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'keeffe, Gerard Patrick

    Related profiles found in government register
  • O'keeffe, Gerard Patrick
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT

      IIF 1
  • O'keeffe, Gerard Patrick
    Irish director

    Registered addresses and corresponding companies
    • icon of address Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT

      IIF 2
  • O'keeffe, Gerard Patrick
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT

      IIF 3
  • O'keeffe, Gerard
    Irish accountant born in March 1964

    Registered addresses and corresponding companies
    • icon of address 4 Trevone Close, Knutsford, Cheshire, WA16 9EJ

      IIF 4
  • O'keeffe, Gerard
    Irish finance director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 4 Trevone Close, Knutsford, Cheshire, WA16 9EJ

      IIF 5
  • O'keefe, Gerard
    Irish finance director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 11 Grove Park, Knutsford, Cheshire, WA16 8QA

      IIF 6 IIF 7
  • O'keeffe, Gerard Patrick
    Irish company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altham Business Park, Altham, Accrington, Lancashire, BB5 5YJ, Great Britain

      IIF 8
    • icon of address 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 13
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 14
  • O'keeffe, Gerard Patrick
    Irish director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • O'keeffe, Gerard Patrick
    Irish finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT

      IIF 51
  • O'keeffe, Gerard Patrick
    Irish group managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 52 IIF 53
  • O'keeffe, Gerard Patrick
    Irish managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YJ, England

      IIF 54
    • icon of address Exertis, Shorten Brook Way, Altham, Lancashire, BB5 5YJ, United Kingdom

      IIF 55 IIF 56
    • icon of address Shorten Brook Way, Altham Business Park, Altham Accrington, Lancashire, BB5 5YJ, United Kingdom

      IIF 57 IIF 58
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, CW2 5XF, United Kingdom

      IIF 64
    • icon of address Springfield, Legh Road, Knutsford, WA16 8NT

      IIF 65
  • O'keeffe, Gerard Patrick
    Irish none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exertis Shorton Brook Way, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YJ, England

      IIF 66
    • icon of address Exertis, Shorten Brook Way, Altham Business Park, Altham Accrington, Lancashire, BB5 5YJ, England

      IIF 67
    • icon of address 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 68
child relation
Offspring entities and appointments
Active 11
  • 1
    BLACKSTAR DVD LIMITED - 2005-02-22
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    LIKEWIZE EMEA LIMITED - 2021-08-20
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 33 - Director → ME
  • 3
    LIKEWIZE SERVICES UK LIMITED - 2021-08-20
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address . Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 68 - Director → ME
  • 8
    icon of address Springfield, Legh Road, Knutsford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 65 - Director → ME
  • 9
    LIKEWIZE LUCID CX LIMITED - 2021-08-24
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 34 - Director → ME
  • 10
    PARTCHARGE LIMITED - 1985-04-16
    icon of address Unit 4 Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 12 - Director → ME
Ceased 53
  • 1
    4U LIMITED - 2006-10-24
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2006-12-31
    IIF 49 - Director → ME
  • 2
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED - 2009-01-21
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-02 ~ 2000-02-29
    IIF 6 - Director → ME
    icon of calendar 2002-02-11 ~ 2004-04-01
    IIF 5 - Director → ME
  • 3
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-31
    IIF 60 - Director → ME
  • 4
    MATCHDEAN SERVICES LIMITED - 1990-08-20
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2020-01-31
    IIF 41 - Director → ME
  • 5
    A.G. PERIPHERALS LIMITED - 1995-06-12
    STATUSURBAN LIMITED - 1991-02-07
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2020-01-31
    IIF 48 - Director → ME
  • 6
    ALTIMATE UK DISTRIBUTION LTD - 2014-05-09
    CODEWORK LIMITED - 2011-03-16
    FUNCTIONSCOPE LIMITED - 1997-07-31
    icon of address Nidderdale House, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2012-06-29
    IIF 16 - Director → ME
  • 7
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2020-01-31
    IIF 24 - Director → ME
  • 8
    HAJCO 116 LIMITED - 1993-05-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-02-18
    IIF 4 - Director → ME
  • 9
    GB OILS ISLE OF MAN LIMITED - 2013-09-27
    SERCOM ACQUISITIONS UK LIMITED - 2012-02-13
    BLAKEDEW 684 LIMITED - 2007-08-23
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2012-01-27
    IIF 8 - Director → ME
  • 10
    DCC TECHNOLOGY UK LIMITED - 2015-04-10
    DCC SERCOM UK LIMITED - 2014-05-22
    DCC MANAGEMENT LIMITED - 2003-03-27
    DCC LIMITED - 1996-12-04
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 1991-03-28
    DCC HOLDINGS LIMITED - 1989-03-21
    FIXNEXT LIMITED - 1986-08-18
    icon of address 2 New Street Square, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-03 ~ 2020-05-11
    IIF 14 - Director → ME
  • 11
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    HAJCO 151 LIMITED - 1995-01-31
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2006-12-31
    IIF 47 - Director → ME
  • 12
    ABACUS TECHNOLOGY EUROPE LIMITED - 2000-01-14
    GRADEUP LIMITED - 1996-07-29
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2020-01-31
    IIF 55 - Director → ME
  • 13
    RUNSOLE LIMITED - 2014-12-19
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2020-01-31
    IIF 17 - Director → ME
  • 14
    MICRO P LIMITED - 2014-09-01
    MICRO PERIPHERALS LIMITED - 2012-01-03
    MITRECREST LIMITED - 1981-12-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2020-01-31
    IIF 52 - Director → ME
  • 15
    OYYY DISTRIBUTION LTD - 2013-10-18
    icon of address Unit H4 Premier Way, Lowfields Business Park, Elland, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2020-01-31
    IIF 43 - Director → ME
  • 16
    LECO COMPUTER SUPPLIES LIMITED - 2019-09-06
    A.B.S. SYSTEMS CONSULTANCY LIMITED - 1984-04-30
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2020-01-31
    IIF 42 - Director → ME
  • 17
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2020-05-11
    IIF 20 - Director → ME
  • 18
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-30 ~ 2020-01-31
    IIF 23 - Director → ME
  • 19
    EXERTIS HAMMER PLC - 2019-04-01
    HAMMER PLC - 2019-04-01
    HAMMER LIMITED - 2005-08-31
    HAMMER PLC - 2005-02-09
    HAMMER DISTRIBUTION LIMITED - 2000-01-13
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2020-01-31
    IIF 59 - Director → ME
  • 20
    EXERTIS HOLDINGS (US) LIMITED - 2018-09-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-21 ~ 2020-05-11
    IIF 29 - Director → ME
  • 21
    360 MOBILE SOLUTIONS LIMITED - 2013-10-17
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-12-12 ~ 2020-01-31
    IIF 15 - Director → ME
  • 22
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-31
    IIF 62 - Director → ME
  • 23
    CUTEDEAL LIMITED - 1985-04-16
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2020-01-31
    IIF 19 - Director → ME
  • 24
    MEGAFUN LIMITED - 2016-09-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2020-01-31
    IIF 26 - Director → ME
  • 25
    BLAKEDEW 181 LIMITED - 2000-02-28
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2020-01-31
    IIF 22 - Director → ME
  • 26
    GAC NO. 60 LIMITED - 1997-03-14
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2020-01-31
    IIF 30 - Director → ME
  • 27
    JANSON COMPUTERS PLC - 2019-04-01
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-12 ~ 2017-08-21
    IIF 56 - Director → ME
  • 28
    MACONOMY (UK) LIMITED - 1995-10-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2020-01-31
    IIF 66 - Director → ME
  • 29
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2020-01-31
    IIF 27 - Director → ME
  • 30
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2020-01-31
    IIF 25 - Director → ME
  • 31
    MIDDLESERIES LIMITED - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2020-01-31
    IIF 21 - Director → ME
  • 32
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2020-01-31
    IIF 18 - Director → ME
  • 33
    icon of address Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2023-07-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-09-01
    IIF 35 - Director → ME
  • 34
    BRIGHTSTAR 20:20 LIMITED - 2021-08-20
    20:20 MOBILE GROUP 1 LIMITED - 2013-11-27
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-12 ~ 2023-09-01
    IIF 38 - Director → ME
  • 35
    BRIGHTSTAR MOBILITY UK, LTD. - 2021-08-31
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2023-09-01
    IIF 31 - Director → ME
  • 36
    LUCID PRODUCTS LIMITED - 2021-08-24
    PRINCE STREET NUMBER 57 LIMITED - 2004-12-07
    icon of address Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,501,568 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-09-01
    IIF 50 - Director → ME
  • 37
    BRIGHTSTAR 20:20 UK LIMITED - 2021-08-20
    20:20 MOBILE 1 LIMITED - 2013-11-27
    icon of address Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-12 ~ 2023-09-01
    IIF 37 - Director → ME
  • 38
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    REVIVE A PHONE LIMITED - 2022-11-28
    icon of address Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-09-01
    IIF 64 - Director → ME
  • 39
    MEDIUM CONFERENCE & PRESENTATION TECHNIQUE LIMITED - 1997-02-17
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2020-01-31
    IIF 57 - Director → ME
  • 40
    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
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2020-01-31
    IIF 44 - Director → ME
    icon of calendar 2007-06-07 ~ 2020-01-31
    IIF 2 - Secretary → ME
  • 41
    ALTIMATE SOLUTIONS LIMITED - 2012-03-20
    DISTRILOGIE LIMITED - 2010-09-08
    FLEETNESS 583 LIMITED - 2008-06-05
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2020-01-31
    IIF 51 - Director → ME
    icon of calendar 2008-05-30 ~ 2020-01-31
    IIF 3 - Secretary → ME
  • 42
    MICRO P LIMITED - 2012-01-03
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-08-01 ~ 2020-01-31
    IIF 46 - Director → ME
    icon of calendar 2007-06-07 ~ 2020-01-31
    IIF 1 - Secretary → ME
  • 43
    TEKDATA DISTRIBUTION LIMITED - 2013-04-12
    EVER 2247 LIMITED - 2004-02-03
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2020-01-31
    IIF 45 - Director → ME
  • 44
    KONDOR LTD. - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2023-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-01-31
    IIF 28 - Director → ME
  • 45
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-31
    IIF 63 - Director → ME
  • 46
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-31
    IIF 61 - Director → ME
  • 47
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED - 2014-02-12
    V.H.S. DISTRIBUTION LTD - 2010-10-28
    VIDEO HIRE STORE LIMITED - 1996-12-11
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2020-01-31
    IIF 10 - Director → ME
  • 48
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2020-01-31
    IIF 58 - Director → ME
  • 49
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2020-01-31
    IIF 13 - Director → ME
  • 50
    BLACK STAR ASSOCIATES LIMITED - 2004-07-26
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2020-01-31
    IIF 9 - Director → ME
  • 51
    WAVESTREAM LTD - 2005-11-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2020-01-31
    IIF 53 - Director → ME
  • 52
    TRANSACTION-ONE LIMITED - 2002-02-07
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2020-01-31
    IIF 67 - Director → ME
  • 53
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    E.COMMERCELL LIMITED - 2002-07-22
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    TACTICEARLY LIMITED - 1996-10-01
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2002-02-15
    IIF 7 - 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.