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

Montgomery, William Kenneth

    Related profiles found in government register
  • Montgomery, William Kenneth

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

      IIF 1 IIF 2
    • Unit 2, Annacloy Business Park, Downpatrick, Co. Down, BT30 9GF, United Kingdom

      IIF 3
  • Montgomery, William Kenneth
    British,irish

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

      IIF 4 IIF 5
  • Montgomery, Kenneth
    British manager

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

      IIF 6 IIF 7
  • Montgomery, William Kenneth
    British born in January 1955

    Resident in England

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

      IIF 8
  • Montgomery, William Kenneth
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 9
    • Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 10
  • Montgomery, Kenneth Dominic
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ni674904 - Companies House Default Address, Belfast, BT1 9DY

      IIF 11
    • Unit 678, Moat House, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 12
    • Office 16463, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 13
    • The Foundry, 2 Smith Square, 77 Fulham Palace Road, London, W6 8AF, United Kingdom

      IIF 14
  • Montgomery, Kenneth Dominic
    British director born in July 1966

    Resident in England

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

      IIF 15
    • 81a, Galgorm Road, Ballymena, Co Antrim, BT42 1AA

      IIF 16
    • Initial Business Centre, Building 7, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

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

    Resident in Northern Ireland

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

      IIF 18
    • Unit D1-d2 Willowbank Business Park, Willowbank Road, Millbrook, Larne, BT40 2SF, Northern Ireland

      IIF 19
  • Montgomery, Kenneth
    British manager born in January 1955

    Resident in Northern Ireland

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

      IIF 20
    • 153, Upper Newtownards Road, Belfast, BT4 3HX, United Kingdom

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

    Resident in Northern Ireland

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

      IIF 22
    • Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 23
    • Unit 6a, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW

      IIF 24
    • K3 House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 25 IIF 26
  • Montgomery, William Kenneth
    British,irish businessman born in January 1955

    Resident in Northern Ireland

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

      IIF 27
  • Montgomery, William Kenneth
    British,irish company director born in January 1955

    Resident in Northern Ireland

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

      IIF 28
    • 54 Sawmill Road, Ballyclare, Co Antrim, BT39 9SY

      IIF 29
  • Montgomery, William Kenneth
    British,irish director born in January 1955

    Resident in Northern Ireland

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

      IIF 30
    • 54, Sawmill Road, Ballyclare, Co. Antrim, BT39 9SY, United Kingdom

      IIF 31
    • 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
    • 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
    • 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 34
    • 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
    • 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
    • The Old Fire Station, Morpeth Road, Ashington, Northumberland, NE63 8PS, England

      IIF 37
    • Ni674904 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • Office 16463, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 39
    • 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
    • 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
    • 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
    • Pinnacle House, 153 Upper Newtownards Road, Belfast, BT4 3HX

      IIF 43
    • 142, Station Road, Saintfield, BT24 7EL, Northern Ireland

      IIF 44
  • Mr William Kenneth Montgomery
    British,irish born in January 1955

    Resident in Northern Ireland

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

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    4M CORPORATE SERVICES LIMITED
    NI669023
    81a Galgorm Road, Ballymena, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BALLAD DEVELOPMENTS LTD
    NI611254
    54 Sawmill Road, Ballyclare, Co. Antrim
    Active Corporate (1 parent)
    Officer
    2012-02-17 ~ now
    IIF 22 - Director → ME
    2012-02-17 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    CENTAUR CORP (NI) LTD
    NI674904
    Office 1546 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2020-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CENTAUR CORPORATE MANAGEMENT LTD
    12582847
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-01 ~ 2020-05-01
    IIF 14 - Director → ME
  • 5
    DPTIP LIMITED
    06957778
    Datel Unit 4, Cinnamon Park, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DUNAMOY DEVELOPMENTS LIMITED
    - now NI057975
    GARMOND DEVELOPMENTS LIMITED
    - 2006-05-30 NI057975
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 30 - Director → ME
    2006-04-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    DUNEDIN INTERNATIONAL HOLDINGS LIMITED
    - now SC114153 SC083199
    DUNEDIN INTERNATIONAL LIMITED - 1999-09-09
    PACIFIC SHELF 220 LIMITED - 1999-03-17
    Pinnacle Computing (scotland) Limited, Hillington Park Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    2001-11-30 ~ dissolved
    IIF 21 - Director → ME
    2001-11-30 ~ 2003-12-31
    IIF 7 - Secretary → ME
  • 8
    FLINT STUDIOS LTD
    NI610114
    Unit 6a Ravenhill Business Park, Ravenhill Road, Belfast
    Active Corporate (14 parents)
    Officer
    2024-10-29 ~ now
    IIF 24 - Director → ME
  • 9
    GLADIATOR INTERNATIONAL BLASTING EQUIPMENT LIMITED
    - now NI630045 NI658613
    DUO BLAST EQUIPMENT LIMITED
    - 2019-06-14 NI630045
    ECO BLAST EQUIPMENT LTD
    - 2017-06-26 NI630045
    Oak Building Unit D1-d2, Willowbank Business Park, Larne, Antrim, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    GLADIATOR INTERNATIONAL EQUIPMENT LIMITED
    NI658613 NI630045
    Unit D1-d2 Willowbank Business Park Willowbank Road, Millbrook, Larne, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    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
  • 11
    IBEX SYSTEMS (MAIDSTONE) LIMITED
    - now 02405802
    M.J.C. MERCER & CO LIMITED - 1994-08-23
    Park House, Bradbourne Lane, Aylesford, Kent
    Dissolved Corporate (16 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 18 - Director → ME
  • 12
    IFOURCS (N.I.) LIMITED
    NI659769
    Unit 678, Moat House Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ now
    IIF 12 - Director → ME
  • 13
    KENMON FILMS LTD
    NI611014
    Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2012-02-06 ~ 2012-03-05
    IIF 31 - Director → ME
    2012-02-06 ~ 2012-03-05
    IIF 2 - Secretary → ME
  • 14
    NORTHUMBRIA MOTORS LTD
    13525211
    The Old Fire Station, Morpeth Road, Ashington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    PHARMACELL TECHNOLOGY (NI) LTD
    NI609960 NI604215
    Unit 2 Annacloy Business Park, Downpatrick, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 32 - Director → ME
    2011-11-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    PINNACLE COMPUTING (SCOTLAND) LIMITED
    - now SC083199
    DUNEDIN INTERNATIONAL LIMITED
    - 2002-03-07 SC083199 SC114153... (more)
    DUNEDIN SYSTEMS LIMITED - 1999-09-09
    DUNARD COMPUTER SERVICES LIMITED - 1992-02-18
    Hillington Park, Innovation Centre, 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2001-11-30 ~ dissolved
    IIF 20 - Director → ME
    2001-11-30 ~ 2003-12-31
    IIF 6 - Secretary → ME
  • 17
    PINNACLE COMPUTING (SUPPORT) LIMITED
    - now NI026898
    PINNACLE SUPPORT LIMITED
    - 2004-11-12 NI026898
    BELFAST PINNACLE SUPPORT LIMITED
    - 1999-03-24 NI026898
    UNITY SOFTWARE (N.I.) LIMITED
    - 1999-01-22 NI026898
    Pinnacle House, 153 Upper Newtownards Road, Belfast
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 23 - Director → ME
    1992-09-22 ~ 2015-11-09
    IIF 35 - Director → ME
    2014-01-01 ~ 2024-10-29
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 43 - Has significant influence or control OE
  • 18
    PINNACLE COMPUTING CONSULTANTS LIMITED
    - now NI027262
    BELFAST P.C.C. LIMITED
    - 1999-03-24 NI027262
    BANAULT LIMITED - 1993-09-13
    153 Upper Newtownards Road, Belfast
    Dissolved Corporate (11 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 9 - Director → ME
    1999-01-04 ~ dissolved
    IIF 34 - Director → ME
  • 19
    PINNACLE COMPUTING UK LIMITED
    - now 01902269
    L.S.I. COMPUTERS (NORTH WEST) LIMITED
    - 2001-01-09 01902269
    SPINMINSTER LIMITED - 1987-04-06
    Daresbury Innovation Centre, Keckwick Lane, Daresbury
    Dissolved Corporate (10 parents)
    Officer
    2000-07-06 ~ dissolved
    IIF 33 - Director → ME
  • 20
    PRIMA BUSINESS CONTROL SOFTWARE LIMITED
    03634964
    Cheshire House, Gorsey Lane, Widnes, Cheshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    1998-09-18 ~ 2004-02-16
    IIF 28 - Director → ME
  • 21
    PROSYS COMPUTING LIMITED
    - now 02481183
    BESTLYNN LIMITED - 1992-03-23
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (10 parents)
    Officer
    2024-10-29 ~ now
    IIF 25 - Director → ME
  • 22
    PWC CORPORATE SERVICES LTD
    12303600
    Office 16463 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 39 - Has significant influence or control OE
  • 23
    RICJAN LIMITED
    09289135
    K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (9 parents)
    Officer
    2024-10-29 ~ now
    IIF 26 - Director → ME
  • 24
    SLOAN BROS LTD
    NI679802
    Office 1 Townsend Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2021-06-04 ~ 2021-07-05
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    STABLE YARD RESIDENTS LIMITED
    03688550
    The Old Stables Easton Lodge, Little Easton, Dunmow, England
    Active Corporate (8 parents)
    Officer
    2017-08-22 ~ 2026-04-01
    IIF 8 - Director → ME
  • 26
    UPPER FLOOR GROUP LTD
    11092645
    Initial Business Centre Building 7, Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 27
    VERTAS LTD
    - now NI063500
    ARGON ENTERPRISES LIMITED
    - 2007-03-20 NI063500
    54 Sawmill Road, Ballyclare
    Dissolved Corporate (1 parent)
    Officer
    2007-03-08 ~ dissolved
    IIF 29 - Director → ME
    2007-03-08 ~ dissolved
    IIF 5 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.