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
    • Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

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

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

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

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

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

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

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

      IIF 21
    • 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
    • Dcc House, Brewery Road, Stillorgan, Co Dublin

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

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

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

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

      IIF 31
    • 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
    • Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

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

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

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

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

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

      IIF 47 IIF 48
    • 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
    • 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
    • Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR

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

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

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

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

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

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

      IIF 71
    • 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
    • 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
    • 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
    • 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
    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
    2020-04-08 ~ dissolved
    IIF 53 - director → ME
Ceased 51
  • 1
    AWAYFREE LIMITED - 1983-05-11
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    142,517 GBP2024-04-12
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 36 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 12 - secretary → ME
  • 2
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    640,699 GBP2024-04-30
    Officer
    2019-07-31 ~ 2024-02-07
    IIF 41 - director → ME
    2019-07-31 ~ 2022-08-03
    IIF 11 - secretary → ME
  • 3
    ABBEY MICROFILM SERVICES LIMITED - 1994-11-16
    MINEDON LIMITED - 1989-04-19
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    767,613 GBP2024-03-30
    Officer
    2020-10-23 ~ 2024-02-22
    IIF 31 - director → ME
    2021-03-23 ~ 2022-08-03
    IIF 16 - secretary → ME
  • 4
    Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Corporate (6 parents, 3 offsprings)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 61 - director → ME
  • 5
    BBCA123 LIMITED - 2012-12-05
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1,322,453 GBP2024-03-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 39 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 14 - secretary → ME
  • 6
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 51 - director → ME
    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
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Corporate (2 parents)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 50 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 23 - secretary → ME
  • 8
    MIDWOOD FARMS LIMITED - 2015-11-10
    FRESHCROP LIMITED - 1985-07-08
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    533,858 GBP2024-03-08
    Officer
    2022-08-03 ~ 2024-02-22
    IIF 35 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 3 - secretary → ME
  • 9
    STORTEXT FM LIMITED - 2011-06-01
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 52 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 24 - secretary → ME
  • 10
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    172,938 GBP2023-10-31
    Officer
    2019-10-14 ~ 2024-02-07
    IIF 73 - director → ME
    2019-10-14 ~ 2022-08-03
    IIF 8 - secretary → ME
  • 11
    BOX IT FRANCHISING LIMITED - 1996-10-23
    MOLEWALK LIMITED - 1995-06-28
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Corporate (2 parents)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 49 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 22 - secretary → ME
  • 12
    GAMIDOR DIAGNOSTICS LIMITED - 2002-10-07
    42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 66 - director → ME
  • 13
    MOUNTWEST 197 LIMITED - 1998-09-17
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,208,131 GBP2019-09-30
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 47 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 20 - secretary → ME
  • 14
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    103,541 GBP2023-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 40 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 7 - secretary → ME
  • 15
    VISION ASSOCIATES LIMITED - 2007-04-27
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-22 ~ 2010-06-17
    IIF 63 - director → ME
  • 16
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    157,770 GBP2023-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 38 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 15 - secretary → ME
  • 17
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2,509,121 GBP2023-10-31
    Officer
    2021-02-11 ~ 2024-02-22
    IIF 30 - director → ME
    2021-03-23 ~ 2022-08-03
    IIF 13 - secretary → ME
  • 18
    DAYS MEDICAL AIDS LIMITED - 2004-11-01
    9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Corporate (5 parents)
    Officer
    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
    9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Corporate (6 parents, 3 offsprings)
    Officer
    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
    9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Corporate (3 parents, 1 offspring)
    Officer
    2007-11-22 ~ 2018-05-14
    IIF 32 - director → ME
    2010-06-30 ~ 2018-05-14
    IIF 26 - secretary → ME
  • 21
    FILMBEST PROJECTS LIMITED - 1994-07-29
    Crown Business Park, Dukestown, Tredegar
    Corporate (6 parents, 1 offspring)
    Officer
    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
    Unit 2, Heron View, Airport Road West, Belfast
    Corporate (8 parents)
    Officer
    2008-02-21 ~ 2008-06-09
    IIF 29 - director → ME
    2008-02-21 ~ 2013-05-01
    IIF 76 - director → ME
  • 23
    B.M. BROWNE (UK) LIMITED - 2007-06-28
    SHOWISSUE LIMITED - 1992-02-20
    Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 69 - director → ME
  • 24
    42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 62 - director → ME
  • 25
    Unit 2, Heron View, Airport Road West, Belfast
    Dissolved corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 58 - director → ME
  • 26
    UNIPHAR INTERNATIONAL HOLDINGS LIMITED - 2012-03-21
    Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-02-02 ~ 2013-05-01
    IIF 77 - director → ME
  • 27
    Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved corporate (5 parents)
    Officer
    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
    42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 67 - director → ME
  • 29
    BOXIT (YORKSHIRE) LIMITED - 2003-07-28
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    46,910 GBP2019-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 37 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 4 - secretary → ME
  • 30
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16
    VAUGHAN DATA LIMITED - 1997-09-16
    2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2018-05-02
    IIF 56 - director → ME
  • 31
    STARKADDER LIMITED - 2007-02-26
    Sycamore Park, Mill Lane, Alton, Hampshire
    Corporate (5 parents, 1 offspring)
    Officer
    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
    Sycamore Park, Mill Lane, Alton, Hampshire
    Corporate (8 parents, 2 offsprings)
    Officer
    2007-11-23 ~ 2013-01-31
    IIF 55 - director → ME
  • 33
    SPEED 8919 LIMITED - 2001-10-08
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1,620,184 GBP2023-07-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 43 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 9 - secretary → ME
  • 34
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    623,929 GBP2022-10-31
    Officer
    2019-11-22 ~ 2024-02-07
    IIF 74 - director → ME
    2019-11-22 ~ 2022-08-03
    IIF 6 - secretary → ME
  • 35
    42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2012-02-02 ~ 2013-05-01
    IIF 80 - director → ME
  • 36
    DCC 2009 LIMITED - 2009-05-20
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-04-28 ~ 2010-06-17
    IIF 75 - director → ME
  • 37
    MCCONNELL ARCHIVE STORAGE LIMITED - 2015-11-04
    LONGACRE AGENCIES LIMITED - 2003-09-30
    Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Corporate (5 parents)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 34 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 2 - secretary → ME
  • 38
    REMOVAL SERVICES SCOTLAND LTD. - 2017-06-07
    The Depository 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Corporate (5 parents)
    Equity (Company account)
    -33,529 GBP2017-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 45 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 17 - secretary → ME
  • 39
    DATASAFE STORAGE LIMITED - 2015-11-05
    GOLDSTAR VAULTS LIMITED - 1999-07-05
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 42 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 10 - secretary → ME
  • 40
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 44 - director → ME
    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
    Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 33 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 1 - secretary → ME
  • 42
    M.E.S. (NORTHERN) LIMITED - 1993-08-04
    DELIVERSPEED LIMITED - 1993-07-16
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-22 ~ 2010-06-17
    IIF 59 - director → ME
  • 43
    42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2012-02-02 ~ 2013-05-01
    IIF 78 - director → ME
  • 44
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    2002-12-09 ~ 2007-07-06
    IIF 28 - director → ME
  • 45
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, Scotland
    Corporate (4 parents)
    Equity (Company account)
    321,032 GBP2020-11-30
    Officer
    2020-02-28 ~ 2024-02-22
    IIF 46 - director → ME
    2020-02-28 ~ 2022-08-03
    IIF 18 - secretary → ME
  • 46
    Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Corporate (6 parents)
    Officer
    2007-11-22 ~ 2013-05-01
    IIF 60 - director → ME
  • 47
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Corporate (4 parents)
    Equity (Company account)
    62,476 GBP2024-03-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 48 - director → ME
    2019-07-19 ~ 2022-08-03
    IIF 19 - secretary → ME
  • 48
    Unit 2 Heron View, Airport Road West, Belfast
    Dissolved corporate (5 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 71 - director → ME
    2008-02-21 ~ 2008-06-04
    IIF 70 - director → ME
  • 49
    TECHNICAL PHOTO SYSTEMS LIMITED - 2005-06-06
    KINDERX LIMITED - 1985-07-19
    27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow
    Corporate (6 parents)
    Officer
    2008-04-16 ~ 2013-05-01
    IIF 57 - director → ME
  • 50
    9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire
    Corporate (5 parents)
    Officer
    2008-01-02 ~ 2013-01-23
    IIF 65 - director → ME
  • 51
    RINGOVER LIMITED - 1988-12-29
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-01-02 ~ 2013-01-23
    IIF 64 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.