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'donnell, Paul

    Related profiles found in government register
  • O'donnell, Paul
    Irish company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bellfield Avenue, Harrow, Middlesex, HA3 6SX

      IIF 1
  • O'donnell, Paul
    Irish director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bellfield Avenue, Harrow, HA3 6SX, United Kingdom

      IIF 2
    • icon of address 28, Bellfield Avenue, Harrow, Middlesex, HA3 6SX, England

      IIF 3
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 4
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 5
    • icon of address Rivermead, 1, Oxford Road, Uxbridge, UB9 4BF, England

      IIF 6
  • O'donnell, Paul
    Irish electrician born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 7
  • O'donnell, Paul
    British fire safety instructor born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lohur & Co, 35 New England Road, Brighton, BN1 4GG, England

      IIF 8
  • O'donnell, Paul
    Irish company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'donnell, Paul
    Irish director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bellfield Avenue, Harrow, HA3 6SX, United Kingdom

      IIF 12
    • icon of address 28, Bellfield Avenue, Harrow, Middlesex, HA3 6SX, England

      IIF 13 IIF 14 IIF 15
    • icon of address Rivermead, 1, Oxford Road, Uxbridge, UB9 4BF, England

      IIF 16
    • icon of address Rivermead, 1, Oxford Road, Uxbridge, UB9 4BF, United Kingdom

      IIF 17 IIF 18
  • O'donnell, Paul
    Irish electrician born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bellfield Avenue, Harrow, Middlesex, HA3 6SX, England

      IIF 19 IIF 20
  • O'donnell, Paul Noel James
    Irish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Arthur Martin-leake Way, High Cross, Ware, SG11 1BQ, England

      IIF 21
  • Paul O'donnell
    Irish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bellfield Avenue, Harrow, HA3 6SX, England

      IIF 22
  • O'donnell, Paul
    British engineering born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Yeomans Court, Ware Road, Hertford, SG13 7HJ, United Kingdom

      IIF 23
  • O'donnell, Paul
    British management consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Arthur Martin Leake Way, High Cross, High Cross, SG11 1BQ, United Kingdom

      IIF 24
  • Mr Paul O'donnell
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New England Road, Brighton, BN1 4GG, England

      IIF 25
  • Paul O'donnell
    Irish born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bellfield Avenue, Harrow, HA3 6SX, United Kingdom

      IIF 26 IIF 27
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 28
  • Mr Paul O'donnell
    Irish born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul O'donnell
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Yeomans Court, Ware Road, Hertford, SG137HJ, United Kingdom

      IIF 43
    • icon of address 39, Arthur Martin Leake Way, High Cross, High Cross, SG11 1BQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 17 Pennine Parade, Pennine Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,053,463 GBP2024-08-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    APB PLANT LIMITED - 2023-09-10
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,181,886 GBP2023-08-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    804,636 GBP2025-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Rivermead, 1 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PT POWER SOLUTIONS LIMITED - 2017-11-14
    icon of address 28 Bellfield Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    677,958 GBP2024-08-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,936,805 GBP2023-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Yeomans Court, Ware Road, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,617,373 GBP2023-08-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Unit 16 Waltham Park Way, Billet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 35 New England Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,334 GBP2024-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 39 Arthur Martin-leake Way, High Cross, Ware
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Rivermead, 1 Oxford Road, Uxbridge, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,304,580 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Rivermead, 1 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Rivermead, 1 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,897,416 GBP2024-08-31
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 19 - Director → ME
  • 16
    POD-TRAK PROJECTS LIMITED - 2021-05-25
    icon of address Rivermead, 1 Oxford Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    POD-TRAK PLANT LIMITED - 2015-07-08
    PTL PLANT SOLUTIONS LIMITED - 2018-11-27
    icon of address Rivermead, 1 Oxford Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,405,731 GBP2024-08-31
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,281 GBP2019-08-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Crove House, 14 Aintree Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    589,788 GBP2019-04-05
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Rivermead, 1 Oxford Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    427,747 GBP2023-08-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    359,785 GBP2023-08-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    UBF WESTCOTT LIMITED - 2025-03-20
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Rivermead, 1 Oxford Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Rivermead, 1 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,897,416 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2023-01-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE

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.