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, Edmund Dwyer

    Related profiles found in government register
  • O'keeffe, Edmund Dwyer
    Irish born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, CM0 7EQ, England

      IIF 1
    • Units 1-9, The Maltings Industrial Estate, Southminster, Essex, CM0 7EH

      IIF 2
    • Beckwith Barn, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

      IIF 3
  • O'keeffe, Edmund Dwyer
    Irish chief executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Leewood, 32 Warren Road, Guildford, Surrey, GU1 2HB

      IIF 4
  • O'keeffe, Edmund Dwyer
    Irish director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Leewood, 32 Warren Road, Guildford, Surrey, GU1 2HB

      IIF 5 IIF 6 IIF 7
    • Unit 1-9, The Maltings Industrial Estate, Southminster, Essex, CM0 7EH, England

      IIF 8
  • O'keeffe, Edmund
    Irish born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10-12, The Maltings Industrial Estate, Hall Road, Southminster, Essex, CM0 7EQ, England

      IIF 9 IIF 10
    • Unit 10-12, The Maltings Industrial Estate, Southminster, Essex, CM0 7EQ, England

      IIF 11
  • Mr Edmund O'keeffe
    Irish born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10-12, The Maltings Industrial Estate, Southminster, Essex, CM0 7EQ, England

      IIF 12
  • Mr Edmund Dwyer O'keeffe
    Irish born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Maltings Industrial Estate, Southminster, Essex, CM0 7EH

      IIF 13 IIF 14
    • Unit 1-9, The Maltings Industrial Estate, Southminster, Essex, CM0 7EH

      IIF 15
    • Units 1-9, The Maltings Industrial Estate, Southminster, Essex, CM0 7EH

      IIF 16
    • Beckwith Barn, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

      IIF 17
  • O'keefe, Edmund
    born in October 1954

    Registered addresses and corresponding companies
    • Leewood, 32 Warren Road, Guildford, Surrey, GU1 2HB

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    Units 1-9, The Maltings Industrial Estate, Southminster, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2007-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    MEDIPLAZ LTD - 2007-09-19
    SAPPHIRE CONSTRUCTION LIMITED - 2003-11-10
    Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,558,328 GBP2024-03-31
    Officer
    2000-09-19 ~ now
    IIF 1 - Director → ME
  • 4
    Unit 1-9, The Maltings Industrial Estate, Southminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2006-07-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 10-12 The Maltings Industrial Estate, Hall Road, Southminster, Essex, England
    Active Corporate (5 parents)
    Officer
    2022-08-12 ~ now
    IIF 10 - Director → ME
  • 6
    Unit 10-12 The Maltings Industrial Estate, Southminster, Essex, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,480,656 GBP2024-03-31
    Officer
    2019-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Leewood 32 Warren Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 8
    Unit 10-12 The Maltings Industrial Estate, Hall Road, Southminster, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-07-04 ~ now
    IIF 9 - Director → ME
  • 9
    PLASMATIC LTD - 2003-12-23
    TYREPOINT LIMITED - 2001-08-06
    Unit 1, The Maltings Industrial Estate, Southminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    2001-06-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 10
    EUROPLAZ TECHNOLOGIES LTD - 2007-09-19
    EP TOOLING AND DESIGN LTD - 2002-12-12
    EUROPLAZ TOOLING AND DESIGN LTD - 2001-06-20
    EUROPLAZ TOOLING LIMITED - 2001-04-06
    EUROPLAZ UK LIMITED - 2000-08-09
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    2002-02-05 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    MEDIPLAZ LTD - 2007-09-19
    SAPPHIRE CONSTRUCTION LIMITED - 2003-11-10
    Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,558,328 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ 2010-12-10
    IIF 18 - LLP Designated Member → ME
  • 3
    EUROPLAZ TECHNOLOGIES LTD - 2007-09-19
    EP TOOLING AND DESIGN LTD - 2002-12-12
    EUROPLAZ TOOLING AND DESIGN LTD - 2001-06-20
    EUROPLAZ TOOLING LIMITED - 2001-04-06
    EUROPLAZ UK LIMITED - 2000-08-09
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    2000-06-12 ~ 2002-01-14
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.