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, Gerard Patrick

    Related profiles found in government register
  • O'keeffe, Gerard Patrick
    Irish born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 1 IIF 2
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 3 IIF 4
    • Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, CW2 5XF, United Kingdom

      IIF 5
    • Springfield, Legh Road, Knutsford, WA16 8NT

      IIF 6
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • O'keeffe, Gerard Patrick
    Irish company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Altham Business Park, Altham, Accrington, Lancashire, BB5 5YJ, Great Britain

      IIF 10
    • 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 11 IIF 12
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 13
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 14
  • O'keeffe, Gerard Patrick
    Irish director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • O'keeffe, Gerard Patrick
    Irish finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT

      IIF 49
  • O'keeffe, Gerard Patrick
    Irish group managing director born in March 1964

    Resident in England

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

      IIF 50 IIF 51
  • O'keeffe, Gerard Patrick
    Irish managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • ., Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YJ, England

      IIF 52
    • Exertis, Shorten Brook Way, Altham, Lancashire, BB5 5YJ, United Kingdom

      IIF 53 IIF 54
    • Shorten Brook Way, Altham Business Park, Altham Accrington, Lancashire, BB5 5YJ, United Kingdom

      IIF 55 IIF 56
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 57 IIF 58 IIF 59
  • O'keeffe, Gerard Patrick
    Irish none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Exertis Shorton Brook Way, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YJ, England

      IIF 62
    • Exertis, Shorten Brook Way, Altham Business Park, Altham Accrington, Lancashire, BB5 5YJ, England

      IIF 63
    • 40/48, Airport Road West, Sydenham, Belfast, BT3 9ED, Northern Ireland

      IIF 64
  • O'keeffe, Gerard Patrick
    Irish accountant

    Registered addresses and corresponding companies
    • Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT

      IIF 65
  • O'keeffe, Gerard Patrick
    Irish director

    Registered addresses and corresponding companies
    • Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT

      IIF 66
  • O'keeffe, Gerard Patrick
    Irish finance director

    Registered addresses and corresponding companies
    • Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT

      IIF 67
  • O'keeffe, Gerard
    Irish accountant born in March 1964

    Registered addresses and corresponding companies
    • 4 Trevone Close, Knutsford, Cheshire, WA16 9EJ

      IIF 68
  • O'keeffe, Gerard
    Irish finance director born in March 1964

    Registered addresses and corresponding companies
    • 4 Trevone Close, Knutsford, Cheshire, WA16 9EJ

      IIF 69
  • O'keefe, Gerard
    Irish finance director born in March 1964

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    BLACKSTAR DVD LIMITED - 2005-02-22
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    LIKEWIZE EMEA LIMITED - 2021-08-20 08411776
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-08-02 ~ dissolved
    IIF 31 - Director → ME
  • 3
    LIKEWIZE SERVICES UK LIMITED - 2021-08-20 08401611
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 4
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-09-03 ~ dissolved
    IIF 34 - Director → ME
  • 5
    . Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 52 - Director → ME
  • 6
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 37 - Director → ME
  • 7
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -34,131 GBP2024-12-31
    Officer
    2025-06-30 ~ now
    IIF 9 - Director → ME
  • 8
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -109,409 GBP2024-12-31
    Officer
    2025-06-30 ~ now
    IIF 8 - Director → ME
  • 9
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,010 GBP2024-12-31
    Officer
    2025-06-30 ~ now
    IIF 7 - Director → ME
  • 10
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 64 - Director → ME
  • 11
    Springfield, Legh Road, Knutsford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-06-03 ~ now
    IIF 6 - Director → ME
  • 12
    LIKEWIZE LUCID CX LIMITED - 2021-08-24 05026002
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-08-13 ~ dissolved
    IIF 32 - Director → ME
  • 13
    PARTCHARGE LIMITED - 1985-04-16
    Unit 4 Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 38 - Director → ME
  • 14
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 12 - Director → ME
Ceased 53
  • 1
    4U LIMITED - 2006-10-24 05956865, 07797596, 02795597... (more)
    SINGLEPOINT (4U) LIMITED - 1997-01-02 02795597
    WEIGHEAGER LIMITED - 1996-12-05
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2005-02-11 ~ 2006-12-31
    IIF 47 - Director → ME
  • 2
    20:20 MOBILE (UK) LIMITED - 2009-04-03 04833552
    2020LOG 1 LIMITED - 2009-01-21 05114232
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25 04833553
    K & S (511) LIMITED - 2004-02-03 04833552
    20:20 LOGISTICS LIMITED - 2004-01-05 04833552
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01 04063120, 05114232, 03234240
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    1997-10-02 ~ 2000-02-29
    IIF 70 - Director → ME
    2002-02-11 ~ 2004-04-01
    IIF 69 - Director → ME
  • 3
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2017-07-31 ~ 2020-01-31
    IIF 58 - Director → ME
  • 4
    MATCHDEAN SERVICES LIMITED - 1990-08-20
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2011-03-08 ~ 2020-01-31
    IIF 39 - Director → ME
  • 5
    A.G. PERIPHERALS LIMITED - 1995-06-12
    STATUSURBAN LIMITED - 1991-02-07
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-01 ~ 2020-01-31
    IIF 46 - Director → ME
  • 6
    ALTIMATE UK DISTRIBUTION LTD - 2014-05-09
    CODEWORK LIMITED - 2011-03-16
    FUNCTIONSCOPE LIMITED - 1997-07-31
    Nidderdale House, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-03 ~ 2012-06-29
    IIF 16 - Director → ME
  • 7
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-08 ~ 2020-01-31
    IIF 22 - Director → ME
  • 8
    HAJCO 116 LIMITED - 1993-05-25
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-02-12 ~ 2002-02-18
    IIF 68 - Director → ME
  • 9
    GB OILS ISLE OF MAN LIMITED - 2013-09-27
    SERCOM ACQUISITIONS UK LIMITED - 2012-02-13
    BLAKEDEW 684 LIMITED - 2007-08-23 06324410, 06324411
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2010-03-03 ~ 2012-01-27
    IIF 10 - Director → ME
  • 10
    DCC TECHNOLOGY UK LIMITED - 2015-04-10
    DCC SERCOM UK LIMITED - 2014-05-22
    DCC MANAGEMENT LIMITED - 2003-03-27
    DCC LIMITED - 1996-12-04 04709270, 01908249
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 1991-03-28 01908249
    DCC HOLDINGS LIMITED - 1989-03-21
    FIXNEXT LIMITED - 1986-08-18
    1 Park Row, Leeds, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2010-03-03 ~ 2020-05-11
    IIF 14 - Director → ME
  • 11
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    HAJCO 151 LIMITED - 1995-01-31
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-06 ~ 2006-12-31
    IIF 45 - Director → ME
  • 12
    ABACUS TECHNOLOGY EUROPE LIMITED - 2000-01-14
    GRADEUP LIMITED - 1996-07-29
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    2015-05-12 ~ 2020-01-31
    IIF 53 - Director → ME
  • 13
    RUNSOLE LIMITED - 2014-12-19
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    2009-08-01 ~ 2020-01-31
    IIF 3 - Director → ME
  • 14
    MICRO P LIMITED - 2014-09-01 01589815, 01827924, 02305910
    MICRO PERIPHERALS LIMITED - 2012-01-03 02305910
    MITRECREST LIMITED - 1981-12-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2007-06-07 ~ 2020-01-31
    IIF 50 - Director → ME
  • 15
    OYYY DISTRIBUTION LTD - 2013-10-18
    Unit H4 Premier Way, Lowfields Business Park, Elland, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    2011-03-08 ~ 2020-01-31
    IIF 41 - Director → ME
  • 16
    LECO COMPUTER SUPPLIES LIMITED - 2019-09-06
    A.B.S. SYSTEMS CONSULTANCY LIMITED - 1984-04-30
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-08 ~ 2020-01-31
    IIF 40 - Director → ME
  • 17
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2020-05-11
    IIF 4 - Director → ME
  • 18
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-30 ~ 2020-01-31
    IIF 21 - Director → ME
  • 19
    HAMMER PLC - 2019-04-01
    EXERTIS HAMMER PLC - 2019-04-01
    HAMMER LIMITED - 2005-08-31
    HAMMER PLC - 2005-02-09
    HAMMER DISTRIBUTION LIMITED - 2000-01-13
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    2016-12-20 ~ 2020-01-31
    IIF 57 - Director → ME
  • 20
    EXERTIS HOLDINGS (US) LIMITED - 2018-09-11
    Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-21 ~ 2020-05-11
    IIF 27 - Director → ME
  • 21
    360 MOBILE SOLUTIONS LIMITED - 2013-10-17
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-12-12 ~ 2020-01-31
    IIF 15 - Director → ME
  • 22
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2017-07-31 ~ 2020-01-31
    IIF 60 - Director → ME
  • 23
    CUTEDEAL LIMITED - 1985-04-16
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2020-01-31
    IIF 18 - Director → ME
  • 24
    MEGAFUN LIMITED - 2016-09-11
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-12-20 ~ 2020-01-31
    IIF 24 - Director → ME
  • 25
    BLAKEDEW 181 LIMITED - 2000-02-28
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2016-12-20 ~ 2020-01-31
    IIF 20 - Director → ME
  • 26
    GAC NO. 60 LIMITED - 1997-03-14
    Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-28 ~ 2020-01-31
    IIF 28 - Director → ME
  • 27
    JANSON COMPUTERS PLC - 2019-04-01
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 54 - Director → ME
  • 28
    MACONOMY (UK) LIMITED - 1995-10-11 02549484
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-12 ~ 2020-01-31
    IIF 62 - Director → ME
  • 29
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 25 - Director → ME
  • 30
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 23 - Director → ME
  • 31
    MIDDLESERIES LIMITED - 2000-05-31 02942709
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 19 - Director → ME
  • 32
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 17 - Director → ME
  • 33
    Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,621,402 GBP2024-12-31
    Officer
    2022-05-26 ~ 2023-09-01
    IIF 33 - Director → ME
  • 34
    BRIGHTSTAR 20:20 LIMITED - 2021-08-20 13542820
    20:20 MOBILE GROUP 1 LIMITED - 2013-11-27 02679207
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-08-12 ~ 2023-09-01
    IIF 36 - Director → ME
  • 35
    BRIGHTSTAR MOBILITY UK, LTD. - 2021-08-31
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-12 ~ 2023-09-01
    IIF 29 - Director → ME
  • 36
    LUCID PRODUCTS LIMITED - 2021-08-24 13566127
    Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,083,227 GBP2024-12-31
    Officer
    2021-01-15 ~ 2023-09-01
    IIF 48 - Director → ME
  • 37
    BRIGHTSTAR 20:20 UK LIMITED - 2021-08-20 13544191
    20:20 MOBILE 1 LIMITED - 2013-11-27 04783011
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-12 ~ 2023-09-01
    IIF 35 - Director → ME
  • 38
    LIKEWIZE REPAIR LIMITED - 2025-01-23 15891694
    REVIVE A PHONE LIMITED - 2022-11-28
    Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    2020-07-21 ~ 2023-09-01
    IIF 5 - Director → ME
  • 39
    MEDIUM CONFERENCE & PRESENTATION TECHNIQUE LIMITED - 1997-02-17
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-11 ~ 2020-01-31
    IIF 55 - Director → ME
  • 40
    EXERTIS (UK) LTD - 2014-09-01 01511931
    LINX AUDIO VISUAL LTD - 2014-07-23
    MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
    FACTS LIMITED - 1983-04-06
    MICRO 8 LIMITED - 1982-03-15
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    2009-08-01 ~ 2020-01-31
    IIF 42 - Director → ME
    2007-06-07 ~ 2020-01-31
    IIF 66 - Secretary → ME
  • 41
    ALTIMATE SOLUTIONS LIMITED - 2012-03-20
    DISTRILOGIE LIMITED - 2010-09-08
    FLEETNESS 583 LIMITED - 2008-06-05 06182735, 05309816
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-05-30 ~ 2020-01-31
    IIF 49 - Director → ME
    2008-05-30 ~ 2020-01-31
    IIF 67 - Secretary → ME
  • 42
    MICRO P LIMITED - 2012-01-03 01511931, 01589815, 01827924
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-08-01 ~ 2020-01-31
    IIF 44 - Director → ME
    2007-06-07 ~ 2020-01-31
    IIF 65 - Secretary → ME
  • 43
    TEKDATA DISTRIBUTION LIMITED - 2013-04-12
    EVER 2247 LIMITED - 2004-02-03
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    2007-11-23 ~ 2020-01-31
    IIF 43 - Director → ME
  • 44
    KONDOR LTD. - 2000-05-31 03948290
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2023-03-31
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 26 - Director → ME
  • 45
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    2017-07-31 ~ 2020-01-31
    IIF 61 - Director → ME
  • 46
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    2017-07-31 ~ 2020-01-31
    IIF 59 - Director → ME
  • 47
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED - 2014-02-12
    V.H.S. DISTRIBUTION LTD - 2010-10-28
    VIDEO HIRE STORE LIMITED - 1996-12-11
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2014-04-01 ~ 2020-01-31
    IIF 2 - Director → ME
  • 48
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-11-11 ~ 2020-01-31
    IIF 56 - Director → ME
  • 49
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    2014-10-31 ~ 2020-01-31
    IIF 13 - Director → ME
  • 50
    BLACK STAR ASSOCIATES LIMITED - 2004-07-26 NI041111
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-11 ~ 2020-01-31
    IIF 1 - Director → ME
  • 51
    WAVESTREAM LTD - 2005-11-11
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ 2020-01-31
    IIF 51 - Director → ME
  • 52
    TRANSACTION-ONE LIMITED - 2002-02-07
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-12 ~ 2020-01-31
    IIF 63 - Director → ME
  • 53
    TAKE PAYMENTS LIMITED - 2019-12-18 11620095, 11977801, 03102137
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    E.COMMERCELL LIMITED - 2002-07-22
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24 04063120, 05114232, 02047711
    TACTICEARLY LIMITED - 1996-10-01
    4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2000-02-29 ~ 2002-02-15
    IIF 71 - 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.