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
    Irish accountant born in February 1974

    Resident in Ireland

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

      IIF 1
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, United Kingdom

      IIF 2
    • icon of address 14, College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, IRISH, Ireland

      IIF 3
  • O'donovan, Ian
    Irish cfo born in February 1974

    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 4 IIF 5
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QF, England

      IIF 6
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 16
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN, Scotland

      IIF 17
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, EH53 0TN, Scotland

      IIF 18 IIF 19
    • icon of address Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 20 IIF 21 IIF 22
  • O'donovan, Ian
    Irish cfo and director born in February 1974

    Resident in Ireland

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

      IIF 24
  • O'donovan, Ian
    Irish chartered accountant born in February 1974

    Resident in Ireland

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

      IIF 25 IIF 26
    • icon of address Fannin House, South County Business Park, Leopardstown, Dublin, Dublin 18, Ireland

      IIF 27
    • icon of address 31, Priory Road, Harolds Cross, Dublin 6w, IRISH, Ireland

      IIF 28
    • icon of address 14, College Square, Wainsfort Manor Drive, Terenure, Dublin, 6W, Ireland

      IIF 29
    • icon of address 14, College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, IRISH, Ireland

      IIF 30 IIF 31 IIF 32
    • icon of address 14 College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, Ireland

      IIF 41
    • icon of address 14, College Square, Wainsfurt Manor Drive, Terenure, Dublin 6w, Leinster, Ireland

      IIF 42
    • icon of address Crown Business Park, Dukestown, Tredegar, NP22 4EF

      IIF 43
  • O'donovan, Ian
    Irish chief financial officer born in February 1974

    Resident in Ireland

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

      IIF 44 IIF 45
  • O'donovan, Ian
    Irish director born in February 1974

    Resident in Ireland

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

      IIF 46
  • O'donovan, Ian
    Irish irish born in February 1974

    Resident in Ireland

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

      IIF 47
  • O'donovan, Ian
    Irish none born in February 1974

    Resident in Ireland

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

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

      IIF 52
  • O Donovan, Ian
    Irish chartered accountant born in February 1974

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

      IIF 53
  • O'donovan, Ian
    British

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

      IIF 54
    • icon of address Dcc House, Brewery Road, Stillorgan, Co Dublin, Ireland

      IIF 55
  • O'donovan, Ian

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

      IIF 56 IIF 57
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QF, England

      IIF 58
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, England

      IIF 59 IIF 60 IIF 61
    • icon of address Quadrant 1, Homefield Road, Haverhill, Suffolk, CB9 8QP, United Kingdom

      IIF 71
    • icon of address The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 72
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN, Scotland

      IIF 73
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, EH53 0TN, Scotland

      IIF 74 IIF 75
    • icon of address 9-12, Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PH

      IIF 76
    • icon of address Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 77 IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 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
    icon of calendar 2020-04-08 ~ dissolved
    IIF 24 - Director → ME
Ceased 51
  • 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 2019-07-19 ~ 2024-02-07
    IIF 7 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 67 - 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 2019-07-31 ~ 2024-02-07
    IIF 12 - Director → ME
    icon of calendar 2019-07-31 ~ 2022-08-03
    IIF 66 - 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 2020-10-23 ~ 2024-02-22
    IIF 2 - Director → ME
    icon of calendar 2021-03-23 ~ 2022-08-03
    IIF 71 - Secretary → ME
  • 4
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 32 - Director → ME
  • 5
    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 2019-07-19 ~ 2024-02-07
    IIF 10 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 69 - Secretary → ME
  • 6
    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 2019-07-19 ~ 2024-02-07
    IIF 22 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 80 - Secretary → ME
  • 7
    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 2019-07-19 ~ 2024-02-07
    IIF 21 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 78 - Secretary → ME
  • 8
    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 ~ 2024-02-22
    IIF 6 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 58 - Secretary → ME
  • 9
    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 2019-07-19 ~ 2024-02-07
    IIF 23 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 79 - Secretary → ME
  • 10
    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 2019-10-14 ~ 2024-02-07
    IIF 44 - Director → ME
    icon of calendar 2019-10-14 ~ 2022-08-03
    IIF 63 - Secretary → ME
  • 11
    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 2019-07-19 ~ 2024-02-07
    IIF 20 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 77 - Secretary → ME
  • 12
    GAMIDOR DIAGNOSTICS LIMITED - 2002-10-07
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 37 - Director → ME
  • 13
    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 2019-07-19 ~ 2024-02-07
    IIF 18 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 75 - Secretary → ME
  • 14
    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 2019-07-19 ~ 2024-02-07
    IIF 11 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 62 - Secretary → ME
  • 15
    VISION ASSOCIATES LIMITED - 2007-04-27
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2010-06-17
    IIF 34 - Director → ME
  • 16
    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 2019-07-19 ~ 2024-02-07
    IIF 9 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 70 - Secretary → ME
  • 17
    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 2021-02-11 ~ 2024-02-22
    IIF 1 - Director → ME
    icon of calendar 2021-03-23 ~ 2022-08-03
    IIF 68 - Secretary → ME
  • 18
    DAYS MEDICAL AIDS LIMITED - 2004-11-01
    icon of address 9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2018-05-14
    IIF 76 - Secretary → ME
    IIF 55 - Secretary → ME
  • 19
    DCC NUTRACEUTICALS LIMITED - 2007-06-04
    DCC NUTRACEUTICALS PROCESSING LIMITED - 2003-09-18
    PRIMACY HEALTHCARE LIMITED - 2001-12-27
    T & C HEALTHCARE LIMITED - 2000-01-06
    MAGNUM GROUP LIMITED - 1999-05-27
    LAWGRA (NO.279) LIMITED - 1995-07-25
    icon of address 9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2013-01-23
    IIF 39 - Director → ME
  • 20
    DAYS HEALTHCARE GROUP LIMITED - 2007-09-21
    DAYS MEDICAL HOLDINGS LIMITED - 2004-11-01
    SPEEDNAME LIMITED - 1991-07-03
    icon of address 9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2018-05-14
    IIF 3 - Director → ME
    icon of calendar 2010-06-30 ~ 2018-05-14
    IIF 54 - Secretary → ME
  • 21
    FILMBEST PROJECTS LIMITED - 1994-07-29
    icon of address Crown Business Park, Dukestown, Tredegar
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2013-01-23
    IIF 43 - Director → ME
  • 22
    FANNIN HEALTHCARE (NI) LIMITED - 2004-11-12
    B.M. BROWNE (N.I.) LIMITED - 2004-08-31
    D. & H. MEDICAL LIMITED - 1991-01-07
    icon of address Unit 2, Heron View, Airport Road West, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-06-09
    IIF 53 - Director → ME
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 47 - Director → ME
  • 23
    B.M. BROWNE (UK) LIMITED - 2007-06-28
    SHOWISSUE LIMITED - 1992-02-20
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 40 - Director → ME
  • 24
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 33 - Director → ME
  • 25
    icon of address Unit 2, Heron View, Airport Road West, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 29 - Director → ME
  • 26
    UNIPHAR INTERNATIONAL HOLDINGS LIMITED - 2012-03-21
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-01
    IIF 48 - Director → ME
  • 27
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-01
    IIF 50 - Director → ME
  • 28
    THE GENITO-URINARY MANUFACTURING COMPANY LIMITED - 2001-10-08
    CAVERCROFT LIMITED - 1989-05-30
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 38 - Director → ME
  • 29
    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 2019-07-19 ~ 2024-02-07
    IIF 8 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 59 - Secretary → ME
  • 30
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16
    VAUGHAN DATA LIMITED - 1997-09-16
    icon of address 2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2018-05-02
    IIF 27 - Director → ME
  • 31
    STARKADDER LIMITED - 2007-02-26
    icon of address Sycamore Park, Mill Lane, Alton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2013-01-31
    IIF 25 - Director → ME
  • 32
    LALEHAM HEALTHCARE LIMITED - 2014-01-23
    LALEHAM ENTERPRISES LIMITED RAYNER DE WOLFE - 1990-06-12
    LALEHAM PACKERS LIMITED - 1984-01-20
    icon of address Sycamore Park, Mill Lane, Alton, Hampshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2013-01-31
    IIF 26 - Director → ME
  • 33
    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 2019-07-19 ~ 2024-02-07
    IIF 14 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 64 - Secretary → ME
  • 34
    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 2019-11-22 ~ 2024-02-07
    IIF 45 - Director → ME
    icon of calendar 2019-11-22 ~ 2022-08-03
    IIF 61 - Secretary → ME
  • 35
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-01
    IIF 51 - Director → ME
  • 36
    DCC 2009 LIMITED - 2009-05-20
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2010-06-17
    IIF 46 - Director → ME
  • 37
    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 2019-07-19 ~ 2024-02-07
    IIF 5 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 57 - Secretary → ME
  • 38
    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 2019-07-19 ~ 2024-02-07
    IIF 16 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 72 - Secretary → ME
  • 39
    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 2019-07-19 ~ 2024-02-07
    IIF 13 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 65 - Secretary → ME
  • 40
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ 2024-02-07
    IIF 15 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 60 - Secretary → ME
  • 41
    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 2019-07-19 ~ 2024-02-07
    IIF 4 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 56 - Secretary → ME
  • 42
    M.E.S. (NORTHERN) LIMITED - 1993-08-04
    DELIVERSPEED LIMITED - 1993-07-16
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2010-06-17
    IIF 30 - Director → ME
  • 43
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-01
    IIF 49 - Director → ME
  • 44
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2002-12-09 ~ 2007-07-06
    IIF 52 - Director → ME
  • 45
    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 2020-02-28 ~ 2024-02-22
    IIF 17 - Director → ME
    icon of calendar 2020-02-28 ~ 2022-08-03
    IIF 73 - Secretary → ME
  • 46
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2013-05-01
    IIF 31 - Director → ME
  • 47
    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 2019-07-19 ~ 2024-02-07
    IIF 19 - Director → ME
    icon of calendar 2019-07-19 ~ 2022-08-03
    IIF 74 - Secretary → ME
  • 48
    icon of address Unit 2 Heron View, Airport Road West, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-05-01
    IIF 42 - Director → ME
    icon of calendar 2008-02-21 ~ 2008-06-04
    IIF 41 - Director → ME
  • 49
    TECHNICAL PHOTO SYSTEMS LIMITED - 2005-06-06
    KINDERX LIMITED - 1985-07-19
    icon of address 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-05-01
    IIF 28 - Director → ME
  • 50
    icon of address 9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2013-01-23
    IIF 36 - Director → ME
  • 51
    RINGOVER LIMITED - 1988-12-29
    icon of address 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2013-01-23
    IIF 35 - Director → 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.