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

O'donovan, Ian

    Related profiles found in government register
  • O'donovan, Ian

    Registered addresses and corresponding companies
    • icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

      IIF 1 IIF 2
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QF, England

      IIF 3
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 4 IIF 5 IIF 6
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, United Kingdom

      IIF 16
    • icon of address The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 17
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN, Scotland

      IIF 18
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, EH53 0TN, Scotland

      IIF 19 IIF 20
    • icon of address 9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PH

      IIF 21
    • icon of address Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 22 IIF 23 IIF 24
  • O'donovan, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Dcc House, Brewery Road, Stillorgan, Co Dublin

      IIF 26
    • icon of address Dcc House, Brewery Road, Stillorgan, Co Dublin, Ireland

      IIF 27
  • O'donovan, Ian
    Irish accountant born in February 1974

    Registered addresses and corresponding companies
    • icon of address 16 City Plaza, 97-113 Curtain Road, London, EC2A 3BS

      IIF 28
  • O Donovan, Ian
    Irish chartered accountant born in February 1974

    Registered addresses and corresponding companies
    • icon of address 27 Mount Carmel Road, Goatstown, Dublin, Leinster

      IIF 29
  • O'donovan, Ian
    Irish accountant born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 30
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, United Kingdom

      IIF 31
    • icon of address 14, College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, IRISH, Ireland

      IIF 32
  • O'donovan, Ian
    Irish cfo born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

      IIF 33 IIF 34
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QF, England

      IIF 35
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 36 IIF 37 IIF 38
    • icon of address The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 45
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN, Scotland

      IIF 46
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, EH53 0TN, Scotland

      IIF 47 IIF 48
    • icon of address Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 49 IIF 50 IIF 51
  • O'donovan, Ian
    Irish cfo and director born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN

      IIF 53
  • O'donovan, Ian
    Irish chartered accountant born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR

      IIF 54 IIF 55
    • icon of address Fannin House, South County Business Park, Leopardstown, Dublin, Dublin 18, Ireland

      IIF 56
    • icon of address 31, Priory Road, Harolds Cross, Dublin 6w, IRISH, Ireland

      IIF 57
    • icon of address 14, College Square, Wainsfort Manor Drive, Terenure, Dublin, 6W, Ireland

      IIF 58
    • icon of address 14, College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, IRISH, Ireland

      IIF 59 IIF 60 IIF 61
    • icon of address 14 College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, Ireland

      IIF 70
    • icon of address 14, College Square, Wainsfurt Manor Drive, Terenure, Dublin 6w, Leinster, Ireland

      IIF 71
    • icon of address Crown Business Park, Dukestown, Tredegar, NP22 4EF

      IIF 72
  • O'donovan, Ian
    Irish chief financial officer born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 73 IIF 74
  • O'donovan, Ian
    Irish director born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Priory Road, Harolds Cross, Dublin 6w, IRISH, Ireland

      IIF 75
  • O'donovan, Ian
    Irish irish born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14 College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, Ireland

      IIF 76
  • O'donovan, Ian
    Irish none born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-07-31
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 53 - Director → ME
Ceased 51
  • 1
    AWAYFREE LIMITED - 1983-05-11
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,517 GBP2024-04-12
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 36 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 12 - Secretary → ME
  • 2
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    640,699 GBP2024-04-30
    Officer
    icon of calendar 2019-07-31 ~ 2024-02-07
    IIF 41 - Director → ME
    icon of calendar 2019-07-31 ~ 2022-08-03
    IIF 11 - Secretary → ME
  • 3
    ABBEY MICROFILM SERVICES LIMITED - 1994-11-16
    MINEDON LIMITED - 1989-04-19
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    767,613 GBP2024-03-30
    Officer
    icon of calendar 2020-10-23 ~ 2024-02-22
    IIF 31 - Director → ME
    icon of calendar 2021-03-23 ~ 2022-08-03
    IIF 16 - Secretary → ME
  • 4
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 61 - Director → ME
  • 5
    BBCA123 LIMITED - 2012-12-05
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,322,453 GBP2024-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 39 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 14 - Secretary → ME
  • 6
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 51 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 25 - Secretary → ME
  • 7
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 50 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 23 - Secretary → ME
  • 8
    MIDWOOD FARMS LIMITED - 2015-11-10
    FRESHCROP LIMITED - 1985-07-08
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    533,858 GBP2024-03-08
    Officer
    icon of calendar 2022-08-03 ~ 2024-02-22
    IIF 35 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 3 - Secretary → ME
  • 9
    STORTEXT FM LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 52 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 24 - Secretary → ME
  • 10
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,938 GBP2023-10-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-02-07
    IIF 73 - Director → ME
    icon of calendar 2019-10-14 ~ 2022-08-03
    IIF 8 - Secretary → ME
  • 11
    BOX IT FRANCHISING LIMITED - 1996-10-23
    MOLEWALK LIMITED - 1995-06-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 49 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 22 - Secretary → ME
  • 12
    GAMIDOR DIAGNOSTICS LIMITED - 2002-10-07
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 66 - Director → ME
  • 13
    MOUNTWEST 197 LIMITED - 1998-09-17
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,208,131 GBP2019-09-30
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 47 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 20 - Secretary → ME
  • 14
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,541 GBP2023-10-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 40 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 7 - Secretary → ME
  • 15
    VISION ASSOCIATES LIMITED - 2007-04-27
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2010-06-17
    IIF 63 - Director → ME
  • 16
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,770 GBP2023-10-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 38 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 15 - Secretary → ME
  • 17
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,509,121 GBP2023-10-31
    Officer
    icon of calendar 2021-02-11 ~ 2024-02-22
    IIF 30 - Director → ME
    icon of calendar 2021-03-23 ~ 2022-08-03
    IIF 13 - Secretary → ME
  • 18
    DAYS MEDICAL AIDS LIMITED - 2004-11-01
    icon of address 9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2018-05-14
    IIF 21 - Secretary → ME
    IIF 27 - Secretary → ME
  • 19
    DCC NUTRACEUTICALS LIMITED - 2007-06-04
    DCC NUTRACEUTICALS PROCESSING LIMITED - 2003-09-18
    PRIMACY HEALTHCARE LIMITED - 2001-12-27
    T & C HEALTHCARE LIMITED - 2000-01-06
    MAGNUM GROUP LIMITED - 1999-05-27
    LAWGRA (NO.279) LIMITED - 1995-07-25
    icon of address 9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2013-01-23
    IIF 68 - Director → ME
  • 20
    DAYS HEALTHCARE GROUP LIMITED - 2007-09-21
    DAYS MEDICAL HOLDINGS LIMITED - 2004-11-01
    SPEEDNAME LIMITED - 1991-07-03
    icon of address 9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2018-05-14
    IIF 32 - Director → ME
    icon of calendar 2010-06-30 ~ 2018-05-14
    IIF 26 - Secretary → ME
  • 21
    FILMBEST PROJECTS LIMITED - 1994-07-29
    icon of address Crown Business Park, Dukestown, Tredegar
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2013-01-23
    IIF 72 - Director → ME
  • 22
    FANNIN HEALTHCARE (NI) LIMITED - 2004-11-12
    B.M. BROWNE (N.I.) LIMITED - 2004-08-31
    D. & H. MEDICAL LIMITED - 1991-01-07
    icon of address Unit 2, Heron View, Airport Road West, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-06-09
    IIF 29 - Director → ME
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 76 - Director → ME
  • 23
    B.M. BROWNE (UK) LIMITED - 2007-06-28
    SHOWISSUE LIMITED - 1992-02-20
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 69 - Director → ME
  • 24
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 62 - Director → ME
  • 25
    icon of address Unit 2, Heron View, Airport Road West, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 58 - Director → ME
  • 26
    UNIPHAR INTERNATIONAL HOLDINGS LIMITED - 2012-03-21
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-01
    IIF 77 - Director → ME
  • 27
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-01
    IIF 79 - Director → ME
  • 28
    THE GENITO-URINARY MANUFACTURING COMPANY LIMITED - 2001-10-08
    CAVERCROFT LIMITED - 1989-05-30
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 67 - Director → ME
  • 29
    BOXIT (YORKSHIRE) LIMITED - 2003-07-28
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,910 GBP2019-10-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 37 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 4 - Secretary → ME
  • 30
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16
    VAUGHAN DATA LIMITED - 1997-09-16
    icon of address 2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2018-05-02
    IIF 56 - Director → ME
  • 31
    STARKADDER LIMITED - 2007-02-26
    icon of address Sycamore Park, Mill Lane, Alton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2013-01-31
    IIF 54 - Director → ME
  • 32
    LALEHAM HEALTHCARE LIMITED - 2014-01-23
    LALEHAM ENTERPRISES LIMITED RAYNER DE WOLFE - 1990-06-12
    LALEHAM PACKERS LIMITED - 1984-01-20
    icon of address Sycamore Park, Mill Lane, Alton, Hampshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2013-01-31
    IIF 55 - Director → ME
  • 33
    SPEED 8919 LIMITED - 2001-10-08
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,620,184 GBP2023-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 43 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 9 - Secretary → ME
  • 34
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    623,929 GBP2022-10-31
    Officer
    icon of calendar 2019-11-22 ~ 2024-02-07
    IIF 74 - Director → ME
    icon of calendar 2019-11-22 ~ 2022-08-03
    IIF 6 - Secretary → ME
  • 35
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-01
    IIF 80 - Director → ME
  • 36
    DCC 2009 LIMITED - 2009-05-20
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2010-06-17
    IIF 75 - Director → ME
  • 37
    MCCONNELL ARCHIVE STORAGE LIMITED - 2015-11-04
    LONGACRE AGENCIES LIMITED - 2003-09-30
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 34 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 2 - Secretary → ME
  • 38
    REMOVAL SERVICES SCOTLAND LTD. - 2017-06-07
    icon of address The Depository 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    -33,529 GBP2017-10-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 45 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 17 - Secretary → ME
  • 39
    DATASAFE STORAGE LIMITED - 2015-11-05
    GOLDSTAR VAULTS LIMITED - 1999-07-05
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 42 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 10 - Secretary → ME
  • 40
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 44 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 5 - Secretary → ME
  • 41
    DMG GROUP NORTHERN IRELAND LIMITED - 2010-03-30
    FILESTORES NORTHERN IRELAND LTD - 2006-04-12
    ARCANE DATASTORE LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO.36) LIMITED - 1991-08-01
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 33 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 1 - Secretary → ME
  • 42
    M.E.S. (NORTHERN) LIMITED - 1993-08-04
    DELIVERSPEED LIMITED - 1993-07-16
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2010-06-17
    IIF 59 - Director → ME
  • 43
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-01
    IIF 78 - Director → ME
  • 44
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2002-12-09 ~ 2007-07-06
    IIF 28 - Director → ME
  • 45
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    321,032 GBP2020-11-30
    Officer
    icon of calendar 2020-02-28 ~ 2024-02-22
    IIF 46 - Director → ME
    icon of calendar 2020-02-28 ~ 2022-08-03
    IIF 18 - Secretary → ME
  • 46
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2013-05-01
    IIF 60 - Director → ME
  • 47
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    62,476 GBP2024-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 48 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 19 - Secretary → ME
  • 48
    icon of address Unit 2 Heron View, Airport Road West, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 71 - Director → ME
    icon of calendar 2008-02-21 ~ 2008-06-04
    IIF 70 - Director → ME
  • 49
    TECHNICAL PHOTO SYSTEMS LIMITED - 2005-06-06
    KINDERX LIMITED - 1985-07-19
    icon of address 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-05-01
    IIF 57 - Director → ME
  • 50
    icon of address 9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2013-01-23
    IIF 65 - Director → ME
  • 51
    RINGOVER LIMITED - 1988-12-29
    icon of address 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2013-01-23
    IIF 64 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.