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

Ms Jacqueline O'donovan

    Related profiles found in government register
  • Ms Jacqueline O'donovan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutfords, Hare Street, Buntingford, Hertfordshire, SG9 0ED, England

      IIF 1
    • icon of address Markfield House, 82 Markfield Road, Tottenham, London, N15 4QF, England

      IIF 2 IIF 3
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 4
    • icon of address Markfield House, 82 Markfield Road, Tottenham, London, N15 4QF

      IIF 5
  • Miss Jacqueline O'donovan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Kingswood Industrial Estate, Theobalds Park Road, Enfield, EN2 9BH, England

      IIF 6
  • Ms Jacqualine O'donovan
    Irish born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Kingswood Industrial Estate, Theobalds Park Road, Enfield, EN2 9BH, England

      IIF 7 IIF 8
  • Ms Jacqueline O'donovan
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Markfield Road, London, N15 4QF, United Kingdom

      IIF 9
  • Ms Jacqeline O'donovan
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Kingswood Industrial Estate, Theobalds Park Road, Enfield, EN2 9BH, England

      IIF 10
  • O'donovan, Jacqueline
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutfords, Hare Street, Buntingford, Hertfordshire, SG9 0ED, England

      IIF 11
    • icon of address Mutfords, Hare Street, Buntingford, SG9 0ED, England

      IIF 12
    • icon of address 121 Kingswood Industrial Estate, Theobalds Park Road, Enfield, EN2 9BH, England

      IIF 13
    • icon of address 30 Alexandra Park Road, Muswell Hill, London, N10 2AB

      IIF 14
    • icon of address 82, Markfield Road, London, N15 4QF, United Kingdom

      IIF 15
    • icon of address Markfield House, 82 Markfield Road, Tottenham, London, N15 4QF, England

      IIF 16
    • icon of address Markfield House, 82 Markfield Road, Tottenham, London, N15 4QF, United Kingdom

      IIF 17
  • O'donovan, Jacqueline
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Markfield House, 82 Markfield Road, London, N15 4QF, England

      IIF 18
  • O'donovan, Jacqueline
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alexandra Park Road, Muswell Hill, London, N10 2AB

      IIF 19 IIF 20
  • O'donovan, Jacqueline
    British manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alexandra Park Road, Muswell Hill, London, N10 2AB

      IIF 21
  • O'donovan, Jacqueline
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Markfield House, 82 Markfield Road, Tottenham, London, N15 4QF, England

      IIF 22
  • O'donovan, Jacqueline
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Kingswood Industrial Estate, Theobalds Park Road, Enfield, EN2 9BH, England

      IIF 23
  • O'donovan, Jacqueline
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Longwater Avenue, Reading, RG2 6GP, England

      IIF 24
  • O'donovan, Jacqueline
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 121 Kingswood Industrial Estate Theobalds Park Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -238,863 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2001-08-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 121 Kingswood Industrial Estate Theobalds Park Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Markfield House 82 Markfield Road, Tottenham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,825 GBP2022-09-30
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-12-05 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 121 Kingswood Industrial Estate Theobalds Park Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mutfords, Hare Street, Buntingford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,013 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mutfords, Hare Street, Buntingford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500,001 GBP2024-06-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Mutfords, Hare Street, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,744,421 GBP2024-06-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 121 Kingswood Industrial Estate Theobalds Park Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 121 Kingswood Industrial Estate Theobalds Park Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -639,652 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Irish Cultural Centre, 5 Blacks Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-12-31
    IIF 18 - Director → ME
  • 2
    OD DEVELOPMENTS & PROJECTS LIMITED - 2020-08-04
    icon of address Central Chambers 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,799,499 GBP2023-12-31
    Officer
    icon of calendar 2004-01-29 ~ 2007-03-15
    IIF 27 - Secretary → ME
  • 3
    icon of address Markfield House, 82 Markfield Road, Tottenham, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-01
    IIF 20 - Director → ME
    icon of calendar 1993-07-01 ~ 2023-12-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Markfield House 82 Markfield Road, Tottenham, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2023-12-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 100 Longwater Avenue, Reading, Berkshire
    Active Corporate (11 parents)
    Equity (Company account)
    454,898 GBP2024-03-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-06-28
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.