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'keefe, Joanna

    Related profiles found in government register
  • O'keefe, Joanna

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 41 Clifford Road, Blackpool, FY1 2PU, United Kingdom

      IIF 1 IIF 2
    • icon of address 9 Arkwright Court, Commercial Road, Darwen, BB3 0FG, England

      IIF 3
    • icon of address Digital House, 5 Nile Close, Nelson Court Business Park, Preston, Lancashire, PR2 2XU, England

      IIF 4
    • icon of address 7a, Britannia Road, Sale, Cheshire, M33 2AA, England

      IIF 5
  • O'keefe, Joanna, Mrsr

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 6
    • icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 7
  • Mcdowell, Joanna

    Registered addresses and corresponding companies
    • icon of address 1, Peony Court, The Bridle Path, Woodford Green, IG8 9LY

      IIF 8
  • O'keefe, Joanna Alexandra

    Registered addresses and corresponding companies
    • icon of address 5, Nile Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, PR2 2XU, England

      IIF 9
    • icon of address Digital House, 5 Nile Close, Nelson Court Business Park, Preston, Lancashire, PR2 2XU, United Kingdom

      IIF 10
    • icon of address Digitalguys, 5 Nile Close, Nelson Court Business Centre, Preston, PR2 2XU, England

      IIF 11
  • O'keefe, Joanna
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Britannia Road, Sale, Cheshire, M33 2AA, England

      IIF 12
  • O'keefe, Joanna Alexandra
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Quins Croft, Leyland, Lancashire, PR25 3UX, United Kingdom

      IIF 13
  • O'keefe, Joanna
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 41, Clifford Road, Blackpool, FY1 2PU, United Kingdom

      IIF 14
  • O'keefe, Joanna
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 41 Clifford Road, Blackpool, FY1 2PU, United Kingdom

      IIF 15
  • O'keefe, Joanna Alexandra
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Arkwright Court, Commercial Road, Darwen, BB3 0FG, England

      IIF 16
  • O'keefe, Joanna Alexandra
    British marketing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Quins Croft, Leyland, Lancashire, PR25 3UX, United Kingdom

      IIF 17
    • icon of address Digital House, 5 Nile Close, Nelson Court Business Park, Preston, Lancashire, PR2 2XU, England

      IIF 18
  • O'keefe, Joanna Alexandra
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digitalguys, 5 Nile Close, Nelson Court Business Centre, Preston, PR2 2XU, England

      IIF 19
  • Mcdowell, Joanna
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Peony Court, The Bridle Path, Woodford Green, IG8 9LY

      IIF 20
  • Mcdowell, Joanna
    British paramedic born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Peony Court, The Bridle Path, Woodford Green, IG8 9LY, United Kingdom

      IIF 21
  • O'keefe, Joanna, Mrsr
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 22
    • icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 23
  • Miss Joanna O'keefe
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Quins Croft, Quins Croft, Leyland, Lancashire, PR25 3UX, England

      IIF 24
  • Mrs Joanna Mcdowell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Peony Court, The Bridle Path, Woodford Green, IG8 9LY, England

      IIF 25
  • Miss Joanna O'keefe
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 41 Clifford Road, Blackpool, FY1 2PU, United Kingdom

      IIF 26
  • Mrs Joanna Mcdowell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Peony Court, The Bridle Path, Woodford Green, IG8 9LY, United Kingdom

      IIF 27
  • Mrsr Joanna O'keefe
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 28
    • icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Arkwright Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    BO -TECH SUITE LTD - 2023-12-29
    icon of address 1 Peony Court, The Bridle Path, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,938 GBP2023-09-30
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Digitalguys 5 Nile Close, Nelson Court Business Centre, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address 5 Nile Close, Nelson Court, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    DIGITAL SIGNAGE CORPORATION LTD - 2023-06-01
    icon of address 120 Quins Croft Quins Croft, Leyland, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-06-09 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-06-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 22 Cariocca Cariocca Business Park, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-12-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 9 Arkwright Court, Commercial Road, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-12-12 ~ now
    IIF 3 - Secretary → ME
  • 9
    icon of address Digital House 5 Nile Close, Nelson Court Business Park, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address 1 Peony Court, The Bridle Path, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,414 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-11-19 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor 41 Clifford Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-09-09 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    VENDO247 DISPLAYS & MEDIA LTD - 2012-08-15
    icon of address 5 Nile Close, Nelson Court Business Centre, Ashton-on-ribble, Preston
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-24 ~ 2016-12-16
    IIF 17 - Director → ME
    icon of calendar 2013-01-20 ~ 2016-12-16
    IIF 9 - Secretary → ME
  • 2
    icon of address 9 Arkwright Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate
    Equity (Company account)
    15,597 GBP2019-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2016-10-25
    IIF 12 - Director → ME
    icon of calendar 2016-03-18 ~ 2016-10-25
    IIF 5 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.