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
Active 6
  • 1
    Cooper, Orla Mary
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Fitzharris, Clive
    Born in November 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    OF - Director → CIF 0
  • 3
    O'sullivan, Amanda
    Born in December 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 4
    Davis, Caroline
    Born in September 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 5
    Murphy, Conor
    Born in July 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 6
    icon of address1, Park Row, Leeds, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Murphy, Donal
    Company Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-13 ~ 2006-10-11
    OF - Director → CIF 0
  • 2
    Gouldson, Conor
    Chartered Accountant born in April 1969
    Individual
    Officer
    icon of calendar 2000-08-28 ~ 2000-08-28
    OF - Director → CIF 0
    Gouldson, Conor
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2000-08-28 ~ 2003-03-27
    OF - Secretary → CIF 0
  • 3
    Breen, Thomas Benedict
    Chartered Accountant born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2005-01-13
    OF - Director → CIF 0
  • 4
    O'keeffe, Gerard Patrick
    Company Director born in March 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-03-03 ~ 2020-05-11
    OF - Director → CIF 0
  • 5
    Bryan, Paul William
    Company Director born in April 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2024-12-20
    OF - Director → CIF 0
  • 6
    Kelly, Niall
    Chartered Accountant born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-28 ~ 2003-03-27
    OF - Director → CIF 0
  • 7
    Tease, Daphne Tynan
    Chartered Accountant born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-05-30
    OF - Director → CIF 0
    Tease, Daphne Tynan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-09-30
    OF - Secretary → CIF 0
  • 8
    Alden, Michael Victor
    Company Director born in April 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2010-02-18
    OF - Director → CIF 0
  • 9
    Fitzharris, Clive Jeremiah
    Company Director born in November 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-05-11 ~ 2020-09-25
    OF - Director → CIF 0
  • 10
    Whyte, Gerard
    Chartered Accountant born in October 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-28 ~ 2003-03-27
    OF - Director → CIF 0
    Whyte, Gerard
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2020-10-02
    OF - Secretary → CIF 0
  • 11
    Deacon, Leslie Robert
    Company Director born in March 1963
    Individual (47 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ 2024-03-14
    OF - Director → CIF 0
  • 12
    Sudlow, Michael Andrew John
    Company Director born in June 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ 2025-10-06
    OF - Director → CIF 0
  • 13
    Catterson, Anthony
    Company Director born in June 1968
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2005-08-03
    OF - Director → CIF 0
  • 14
    Flavin, James Francis
    Company Director born in October 1942
    Individual
    Officer
    icon of calendar ~ 2003-03-27
    OF - Director → CIF 0
  • 15
    Peacock, Christopher John
    Company Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-11 ~ 2015-06-30
    OF - Director → CIF 0
  • 16
    Featherman, Peter Maxwell
    Born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 17
    Scholefield, Michael Patrick
    Chartered Accountant born in December 1959
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 2000-08-28
    OF - Director → CIF 0
    Scholefield, Michael Patrick
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 2000-08-28
    OF - Secretary → CIF 0
  • 18
    Kilmartin, Patrick Jeremy
    Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-29 ~ 2005-03-31
    OF - Director → CIF 0
  • 19
    Griffin, Timothy David
    Company Director born in February 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ 2025-10-06
    OF - Director → CIF 0
  • 20
    Murphy, Conor Joseph
    Chartered Accountant born in July 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ 2024-03-14
    OF - Director → CIF 0
  • 21
    O'dwyer, Fergal John
    Chartered Accountant born in April 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 2003-03-27
    OF - Director → CIF 0
  • 22
    Donnelly, Paul John
    Managing Director born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-25 ~ 2006-10-11
    OF - Director → CIF 0
  • 23
    Ennis, Niall David
    Chartered Accountant born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2018-06-26
    OF - Director → CIF 0
parent relation
Company in focus

DCC TECHNOLOGY LIMITED

Previous names
FIXNEXT LIMITED - 1986-08-18
DCC HOLDINGS LIMITED - 1989-03-21
DCC SERCOM UK LIMITED - 2014-05-22
DCC LIMITED - 1996-12-04
DCC MANAGEMENT LIMITED - 2003-03-27
DCC TECHNOLOGY UK LIMITED - 2015-04-10
DEVELOPMENT CAPITAL CORPORATION LIMITED - 1991-03-28
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DCC TECHNOLOGY LIMITED
    Info
    FIXNEXT LIMITED - 1986-08-18
    DCC HOLDINGS LIMITED - 1986-08-18
    DCC SERCOM UK LIMITED - 1986-08-18
    DCC LIMITED - 1986-08-18
    DCC MANAGEMENT LIMITED - 1986-08-18
    DCC TECHNOLOGY UK LIMITED - 1986-08-18
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 1986-08-18
    Registered number 02015491
    icon of address1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 1986-04-30 (39 years 7 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
    icon of address1, 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
Active 15
  • 1
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    RUNSOLE LIMITED - 2014-12-19
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    EXERTIS HOLDINGS (US) LIMITED - 2018-09-11
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    360 MOBILE SOLUTIONS LIMITED - 2013-10-17
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    CUTEDEAL LIMITED - 1985-04-16
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    MEGAFUN LIMITED - 2016-09-11
    icon of addressVision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    LINX AUDIO VISUAL LTD - 2014-07-23
    FACTS LIMITED - 1983-04-06
    MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
    EXERTIS (UK) LTD - 2014-09-01
    MICRO 8 LIMITED - 1982-03-15
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    ALTIMATE SOLUTIONS LIMITED - 2012-03-20
    FLEETNESS 583 LIMITED - 2008-06-05
    DISTRILOGIE LIMITED - 2010-09-08
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    MICRO P LIMITED - 2012-01-03
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    VIDEO HIRE STORE LIMITED - 1996-12-11
    V.H.S. DISTRIBUTION LTD - 2010-10-28
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED - 2014-02-12
    icon of addressDcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
    icon of addressC/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • SHARP DISTRIBUTORS LIMITED - 2009-07-24
    SHARPTEXT NI LIMITED - 2013-10-30
    icon of address50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-16
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.