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.

Jump to: Offsprings
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 67
  • 1
    2020LOG 4 LIMITED
    - now 03270899 05004708... (more)
    4U LIMITED
    - 2006-10-24 03270899 05956865... (more)
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (16 parents)
    Officer
    2005-02-11 ~ 2006-12-31
    IIF 47 - Director → ME
  • 2
    20:20 LOGISTICS LIMITED - now
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED - 2009-01-21
    CAUDWELL CENTRAL SERVICES LIMITED
    - 2007-07-25 02047711 04833553
    K & S (511) LIMITED
    - 2004-02-03 02047711 04833552... (more)
    20:20 LOGISTICS LIMITED
    - 2004-01-05 02047711 04833552
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (29 parents)
    Officer
    1997-10-02 ~ 2000-02-29
    IIF 70 - Director → ME
    2002-02-11 ~ 2004-04-01
    IIF 69 - Director → ME
  • 3
    4GADGETS LIMITED
    09591425
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (14 parents)
    Officer
    2017-07-31 ~ 2020-01-31
    IIF 58 - Director → ME
  • 4
    ADVENT DATA LTD
    - now 02528663
    MATCHDEAN SERVICES LIMITED - 1990-08-20
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2011-03-08 ~ 2020-01-31
    IIF 39 - Director → ME
  • 5
    AGP DISTRIBUTION LIMITED
    - now 02561301
    A.G. PERIPHERALS LIMITED - 1995-06-12
    STATUSURBAN LIMITED - 1991-02-07
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (20 parents)
    Officer
    2009-08-01 ~ 2020-01-31
    IIF 46 - Director → ME
  • 6
    ARROW CAPITAL SOLUTIONS UK LTD - now
    ALTIMATE UK DISTRIBUTION LTD
    - 2014-05-09 03135432
    CODEWORK LIMITED
    - 2011-03-16 03135432
    FUNCTIONSCOPE LIMITED - 1997-07-31
    Nidderdale House, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (32 parents)
    Officer
    2010-09-03 ~ 2012-06-29
    IIF 16 - Director → ME
  • 7
    ASHMEDE LIMITED
    04521404
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (13 parents)
    Officer
    2011-03-08 ~ 2020-01-31
    IIF 22 - Director → ME
  • 8
    BLACKSTAR ASSOCIATES LIMITED
    - now NI041111 NI027136
    BLACKSTAR DVD LIMITED - 2005-02-22
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (13 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 9
    BRIGHTSTAR 20:20 LIMITED
    - now 13542820 08411776... (more)
    LIKEWIZE EMEA LIMITED
    - 2021-08-20 13542820 08411776
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 31 - Director → ME
  • 10
    BRIGHTSTAR 20:20 UK LIMITED
    - now 13544191 08401611... (more)
    LIKEWIZE SERVICES UK LIMITED
    - 2021-08-20 13544191 08401611
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 11
    BRIGHTSTAR DEVICE SUPPORT SERVICES LIMITED
    10352315
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 34 - Director → ME
  • 12
    CAUDWELL SUBSIDIARY HOLDINGS LIMITED
    - now 02795595
    HAJCO 116 LIMITED - 1993-05-25
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2002-02-12 ~ 2002-02-18
    IIF 68 - Director → ME
  • 13
    CERTAS ENERGY (ISLE OF MAN) LIMITED - now
    GB OILS ISLE OF MAN LIMITED - 2013-09-27
    SERCOM ACQUISITIONS UK LIMITED
    - 2012-02-13 06324403
    BLAKEDEW 684 LIMITED - 2007-08-23
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (16 parents)
    Officer
    2010-03-03 ~ 2012-01-27
    IIF 10 - Director → ME
  • 14
    COHORT TECHNOLOGY LIMITED
    06027516
    . Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 52 - Director → ME
  • 15
    DCC TECHNOLOGY LIMITED
    - now 02015491
    DCC TECHNOLOGY UK LIMITED
    - 2015-04-10 02015491
    DCC SERCOM UK LIMITED
    - 2014-05-22 02015491
    DCC MANAGEMENT LIMITED - 2003-03-27
    DCC LIMITED - 1996-12-04
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 1991-03-28
    DCC HOLDINGS LIMITED - 1989-03-21
    FIXNEXT LIMITED - 1986-08-18
    1 Park Row, Leeds, England
    Active Corporate (27 parents, 16 offsprings)
    Officer
    2010-03-03 ~ 2020-05-11
    IIF 14 - Director → ME
  • 16
    DEXTRA SOLUTIONS LIMITED
    - now 02962133
    DEXTRA ACCESSORIES LIMITED
    - 2003-10-09 02962133
    HAJCO 151 LIMITED - 1995-01-31
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (19 parents)
    Officer
    2002-06-06 ~ 2006-12-31
    IIF 45 - Director → ME
  • 17
    DIGITAL TOOLBOX LIMITED
    - now 03218706
    ABACUS TECHNOLOGY EUROPE LIMITED - 2000-01-14
    GRADEUP LIMITED - 1996-07-29
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (18 parents)
    Officer
    2015-05-12 ~ 2020-01-31
    IIF 53 - Director → ME
  • 18
    DUCHY LOGISTICS LIMITED
    14428899
    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
  • 19
    ERIS BIDCO LIMITED
    14808999
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2025-06-30 ~ now
    IIF 9 - Director → ME
  • 20
    ERIS MIDCO LIMITED
    14808876
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-06-30 ~ now
    IIF 8 - Director → ME
  • 21
    ERIS TOPCO LIMITED
    14803703
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-06-30 ~ now
    IIF 7 - Director → ME
  • 22
    EXERTIS (HOLDINGS) LTD
    - now 02379449 11427273
    RUNSOLE LIMITED
    - 2014-12-19 02379449
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2009-08-01 ~ 2020-01-31
    IIF 3 - Director → ME
  • 23
    EXERTIS (UK) LTD
    - now 01511931 01589815
    MICRO P LIMITED
    - 2014-09-01 01511931 02305910... (more)
    MICRO PERIPHERALS LIMITED
    - 2012-01-03 01511931 02305910
    MITRECREST LIMITED - 1981-12-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (40 parents, 17 offsprings)
    Officer
    2007-06-07 ~ 2020-01-31
    IIF 50 - Director → ME
  • 24
    EXERTIS ADVENT LTD
    - now 07199871
    OYYY DISTRIBUTION LTD
    - 2013-10-18 07199871
    Unit H4 Premier Way, Lowfields Business Park, Elland, W Yorks
    Dissolved Corporate (10 parents)
    Officer
    2011-03-08 ~ 2020-01-31
    IIF 41 - Director → ME
  • 25
    EXERTIS COMPUTER SUPPLIES LTD
    - now 01354638
    LECO COMPUTER SUPPLIES LIMITED
    - 2019-09-06 01354638
    A.B.S. SYSTEMS CONSULTANCY LIMITED - 1984-04-30
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (14 parents)
    Officer
    2011-03-08 ~ 2020-01-31
    IIF 40 - Director → ME
  • 26
    EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED
    - now 03341568
    GEM LOGISTICS LIMITED - 2015-02-12
    SKYSPRING LIMITED - 1997-07-09
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2020-05-11
    IIF 4 - Director → ME
  • 27
    EXERTIS GEM LIMITED
    08737604
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (11 parents)
    Officer
    2016-06-30 ~ 2020-01-31
    IIF 21 - Director → ME
  • 28
    EXERTIS HAMMER LIMITED
    - now 02640532
    HAMMER PLC - 2019-04-01
    EXERTIS HAMMER PLC
    - 2019-04-01 02640532
    HAMMER LIMITED - 2005-08-31
    HAMMER PLC - 2005-02-09
    HAMMER DISTRIBUTION LIMITED - 2000-01-13
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (29 parents)
    Officer
    2016-12-20 ~ 2020-01-31
    IIF 57 - Director → ME
  • 29
    EXERTIS HOLDINGS (NORTH AMERICA) LIMITED
    - now 11427273
    EXERTIS HOLDINGS (US) LIMITED
    - 2018-09-11 11427273 02379449
    Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-06-21 ~ 2020-05-11
    IIF 27 - Director → ME
  • 30
    EXERTIS MICRO P LIMITED
    - now 07878255
    360 MOBILE SOLUTIONS LIMITED
    - 2013-10-17 07878255
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (13 parents)
    Officer
    2011-12-12 ~ 2020-01-31
    IIF 15 - Director → ME
  • 31
    EXERTIS MSE LIMITED
    NI621091
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (9 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 64 - Director → ME
  • 32
    FONEWIZARD EUROPE LTD
    10498970
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (14 parents)
    Officer
    2017-07-31 ~ 2020-01-31
    IIF 60 - Director → ME
  • 33
    GEM DISTRIBUTION LIMITED
    - now 01858771
    CUTEDEAL LIMITED - 1985-04-16
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2016-06-30 ~ 2020-01-31
    IIF 18 - Director → ME
  • 34
    HAMMER CONSOLIDATED HOLDINGS LTD
    - now 05301368
    MEGAFUN LIMITED - 2016-09-11
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2016-12-20 ~ 2020-01-31
    IIF 24 - Director → ME
  • 35
    HAMMER GROUP LIMITED
    - now 03829646
    BLAKEDEW 181 LIMITED - 2000-02-28
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2016-12-20 ~ 2020-01-31
    IIF 20 - Director → ME
  • 36
    HEATHLANDS DEVELOPMENT COMPANY LIMITED
    06254390
    Springfield, Legh Road, Knutsford
    Active Corporate (5 parents)
    Officer
    2020-06-03 ~ now
    IIF 6 - Director → ME
  • 37
    HYPERTEC LIMITED
    - now 03258927
    GAC NO. 60 LIMITED - 1997-03-14
    Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2018-02-28 ~ 2020-01-31
    IIF 28 - Director → ME
  • 38
    JANSON COMPUTERS LIMITED - now
    JANSON COMPUTERS PLC
    - 2019-04-01 02157638
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 54 - Director → ME
  • 39
    JANSON TECHNOLOGY LIMITED
    - now 02888011
    MACONOMY (UK) LIMITED - 1995-10-11
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (18 parents)
    Officer
    2015-05-12 ~ 2020-01-31
    IIF 62 - Director → ME
  • 40
    KONDOR BIDCO LIMITED
    08881850
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 25 - Director → ME
  • 41
    KONDOR HOLDCO LIMITED
    08878107
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 23 - Director → ME
  • 42
    KONDOR LIMITED
    - now 03948290 02942709
    MIDDLESERIES LIMITED - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 19 - Director → ME
  • 43
    KONDOR MIDCO LIMITED
    08880019
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 17 - Director → ME
  • 44
    LIKEWIZE DEVICE PROTECTION UK LIMITED
    14134370
    Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-05-26 ~ 2023-09-01
    IIF 33 - Director → ME
  • 45
    LIKEWIZE EMEA LIMITED
    - now 08411776 13542820
    BRIGHTSTAR 20:20 LIMITED
    - 2021-08-20 08411776 13542820... (more)
    20:20 MOBILE GROUP 1 LIMITED - 2013-11-27
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2020-08-12 ~ 2023-09-01
    IIF 36 - Director → ME
  • 46
    LIKEWIZE HOLDINGS LIMITED
    - now 08197851
    BRIGHTSTAR MOBILITY UK, LTD.
    - 2021-08-31 08197851
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2020-08-12 ~ 2023-09-01
    IIF 29 - Director → ME
  • 47
    LIKEWIZE LUCID CX LIMITED
    - now 05026002 13566127
    LUCID PRODUCTS LIMITED
    - 2021-08-24 05026002 13566127
    PRINCE STREET NUMBER 57 LIMITED - 2004-12-07
    Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-01-15 ~ 2023-09-01
    IIF 48 - Director → ME
  • 48
    LIKEWIZE SERVICES UK LIMITED
    - now 08401611 13544191
    BRIGHTSTAR 20:20 UK LIMITED
    - 2021-08-20 08401611 13544191... (more)
    20:20 MOBILE 1 LIMITED - 2013-11-27
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2020-08-12 ~ 2023-09-01
    IIF 35 - Director → ME
  • 49
    LUCID PRODUCTS LIMITED
    - now 13566127 05026002
    LIKEWIZE LUCID CX LIMITED
    - 2021-08-24 13566127 05026002
    Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 32 - Director → ME
  • 50
    LWRNPC1 LIMITED - now
    LIKEWIZE REPAIR LIMITED
    - 2025-01-23 08100373 15891694
    REVIVE A PHONE LIMITED
    - 2022-11-28 08100373
    Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2020-07-21 ~ 2023-09-01
    IIF 5 - Director → ME
  • 51
    MEDIUM (U.K.) LTD
    - now 02635341
    MEDIUM CONFERENCE & PRESENTATION TECHNIQUE LIMITED - 1997-02-17
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (18 parents)
    Officer
    2016-11-11 ~ 2020-01-31
    IIF 55 - Director → ME
  • 52
    MICRO P LTD
    - now 01589815 01827924... (more)
    EXERTIS (UK) LTD
    - 2014-09-01 01589815 01511931
    LINX AUDIO VISUAL LTD
    - 2014-07-23 01589815
    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 (15 parents)
    Officer
    2009-08-01 ~ 2020-01-31
    IIF 42 - Director → ME
    2007-06-07 ~ 2020-01-31
    IIF 66 - Secretary → ME
  • 53
    MICRO P MOBILE LIMITED
    - now 06493266
    ALTIMATE SOLUTIONS LIMITED
    - 2012-03-20 06493266
    DISTRILOGIE LIMITED
    - 2010-09-08 06493266
    FLEETNESS 583 LIMITED
    - 2008-06-05 06493266 06016522... (more)
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (12 parents)
    Officer
    2008-05-30 ~ 2020-01-31
    IIF 49 - Director → ME
    2008-05-30 ~ 2020-01-31
    IIF 67 - Secretary → ME
  • 54
    MICRO PERIPHERALS LTD
    - now 02305910 01511931
    MICRO P LIMITED
    - 2012-01-03 02305910 01511931... (more)
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (16 parents)
    Officer
    2009-08-01 ~ 2020-01-31
    IIF 44 - Director → ME
    2007-06-07 ~ 2020-01-31
    IIF 65 - Secretary → ME
  • 55
    MICRO-P STOKE LIMITED
    - now 04991487
    TEKDATA DISTRIBUTION LIMITED
    - 2013-04-12 04991487
    EVER 2247 LIMITED - 2004-02-03
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (20 parents)
    Officer
    2007-11-23 ~ 2020-01-31
    IIF 43 - Director → ME
  • 56
    MIDDLESERIES LIMITED
    - now 02942709 03948290
    KONDOR LTD. - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (24 parents)
    Officer
    2018-05-15 ~ 2020-01-31
    IIF 26 - Director → ME
  • 57
    MTR GROUP HOLDING LIMITED
    10326073
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (14 parents)
    Officer
    2017-07-31 ~ 2020-01-31
    IIF 61 - Director → ME
  • 58
    MTR GROUP LIMITED
    - now 07839241
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2017-07-31 ~ 2020-01-31
    IIF 59 - Director → ME
  • 59
    MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED
    - now NI022579
    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 (22 parents)
    Officer
    2014-04-01 ~ 2020-01-31
    IIF 2 - Director → ME
  • 60
    ODYSSEUS HOLDINGS LIMITED
    05646271
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2016-11-11 ~ 2020-01-31
    IIF 56 - Director → ME
  • 61
    OZMO ENTERTAINMENT LIMITED
    - now 05010024
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (30 parents)
    Officer
    2014-10-31 ~ 2020-01-31
    IIF 13 - Director → ME
  • 62
    PREESTYLE COMPUTER SUPPLIES LIMITED
    - now 01892514
    PARTCHARGE LIMITED - 1985-04-16
    Unit 4 Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 38 - Director → ME
  • 63
    SEND IT LIMITED
    NI049704
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (13 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 12 - Director → ME
  • 64
    SENDIT.COM LIMITED
    - now NI027136
    BLACK STAR ASSOCIATES LIMITED - 2004-07-26
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2014-12-11 ~ 2020-01-31
    IIF 1 - Director → ME
  • 65
    SIRACOM LTD.
    - now 04285452
    WAVESTREAM LTD - 2005-11-11
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (13 parents)
    Officer
    2016-04-05 ~ 2020-01-31
    IIF 51 - Director → ME
  • 66
    TRANSACTION ONE LIMITED
    - now 03892751
    TRANSACTION-ONE LIMITED - 2002-02-07
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (14 parents)
    Officer
    2015-05-12 ~ 2020-01-31
    IIF 63 - Director → ME
  • 67
    TRITON PAYMENT SERVICES LIMITED - now
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    E.COMMERCELL LIMITED
    - 2002-07-22 03234240
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    TACTICEARLY LIMITED - 1996-10-01
    4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (33 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.