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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 27
  • 1
    Breen, Thomas Benedict
    Chartered Accountant born in March 1959
    Individual (39 offsprings)
    Officer
    2003-03-27 ~ 2005-01-13
    OF - Director → CIF 0
  • 2
    Scholefield, Michael Patrick
    Chartered Accountant born in December 1959
    Individual (9 offsprings)
    Officer
    1997-05-30 ~ 2000-08-28
    OF - Director → CIF 0
    Scholefield, Michael Patrick
    Individual (9 offsprings)
    Officer
    1996-09-30 ~ 2000-08-28
    OF - Secretary → CIF 0
  • 3
    Catterson, Anthony
    Company Director born in June 1968
    Individual (5 offsprings)
    Officer
    2005-03-31 ~ 2005-08-03
    OF - Director → CIF 0
  • 4
    Cooper, Orla Mary
    Individual (36 offsprings)
    Officer
    2020-10-02 ~ now
    OF - Secretary → CIF 0
  • 5
    Featherman, Peter Maxwell
    Born in September 1949
    Individual (37 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 6
    Murphy, Donal
    Company Director born in May 1965
    Individual (106 offsprings)
    Officer
    2005-01-13 ~ 2006-10-11
    OF - Director → CIF 0
  • 7
    Kelly, Niall
    Chartered Accountant born in April 1966
    Individual (10 offsprings)
    Officer
    2000-08-28 ~ 2003-03-27
    OF - Director → CIF 0
  • 8
    Davis, Caroline
    Born in September 1985
    Individual (1 offspring)
    Officer
    2025-10-06 ~ now
    OF - Director → CIF 0
  • 9
    Murphy, Conor
    Born in July 1972
    Individual (39 offsprings)
    Officer
    2025-10-06 ~ now
    OF - Director → CIF 0
    Murphy, Conor Joseph
    Chartered Accountant born in July 1972
    Individual (39 offsprings)
    Officer
    2019-04-10 ~ 2024-03-14
    OF - Director → CIF 0
  • 10
    O'dwyer, Fergal John
    Chartered Accountant born in April 1960
    Individual (28 offsprings)
    Officer
    1995-01-12 ~ 2003-03-27
    OF - Director → CIF 0
  • 11
    Griffin, Timothy David
    Company Director born in February 1967
    Individual (44 offsprings)
    Officer
    2018-06-26 ~ 2025-10-06
    OF - Director → CIF 0
  • 12
    Flavin, James Francis
    Company Director born in October 1942
    Individual (14 offsprings)
    Officer
    ~ 2003-03-27
    OF - Director → CIF 0
  • 13
    O'sullivan, Amanda
    Born in December 1975
    Individual (3 offsprings)
    Officer
    2025-10-06 ~ now
    OF - Director → CIF 0
  • 14
    O'keeffe, Gerard Patrick
    Company Director born in March 1964
    Individual (67 offsprings)
    Officer
    2010-03-03 ~ 2020-05-11
    OF - Director → CIF 0
  • 15
    Fitzharris, Clive
    Born in November 1974
    Individual (10 offsprings)
    Officer
    2024-03-14 ~ now
    OF - Director → CIF 0
    Fitzharris, Clive Jeremiah
    Company Director born in November 1974
    Individual (10 offsprings)
    Officer
    2020-05-11 ~ 2020-09-25
    OF - Director → CIF 0
  • 16
    Sudlow, Michael Andrew John
    Company Director born in June 1981
    Individual (27 offsprings)
    Officer
    2024-12-20 ~ 2025-10-06
    OF - Director → CIF 0
  • 17
    Bryan, Paul William
    Company Director born in April 1969
    Individual (42 offsprings)
    Officer
    2016-04-06 ~ 2024-12-20
    OF - Director → CIF 0
  • 18
    Tease, Daphne Tynan
    Chartered Accountant born in May 1955
    Individual (14 offsprings)
    Officer
    ~ 1997-05-30
    OF - Director → CIF 0
    Tease, Daphne Tynan
    Individual (14 offsprings)
    Officer
    ~ 1996-09-30
    OF - Secretary → CIF 0
  • 19
    Peacock, Christopher John
    Company Director born in November 1963
    Individual (9 offsprings)
    Officer
    2006-10-11 ~ 2015-06-30
    OF - Director → CIF 0
  • 20
    Donnelly, Paul John
    Managing Director born in December 1956
    Individual (6 offsprings)
    Officer
    2005-11-25 ~ 2006-10-11
    OF - Director → CIF 0
  • 21
    Gouldson, Conor
    Chartered Accountant born in April 1969
    Individual (2 offsprings)
    Officer
    2000-08-28 ~ 2000-08-28
    OF - Director → CIF 0
    Gouldson, Conor
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    2000-08-28 ~ 2003-03-27
    OF - Secretary → CIF 0
  • 22
    Whyte, Gerard
    Chartered Accountant born in October 1957
    Individual (30 offsprings)
    Officer
    2000-08-28 ~ 2003-03-27
    OF - Director → CIF 0
    Whyte, Gerard
    Individual (30 offsprings)
    Officer
    2003-03-27 ~ 2020-10-02
    OF - Secretary → CIF 0
  • 23
    Ennis, Niall David
    Chartered Accountant born in July 1969
    Individual (43 offsprings)
    Officer
    2006-10-11 ~ 2018-06-26
    OF - Director → CIF 0
  • 24
    Alden, Michael Victor
    Company Director born in April 1949
    Individual (28 offsprings)
    Officer
    2003-03-27 ~ 2010-02-18
    OF - Director → CIF 0
  • 25
    Kilmartin, Patrick Jeremy
    Director born in October 1946
    Individual (32 offsprings)
    Officer
    2004-03-29 ~ 2005-03-31
    OF - Director → CIF 0
  • 26
    Deacon, Leslie Robert
    Company Director born in March 1963
    Individual (90 offsprings)
    Officer
    2020-09-25 ~ 2024-03-14
    OF - Director → CIF 0
  • 27
    DCC LIMITED
    04709270
    1, Park Row, Leeds, England
    Active Corporate (14 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DCC TECHNOLOGY LIMITED

Period: 2015-04-10 ~ now
Company number: 02015491
Registered names
DCC TECHNOLOGY LIMITED - now
DCC LIMITED - 1996-12-04
FIXNEXT LIMITED - 1986-08-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DCC TECHNOLOGY LIMITED
    Info
    DCC TECHNOLOGY UK LIMITED - 2015-04-10
    DCC SERCOM UK LIMITED - 2015-04-10
    DCC MANAGEMENT LIMITED - 2015-04-10
    DCC LIMITED - 2015-04-10
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 2015-04-10
    DCC HOLDINGS LIMITED - 2015-04-10
    FIXNEXT LIMITED - 2015-04-10
    Registered number 02015491
    1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 1986-04-30 (39 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • DCC TECHNOLOGY LIMITED
    S
    Registered number 02015491
    1, Park Row, Leeds, England, LS1 5AB
    Limited By Shares in Companies House, England
    CIF 1
    Private Limited Company in Companies House (Uk), United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 16
  • 1
    4GADGETS LIMITED
    09591425
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (14 parents)
    Person with significant control
    2025-08-17 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    EXERTIS (HOLDINGS) LTD
    - now 02379449
    RUNSOLE LIMITED - 2014-12-19
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (20 parents, 5 offsprings)
    Person with significant control
    2017-04-21 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED
    - now 03341568
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-03-27 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    EXERTIS DISTRIBUTION NI LIMITED
    - now NI017367
    SHARPTEXT NI LIMITED - 2013-10-30
    SHARP DISTRIBUTORS LIMITED - 2009-07-24
    50 Bedford Street, Belfast
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2025-09-16
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    EXERTIS HOLDINGS (NORTH AMERICA) LIMITED
    - now 11427273
    EXERTIS HOLDINGS (US) LIMITED
    - 2018-09-11 11427273
    Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-06-21 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    EXERTIS MICRO P LIMITED
    - now 07878255
    360 MOBILE SOLUTIONS LIMITED - 2013-10-17
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (13 parents)
    Person with significant control
    2025-08-17 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    FONEWIZARD EUROPE LTD
    10498970
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (14 parents)
    Person with significant control
    2025-08-17 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    GEM DISTRIBUTION LIMITED
    - now 01858771
    CUTEDEAL LIMITED - 1985-04-16
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2025-10-03 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    HAMMER CONSOLIDATED HOLDINGS LTD
    - now 05301368
    MEGAFUN LIMITED - 2016-09-11
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2025-07-11 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    KONDOR HOLDCO LIMITED
    08878107
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2025-08-17 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    MICRO P LTD
    - now 01589815
    EXERTIS (UK) LTD - 2014-09-01
    LINX AUDIO VISUAL LTD - 2014-07-23
    MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
    FACTS LIMITED - 1983-04-06
    MICRO 8 LIMITED - 1982-03-15
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (15 parents)
    Person with significant control
    2025-08-17 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    MICRO P MOBILE LIMITED
    - now 06493266
    ALTIMATE SOLUTIONS LIMITED - 2012-03-20
    DISTRILOGIE LIMITED - 2010-09-08
    FLEETNESS 583 LIMITED - 2008-06-05
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (12 parents)
    Person with significant control
    2025-08-17 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    MICRO PERIPHERALS LTD
    - now 02305910
    MICRO P LIMITED - 2012-01-03
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (16 parents)
    Person with significant control
    2025-08-17 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 14
    MTR GROUP HOLDING LIMITED
    10326073
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (14 parents)
    Person with significant control
    2025-08-17 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 15
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED
    - now NI022579
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED - 2014-02-12
    V.H.S. DISTRIBUTION LTD - 2010-10-28
    VIDEO HIRE STORE LIMITED - 1996-12-11
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (22 parents)
    Person with significant control
    2016-08-07 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    STAMPEDE GLOBAL UK LIMITED
    - now 05341872
    JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
    C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2025-08-17 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.