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

Casey, Stephen

    Related profiles found in government register
  • Casey, Stephen
    Irish accountant born in March 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Airport Road West, Sydenham, Belfast, BT3 9ED

      IIF 1
    • icon of address C/o Budget Energy Limited, 44 - 48 Airport Road West, Belfast, Down, BT3 9ED, Northern Ireland

      IIF 2
    • icon of address 1st Floor, Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 81, Rayns Way, Syston, Leicester, LE7 1PF, England

      IIF 8
    • icon of address 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom

      IIF 9
  • Casey, Stephen
    Irish chartered accountant born in March 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Dcc House, Leopardstown Road, Foxrock, Dublin, 18, Ireland

      IIF 10 IIF 11
    • icon of address 19 New Street, Horsforth, Leeds, West Yorkshire, LS18 4BH

      IIF 12
  • Casey, Stephen
    Irish company director born in March 1980

    Resident in Ireland

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

      IIF 13
  • Casey, Stephen
    Irish director born in March 1980

    Resident in Ireland

    Registered addresses and corresponding companies
  • Casey, Stephen
    Irish director born in March 1980

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Airport Road West, Sydenham, Belfast, BT3 9ED

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1st Floor Allday House Warrington Road, Birchwood, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    630,952 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 49 - Director → ME
  • 2
    CENTRECO (HOLDINGS) LIMITED - 2017-03-02
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 24 - Director → ME
  • 3
    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 2016-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 4
    KINREAD LIMITED - 2010-05-18
    icon of address C/o Budget Energy Limited, 44 - 48 Airport Road West, Belfast, Down, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10,001,279 GBP2024-03-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 22 - Director → ME
  • 6
    PACIFIC SHELF 1950 LIMITED - 2023-07-12
    CENTRECO GROUP HOLDINGS LIMITED - 2023-06-14
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,314 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 23 - Director → ME
  • 8
    GB OILS LIMITED - 2013-09-27
    GW 293 LIMITED - 2004-08-09
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (10 parents, 50 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 21 - Director → ME
  • 10
    FLOGAS UK LIMITED - 2013-03-27
    FLOGAS U. K. PUBLIC LIMITED COMPANY - 1996-08-23
    FLOGAS LIMITED - 1992-08-24
    PORTAGAS LIMITED - 1984-07-20
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire
    Active Corporate (11 parents, 19 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 47 - Director → ME
  • 11
    NATURGY ENERGY (UK) LIMITED - 2021-12-22
    VAYU ENERGY (UK) LIMITED - 2018-11-26
    PEMBROKE UNIVERSAL (UK) LIMITED - 2011-08-12
    icon of address 81 Rayns Way, Syston, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 8 - Director → ME
  • 12
    MOYNE SHELF COMPANY (NO. 351) LIMITED - 2014-05-21
    icon of address Airport Road West, Sydenham, Belfast
    Active Corporate (7 parents)
    Equity (Company account)
    5,836,002 GBP2022-03-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,906,755 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 6 - Director → ME
  • 14
    CROWN RENEWABLE ENERGY LTD - 2010-12-07
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,025,887 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 5 - Director → ME
  • 16
    EURO OILS LTD - 2017-11-24
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 1st Floor Allday House Warrington Road, Birchwood, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,715,602 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 19
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 42 - Director → ME
Ceased 30
  • 1
    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 ~ 2020-04-30
    IIF 34 - Director → ME
  • 2
    BOTTLE GREEN LIMITED - 2020-10-19
    icon of address The Winery Fairhills Road, Irlam, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2015-04-28
    IIF 12 - Director → ME
  • 3
    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 ~ 2020-04-30
    IIF 45 - Director → ME
    icon of calendar 2015-05-11 ~ 2015-05-12
    IIF 46 - Director → ME
  • 4
    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 2015-06-01 ~ 2020-04-30
    IIF 13 - Director → ME
  • 5
    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 ~ 2020-04-30
    IIF 30 - Director → ME
  • 6
    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 ~ 2020-04-30
    IIF 44 - Director → ME
  • 7
    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 2016-09-28 ~ 2020-04-30
    IIF 36 - Director → ME
  • 8
    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 ~ 2020-04-30
    IIF 33 - Director → ME
  • 9
    ROBT. ROBERTS LIMITED - 2014-12-17
    OLD MILL MARKETING COMPANY LIMITED -THE. - 1994-06-30
    icon of address Dcc Energy Limited, Airport Road West, Sydenham, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-02-19
    IIF 50 - Director → ME
  • 10
    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 ~ 2020-04-30
    IIF 26 - Director → ME
  • 11
    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 ~ 2020-04-30
    IIF 27 - Director → ME
  • 12
    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 ~ 2020-04-30
    IIF 40 - Director → ME
  • 13
    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 43 - Director → ME
  • 14
    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 ~ 2020-04-30
    IIF 10 - Director → ME
  • 15
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2020-04-30
    IIF 29 - Director → ME
  • 16
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2020-04-30
    IIF 37 - Director → ME
  • 17
    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 ~ 2020-04-30
    IIF 32 - Director → ME
  • 18
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2020-04-30
    IIF 35 - Director → ME
  • 19
    CAFE KYLEMORE LIMITED - 2016-01-07
    BALLYKINASH COMPANY LIMITED - 1997-01-30
    icon of address 50 Bedford Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    376,000 GBP2024-03-31
    Officer
    icon of calendar 2013-01-25 ~ 2017-05-12
    IIF 14 - Director → ME
  • 20
    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 ~ 2020-04-30
    IIF 15 - Director → ME
  • 21
    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 2016-09-28 ~ 2020-04-30
    IIF 39 - Director → ME
  • 22
    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 ~ 2020-04-30
    IIF 25 - Director → ME
  • 23
    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 ~ 2020-04-30
    IIF 31 - Director → ME
  • 24
    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 ~ 2020-04-30
    IIF 28 - Director → ME
  • 25
    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 2016-09-28 ~ 2020-04-30
    IIF 19 - Director → ME
  • 26
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2020-04-30
    IIF 16 - Director → ME
  • 27
    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 2016-09-28 ~ 2020-04-30
    IIF 38 - Director → ME
  • 28
    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 2016-09-28 ~ 2020-04-30
    IIF 17 - Director → ME
  • 29
    JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-10 ~ 2020-04-30
    IIF 41 - Director → ME
  • 30
    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 ~ 2020-04-30
    IIF 11 - 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.