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 Peter

    Related profiles found in government register
  • O'donoghue, Michael Peter
    Irish born in June 1952

    Resident in Ireland

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

      IIF 1 IIF 2
    • 5 Aston Street, Shifnal, Shropshire, TF11 8DW, United Kingdom

      IIF 3 IIF 4 IIF 5
  • O'donoghue, Michael Peter
    Irish company director born in June 1952

    Resident in Ireland

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

      IIF 6
  • O'donoghue, Michael Peter
    Irish director born in June 1952

    Resident in Ireland

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

      IIF 7
  • O Donoghue, Michael Peter
    Irish born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • O Donoghue, Michael Peter
    Irish business investor born in June 1952

    Resident in Ireland

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

      IIF 13
  • Odonoghue, Michael Peter
    Irish born in June 1952

    Resident in Ireland

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

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

      IIF 18
  • O'donoghue, Michael
    Irish director born in May 1959

    Resident in Ireland

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

      IIF 19
  • 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
    • 18 Woodberry, Carpenterstown Road, Castleknock, Dublin 15

      IIF 36
  • Odonoghue, Michael Peter
    Irish company director born in June 1952

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

      IIF 37
  • O'donoghue, Michael
    Irish company director born in June 1952

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

      IIF 38
  • O'donoghue, Michael
    Irish hotelier born in June 1952

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

      IIF 39
  • O'donoghue, Michael
    Irish hotelier

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

      IIF 40
  • O'donoghue, Michael
    Irish born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 41
  • O'donoghue, Michael
    Irish executive vice president born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 42 IIF 43 IIF 44
  • O'donoghue, Michael
    Irish regional ceo americas & northern europe born in May 1959

    Resident in United Kingdom

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

      IIF 45
  • O'dononghue, Michael
    Irish executive vice president born in May 1959

    Resident in United Kingdom

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

      IIF 46 IIF 47
  • O,donoghue, Michael
    Irish executive vice president born in May 1959

    Resident in United Kingdom

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

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

    Resident in Ireland

    Registered addresses and corresponding companies
    • 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
    • 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
    ACTION EUROPE LIMITED
    - now 03848200
    VALUEMINI LIMITED - 2000-02-02
    5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-05-31 ~ now
    IIF 4 - Director → ME
  • 2
    ACTION TOURS LIMITED
    02688549
    5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,940,768 GBP2024-12-31
    Officer
    2016-05-31 ~ now
    IIF 3 - Director → ME
  • 3
    AON TRAVEL LIMITED
    - now 03610888
    E.H.J. LIMITED - 1998-09-15
    5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,118,389 GBP2024-12-31
    Officer
    2016-05-31 ~ now
    IIF 5 - Director → ME
  • 4
    BESTISSUE LIMITED
    02948391
    Rsm Restructuring Advisory Llp 9th Floor, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2004-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 5
    CENTRE ISLAND ALBERT DOCK LIMITED
    04358756
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2002-02-04 ~ now
    IIF 11 - Director → ME
  • 6
    CENTRE ISLAND BIRMINGHAM LIMITED
    05546306 06789882
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2005-09-13 ~ now
    IIF 1 - Director → ME
  • 7
    CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED
    - now 03301561 02724522, 03121813
    SEALTOOLS LIMITED - 1997-02-24
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    1999-12-03 ~ now
    IIF 14 - Director → ME
  • 8
    CENTRE ISLAND DEVELOPMENT COMPANY LIMITED
    02724522 03121813, 03301561
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ now
    IIF 15 - Director → ME
  • 9
    CENTRE ISLAND HOTELS LIMITED
    - now 03636029 03169172
    TARGETFORM LIMITED
    - 2001-11-28 03636029
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    1998-10-21 ~ now
    IIF 9 - Director → ME
  • 10
    CENTRE ISLAND LIVERPOOL AIRPORT LIMITED
    - now 04923299
    CENTRE ISLAND HOTELS DEVELOPMENTS 1 LIMITED - 2004-10-01
    62 Castle Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2005-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 11
    CENTRE ISLAND MANAGEMENT LIMITED
    04924125
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2005-05-06 ~ now
    IIF 2 - Director → ME
  • 12
    CENTRE ISLAND PRESTON LIMITED
    - now 03848213
    CENTRE ISLAND BOUTIQUE LIMITED
    - 2004-06-10 03848213
    CHARGEFAIR LIMITED
    - 2001-12-19 03848213
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2001-06-18 ~ now
    IIF 10 - Director → ME
  • 13
    CENTRE ISLAND ROPEWALKS LIMITED
    - now 03169172
    CENTRE ISLAND HOTELS SERVICES LIMITED
    - 2019-05-01 03169172 03636029
    INFOSERIES LIMITED
    - 2004-04-22 03169172
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ now
    IIF 12 - Director → ME
  • 14
    GAINSBURGH LIMITED
    - now 02757554
    PGF PROPERTY LIMITED - 1996-03-18
    BETA SIGMA PLANNING LIMITED - 1994-02-10
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-02-04 ~ now
    IIF 17 - Director → ME
  • 15
    H.I. LIME STREET LIMITED
    - now 03848990
    DIRECTISSUES LIMITED - 2001-03-01
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2003-01-22 ~ now
    IIF 8 - Director → ME
  • 16
    SWANFIELD HOLDINGS LIMITED
    - now 03149601
    REFAL 484 LIMITED - 1996-08-16
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2002-02-04 ~ now
    IIF 16 - Director → ME
Ceased 32
  • 1
    ACTION TOURS LIMITED
    02688549
    5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,940,768 GBP2024-12-31
    Officer
    ~ 1998-10-14
    IIF 38 - Director → ME
  • 2
    AZTEK INTERNATIONAL FREIGHT LIMITED
    04457478
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,652 GBP2024-12-31
    Officer
    2022-04-06 ~ 2023-02-27
    IIF 19 - Director → ME
  • 3
    CARGO PARTNER LTD
    06680119
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    427,735 GBP2023-12-31
    Officer
    2019-09-23 ~ 2023-04-01
    IIF 45 - Director → ME
  • 4
    CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED
    - now 03301561 02724522, 03121813
    SEALTOOLS LIMITED - 1997-02-24
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    1998-10-12 ~ 1999-10-29
    IIF 13 - Director → ME
  • 5
    CENTRE ISLAND HOTELS LIMITED
    - now 03636029 03169172
    TARGETFORM LIMITED - 2001-11-28
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2022-02-04 ~ 2023-01-31
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 6
    CEVA AUTOMOTIVE LOGISTICS UK LIMITED
    - now 01197546
    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
    Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 30 - Director → ME
  • 7
    CEVA CONTAINER LOGISTICS LIMITED
    - now 00718421
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 1992-02-26 01291251
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 33 - Director → ME
  • 8
    CEVA DISTRIBUTION LIMITED
    - now 01313957
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 26 - Director → ME
  • 9
    CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
    - now 03610568 04310476
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30 04310476
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 32 - Director → ME
  • 10
    CEVA FREIGHT (UK) HOLDINGS LIMITED
    - now 04310476 03610568
    EGL (UK) HOLDINGS LIMITED - 2007-12-03 03610568
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 22 - Director → ME
  • 11
    CEVA FREIGHT (UK) LIMITED
    - now 01146292
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 20 - Director → ME
  • 12
    CEVA LIMITED
    - now 05900891
    LOUIS NO. 3 LIMITED - 2007-01-18 05900853, 05900877
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-08-18 ~ 2019-05-31
    IIF 41 - Director → ME
  • 13
    CEVA LOGISTICS CAYMAN
    FC028688
    Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2014-08-15 ~ 2019-05-31
    IIF 47 - Director → ME
  • 14
    CEVA LOGISTICS LIMITED
    - now 01291251
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 2002-02-13 00718421
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 29 - Director → ME
  • 15
    CEVA LOGISTICS NI LIMITED
    - now NI008218
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 35 - Director → ME
  • 16
    CEVA LOGISTICS SECOND CAYMAN
    FC029277
    Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2014-08-15 ~ 2019-05-31
    IIF 46 - Director → ME
  • 17
    CEVA NETWORK LOGISTICS LIMITED
    - now 03723307
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 27 - Director → ME
  • 18
    CEVA SHOWFREIGHT LIMITED
    - now 01050087
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 24 - Director → ME
  • 19
    CEVA SUPPLY CHAIN SOLUTIONS LIMITED
    - now 01190596
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 31 - Director → ME
  • 20
    EAGLE GLOBAL LOGISTICS (UK) LIMITED
    - now 00932138
    EAGLE INTERNATIONAL (UK) LIMITED - 2000-05-05
    S.BOARDMAN (AIR SERVICES) LIMITED - 1998-07-01
    Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 21 - Director → ME
  • 21
    EGL (BELGIUM) HOLDING COMPANY
    FC028345
    Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    2014-08-28 ~ 2019-05-31
    IIF 48 - Director → ME
  • 22
    EXEL LOGISTICS (NORTHERN IRELAND) LIMITED
    - now NI031923 NI006213
    MSAS GLOBAL LOGISTICS (N.I.) LIMITED
    - 2001-06-01 NI031923
    MSAS CASSIN (N.I.) LIMITED
    - 1999-01-08 NI031923
    Mc Kinney Industrial Estate, Mallusk, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    1997-02-07 ~ 2010-03-31
    IIF 36 - Director → ME
  • 23
    F.J.TYTHERLEIGH & CO.LIMITED
    00572216
    Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 34 - Director → ME
  • 24
    LOUIS NO. 2 LIMITED
    05900877 05900853, 05900891
    Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-15 ~ 2019-05-31
    IIF 44 - Director → ME
  • 25
    MOVING THE WORLD
    04756111
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    NEWSAGENTS WHOLESALE CORPORATION LIMITED
    - now 01627444
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 23 - Director → ME
  • 27
    NEWSFAST LIMITED
    - now 01395059
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2018-02-14
    IIF 25 - Director → ME
  • 28
    PAINTBLEND 2 LTD
    07925619 06568566
    8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-15 ~ 2019-05-31
    IIF 43 - Director → ME
  • 29
    PAINTBLEND LIMITED
    06568566 07925619
    Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-15 ~ 2019-05-31
    IIF 42 - Director → ME
  • 30
    SANGUINE HOSPITALITY LIMITED - now
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED
    - 2003-01-29 04337609
    The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Officer
    2002-01-03 ~ 2003-01-22
    IIF 18 - Director → ME
  • 31
    SWANFIELD LIMITED
    02735593
    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
    2002-02-04 ~ 2007-06-08
    IIF 37 - Director → ME
  • 32
    THE CELTIC ENTERTAINMENT CENTRE LIMITED
    03240836
    Harbour House, 60 Purewell, Christchurch, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,835,220 GBP2024-12-31
    Officer
    1996-08-23 ~ 2000-07-14
    IIF 39 - Director → ME
    1996-08-23 ~ 2000-07-14
    IIF 40 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.