Gerard Patrick O'KEEFFE

Total number of appointments 63, 37 active appointments

ERIS BIDCO LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
March 1964
Appointed on
30 June 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

ERIS MIDCO LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
March 1964
Appointed on
30 June 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

ERIS TOPCO LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
March 1964
Appointed on
30 June 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

DUCHY LOGISTICS LIMITED

Correspondence address
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
19 October 2022
Nationality
Irish
Occupation
Director

LIKEWIZE DEVICE PROTECTION UK LIMITED

Correspondence address
Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
26 May 2022
Resigned on
1 September 2023
Nationality
Irish
Occupation
Director

BRIGHTSTAR 20:20 UK LIMITED

Correspondence address
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Nationality
Irish
Occupation
Director

BRIGHTSTAR 20:20 LIMITED

Correspondence address
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 August 2021
Nationality
Irish
Occupation
Director

LIKEWIZE LUCID CX LIMITED

Correspondence address
5b The Grange, West Hewish, Weston-Super-Mare, Bristol, BS24 6RR
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2021
Resigned on
1 September 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode BS24 6RR £543,000

BRIGHTSTAR DEVICE SUPPORT SERVICES LIMITED

Correspondence address
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
3 September 2020
Nationality
Irish
Occupation
Director

LIKEWIZE HOLDINGS LIMITED

Correspondence address
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 August 2020
Resigned on
1 September 2023
Nationality
Irish
Occupation
Director

LIKEWIZE SERVICES UK LIMITED

Correspondence address
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 August 2020
Resigned on
1 September 2023
Nationality
Irish
Occupation
Director

LIKEWIZE EMEA LIMITED

Correspondence address
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 August 2020
Resigned on
1 September 2023
Nationality
Irish
Occupation
Director

LWRNPC1 LIMITED

Correspondence address
Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 July 2020
Resigned on
1 September 2023
Nationality
Irish
Occupation
Managing Director

HEATHLANDS DEVELOPMENT COMPANY LIMITED

Correspondence address
Springfield, Legh Road, Knutsford, WA16 8NT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
3 June 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode WA16 8NT £2,085,000

EXERTIS HOLDINGS (NORTH AMERICA) LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, United Kingdom, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 June 2018
Resigned on
11 May 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

KONDOR BIDCO LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 May 2018
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

KONDOR MIDCO LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 May 2018
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

KONDOR HOLDCO LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 May 2018
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

HYPERTEC LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, United Kingdom, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 February 2018
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

MTR GROUP LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
31 January 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB12 7BF £841,000

ODYSSEUS HOLDINGS LIMITED

Correspondence address
Shorten Brook Way Altham Business Park, Altham Accrington, Lancashire, United Kingdom, BB5 5YJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
11 November 2016
Resigned on
31 January 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB5 5YJ £5,802,000

SIRACOM LTD.

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
5 April 2016
Resigned on
31 January 2020
Nationality
Irish
Occupation
Group Managing Director

Average house price in the postcode BB12 7BF £841,000

DIGITAL TOOLBOX LIMITED

Correspondence address
Exertis Shorten Brook Way, Altham, Lancashire, United Kingdom, BB5 5YJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 May 2015
Resigned on
31 January 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB5 5YJ £5,802,000

TRANSACTION ONE LIMITED

Correspondence address
Exertis Shorten Brook Way, Altham Business Park, Altham Accrington, Lancashire, England, BB5 5YJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 May 2015
Resigned on
31 January 2020
Nationality
Irish
Occupation
None

Average house price in the postcode BB5 5YJ £5,802,000

JANSON TECHNOLOGY LIMITED

Correspondence address
Exertis Shorton Brook Way Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 May 2015
Resigned on
31 January 2020
Nationality
Irish
Occupation
None

Average house price in the postcode BB5 5YJ £5,802,000

SEND IT LIMITED

Correspondence address
DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
11 December 2014
Nationality
Irish
Occupation
Company Director

BLACKSTAR ASSOCIATES LIMITED

Correspondence address
DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
11 December 2014
Nationality
Irish
Occupation
Company Director

SENDIT.COM LIMITED

Correspondence address
DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
March 1964
Appointed on
11 December 2014
Resigned on
31 January 2020
Nationality
Irish
Occupation
Company Director

OZMO ENTERTAINMENT LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 October 2014
Resigned on
31 January 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BB12 7BF £841,000

COHORT TECHNOLOGY LIMITED

Correspondence address
. Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 October 2013
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB5 5YJ £5,802,000

ASHMEDE LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
8 March 2011
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

EXERTIS COMPUTER SUPPLIES LTD

Correspondence address
Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, WA16 8NT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
8 March 2011
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000

DCC TECHNOLOGY LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
March 1964
Appointed on
3 March 2010
Resigned on
11 May 2020
Nationality
Irish
Occupation
Company Director

MICRO P LTD

Correspondence address
Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 August 2009
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000

AGP DISTRIBUTION LIMITED

Correspondence address
Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 August 2009
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000

MICRO PERIPHERALS LTD

Correspondence address
Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 August 2009
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000

MICRO-P STOKE LIMITED

Correspondence address
Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
23 November 2007
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000


KONDOR LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
15 May 2018
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

MIDDLESERIES LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
15 May 2018
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

4GADGETS LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
31 January 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB12 7BF £841,000

FONEWIZARD EUROPE LTD

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
31 January 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB12 7BF £841,000

MTR GROUP HOLDING LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
31 July 2017
Resigned on
31 January 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB12 7BF £841,000

HAMMER GROUP LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
20 December 2016
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

EXERTIS HAMMER LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
20 December 2016
Resigned on
31 January 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB12 7BF £841,000

HAMMER CONSOLIDATED HOLDINGS LTD

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
20 December 2016
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

MEDIUM (U.K.) LTD

Correspondence address
Shorten Brook Way Altham Business Park, Altham Accrington, Lancashire, United Kingdom, BB5 5YJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
11 November 2016
Resigned on
31 January 2020
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB5 5YJ £5,802,000

GEM DISTRIBUTION LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
30 June 2016
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
30 June 2016
Resigned on
11 May 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

EXERTIS GEM LIMITED

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
30 June 2016
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

JANSON COMPUTERS LIMITED

Correspondence address
Exertis Shorten Brook Way, Altham, Lancashire, United Kingdom, BB5 5YJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
12 May 2015
Resigned on
21 August 2017
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode BB5 5YJ £5,802,000

EXERTIS MSE LIMITED

Correspondence address
DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
Role
director
Date of birth
March 1964
Appointed on
1 April 2014
Nationality
Irish
Occupation
None

MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED

Correspondence address
DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 April 2014
Resigned on
31 January 2020
Nationality
Irish
Occupation
Company Director

EXERTIS MICRO P LIMITED

Correspondence address
C/O Micro Peripherals Limited Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, United Kingdom, BB5 5YJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
12 December 2011
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB5 5YJ £5,802,000

EXERTIS ADVENT LTD

Correspondence address
Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, WA16 8NT
Role RESIGNED
director
Date of birth
March 1964
Appointed on
8 March 2011
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000

PREESTYLE COMPUTER SUPPLIES LIMITED

Correspondence address
Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF
Role
director
Date of birth
March 1964
Appointed on
8 March 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode HX5 9HF £1,371,000

ADVENT DATA LTD

Correspondence address
Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9HF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
8 March 2011
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode HX5 9HF £1,371,000

ARROW CAPITAL SOLUTIONS UK LTD

Correspondence address
C/O MICRO PERIPHERALS LIMITED Shorten Brook Way Altham Business Park, Altham, Lancashire, BB5 5YJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
3 September 2010
Resigned on
29 June 2012
Nationality
Irish
Occupation
Director

Average house price in the postcode BB5 5YJ £5,802,000

CERTAS ENERGY (ISLE OF MAN) LIMITED

Correspondence address
Altham Business Park Altham, Accrington, Lancashire, Great Britain, BB5 5YJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
3 March 2010
Resigned on
27 January 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BB5 5YJ £5,802,000

EXERTIS (HOLDINGS) LTD

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 August 2009
Resigned on
31 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

MICRO P MOBILE LIMITED

Correspondence address
Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
Role RESIGNED
director
Date of birth
March 1964
Appointed on
30 May 2008
Resigned on
31 January 2020
Nationality
Irish
Occupation
Finance Director

Average house price in the postcode WA16 8NT £2,085,000

EXERTIS (UK) LTD

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
7 June 2007
Resigned on
31 January 2020
Nationality
Irish
Occupation
Group Managing Director

Average house price in the postcode BB12 7BF £841,000

2020LOG 4 LIMITED

Correspondence address
Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
Role RESIGNED
director
Date of birth
March 1964
Appointed on
11 February 2005
Resigned on
31 December 2006
Nationality
Irish
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000

DEXTRA SOLUTIONS LIMITED

Correspondence address
Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
Role RESIGNED
director
Date of birth
March 1964
Appointed on
6 June 2002
Resigned on
31 December 2006
Nationality
Irish
Occupation
Director

Average house price in the postcode WA16 8NT £2,085,000