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

Donovan, Fergal Andrew

    Related profiles found in government register
  • Donovan, Fergal Andrew
    Irish director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Milner Drive, Cobham, KT11 2EZ, England

      IIF 1
  • Donovan, Fergal Andrew
    Irish director (regional president, europe) born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ, England

      IIF 2
  • Donovan, Fergal Andrew
    Irish executive born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Dashwood Lang Road, Bourne Business Park, Weybridge, KT15 2HJ, United Kingdom

      IIF 3
  • Donovan, Fergal Andrew
    Irish senior vice president born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

      IIF 4 IIF 5
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 6
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 7
  • Donovan, Fergal Andrew
    Irish svp born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Donovan, Fergal Andrew
    Irish svp - supply chain born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 24
  • Donovan, Fergal Andrew
    Irish director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Milner Drive, Cobham, KT11 2EZ, England

      IIF 25
  • Donovan, Fergal Andrew, Mr.
    Irish director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 1 Eastern Road, Bracknell, RG12 2UP, United Kingdom

      IIF 26
  • Donovan, Fergal Andrew
    Irish company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 27
  • Mr. Fergal Andrew Donovan
    Irish born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Milner Drive, Cobham, KT11 2EZ, England

      IIF 28
  • Donovan, Fergal
    Irish svp born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 4 Beverley Close, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    665 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 26
  • 1
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-31
    IIF 21 - Director → ME
  • 2
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-31
    IIF 22 - Director → ME
  • 3
    icon of address Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2019-09-11
    IIF 7 - Director → ME
  • 4
    BRANDPATH IP LIMITED - 2015-04-29
    BRANDPATH LIMITED - 2015-02-16
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-23
    IIF 12 - Director → ME
  • 5
    PDJ (SHELF 12) LIMITED - 2015-01-09
    icon of address Network House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-31
    IIF 23 - Director → ME
  • 6
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-31
    IIF 6 - Director → ME
  • 7
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-10-31 ~ 2019-09-11
    IIF 24 - Director → ME
  • 8
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 11 - Director → ME
  • 9
    DATA DIRECT (UK) LIMITED - 1998-12-29
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2019-09-03
    IIF 4 - Director → ME
  • 10
    OVAL (2074) LIMITED - 2010-05-04
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2019-09-03
    IIF 5 - Director → ME
  • 11
    HALLCO 887 LIMITED - 2003-06-10
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 13 - Director → ME
  • 12
    EXPANSYS PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2003-02-06
    HALLCO 235 LIMITED - 1998-10-23
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 29 - Director → ME
  • 13
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 17 - Director → ME
  • 14
    HALLCO 768 LIMITED - 2002-06-27
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 15 - Director → ME
  • 15
    SKYTRACKS LIMITED - 1982-02-25
    SOFTWARE LIMITED - 1991-04-16
    icon of address Cbxii, 406-432 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-07-20
    IIF 27 - Director → ME
  • 16
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED - 2017-05-03
    OVAL (1910) LIMITED - 2003-12-02
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-31
    IIF 14 - Director → ME
  • 17
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 18 - Director → ME
  • 18
    PORTIX GROUP LIMITED - 2008-05-12
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 10 - Director → ME
  • 19
    icon of address Unit 2 1 Eastern Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,433,039 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2023-07-21
    IIF 3 - Director → ME
  • 20
    icon of address Unit 2 1 Eastern Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    93,381 GBP2024-12-31
    Officer
    icon of calendar 2020-04-13 ~ 2023-07-21
    IIF 2 - Director → ME
  • 21
    BRANDPATH UK LIMITED - 2018-06-29
    VIRTUAL PHONE SHOP LIMITED - 2016-04-26
    icon of address Network House, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-31
    IIF 8 - Director → ME
  • 22
    PORTIX GROUP LIMITED - 2005-08-08
    HALLCO 1116 LIMITED - 2005-02-23
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 19 - Director → ME
  • 23
    icon of address 4 Beverley Close, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    665 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2019-12-12
    IIF 25 - Director → ME
  • 24
    icon of address Unit 2 1 Eastern Road, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -671 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-01
    IIF 26 - Director → ME
  • 25
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 20 - Director → ME
  • 26
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-11
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.