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'donovan, Ian

    Related profiles found in government register
  • O'donovan, Ian

    Registered addresses and corresponding companies
    • Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

      IIF 1 IIF 2
    • Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QF, England

      IIF 3
    • Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 4 IIF 5 IIF 6
    • Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, United Kingdom

      IIF 16
    • The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 17
    • The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN, Scotland

      IIF 18
    • The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, EH53 0TN, Scotland

      IIF 19 IIF 20
    • 9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PH

      IIF 21
    • Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 22 IIF 23 IIF 24
  • O'donovan, Ian
    British

    Registered addresses and corresponding companies
    • Dcc House, Brewery Road, Stillorgan, Co Dublin

      IIF 26
    • Dcc House, Brewery Road, Stillorgan, Co Dublin, Ireland

      IIF 27
  • O'donovan, Ian
    Irish accountant born in February 1974

    Registered addresses and corresponding companies
    • 16 City Plaza, 97-113 Curtain Road, London, EC2A 3BS

      IIF 28
  • O Donovan, Ian
    Irish chartered accountant born in February 1974

    Registered addresses and corresponding companies
    • 27 Mount Carmel Road, Goatstown, Dublin, Leinster

      IIF 29
  • O'donovan, Ian
    Irish born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • Fannin House, South County Business Park, Leopardstown, Dublin, Dublin 18, Ireland

      IIF 30
    • Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QF, England

      IIF 31
    • Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 32
    • Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, United Kingdom

      IIF 33
    • The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 34
    • The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN, Scotland

      IIF 35
    • The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, EH53 0TN, Scotland

      IIF 36
  • O'donovan, Ian
    Irish accountant born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 37
    • 14, College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, IRISH, Ireland

      IIF 38
  • O'donovan, Ian
    Irish cfo born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'donovan, Ian
    Irish cfo and director born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN

      IIF 55
  • O'donovan, Ian
    Irish chartered accountant born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR

      IIF 56 IIF 57
    • 31, Priory Road, Harolds Cross, Dublin 6w, IRISH, Ireland

      IIF 58
    • 14, College Square, Wainsfort Manor Drive, Terenure, Dublin, 6W, Ireland

      IIF 59
    • 14, College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, IRISH, Ireland

      IIF 60 IIF 61 IIF 62
    • 14 College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, Ireland

      IIF 71
    • 14, College Square, Wainsfurt Manor Drive, Terenure, Dublin 6w, Leinster, Ireland

      IIF 72
    • Crown Business Park, Dukestown, Tredegar, NP22 4EF

      IIF 73
  • O'donovan, Ian
    Irish chief financial officer born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 74
  • O'donovan, Ian
    Irish director born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • 31, Priory Road, Harolds Cross, Dublin 6w, IRISH, Ireland

      IIF 75
  • O'donovan, Ian
    Irish irish born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14 College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, Ireland

      IIF 76
  • O'donovan, Ian
    Irish none born in February 1974

    Resident in Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD.
    SC276270
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-07-31
    Officer
    2020-04-08 ~ dissolved
    IIF 55 - Director → ME
Ceased 51
  • 1
    ABBOT DATASTORE LIMITED
    - now 01712811
    AWAYFREE LIMITED - 1983-05-11
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,517 GBP2024-04-12
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 41 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 12 - Secretary → ME
  • 2
    ARCHIVE DOCUMENT DATA STORAGE LIMITED
    05217145
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    640,699 GBP2024-04-30
    Officer
    2019-07-31 ~ 2024-02-07
    IIF 46 - Director → ME
    2019-07-31 ~ 2022-08-03
    IIF 11 - Secretary → ME
  • 3
    ARCHIVE MANAGEMENT SYSTEMS LIMITED
    - now 02353940
    ABBEY MICROFILM SERVICES LIMITED - 1994-11-16
    MINEDON LIMITED - 1989-04-19
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    767,613 GBP2024-03-30
    Officer
    2020-10-23 ~ 2024-02-22
    IIF 33 - Director → ME
    2021-03-23 ~ 2022-08-03
    IIF 16 - Secretary → ME
  • 4
    B.M. BROWNE (UK HOLDINGS) LIMITED
    02872126
    Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 62 - Director → ME
  • 5
    BOX-IT CENTRAL LIMITED
    - now 08238771 06176881, OC355428
    BBCA123 LIMITED - 2012-12-05
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,322,453 GBP2024-03-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 44 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 14 - Secretary → ME
  • 6
    BOX-IT DATA MANAGEMENT LIMITED
    - now 07125474
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 53 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 25 - Secretary → ME
  • 7
    BOX-IT DOCUMENT SOLUTIONS LIMITED
    - now 02372487
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 52 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 23 - Secretary → ME
  • 8
    BOX-IT EAST LIMITED
    - now 01910077
    MIDWOOD FARMS LIMITED - 2015-11-10
    FRESHCROP LIMITED - 1985-07-08
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    533,858 GBP2024-03-08
    Officer
    2022-08-03 ~ 2024-02-22
    IIF 31 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 3 - Secretary → ME
  • 9
    BOX-IT OUTSOURCING LIMITED
    - now 05334086
    STORTEXT FM LIMITED - 2011-06-01
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 54 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 24 - Secretary → ME
  • 10
    BOX-IT SOUTH EAST LTD
    07283054
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,938 GBP2023-10-31
    Officer
    2019-10-14 ~ 2024-02-07
    IIF 74 - Director → ME
    2019-10-14 ~ 2022-08-03
    IIF 8 - Secretary → ME
  • 11
    BOX-IT U.K. LTD
    - now 03062148
    BOX IT FRANCHISING LIMITED - 1996-10-23
    MOLEWALK LIMITED - 1995-06-28
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 51 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 22 - Secretary → ME
  • 12
    BROWNES DIAGNOSTICS LIMITED
    - now 03459013
    GAMIDOR DIAGNOSTICS LIMITED - 2002-10-07
    42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 67 - Director → ME
  • 13
    C21 DATA SERVICES LIMITED
    - now SC187604
    MOUNTWEST 197 LIMITED - 1998-09-17 05624585, SC142615, SC142616... (more)
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,208,131 GBP2019-09-30
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 50 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 20 - Secretary → ME
  • 14
    CG ARCHIVE LIMITED
    10574406
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,541 GBP2023-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 45 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 7 - Secretary → ME
  • 15
    CME SHREWSBURY LIMITED
    - now 06074409
    VISION ASSOCIATES LIMITED - 2007-04-27
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-22 ~ 2010-06-17
    IIF 64 - Director → ME
  • 16
    COGENT DATA SOLUTIONS LIMITED
    04329614
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,770 GBP2023-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 43 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 15 - Secretary → ME
  • 17
    DATASPACE (UK) LIMITED
    03816685
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,509,121 GBP2023-10-31
    Officer
    2021-02-11 ~ 2024-02-22
    IIF 37 - Director → ME
    2021-03-23 ~ 2022-08-03
    IIF 13 - Secretary → ME
  • 18
    DAYS HEALTHCARE U.K. LIMITED
    - now 01120623
    DAYS MEDICAL AIDS LIMITED - 2004-11-01 01348007
    9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    2010-06-30 ~ 2018-05-14
    IIF 27 - Secretary → ME
    IIF 21 - Secretary → ME
  • 19
    DCC HEALTH & BEAUTY SOLUTIONS LIMITED
    - now 03005147 01450744, 12247713
    DCC NUTRACEUTICALS LIMITED - 2007-06-04 01450744
    DCC NUTRACEUTICALS PROCESSING LIMITED - 2003-09-18 01870842
    PRIMACY HEALTHCARE LIMITED - 2001-12-27 00741413
    T & C HEALTHCARE LIMITED - 2000-01-06
    MAGNUM GROUP LIMITED - 1999-05-27 02093071, 03712784
    LAWGRA (NO.279) LIMITED - 1995-07-25 00083822, 00893039, 02093071... (more)
    9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2008-01-02 ~ 2013-01-23
    IIF 69 - Director → ME
  • 20
    DCC MOBILITY & REHAB LIMITED
    - now 02567974
    DAYS HEALTHCARE GROUP LIMITED - 2007-09-21
    DAYS MEDICAL HOLDINGS LIMITED - 2004-11-01
    SPEEDNAME LIMITED - 1991-07-03
    9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-11-22 ~ 2018-05-14
    IIF 38 - Director → ME
    2010-06-30 ~ 2018-05-14
    IIF 26 - Secretary → ME
  • 21
    EUROCAPS LIMITED
    - now 02878879
    FILMBEST PROJECTS LIMITED - 1994-07-29
    Crown Business Park, Dukestown, Tredegar
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-11-23 ~ 2013-01-23
    IIF 73 - Director → ME
  • 22
    FANNIN (NI) LIMITED
    - now NI021850
    FANNIN HEALTHCARE (NI) LIMITED - 2004-11-12
    B.M. BROWNE (N.I.) LIMITED - 2004-08-31
    D. & H. MEDICAL LIMITED - 1991-01-07
    Unit 2, Heron View, Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 76 - Director → ME
    2008-02-21 ~ 2008-06-09
    IIF 29 - Director → ME
  • 23
    FANNIN (UK) LIMITED
    - now 02663514
    B.M. BROWNE (UK) LIMITED - 2007-06-28
    SHOWISSUE LIMITED - 1992-02-20
    Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 70 - Director → ME
  • 24
    FANNIN HEALTHCARE (UK) LIMITED
    04430642
    42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 63 - Director → ME
  • 25
    FANNIN HOSPITAL ENTERPRISES LIMITED
    NI014891
    Unit 2, Heron View, Airport Road West, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 59 - Director → ME
  • 26
    FANNIN MEDICAL DEVICES (UK) LIMITED
    - now 06516272
    UNIPHAR INTERNATIONAL HOLDINGS LIMITED
    - 2012-03-21 06516272
    Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-02-02 ~ 2013-05-01
    IIF 77 - Director → ME
  • 27
    FORTH MEDICAL LIMITED
    01994307
    Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-02 ~ 2013-05-01
    IIF 79 - Director → ME
  • 28
    GU MEDICAL LIMITED
    - now 02289145
    THE GENITO-URINARY MANUFACTURING COMPANY LIMITED - 2001-10-08
    CAVERCROFT LIMITED - 1989-05-30
    42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 68 - Director → ME
  • 29
    IAN FIRTH LIMITED
    - now 03818356
    BOXIT (YORKSHIRE) LIMITED - 2003-07-28
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,910 GBP2019-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 42 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 4 - Secretary → ME
  • 30
    KENT PHARMACEUTICALS LIMITED
    - now 03371228 01994709
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16 02188073
    VAUGHAN DATA LIMITED - 1997-09-16
    2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2018-05-02
    IIF 30 - Director → ME
  • 31
    LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED
    - now 02699592
    STARKADDER LIMITED - 2007-02-26
    Sycamore Park, Mill Lane, Alton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-11-23 ~ 2013-01-31
    IIF 56 - Director → ME
  • 32
    LALEHAM HEALTH AND BEAUTY LIMITED - now
    LALEHAM HEALTHCARE LIMITED
    - 2014-01-23 00997221
    LALEHAM ENTERPRISES LIMITED RAYNER DE WOLFE - 1990-06-12
    LALEHAM PACKERS LIMITED - 1984-01-20
    Sycamore Park, Mill Lane, Alton, Hampshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2007-11-23 ~ 2013-01-31
    IIF 57 - Director → ME
  • 33
    MOULDSWORTH ESTATES LIMITED
    - now 04280087
    SPEED 8919 LIMITED - 2001-10-08 00392686, 00838231, 00840174... (more)
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,620,184 GBP2024-07-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 48 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 9 - Secretary → ME
  • 34
    NICHESYS LIMITED
    07471237
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    623,929 GBP2022-10-31
    Officer
    2019-11-22 ~ 2024-02-07
    IIF 32 - Director → ME
    2019-11-22 ~ 2022-08-03
    IIF 6 - Secretary → ME
  • 35
    NORTHSTAR ORTHOPAEDICS LTD
    04130342
    42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-02 ~ 2013-05-01
    IIF 80 - Director → ME
  • 36
    NUROMED LIMITED
    - now 06889073
    DCC 2009 LIMITED
    - 2009-05-20 06889073
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-28 ~ 2010-06-17
    IIF 75 - Director → ME
  • 37
    OASIS GROUP NI LIMITED
    - now NI047290
    MCCONNELL ARCHIVE STORAGE LIMITED - 2015-11-04
    LONGACRE AGENCIES LIMITED - 2003-09-30
    Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 40 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 2 - Secretary → ME
  • 38
    OASIS SCOTLAND LTD
    - now SC276271
    REMOVAL SERVICES SCOTLAND LTD. - 2017-06-07 SC560611
    The Depository 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    -33,529 GBP2017-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 34 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 17 - Secretary → ME
  • 39
    OASIS UK NORTH LIMITED
    - now 02674267
    DATASAFE STORAGE LIMITED - 2015-11-05
    GOLDSTAR VAULTS LIMITED - 1999-07-05
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 47 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 10 - Secretary → ME
  • 40
    OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED
    06472486
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 49 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 5 - Secretary → ME
  • 41
    ORCHARDHILL ENTERPRISES LIMITED
    - now NI024433 NI601951
    DMG GROUP NORTHERN IRELAND LIMITED - 2010-03-30
    FILESTORES NORTHERN IRELAND LTD - 2006-04-12
    ARCANE DATASTORE LIMITED - 2004-11-12 NI632661
    MOYNE SHELF COMPANY (NO.36) LIMITED - 1991-08-01 NI020012, NI022768, NI022876... (more)
    Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 39 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 1 - Secretary → ME
  • 42
    PHYSIO MED SERVICES LIMITED
    - now 02830240
    M.E.S. (NORTHERN) LIMITED - 1993-08-04
    DELIVERSPEED LIMITED - 1993-07-16 04642863
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-22 ~ 2010-06-17
    IIF 60 - Director → ME
  • 43
    PULSE SURGICAL LIMITED
    04151162
    42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-02 ~ 2013-05-01
    IIF 78 - Director → ME
  • 44
    SHEPTON HOUSES RESIDENTS LIMITED
    04120988
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    2002-12-09 ~ 2007-07-06
    IIF 28 - Director → ME
  • 45
    SPITTALRIGG DEVELOPMENTS LIMITED
    SC240441
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    321,032 GBP2020-11-30
    Officer
    2020-02-28 ~ 2024-02-22
    IIF 35 - Director → ME
    2020-02-28 ~ 2022-08-03
    IIF 18 - Secretary → ME
  • 46
    SQUADRON MEDICAL LIMITED
    03081982
    Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    2007-11-22 ~ 2013-05-01
    IIF 61 - Director → ME
  • 47
    STORE-RITE LTD.
    SC335673
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    62,476 GBP2024-03-31
    Officer
    2019-07-19 ~ 2024-02-07
    IIF 36 - Director → ME
    2019-07-19 ~ 2022-08-03
    IIF 19 - Secretary → ME
  • 48
    TECHNOPHARM (N.I.) LIMITED
    NI030893
    Unit 2 Heron View, Airport Road West, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2008-02-21 ~ 2013-05-01
    IIF 72 - Director → ME
    2008-02-21 ~ 2008-06-04
    IIF 71 - Director → ME
  • 49
    THE TPS HEALTHCARE GROUP LIMITED
    - now SC093741
    TECHNICAL PHOTO SYSTEMS LIMITED - 2005-06-06
    KINDERX LIMITED - 1985-07-19
    27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Officer
    2008-04-16 ~ 2013-05-01
    IIF 58 - Director → ME
  • 50
    THOMPSON AND CAPPER LIMITED
    00235815
    9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    2008-01-02 ~ 2013-01-23
    IIF 66 - Director → ME
  • 51
    WARDELL ROBERTS (UK) LIMITED
    - now 02275246
    RINGOVER LIMITED - 1988-12-29
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-01-02 ~ 2013-01-23
    IIF 65 - 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.