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'brien, Ross Conor

    Related profiles found in government register
  • O'brien, Ross Conor
    Irish accountant born in August 1985

    Resident in Ireland

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

      IIF 1
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN, Scotland

      IIF 2
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, EH53 0TN, Scotland

      IIF 3 IIF 4
    • icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, SS17 9ER, England

      IIF 5 IIF 6 IIF 7
    • icon of address Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 15 IIF 16 IIF 17
  • O'brien, Ross Conor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 24
  • 1
    AWAYFREE LIMITED - 1983-05-11
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,517 GBP2024-04-12
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 9 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 38 - Secretary → ME
  • 2
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    640,699 GBP2024-04-30
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 5 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 26 - Secretary → ME
  • 3
    ABBEY MICROFILM SERVICES LIMITED - 1994-11-16
    MINEDON LIMITED - 1989-04-19
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    767,613 GBP2024-03-30
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 14 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 25 - Secretary → ME
  • 4
    BBCA123 LIMITED - 2012-12-05
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,322,453 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 11 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 31 - Secretary → ME
  • 5
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    icon of address 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
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 18 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 41 - Secretary → ME
  • 6
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 15 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 42 - Secretary → ME
  • 7
    MIDWOOD FARMS LIMITED - 2015-11-10
    FRESHCROP LIMITED - 1985-07-08
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    533,858 GBP2024-03-08
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 7 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 30 - Secretary → ME
  • 8
    STORTEXT FM LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 16 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 40 - Secretary → ME
  • 9
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,938 GBP2023-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 8 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 32 - Secretary → ME
  • 10
    BOX IT FRANCHISING LIMITED - 1996-10-23
    MOLEWALK LIMITED - 1995-06-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 17 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 39 - Secretary → ME
  • 11
    MOUNTWEST 197 LIMITED - 1998-09-17
    icon of address 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
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 4 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 23 - Secretary → ME
  • 12
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,541 GBP2023-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 12 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 37 - Secretary → ME
  • 13
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,770 GBP2023-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 13 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 27 - Secretary → ME
  • 14
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,509,121 GBP2023-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 33 - Secretary → ME
  • 15
    BOXIT (YORKSHIRE) LIMITED - 2003-07-28
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,910 GBP2019-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 6 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 29 - Secretary → ME
  • 16
    SPEED 8919 LIMITED - 2001-10-08
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,620,184 GBP2023-07-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 10 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 34 - Secretary → ME
  • 17
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    623,929 GBP2022-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 35 - Secretary → ME
  • 18
    MCCONNELL ARCHIVE STORAGE LIMITED - 2015-11-04
    LONGACRE AGENCIES LIMITED - 2003-09-30
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 20 - Secretary → ME
  • 19
    REMOVAL SERVICES SCOTLAND LTD. - 2017-06-07
    icon of address 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
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 21 - Secretary → ME
  • 20
    DATASAFE STORAGE LIMITED - 2015-11-05
    GOLDSTAR VAULTS LIMITED - 1999-07-05
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 28 - Secretary → ME
  • 21
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 36 - Secretary → ME
  • 22
    DMG GROUP NORTHERN IRELAND LIMITED - 2010-03-30
    FILESTORES NORTHERN IRELAND LTD - 2006-04-12
    ARCANE DATASTORE LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO.36) LIMITED - 1991-08-01
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 1 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 19 - Secretary → ME
  • 23
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    321,032 GBP2020-11-30
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 2 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 22 - Secretary → ME
  • 24
    icon of address 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
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 3 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-03-27
    IIF 24 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.