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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcclay, William Peter Gareth

    Related profiles found in government register
  • Mcclay, William Peter Gareth
    Northern Irish born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1, Carryduff Business Park, Comber Road, Carryduff, Down, BT8 8AN

      IIF 1
    • 81, Tullynakill Road, Ardmillan, Killinchy, County Down, BT23 6AG, Northern Ireland

      IIF 2
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 3 IIF 4
  • Mcclay, William Peter Gareth
    Northern Irish company director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 5
  • Mcclay, William Peter Gareth
    Northern Irish director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 12 The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 6
  • Mcclay, William Peter Gareth
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1 Carryduff Business Park, Comber Road, Carryduff, Belfast, BT8 8AN, Northern Ireland

      IIF 7
    • The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 8
    • 81, Tullynakill Road, Comber, Newtownards, BT23 6AG, Northern Ireland

      IIF 9 IIF 10
  • Mcclay, William Peter Gareth
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 81 Tullynakill Road, Ardmillan, Killinchy, Co Down, BT23 6AG

      IIF 11
  • Mcclay, Gareth
    Northern Irish director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61a, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 12
    • Unit 1, Carryduff Business Park, Comber Road, Carryduff, BT8 8AN, Northern Ireland

      IIF 13
    • Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 14
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 15
  • Mcclay, William Peter Gareth
    born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 Tullynakill Road, Ardmillan, Killinchy, Co. Down, BT23 6AG

      IIF 16
  • Mr Gareth Mcclay
    Northern Irish born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

      IIF 17
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED

      IIF 18 IIF 19
  • Mr William Peter Gareth Mcclay
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1, Carryduff Business Park, Comber Road, Carryduff, Down, BT8 8AN

      IIF 20 IIF 21
    • 81, Tullynakill Road, Ardmillan, Killinchy, County Down, BT23 6AG

      IIF 22
    • The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 23
    • Unit 12 The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 24
    • 81, Tullynakill Road, Comber, Newtownards, BT23 6AG, Northern Ireland

      IIF 25 IIF 26
  • Mr William Peter Gareth Mcclay
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1, Carryduff Business Park, Comber Road, Carryduff, BT8 8AN

      IIF 27
  • Mcclay, Gareth
    British director born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Asm, The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 28
  • Mc Clay, William Peter Gareth
    British director born in March 1962

    Registered addresses and corresponding companies
    • 81 Tullynakill Road, Ardmillan, Killinchy, Co.down, BT23 6AG

      IIF 29
  • Mr Gareth Mcclay
    British born in March 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1, Carryduff Business Park, Comber Road, Carryduff, BT8 8AN

      IIF 30
child relation
Offspring entities and appointments 18
  • 1
    BALLYGOOD HOMES LTD
    - now NI625086
    DIAMOND SHELF NUMBER 30 LIMITED
    - 2014-08-20 NI625086 NI621361... (more)
    The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (5 parents)
    Officer
    2014-06-10 ~ 2021-11-30
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BALLYGOOD INVESTMENTS LTD
    - now NI621359
    DIAMOND SHELF NUMBER 28 LIMITED
    - 2014-08-20 NI621359 NI621360... (more)
    The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-08-18 ~ now
    IIF 4 - Director → ME
  • 3
    BALLYGOOD PROPERTIES LTD
    - now NI625084
    DIAMOND SHELF NUMBER 29 LIMITED
    - 2014-08-20 NI625084 NI621360... (more)
    The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2014-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CASTLELODGE HOMES LTD
    NI685501
    The, Diamond Centre, Magherafelt, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-04 ~ 2023-07-01
    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
  • 5
    CLEAVER AVENUE LIMITED
    NI677231
    Unit 1 Carryduff Business Park Comber Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2021-03-09 ~ now
    IIF 7 - Director → ME
  • 6
    DIAMOND SHELF COMPANY NUMBER 7 LIMITED
    NI612855 NI684490... (more)
    C/o Asm The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Dissolved Corporate (3 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 28 - Director → ME
  • 7
    DIAMOND SHELF COMPANY NUMBER 8 LIMITED
    NI616028 NI684490... (more)
    81 Tullynakill Road, Ardmillan, Killinchy, County Down
    Active Corporate (3 parents)
    Officer
    2012-12-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    EGLANTINE ESTATES LTD
    NI698956
    81 Tullynakill Road, Comber, Newtownards, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    FERRY QUARTER MANAGEMENT COMPANY LTD
    NI615165
    29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2012-10-25 ~ 2019-11-28
    IIF 12 - Director → ME
  • 10
    GDCM LIMITED
    08190724
    Sagars Llp, Gresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    LAVENDER DRIVE COMPANY LIMITED
    NI710415
    Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-03-28 ~ 2025-05-13
    IIF 6 - Director → ME
    Person with significant control
    2024-03-28 ~ 2025-05-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MARYVILLE LTD
    NI609786
    Unit 1 Carryduff Business Park, Comber Road, Carryduff
    Dissolved Corporate (3 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NORTHERN PUBLISHING OFFICE HOLDINGS LIMITED
    - now NI032541
    NPO HOLDINGS LIMITED
    - 2001-06-26 NI032541
    NPO PROPERTY LIMITED
    - 1997-09-24 NI032541
    Unit 1 Carryduff Business Park, Comber Road, Carryduff
    Active Corporate (6 parents)
    Officer
    1997-06-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or control OE
  • 14
    NORTHERN PUBLISHING OFFICE U.K. LIMITED
    R0000570
    22 Cedarhurst Road, Belfast
    Dissolved Corporate (12 parents)
    Officer
    1916-07-10 ~ dissolved
    IIF 29 - Director → ME
  • 15
    ORCHARDVILLE DEVELOPMENTS (NI) LLP
    NC000414 NI069117
    Unit 1 Carryduff Business Park, Comber Road, Carryduff, Down
    Active Corporate (5 parents)
    Officer
    2008-08-05 ~ now
    IIF 16 - LLP Designated Member → ME
  • 16
    SYCAMORE GRANGE COMPANY LIMITED
    NI637387 NI681037
    The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2016-06-30 ~ 2016-10-26
    IIF 5 - Director → ME
  • 17
    VICTOR STATIONERY (UK) LIMITED
    - now NI067998 NI008540
    MILL RIVER LIMITED
    - 2008-02-18 NI067998 NI073364
    Unit 1 Carryduff Business Park, Comber Road, Carryduff, Down
    Active Corporate (8 parents)
    Officer
    2008-02-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
    2016-04-06 ~ 2022-04-01
    IIF 20 - Has significant influence or control OE
  • 18
    VIEWPOINT (MALLUSK) LIMITED
    NI642725
    The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2019-08-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-08-10 ~ 2023-07-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.