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

Mr James Anthony Douglas O'donnell

    Related profiles found in government register
  • Mr James Anthony Douglas O'donnell
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 1
    • 14, The Crescent, Malvern, WR14 4JG, England

      IIF 2 IIF 3 IIF 4
    • 2, Assarts Lane, Malvern, WR14 4JR, England

      IIF 10 IIF 11
    • Advantage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 12 IIF 13
    • Advantage Business Park, Spring Lane South, The Smart Actuator Company, Malvern, WR14 1AT, England

      IIF 14
    • Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 15 IIF 16
    • Unit 8, Sixways Industrial Estate, Barnards Green Road, Malvern, WR14 3NB, England

      IIF 17
    • Unit1, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 18
    • 14, The Crescent, Malvern Wells, WR14 4JG, United Kingdom

      IIF 19
  • O'donnell, James Anthony Douglas
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Crescent, Malvern, Worcestershire, WR14 4JG, England

      IIF 20
    • 2, Assarts Lane, Malvern Wells, WR14 4JR, United Kingdom

      IIF 21
    • 101, Bromyard Road, Worcester, WR2 5BZ, England

      IIF 22
  • O'donnell, James Anthony Douglas
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 23
    • 14, The Crescent, Malvern Wells, Worcestershire, WR14 4JG, United Kingdom

      IIF 24
  • O'donnell, James Anthony Douglas
    British computers born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR

      IIF 25
  • O'donnell, James Anthony Douglas
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Crescent, Malvern, Worcestershire, WR14 4JG, England

      IIF 26 IIF 27
    • 2, Assarts Lane, Malvern, WR14 4JR, United Kingdom

      IIF 28
    • 2, Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR, United Kingdom

      IIF 29
    • Shaw House, 114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND, England

      IIF 30
    • Unit 8, Sixways Industrial Estate, Barnards Green Road, Malvern, WR14 3NB, England

      IIF 31
    • 14, The Crescent, Malvern Wells, Worcestershire, WR14 4JG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Unit 2 Automation House, Lyttleton Road, Racecourse, Pershore, Worcestershire, WR10 2DF, United Kingdom

      IIF 36
  • O'donnell, James Anthony Douglas
    British information technology directo born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR

      IIF 37
  • O'donnell, James Anthony Douglas
    British it director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Malvern, Worcestershire, WR144JR

      IIF 38
  • O'donnell, James Anthony Douglas
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110-114, Barnards Green Road, Shaw House, Malvern, WR14 3ND, England

      IIF 39
    • 14, The Crescent, Malvern, WR14 4JG, England

      IIF 40
    • Advabtage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 41
    • Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 42
    • Unit1, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 43
    • Unit 12b, Sixways Trading Estate, Malvern, Worcester, WR14 3NB

      IIF 44
  • O'donnell, James Anthony Douglas
    British network director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Crecent, Malvern Wells, Malvern, Worcestershire, WR14 4JG

      IIF 45
  • O'donnell, James Anthony Douglas
    British technical director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 46
    • Advantage Business Park, Spring Lane South, The Smart Actuator Company, Malvern, WR14 1AT, England

      IIF 47
  • O'donnell, James Anthony Douglas
    British computer consultant born in May 1973

    Registered addresses and corresponding companies
    • Eagle House 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 48
  • O'donnell, James
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 49
  • O'donnell, James Anthony Douglas
    British

    Registered addresses and corresponding companies
    • 2, Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR, United Kingdom

      IIF 50
    • 14, The Crescent, Malvern Wells, Worcestershire, WR14 4JG, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments 27
  • 1
    ALUNNA LIMITED
    13190661
    41 Highfield, Callow End, Worcester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BITS COMPUTERS LIMITED
    04896529
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2003-09-11 ~ 2012-09-30
    IIF 37 - Director → ME
  • 3
    BITS HERITAGE LTD
    05025166
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2018-01-01 ~ 2019-04-01
    IIF 41 - Director → ME
    2004-01-26 ~ 2012-06-30
    IIF 38 - Director → ME
  • 4
    CYBERNET RESEARCH LIMITED
    03674038
    14 The Crescent, Malvern, England
    Dissolved Corporate (6 parents)
    Officer
    1998-11-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    DC AUTOMATION LTD
    - now 07867774
    ACTUATION SERVICES LIMITED
    - 2013-01-22 07867774
    Unit 2 Lyttleton Road, Pershore
    Dissolved Corporate (4 parents)
    Officer
    2012-06-01 ~ 2013-11-30
    IIF 36 - Director → ME
  • 6
    E47P LIMITED
    07775525
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 7
    EDUCATIONAL SOFTWARE PRODUCTION LIMITED
    04689615
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2003-03-06 ~ dissolved
    IIF 25 - Director → ME
  • 8
    HERITAGE (G.B. AND IRE.) LIMITED
    02015336
    Eagle House, 2 Assarts Lane, Malvern Wells, Worcs
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 48 - Director → ME
  • 9
    JADOD IT LIMITED
    12241087
    Unit 8 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ 2024-12-16
    IIF 31 - Director → ME
    2019-10-03 ~ 2021-06-10
    IIF 43 - Director → ME
    Person with significant control
    2019-10-03 ~ 2021-06-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2024-08-01 ~ 2024-12-16
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    JADOD LTD
    11414439
    Unit 8 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    2018-06-13 ~ 2024-12-16
    IIF 22 - Director → ME
    Person with significant control
    2018-06-13 ~ 2024-12-16
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    KINETIC HARVEST LTD
    08298772 06287433
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    MALVERN MASONIC PROPERTY CO. LIMITED
    02298554
    Masonic Hall, 42 Belle Vue Terrace, Malvern, England
    Active Corporate (26 parents)
    Officer
    2011-11-16 ~ 2019-10-31
    IIF 20 - Director → ME
  • 13
    NYSYNERGY ELECTRIC MACHINES LIMITED
    08989995
    14 The Crescent, Malvern, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    OC ACTUATORS LIMITED
    07939614
    Advantage Business Park Spring Lane South, The Smart Actuator Company, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    R1FT LIMITED
    - now 08713878
    RIFT HOLDINGS LIMITED
    - 2019-10-01 08713878 12243691
    R1FT LTD
    - 2019-06-13 08713878
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    RIFT ACT LTD - now
    RIFT ACTUATORS LIMITED
    - 2023-03-28 12922558 07756624... (more)
    Uni 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-02 ~ 2022-06-27
    IIF 44 - Director → ME
  • 17
    RIFT ACTUATORS LIMITED
    07756624 12922558... (more)
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 18
    RIFT AUTOMOTIVE LIMITED
    07839343 12366695
    14 The Crescent, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 33 - Director → ME
    2011-11-08 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    RIFT AUTOMOTIVE LIMITED
    - now 12366695 07839343
    RIFT IP LIMITED
    - 2021-11-18 12366695
    Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-17 ~ 2022-06-27
    IIF 39 - Director → ME
  • 20
    RIFT ENERGY LIMITED
    07839689
    14 The Crescent, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    RIFT HOLDINGS LTD
    12243691 08713878
    Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-10-04 ~ 2022-06-27
    IIF 42 - Director → ME
    Person with significant control
    2019-10-04 ~ 2022-06-30
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    RIFT MOTORSPORT LIMITED
    07839719
    Advantage Business Park, Spring Lane South, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 35 - Director → ME
    2011-11-08 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    RIFT TECHNOLOGIES LIMITED
    08673461
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RIFT TECHNOLOGY LIMITED
    07756754
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2011-08-30 ~ 2021-02-03
    IIF 21 - Director → ME
    2023-03-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-09-01 ~ 2021-02-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    SACO TECHNOLOGY LIMITED
    07674799
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-31 ~ 2014-09-01
    IIF 26 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    THE SMART ACTUATOR COMPANY LTD
    07473001
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (9 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 46 - Director → ME
    2010-12-17 ~ 2011-12-23
    IIF 29 - Director → ME
    2010-12-17 ~ 2015-12-04
    IIF 50 - Secretary → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    VALVE UNIVERSE LIMITED
    08979552
    Advantage Business Park, Spring Lane South, Malvern, England
    Dissolved Corporate (6 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE

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.