONTRACON MASSEY LIMITED - 1995-10-12
    MONTRACON FINANCE LIMITED - 1995-05-16
    FINANCE AND LEASING LIMITED - 1993-06-04
    CRAVEN TASKER SALES LIMITED - 1991-01-23
    CRAVENS INDUSTRIES SALES LIMITED - 1977-12-31
    icon of address Holme Road, Market Weighton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 94 - Director → ME
  • 23
    icon of address Redhills Estate Harlington Road, Toddington, Dunstable, Bedfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 39 - Secretary → ME
  • 24
    icon of address 607 Antrim Road, Newtownabbey, Co. Antrim, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 135 - Director → ME
  • 25
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 119 - Director → ME
  • 26
    icon of address Church House, 24 Dublin Road, Omagh, Co Tyrone
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,626,163 GBP2022-09-30
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 126 - Director → ME
  • 27
    APRIL SECOND LIMITED - 2010-06-10
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 120 - Director → ME
  • 28
    INTERCOUNTY VEHICLE CONTRACTS LIMITED - 2015-01-12
    INTERCOUNTY CONTRACTS LIMITED - 2010-06-10
    icon of address Suite 6, Redhill Farm 97 Top Street, Appleby Magna, Swadlincote, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 139 - Director → ME
  • 29
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 116 - Director → ME
  • 30
    TRUCK AND PLANT (SALES AND RENTAL) LIMITED - 2020-09-01
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 118 - Director → ME
  • 31
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-05 ~ dissolved
    IIF 129 - Director → ME
  • 32
    icon of address 111 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    DMWSL 094 LIMITED - 1992-06-10
    icon of address Stakehill Industrial Park, Middleton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 131 - Director → ME
Ceased 56
  • 1
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2020-09-08
    IIF 110 - Director → ME
  • 2
    icon of address C/o Montracon, Carr Hill, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2020-09-25
    IIF 112 - Director → ME
  • 3
    SARCON NO. (23) LIMITED - 1995-12-22
    icon of address C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster, England
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ 2024-10-01
    IIF 87 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 20 - Secretary → ME
    icon of calendar 1995-06-12 ~ 2006-07-01
    IIF 48 - Secretary → ME
  • 4
    icon of address C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2020-09-25
    IIF 73 - Director → ME
    icon of calendar 2019-12-13 ~ 2020-09-25
    IIF 16 - Secretary → ME
  • 5
    icon of address C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2020-09-25
    IIF 74 - Director → ME
    icon of calendar 2019-12-16 ~ 2020-09-25
    IIF 17 - Secretary → ME
  • 6
    icon of address 607 Antrim Road, Newtownabbey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,811,264 GBP2023-09-30
    Officer
    icon of calendar 2008-08-12 ~ 2020-09-25
    IIF 59 - Director → ME
  • 7
    icon of address Montracon Limited, Carr Hill, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2016-12-09
    IIF 76 - Director → ME
  • 8
    EURO PARTS (SPARES) LIMITED - 1995-02-24
    CRAVEN TASKER (NORTHERN) LIMITED - 1991-09-30
    WEST PENNINE TRUCK RENTAL LIMITED - 2009-03-12
    HOLMES HOMALLOY LIMITED - 1976-12-31
    CRAVENS HOMALLOY (GARSTANG) LIMITED - 1977-12-31
    icon of address Centurion Truck Rental Finlan Road, Middleton, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,897,722 GBP2018-09-30
    Officer
    icon of calendar ~ 2020-09-25
    IIF 92 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 22 - Secretary → ME
  • 9
    RU RECRUITING LTD - 2016-08-23
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-28 ~ 2020-09-25
    IIF 86 - Director → ME
    icon of calendar 2019-06-28 ~ 2020-09-25
    IIF 29 - Secretary → ME
  • 10
    icon of address C/o West Pennine Trucks, Stakehill Industrial Park, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2020-09-24
    IIF 97 - Director → ME
    icon of calendar 2009-10-30 ~ 2014-01-31
    IIF 99 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-25
    IIF 26 - Secretary → ME
  • 11
    MONTGOMERY EUROPEAN TRANSPORT LIMITED - 1989-02-15
    LAINWAY TRANSPORT LIMITED - 1983-09-21
    icon of address Carr Hill, Doncaster
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2020-09-25
    IIF 96 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 1 - Secretary → ME
  • 12
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,436,833 GBP2018-09-30
    Officer
    icon of calendar 2012-04-30 ~ 2020-09-25
    IIF 109 - Director → ME
  • 13
    icon of address Little Wigston Tamworth Road, Appleby Magna, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2020-09-25
    IIF 58 - Director → ME
    icon of calendar 2019-04-18 ~ 2020-08-24
    IIF 36 - Secretary → ME
  • 14
    icon of address Heathrow Truck Centre Ltd, Lakeside Industrial Estate Colnbrook By Pass, Colnbrook, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2020-09-25
    IIF 51 - Director → ME
  • 15
    icon of address C/o Centurion Truck Rental Limited Finlan Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,521,855 GBP2018-09-30
    Officer
    icon of calendar 2015-12-23 ~ 2020-09-25
    IIF 88 - Director → ME
  • 16
    icon of address Anchor Bay Industrial Estate, Manor Road, Erith, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,319,660 GBP2018-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2020-09-25
    IIF 98 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-24
    IIF 32 - Secretary → ME
  • 17
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2020-09-25
    IIF 104 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-25
    IIF 8 - Secretary → ME
  • 18
    icon of address 607 Antrim Road, Glengormley, Co.antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 1978-05-26 ~ 2020-09-25
    IIF 60 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 13 - Secretary → ME
  • 19
    CRAVEN TASKER (WOODVILLE) LIMITED - 1990-10-01
    CRAVENS HOMALLOY (WOODVILLE) LIMITED - 1977-12-31
    icon of address 33-35 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-09-25
    IIF 93 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-25
    IIF 35 - Secretary → ME
  • 20
    icon of address 36 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,157 GBP2018-09-30
    Officer
    icon of calendar ~ 2020-09-08
    IIF 95 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-08
    IIF 15 - Secretary → ME
  • 21
    FALCON SELF DRIVE LIMITED - 2021-08-25
    icon of address Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,091,640 GBP2018-09-30
    Officer
    icon of calendar 2017-10-04 ~ 2020-09-25
    IIF 79 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 37 - Secretary → ME
  • 22
    VALES TRUCK CENTRE LIMITED - 1996-04-18
    TARGET PROJECTS LIMITED - 1987-08-24
    VALES TRUCK & VAN CENTRE LIMITED - 1999-10-27
    icon of address Lakeside Industrial Estate, Colnbrook, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,725,952 GBP2018-09-30
    Officer
    icon of calendar 2007-10-09 ~ 2020-09-25
    IIF 67 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-25
    IIF 4 - Secretary → ME
  • 23
    icon of address C/o Ballyvesey Holdings, Limited Stewarts Rd Finedon, Road Industrial Estate, Wellingborough
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-28 ~ 2022-06-24
    IIF 142 - Director → ME
    icon of calendar 2002-10-25 ~ 2020-09-25
    IIF 63 - Director → ME
  • 24
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-09-25
    IIF 50 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 30 - Secretary → ME
    icon of calendar ~ 2006-07-31
    IIF 3 - Secretary → ME
  • 25
    icon of address Unit A3 Sydenham Business Park, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-29 ~ 2024-07-03
    IIF 82 - Director → ME
  • 26
    MONTGOMERY TRANSPORT (SCOTLAND) LIMITED - 2007-04-13
    AGNEW & LITHGOW LIMITED - 1983-09-30
    icon of address Unit 6 M8 Interlink Estate, Kirkshaws Road, Coatbridge, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-09-25
    IIF 80 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-08-25
    IIF 14 - Secretary → ME
    icon of calendar 1990-09-28 ~ 2007-03-15
    IIF 44 - Secretary → ME
  • 27
    SARCON (NO. 261) LIMITED - 2018-09-11
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2020-09-25
    IIF 103 - Director → ME
    icon of calendar 2007-07-23 ~ 2012-03-26
    IIF 141 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 7 - Secretary → ME
  • 28
    NEWTOWNABBEY ENTERPRISE DEVELOPMENT ORGANISATION LIMITED - 2001-05-31
    icon of address Mallusk Enterprise Park, Mallusk Drive, Mallusk Road, Newtownabbey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1989-01-18 ~ 2004-06-07
    IIF 54 - Director → ME
  • 29
    icon of address Cornwall Road, Cornwall Road Industrial Estate, Smethwick, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2020-09-24
    IIF 102 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-08-25
    IIF 5 - Secretary → ME
  • 30
    GIRTHON LIMITED - 2013-05-15
    BIRDS GROUPAGE SERVICES LIMITED - 2016-12-13
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, S Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2020-09-25
    IIF 78 - Director → ME
  • 31
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1981-01-29 ~ 2020-09-25
    IIF 84 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-08-25
    IIF 9 - Secretary → ME
    icon of calendar 1981-01-29 ~ 2006-07-01
    IIF 11 - Secretary → ME
  • 32
    icon of address 615 Antrim Road, Newtownabbey, Antrim, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2020-09-25
    IIF 69 - Director → ME
    icon of calendar 2009-02-01 ~ 2020-09-25
    IIF 42 - Secretary → ME
  • 33
    icon of address 607 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2020-09-25
    IIF 106 - Director → ME
  • 34
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2020-09-25
    IIF 70 - Director → ME
    icon of calendar 2009-02-01 ~ 2020-09-25
    IIF 41 - Secretary → ME
  • 35
    MONTGOMERY TRUCKS LIMITED - 1995-03-23
    MONTGOMERY TANKFREIGHT LIMITED - 1996-02-05
    icon of address 615 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-01 ~ 2009-02-01
    IIF 61 - Director → ME
    icon of calendar 1980-03-20 ~ 2020-09-24
    IIF 83 - Director → ME
    icon of calendar 2009-02-01 ~ 2020-09-25
    IIF 47 - Secretary → ME
    icon of calendar 1980-03-20 ~ 2006-07-03
    IIF 12 - Secretary → ME
  • 36
    PLANT DIRECT LIMITED - 2007-04-30
    GIRTHON LIMITED - 2010-10-21
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2020-09-25
    IIF 53 - Director → ME
    icon of calendar 2019-02-18 ~ 2020-09-25
    IIF 28 - Secretary → ME
  • 37
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1978-03-14 ~ 2020-09-25
    IIF 81 - Director → ME
    icon of calendar 2009-02-01 ~ 2020-09-25
    IIF 45 - Secretary → ME
    icon of calendar 2006-01-30 ~ 2006-07-30
    IIF 43 - Secretary → ME
  • 38
    CRAVEN TASKER LIMITED - 1994-10-24
    CRAVENS INDUSTRIES LIMITED - 1977-12-31
    icon of address Carr Hill, Doncaster
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-28 ~ 2025-07-15
    IIF 122 - Director → ME
    icon of calendar ~ 2020-09-25
    IIF 91 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-09-25
    IIF 2 - Secretary → ME
  • 39
    icon of address Redhills Estate Harlington Road, Toddington, Dunstable, Bedfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-12-31
    IIF 90 - Director → ME
    icon of calendar 2000-03-28 ~ 2009-12-31
    IIF 49 - Secretary → ME
  • 40
    DOWNMINSTER LIMITED - 1996-10-08
    icon of address 93-97 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2020-09-25
    IIF 100 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-25
    IIF 33 - Secretary → ME
  • 41
    MORGAN ELLIOTT DAF TRUCKS LIMITED - 1987-11-25
    BARBER DAF TRUCKS LIMITED - 1984-06-08
    BARBERS DAF TRUCKS LIMITED - 1984-02-27
    icon of address 93/97 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2020-09-25
    IIF 101 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 34 - Secretary → ME
  • 42
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-09-24
    IIF 56 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 18 - Secretary → ME
  • 43
    PDC FUELS (CYMRU) LIMITED - 1990-06-06
    QUESTBROWN LIMITED - 1987-04-06
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-09-25
    IIF 57 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 19 - Secretary → ME
  • 44
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2020-09-25
    IIF 107 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 31 - Secretary → ME
  • 45
    DIRECTSTREAM LIMITED - 1997-02-27
    icon of address Stakehill Industrial Park, Middleton, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-13 ~ 2020-09-25
    IIF 66 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-25
    IIF 23 - Secretary → ME
  • 46
    BALLYVESEY HOLDINGS LIMITED - 1995-12-07
    icon of address 607 Antrim Road, Newtownabbey, Co.antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1981-01-29 ~ 2020-09-25
    IIF 85 - Director → ME
    icon of calendar 1981-01-29 ~ 2020-09-25
    IIF 46 - Secretary → ME
  • 47
    MONTRACON WELDERS LIMITED - 2007-05-15
    NATIONWIDE HOME RENTALS LIMITED - 2004-06-28
    icon of address Suite 6 Top Street, Appleby Magna, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2020-09-25
    IIF 77 - Director → ME
  • 48
    icon of address C/o Montracon, Carr Hill, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2020-09-25
    IIF 89 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 38 - Secretary → ME
  • 49
    icon of address Church House, 24 Dublin Road, Omagh, Co Tyrone
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,626,163 GBP2022-09-30
    Officer
    icon of calendar 1989-07-20 ~ 2003-02-01
    IIF 72 - Director → ME
  • 50
    APRIL SECOND LIMITED - 2010-06-10
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2020-09-25
    IIF 108 - Director → ME
    icon of calendar 2019-02-07 ~ 2020-09-25
    IIF 27 - Secretary → ME
  • 51
    INTERCOUNTY VEHICLE CONTRACTS LIMITED - 2015-01-12
    INTERCOUNTY CONTRACTS LIMITED - 2010-06-10
    icon of address Suite 6, Redhill Farm 97 Top Street, Appleby Magna, Swadlincote, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2020-09-25
    IIF 111 - Director → ME
    icon of calendar 2010-04-08 ~ 2020-09-25
    IIF 40 - Secretary → ME
  • 52
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2020-09-25
    IIF 68 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 144 - Has significant influence or control as a member of a firm OE
    IIF 144 - Has significant influence or control OE
  • 53
    TRUCK AND PLANT (SALES AND RENTAL) LIMITED - 2020-09-01
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-10-10 ~ 2020-09-25
    IIF 71 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 6 - Secretary → ME
  • 54
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2020-09-05
    IIF 65 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-05
    IIF 21 - Secretary → ME
  • 55
    icon of address Unit 32 Stakehill Industrial Estate, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2020-09-25
    IIF 75 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-24
    IIF 25 - Secretary → ME
  • 56
    DMWSL 094 LIMITED - 1992-06-10
    icon of address Stakehill Industrial Park, Middleton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-12-30 ~ 2020-09-25
    IIF 52 - Director → ME
    icon of calendar 2019-02-08 ~ 2020-09-25
    IIF 24 - Secretary → ME

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.