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

Hassard, David Wesley Jason

    Related profiles found in government register
  • Hassard, David Wesley Jason
    British co. director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Lisburn, BT27 6YQ

      IIF 1
  • Hassard, David Wesley Jason
    British company director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Temple, Co Antrim, N. Ireland, BT27 6QE

      IIF 2
    • icon of address 154 Carryduff Rd, Temple, Lisburn, Co Down, BT27 6YQ

      IIF 3
    • icon of address 154 Carryduff Road, Temple, Lisburn, BT27 6YQ

      IIF 4 IIF 5
    • icon of address 154 Carryduff Road, Temple, Co Antrim, BT27 6YQ, Northern Ireland

      IIF 6
  • Hassard, David Wesley Jason
    British developer born in June 1960

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Temple, Co Antrim, BT27 6YQ, Northern Ireland

      IIF 7
  • Hassard, David Wesley Jason
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Lisburn, BT27 6YZ

      IIF 8
    • icon of address 154 Carryduff Road, Temple, BT27 6YQ

      IIF 9 IIF 10
    • icon of address 154 Carryduff Road, Temple, Co. Antrim, BT27 6YQ

      IIF 11
    • icon of address 154 Carryduff Road, Temple, Lisburn, BT27 6Q

      IIF 12
    • icon of address 154 Carryduff Road, Temple, Co Antrim, BT27 6YQ, Northern Ireland

      IIF 13
  • Hassard, David Wesley Jason
    British managing director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Temple, Lisburn, BT27 6YQ

      IIF 14
  • Hassard, David Wesley Jason
    British property developer born in June 1960

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Temple, Lisburn, Co Antrim

      IIF 15
  • Hassard, David Wesley Jason
    British

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Temple, BT27 6YQ

      IIF 16 IIF 17
    • icon of address 154 Carryduff Road, Temple, Lisburn, BT27 6YQ

      IIF 18
  • Hassard, David Wesley Jason
    British company director

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Temple, Co Antrim, BT27 6YQ, Northern Ireland

      IIF 19
  • Hassard, David Wesley Jason

    Registered addresses and corresponding companies
    • icon of address 154 Carryduff Road, Temple, BT27 6YQ

      IIF 20
    • icon of address 154 Carryduff Road, Temple, Co Antrim, BT27 6YQ, Northern Ireland

      IIF 21
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    DUNMURRY INDUSTRIAL ESTATE MANAGEMENT CO. LTD - 2004-03-18
    LANDBROCK LIMITED - 2002-01-02
    icon of address Maneely Mccann Accountants, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-28 ~ 2011-02-11
    IIF 1 - Director → ME
    icon of calendar 2001-11-21 ~ 2011-02-11
    IIF 18 - Secretary → ME
  • 2
    icon of address Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-16 ~ 2011-02-11
    IIF 11 - Director → ME
    icon of calendar 2003-12-16 ~ 2011-02-11
    IIF 17 - Secretary → ME
  • 3
    icon of address M B Wilson & Co, 561 Upper Newtownards Rd, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    53,339 GBP2024-11-30
    Officer
    icon of calendar 1998-04-10 ~ 2005-04-29
    IIF 15 - Director → ME
  • 4
    icon of address Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2011-02-11
    IIF 10 - Director → ME
    icon of calendar 2006-07-04 ~ 2011-02-11
    IIF 20 - Secretary → ME
  • 5
    icon of address Hanwood Centre Kinross Avenue, Tullycarnet, Belfast, Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2011-02-11
    IIF 3 - Director → ME
  • 6
    T.B.F. THOMPSON ESTATES LIMITED - 2004-06-07
    FARRANS(LONDON),LIMITED - 1987-07-03
    icon of address The White House, Clifton Marine Parade, Gravesend Kent, Da11oea
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-02 ~ 2011-02-11
    IIF 6 - Director → ME
    icon of calendar 2004-06-02 ~ 2011-02-11
    IIF 19 - Secretary → ME
  • 7
    SYCADEX LTD - 2010-04-14
    icon of address River House River House, Home Ave, Newry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,461 GBP2023-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2011-01-31
    IIF 5 - Director → ME
  • 8
    RENT-A-MERC LIMITED - 2003-01-13
    icon of address 47 Mallusk Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    709,556 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2004-09-30
    IIF 2 - Director → ME
  • 9
    COTTAGE MEWS LIMITED - 2007-10-04
    icon of address Vico House, 110 City Business Park, Dunmurry
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-14 ~ 2011-02-11
    IIF 4 - Director → ME
  • 10
    LEGPLAY LIMITED - 2006-05-04
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2011-02-07
    IIF 7 - Director → ME
  • 11
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 1999-09-24 ~ 2011-02-11
    IIF 9 - Director → ME
    icon of calendar 1999-04-13 ~ 2007-03-29
    IIF 16 - Secretary → ME
  • 12
    icon of address 47 Mallusk Road, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2003-01-22 ~ 2004-09-30
    IIF 8 - Director → ME
  • 13
    icon of address 47 Mallusk Road, Newtownabbey, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2004-09-30
    IIF 12 - Director → ME
  • 14
    ICE BAN (UK) LIMITED - 2000-02-16
    icon of address Houldsworth Mill Business & Arts Centre, Houldsworth Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,530,648 GBP2024-03-31
    Officer
    icon of calendar 2002-03-08 ~ 2009-10-23
    IIF 13 - Director → ME
    icon of calendar 2004-06-01 ~ 2009-10-23
    IIF 21 - Secretary → ME
  • 15
    KESWICK TRADING LIMITED - 2007-10-26
    icon of address C/o C + H Jefferson Solicitors, Norwich Union House, 7 Fountain Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2008-06-30
    IIF 14 - Director → 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.