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

Gannon, Michael

    Related profiles found in government register
  • Gannon, Michael
    Irish accountant born in August 1969

    Registered addresses and corresponding companies
  • Gannon, Michael
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 86 The Maples, Clonskeagh, Dublin 14, IRISH, Ireland

      IIF 16 IIF 17
  • Gannon, Michael
    Irish accountant born in August 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 18
  • Gannon, Michael
    Irish director born in August 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Udg Healthcare House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 19
    • icon of address United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 20 IIF 21 IIF 22
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR, England

      IIF 24
  • Gannon, Michael
    Irish engineer born in February 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Sccs, Wilsons Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 25
  • Gannon, Michael

    Registered addresses and corresponding companies
  • Mr Michael Gannon
    Irish born in February 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 47
child relation
Offspring entities and appointments
Active 1
  • 1
    ORBIS LABSYSTEMS SERVICES UK LIMITED - 2023-05-15
    OPTIMA INFORMATICS UK LTD - 2019-01-31
    icon of address C/o Sccs Wilsons Park, Monsall Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,586 GBP2024-02-28
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 25 - Director → ME
Ceased 38
  • 1
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 31 - Secretary → ME
  • 2
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    NEW SPLINT LIMITED - 2011-08-10
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 45 - Secretary → ME
  • 3
    PRESEARCH LIMITED - 2014-10-24
    HAPPYRARE LIMITED - 1991-07-19
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 41 - Secretary → ME
  • 4
    AQUILANT LIMITED - 2013-09-30
    icon of address Ground Floor Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2016-06-30
    IIF 20 - Director → ME
    icon of calendar 2013-04-11 ~ 2014-05-20
    IIF 26 - Secretary → ME
  • 5
    SIDHU COSMETICS LIMITED - 2008-02-18
    icon of address Unit 3 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-02-28
    IIF 32 - Secretary → ME
  • 6
    ORBIS LABSYSTEMS SERVICES UK LIMITED - 2023-05-15
    OPTIMA INFORMATICS UK LTD - 2019-01-31
    icon of address C/o Sccs Wilsons Park, Monsall Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,586 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2000-12-22
    IIF 2 - Director → ME
  • 8
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-09-09
    IIF 24 - Director → ME
  • 9
    THE PLASTIC CARD COMPANY LIMITED - 2008-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2000-12-22
    IIF 6 - Director → ME
    icon of calendar 1999-04-28 ~ 2000-12-22
    IIF 16 - Secretary → ME
  • 10
    CPI CARD GROUP - UK LIMITED - 2018-12-14
    CPI CARD GROUP - COLCHESTER LIMITED - 2012-01-12
    PCC SERVICES LIMITED - 2008-10-20
    DROYHURST LIMITED - 2007-07-27
    icon of address 2 Seddon Place, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-15 ~ 2000-12-22
    IIF 12 - Director → ME
  • 11
    icon of address Maryland Industrial Estate Ballygowan Road, Castlereagh, Belfast, County Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 33 - Secretary → ME
  • 12
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2007-05-23
    IIF 8 - Director → ME
  • 13
    icon of address Morley Lodge, Sharpes Paddock, Bicker Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 2000-12-22
    IIF 10 - Director → ME
  • 14
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 40 - Secretary → ME
  • 15
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 39 - Secretary → ME
  • 16
    MANTIS SURGICAL (UK) LIMITED - 2011-08-10
    VISUALSTREAM LIMITED - 2001-05-11
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 43 - Secretary → ME
  • 17
    FOAM PLUS LIMITED - 2001-02-08
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2000-12-22
    IIF 11 - Director → ME
  • 18
    LOCHABER BOX LIMITED - 2001-01-18
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2000-12-22
    IIF 13 - Director → ME
  • 19
    STAPLES HOLDINGS LIMITED - 2000-01-24
    ELMTRACK LIMITED - 1988-12-13
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2000-12-22
    IIF 3 - Director → ME
  • 20
    DROYHURST HOLDINGS LIMITED - 2008-09-01
    OFFERWATCH LIMITED - 1990-06-20
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2000-12-22
    IIF 7 - Director → ME
  • 21
    OAKHILL GROUP HOLDINGS (UK) LIMITED - 2007-08-14
    JAMES CREAN PRINT & PACKAGING HOLDINGS (UK) LIMITED - 2000-01-24
    TEXDATA LIMITED - 1997-07-07
    icon of address Marrons Consultancies Limited, Two, Colton Square, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2000-12-22
    IIF 15 - Director → ME
  • 22
    THE SPECIALS LABORATORY LIMITED - 2017-07-19
    CROSSCO (408) LIMITED - 1999-06-17
    icon of address Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-02-28
    IIF 22 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-02-28
    IIF 29 - Secretary → ME
  • 23
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 38 - Secretary → ME
  • 24
    LUCKE LIMITED - 1991-06-21
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2000-12-22
    IIF 9 - Director → ME
  • 25
    icon of address Suite A2, Stirling Agricultural Centre, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2001-01-09
    IIF 4 - Director → ME
  • 26
    PYRAMED MARKETING LIMITED - 2006-03-27
    icon of address Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 37 - Secretary → ME
  • 27
    icon of address Eric Le Blan, Wessex House, 1 Chesham Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -398,861 GBP2016-12-31
    Officer
    icon of calendar 2003-04-17 ~ 2004-07-29
    IIF 5 - Director → ME
    icon of calendar 2003-04-17 ~ 2004-07-16
    IIF 17 - Secretary → ME
  • 28
    BILCARE (UK) LIMITED - 2012-10-12
    icon of address Heads Of The Valleys Industrial Estate Unit 28 Heol Klockner, Rhymney, Tredegar, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2016-06-30
    IIF 21 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 30 - Secretary → ME
  • 29
    BILCARE GCS (EUROPE) LIMITED - 2012-09-20
    DHP LIMITED - 2008-02-04
    DIETARY HEALTH PRODUCTS LIMITED - 1988-11-29
    icon of address Unit 28 Heol Klockner Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2016-06-30
    IIF 23 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 42 - Secretary → ME
  • 30
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2000-12-22
    IIF 14 - Director → ME
  • 31
    BORDERS PACKAGING LIMITED - 1996-11-04
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2016-06-30
    IIF 18 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 44 - Secretary → ME
  • 32
    TIMEC 1183 LIMITED - 2008-09-09
    icon of address Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-02-28
    IIF 34 - Secretary → ME
  • 33
    CRAIG & HAYWARD LIMITED - 2017-07-19
    icon of address Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-02-28
    IIF 36 - Secretary → ME
  • 34
    PINCO 1093 LIMITED - 1998-10-05
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2000-12-22
    IIF 1 - Director → ME
  • 35
    UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
    MANSETT LIMITED - 1997-10-30
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 28 - Secretary → ME
  • 36
    icon of address Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2016-06-30
    IIF 19 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 27 - Secretary → ME
  • 37
    UNITED DRUG SPECIALIST PRODUCT SERVICES LIMITED - 2016-02-27
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 35 - Secretary → ME
  • 38
    UNITECH SCIENTIFIC & MARKETING LIMITED - 2001-04-04
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.