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'donoghue, Michael

    Related profiles found in government register
  • O'donoghue, Michael
    Irish director born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 1
  • O'donoghue, Michael
    Irish evp uk, ireland and nordics born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'donoghue, Michael
    Irish general manager born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Woodberry, Carpenterstown Road, Castleknock, Dublin 15

      IIF 18
  • O'donoghue, Michael Peter
    Irish company director born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Farranaspic, Aghadoe, Killarney, County Kerry, Ireland

      IIF 19
    • icon of address 5 Aston Street, Shifnal, Shropshire, TF11 8DW, United Kingdom

      IIF 20 IIF 21 IIF 22
  • O'donoghue, Michael Peter
    Irish director born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Farranaspic, Aghadoe, Killarney, County Kerry, Ireland

      IIF 23
    • icon of address Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, L3 1QW, England

      IIF 24 IIF 25
  • O Donoghue, Michael Peter
    Irish business investor born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Farranaspic, Aghadoe, Killarney, County Kerry, Ireland

      IIF 26
  • O Donoghue, Michael Peter
    Irish company director born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'donoghue, Michael
    Irish company director born in June 1952

    Registered addresses and corresponding companies
    • icon of address Cahereens West, Castle Island, Co Kerry, IRISH

      IIF 32
  • O'donoghue, Michael
    Irish hotelier born in June 1952

    Registered addresses and corresponding companies
    • icon of address Cahereens West, Castle Island, Co Kerry, IRISH

      IIF 33
  • Odonoghue, Michael Peter
    Irish company director born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'donoghue, Michael
    Irish executive vice president born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'donoghue, Michael
    Irish regional ceo americas & northern europe born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 42
  • O'donoghue, Michael
    Irish hotelier

    Registered addresses and corresponding companies
    • icon of address Cahereens West, Castle Island, Co Kerry, IRISH

      IIF 43
  • O'dononghue, Michael
    Irish executive vice president born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 44 IIF 45
  • O,donoghue, Michael
    Irish executive vice president born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 46
  • O Donoghue, Michael Peter
    Irish company director born in June 1952

    Registered addresses and corresponding companies
    • icon of address Cahereens West, Castleisland, Kerry, Ireland

      IIF 47
  • Odonoghue, Michael Peter
    Irish company director born in June 1952

    Registered addresses and corresponding companies
    • icon of address Cahereens West, Castleisland, Kerry, Ireland

      IIF 48
  • Mr Michael O'donoghue
    Irish born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, L3 1QW, England

      IIF 49
  • Mr Michael O'donoghue
    Irish born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    VALUEMINI LIMITED - 2000-02-02
    icon of address 5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,940,768 GBP2024-12-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 20 - Director → ME
  • 3
    E.H.J. LIMITED - 1998-09-15
    icon of address 5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,118,389 GBP2024-12-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Rsm Restructuring Advisory Llp 9th Floor, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-04 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 24 - Director → ME
  • 7
    SEALTOOLS LIMITED - 1997-02-24
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-03 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ now
    IIF 35 - Director → ME
  • 9
    TARGETFORM LIMITED - 2001-11-28
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-10-21 ~ now
    IIF 28 - Director → ME
  • 10
    CENTRE ISLAND HOTELS DEVELOPMENTS 1 LIMITED - 2004-10-01
    icon of address 62 Castle Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 25 - Director → ME
  • 12
    CENTRE ISLAND BOUTIQUE LIMITED - 2004-06-10
    CHARGEFAIR LIMITED - 2001-12-19
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-18 ~ now
    IIF 29 - Director → ME
  • 13
    INFOSERIES LIMITED - 2004-04-22
    CENTRE ISLAND HOTELS SERVICES LIMITED - 2019-05-01
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ now
    IIF 31 - Director → ME
  • 14
    BETA SIGMA PLANNING LIMITED - 1994-02-10
    PGF PROPERTY LIMITED - 1996-03-18
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-04 ~ now
    IIF 37 - Director → ME
  • 15
    DIRECTISSUES LIMITED - 2001-03-01
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ now
    IIF 27 - Director → ME
  • 16
    REFAL 484 LIMITED - 1996-08-16
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-04 ~ now
    IIF 36 - Director → ME
Ceased 32
  • 1
    icon of address 5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,940,768 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-10-14
    IIF 32 - Director → ME
  • 2
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,652 GBP2024-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-02-27
    IIF 1 - Director → ME
  • 3
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    427,735 GBP2023-12-31
    Officer
    icon of calendar 2019-09-23 ~ 2023-04-01
    IIF 42 - Director → ME
  • 4
    SEALTOOLS LIMITED - 1997-02-24
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-12 ~ 1999-10-29
    IIF 26 - Director → ME
  • 5
    TARGETFORM LIMITED - 2001-11-28
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-01-31
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 6
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 12 - Director → ME
  • 7
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    TAYLOR BARNARD LIMITED - 1992-02-26
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 15 - Director → ME
  • 8
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 8 - Director → ME
  • 9
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 14 - Director → ME
  • 10
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 4 - Director → ME
  • 11
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 2 - Director → ME
  • 12
    LOUIS NO. 3 LIMITED - 2007-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-18 ~ 2019-05-31
    IIF 41 - Director → ME
  • 13
    icon of address Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2019-05-31
    IIF 45 - Director → ME
  • 14
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    TAYLOR BARNARD LIMITED - 2002-02-13
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 11 - Director → ME
  • 15
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    icon of address 1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 17 - Director → ME
  • 16
    icon of address Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2019-05-31
    IIF 44 - Director → ME
  • 17
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 9 - Director → ME
  • 18
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 6 - Director → ME
  • 19
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    TNT LG LIMITED - 2002-10-23
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 13 - Director → ME
  • 20
    EAGLE INTERNATIONAL (UK) LIMITED - 2000-05-05
    S.BOARDMAN (AIR SERVICES) LIMITED - 1998-07-01
    icon of address Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 3 - Director → ME
  • 21
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2019-05-31
    IIF 46 - Director → ME
  • 22
    MSAS GLOBAL LOGISTICS (N.I.) LIMITED - 2001-06-01
    MSAS CASSIN (N.I.) LIMITED - 1999-01-08
    icon of address Mc Kinney Industrial Estate, Mallusk, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2010-03-31
    IIF 18 - Director → ME
  • 23
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 16 - Director → ME
  • 24
    icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2019-05-31
    IIF 40 - Director → ME
  • 25
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 5 - Director → ME
  • 27
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-14
    IIF 7 - Director → ME
  • 28
    icon of address 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2019-05-31
    IIF 39 - Director → ME
  • 29
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2019-05-31
    IIF 38 - Director → ME
  • 30
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    ANDERSON'S BAR LIMITED - 2006-01-20
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Officer
    icon of calendar 2002-01-03 ~ 2003-01-22
    IIF 47 - Director → ME
  • 31
    icon of address Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,536,173 GBP2024-12-31
    Officer
    icon of calendar 2002-02-04 ~ 2007-06-08
    IIF 48 - Director → ME
  • 32
    icon of address Harbour House, 60 Purewell, Christchurch, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,835,220 GBP2024-12-31
    Officer
    icon of calendar 1996-08-23 ~ 2000-07-14
    IIF 33 - Director → ME
    icon of calendar 1996-08-23 ~ 2000-07-14
    IIF 43 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.