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, Michael Kane

    Related profiles found in government register
  • O'donnell, Michael Kane
    Irish born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

      IIF 1
    • icon of address 18, Woodstock Road, London, W4 1UE, England

      IIF 2
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE

      IIF 8
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE, England

      IIF 9
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE, United Kingdom

      IIF 10 IIF 11
  • O'donnell, Michael Kane
    Irish chairman born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, DE56 0RN, England

      IIF 12
  • O'donnell, Michael Kane
    Irish company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6BD, England

      IIF 13
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 14
  • O'donnell, Michael Kane
    Irish consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asco Group Hq, Unit A, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, Scotland

      IIF 15
    • icon of address Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 16
    • icon of address 5, Hanover Square, London, W1S 1HQ, England

      IIF 17
    • icon of address Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom

      IIF 18 IIF 19 IIF 20
  • O'donnell, Michael Kane
    Irish director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • O'donnell, Michael Kane
    Irish director (ventures) born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE

      IIF 29
  • O'donnell, Michael Kane
    Irish director ventures born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE

      IIF 30 IIF 31
  • O'donnell, Michael Kane
    Irish financial consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Woodstock Road, London, W4 1UE, United Kingdom

      IIF 32
  • O'donnell, Michael Kane
    Irish investment director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • O'donnell, Michael Kane
    Irish investment manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • O'donnell, Michael Kane
    Irish investor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camfield House, Avenue One, Letchworth Garden City, SG6 2WW, England

      IIF 43
    • icon of address 24 Haymarket, 1-2 Panton Street, London, SW1Y 4DG

      IIF 44
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE

      IIF 45 IIF 46
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester, M2 1AB

      IIF 47
  • O'donnell, Michael Kane
    Irish investor director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE

      IIF 48
  • O'donnell, Michael Kane
    Irish non executive director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bunhill Row, London, Greater London, EC1Y 8YZ, United Kingdom

      IIF 49 IIF 50
    • icon of address Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom

      IIF 51 IIF 52
  • O'donnell, Michael Kane
    Irish none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suffolk House, 154 High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 53 IIF 54 IIF 55
  • O' Donnell, Michael Kane
    Irish director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 80 Hammersmith Road, London, W14 8UD

      IIF 56
  • O'donnell, Michael Kane
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Suffolk House, 154 High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 57
  • O'donnell, Michael Kane
    Irish/british none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suffolk House, 154 High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 58
  • Mr Michael Kane O'donnell
    Irish born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE

      IIF 59
    • icon of address Randall House, 18 Woodstock Road, London, W4 1UE, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 17
  • 1
    STORE STUFF LIMITED - 1998-09-09
    THE BIG YELLOW HOLDING COMPANY LIMITED - 2000-03-31
    CUBIC SELF STORAGE LIMITED - 1999-01-12
    icon of address Unit 2, The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Azets Holdings Limited Secure House, Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 25 - Director → ME
  • 3
    CLIPPER TOPCO LIMITED - 2015-01-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,269 GBP2024-03-31
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 5
    GSM FACILITIES LIMITED - 2017-01-20
    GSOM GREENFORD LIMITED - 2015-01-21
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 28 - Director → ME
  • 6
    CLIPPER HOLDCO LIMITED - 2015-01-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 26 - Director → ME
  • 7
    CLIPPER BIDCO LIMITED - 2015-01-23
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 24 - Director → ME
  • 8
    GROLAR DEVELOPMENTS SPV 3 LIMITED - 2020-11-05
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 7 - Director → ME
  • 9
    MEARS PROPERTY INVESTMENT 1 LTD - 2020-11-06
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 5 - Director → ME
  • 10
    ALLERTON SPV17 LIMITED - 2020-11-10
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 6 - Director → ME
  • 11
    GROLAR DEVELOPMENTS SPV 4 LIMITED - 2020-11-11
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 3 - Director → ME
  • 13
    JULY ACQUISITIONS TOPCO LIMITED - 2024-10-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,040 GBP2024-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 102 Abinger Road, Chiswick, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000,100 GBP2024-12-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 9 - Director → ME
  • 15
    CYDONIA LIMITED - 1993-11-10
    PEVEREL LIMITED - 2012-03-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    421,376 GBP2024-03-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,307,535 GBP2024-03-31
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 40
  • 1
    24 HAYMARKET LIMITED - 2012-10-12
    SHARED OFFICE MANAGEMENT LIMITED - 2014-12-23
    icon of address 24 Haymarket 3rd And 4th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    681,792 GBP2025-02-28
    Officer
    icon of calendar 2012-12-25 ~ 2015-03-25
    IIF 44 - Director → ME
  • 2
    VERE LIMITED - 1998-03-23
    CRANLEY LIMITED - 2010-01-27
    CRAEGMOOR OLDER PEOPLE CARE (HOLDINGS) LIMITED - 2014-12-11
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ 2015-10-01
    IIF 56 - Director → ME
  • 3
    JEYES HOLDINGS LIMITED - 2017-03-28
    INHOCO 2655 LIMITED - 2002-09-16
    icon of address No 1 Colmore Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2011-10-03
    IIF 41 - Director → ME
  • 4
    BMI TENANT 1 LIMITED - 2018-09-10
    icon of address Bmi Healthcare House 3 Paris Garden, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-01-23 ~ 2019-03-07
    IIF 51 - Director → ME
  • 5
    HDH HOLIDAYS LIMITED - 2000-09-19
    115CR (010) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-16 ~ 2004-02-24
    IIF 33 - Director → ME
  • 6
    115CR (003) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2003-10-16
    IIF 36 - Director → ME
  • 7
    115CR (009) LIMITED - 2000-09-08
    icon of address First Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2003-10-16
    IIF 35 - Director → ME
  • 8
    INTERCEDE 2026 LIMITED - 2005-08-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-23 ~ 2008-03-17
    IIF 48 - Director → ME
  • 9
    icon of address Athene House, Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2019-03-22
    IIF 14 - Director → ME
  • 10
    BMI TENANT 2 LIMITED - 2018-09-10
    BLUE TENANT 2 LIMITED - 2019-03-29
    GHG TENANT 2 LIMITED - 2020-01-14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-12-15
    IIF 52 - Director → ME
  • 11
    GATEWAY RESIDENTIAL SERVICES P.L.C. - 1989-07-18
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2013-10-09 ~ 2014-09-26
    IIF 57 - Director → ME
  • 12
    LAWGRA (NO.1461) LIMITED - 2008-01-10
    CYGNET 2008 LIMITED - 2016-03-04
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-07 ~ 2014-09-26
    IIF 54 - Director → ME
  • 13
    LAWGRA (NO.1466) LIMITED - 2008-02-08
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2014-09-26
    IIF 53 - Director → ME
  • 14
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-18 ~ 2014-09-26
    IIF 58 - Director → ME
  • 15
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2014-09-26
    IIF 55 - Director → ME
  • 16
    DC1 TOPCO LIMITED - 2018-02-15
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-01 ~ 2022-04-29
    IIF 13 - Director → ME
  • 17
    STILLNESS 864 LIMITED - 2007-02-19
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2015-12-11
    IIF 50 - Director → ME
  • 18
    STILLNESS 863 LIMITED - 2007-02-20
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2015-12-11
    IIF 49 - Director → ME
  • 19
    SHELF CO. (6381111) LIMITED - 1994-09-22
    TODAYLEND LIMITED - 1994-06-27
    TLG LIMITED - 1994-09-08
    icon of address C/o Nicholl Food Packaging, Limited, Walkmill Lane, Cannock Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-27 ~ 2001-09-28
    IIF 45 - Director → ME
  • 20
    icon of address Camfield House, Avenue One, Letchworth Garden City, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-24 ~ 2022-12-09
    IIF 43 - Director → ME
  • 21
    DMWSL 315 LIMITED - 2000-08-25
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ 2018-12-15
    IIF 23 - Director → ME
  • 22
    HELICAL BAR PLC - 2016-07-25
    icon of address 22 Ganton Street, London, England
    Active Corporate (8 parents, 151 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2019-07-11
    IIF 17 - Director → ME
  • 23
    HACKREMCO (NO.1534) LIMITED - 1999-11-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-06-06
    IIF 40 - Director → ME
  • 24
    LGC GROUP HOLDINGS LIMITED - 2003-10-16
    LGC GROUP HOLDINGS PLC - 2007-11-14
    EVER 2124 LIMITED - 2003-10-07
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2010-03-08
    IIF 37 - Director → ME
  • 25
    LEGAL & GENERAL VENTURES LIMITED - 2007-09-20
    LEGAL & GENERAL DEVELOPMENT EQUITY LIMITED - 1988-03-22
    TRUSHELFCO (NO.1070) LIMITED - 1987-03-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-06 ~ 2008-12-31
    IIF 31 - Director → ME
    icon of calendar 2000-03-06 ~ 2002-04-08
    IIF 29 - Director → ME
  • 26
    LEGAL & GENERAL VENTURES PARTNERS LIMITED - 2007-09-20
    icon of address 30 Finsbury Park, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-08 ~ 2008-12-31
    IIF 30 - Director → ME
  • 27
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2013-09-30
    IIF 20 - Director → ME
  • 28
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-13 ~ 2013-09-30
    IIF 19 - Director → ME
  • 29
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-09-30
    IIF 18 - Director → ME
  • 30
    115CR (004) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-10-16
    IIF 34 - Director → ME
  • 31
    INTERCEDE 2210 LIMITED - 2007-10-01
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2012-01-17
    IIF 32 - Director → ME
  • 32
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    442,422 GBP2024-09-30
    Officer
    icon of calendar 2002-02-14 ~ 2002-11-30
    IIF 46 - Director → ME
  • 33
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-01 ~ 2022-09-30
    IIF 12 - Director → ME
  • 34
    SNRDCO 3163 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2015-05-28
    IIF 21 - Director → ME
  • 35
    SNRDCO 3164 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2015-05-28
    IIF 22 - Director → ME
  • 36
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2013-10-16
    IIF 16 - Director → ME
  • 37
    INTERCEDE 1143 LIMITED - 1995-10-19
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2000-07-29
    IIF 42 - Director → ME
  • 38
    FINDUS UK GROUP LIMITED - 2015-11-04
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    FOODVEST UK LIMITED - 2010-08-12
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    INTERCEDE 1361 LIMITED - 1998-10-12
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ 2002-03-19
    IIF 39 - Director → ME
  • 39
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 1999-05-27 ~ 2000-04-07
    IIF 38 - Director → ME
  • 40
    icon of address Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ 2023-08-11
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.