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

Mcdonough, Michael John

    Related profiles found in government register
  • Mcdonough, Michael John
    British accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Mcdonough, Michael John
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cathedral Close, Dukinfield, Cheshire, SK16 5RN

      IIF 2 IIF 3
  • Mcdonough, Michael John
    British finance director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonough, Michael John
    British group finance director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3-6 Cuerden Green Mill, Ward Street, Lostock Hall, Preston, Lancashire, PR5 5HR

      IIF 33
  • Mr Michael John Mcdonough
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
  • Mcdonough, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Cathedral Close, Dukinfield, Cheshire, SK16 5RN

      IIF 35
  • Mcdonough, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Cathedral Close, Dukinfield, Cheshire, SK16 5RN

      IIF 36 IIF 37
  • Mcdonough, Michael John
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 2 Cathedral Close, Dukinfield, Cheshire, SK16 5RN

      IIF 38 IIF 39
  • Mcdonough, Michael John

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 2
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 24 - Director → ME
  • 3
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 5
    ASTUR LTD - 2002-08-16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    GRAINGLADE LIMITED - 1995-03-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 7
    GARRETT INGREDIENTS LIMITED - 2012-03-23
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    MIDDLESPARK LIMITED - 1987-11-17
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 8
    RIVVFAR LIMITED - 2012-03-23
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 27 - Director → ME
  • 9
    SHOTVITAL LIMITED - 1988-12-30
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 11 - Director → ME
  • 10
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    32,408 GBP2025-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-03-29 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    SEFCOL (SALES) LIMITED - 1994-05-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 4 - Director → ME
Ceased 20
  • 1
    SUPERCOOK LIMITED - 2007-05-10
    JFR SHERBURN LIMITED - 2005-10-31
    J.F. RENSHAW LIMITED - 2004-09-06
    RENSHAW PEEL LIMITED - 1989-03-16
    icon of address Juvela 19 De Havilland Drive, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2004-09-07
    IIF 18 - Director → ME
    icon of calendar 1991-07-01 ~ 2004-09-07
    IIF 39 - Secretary → ME
    icon of calendar ~ 1994-04-12
    IIF 38 - Secretary → ME
  • 2
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 5 - Director → ME
  • 3
    FIVE STAR FISH LIMITED - 2007-06-14
    FIVE STAR FROZEN FISH LIMITED - 1996-02-12
    FIVE STAR FROZEN FOODS LIMITED - 1990-08-15
    DEALDELL LIMITED - 1985-10-21
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2010-01-18
    IIF 14 - Director → ME
  • 4
    RAINBOW DUST COLOURS LIMITED - 2023-11-27
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2015-08-07
    IIF 33 - Director → ME
  • 5
    icon of address Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2015-08-07
    IIF 28 - Director → ME
  • 6
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 22 - Director → ME
  • 7
    KNIGHTON FOODS INVESTMENTS LIMITED - 2022-04-22
    icon of address Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2021-07-02
    IIF 32 - Director → ME
  • 8
    icon of address Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-10 ~ 2021-07-02
    IIF 31 - Director → ME
  • 9
    icon of address Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2021-07-02
    IIF 30 - Director → ME
  • 10
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 7 - Director → ME
  • 11
    RENSHAW SCOTT LIMITED - 2015-06-16
    INHOCO 4050 LIMITED - 2004-09-08
    icon of address C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 13 - Director → ME
  • 12
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED - 2015-06-16
    INHOCO 4051 LIMITED - 2004-09-08
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 17 - Director → ME
  • 13
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 9 - Director → ME
  • 14
    HAYDEN'S BAKERIES LTD - 2018-09-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 16 - Director → ME
  • 15
    RENSHAW SCOTT UNLIMITED - 2004-09-07
    RENSHAW SCOTT - 2004-08-26
    HERO FOODS (U.K.) LIMITED - 1996-12-31
    HERO FOODS LIMITED - 1990-05-24
    SORTMART LIMITED - 1990-05-22
    icon of address 4600 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2004-09-07
    IIF 35 - Secretary → ME
  • 16
    BRANDWAY GROUP LTD. - 2007-05-10
    SUPERCOOK GROUP LIMITED(THE) - 1990-05-17
    SUPERCOOK LIMITED - 1984-09-05
    BRANDWAY (SUPERCOOK) LIMITED - 1983-11-25
    icon of address 4600 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2004-09-07
    IIF 2 - Director → ME
    icon of calendar 2000-09-29 ~ 2004-09-07
    IIF 36 - Secretary → ME
  • 17
    HERO UK HOLDINGS LIMITED - 2007-04-05
    HERO UK LIMITED - 2005-11-01
    SUPERCOOK LIMITED - 2004-06-24
    WOODBEECH LIMITED - 1985-07-09
    icon of address 4600 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2004-09-07
    IIF 3 - Director → ME
    icon of calendar 2000-09-29 ~ 2004-09-07
    IIF 37 - Secretary → ME
  • 18
    TOM DARWOOD LIMITED - 2007-07-12
    icon of address Real Good Food Plc, 1 International House, St. Katharines Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 6 - Director → ME
  • 19
    NAPIER BROWN SUGAR LIMITED - 2016-03-31
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2015-05-19
    IIF 29 - Director → ME
  • 20
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2009-06-25 ~ 2015-08-07
    IIF 8 - 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.