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

Mr Eamonn O'donnell

    Related profiles found in government register
  • Mr Eamonn O'donnell
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heaps Farm, Lily Lanes, Ashton-under-lyne, OL6 9AD, England

      IIF 1
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 2
    • Scc Design Build Limited, Kenwood Road, Stockport, SK5 6PH, England

      IIF 3
  • Mr Eamonn Odonnell
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 4
  • Mr Eamonn O’donnell
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Institute, Luzley Road, Ashton-under-lyne, OL6 9AH, England

      IIF 5
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 6
  • Mr Eamonn O'donnell
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 7 IIF 8
  • Mr Eamonn O’donnell
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 9
  • Odonnell, Eamonn
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 10
  • O'donnell, Eamonn
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heaps Farm, Lily Lanes, Ashton-under-lyne, OL6 9AD, England

      IIF 11
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 12
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 13
  • O'donnell, Eamonn
    British construction manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heaps Farm, Lily Lane, Ashton Under Lyne, Lancashire, OL6 9AD

      IIF 14
  • O'donnell, Eamonn
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heaps Farm, Lily Lanes, Ashton Under Lyne, OL6 9AD, United Kingdom

      IIF 15
  • Mr Ciaran O'donnell
    Irish born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Netherton Road, Twickenham, TW1 1LZ

      IIF 16
  • O’donnell, Eamonn
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Institute, Luzley Road, Ashton-under-lyne, OL6 9AH, England

      IIF 17
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 18 IIF 19
  • Williams, Catherine Majella
    Irish born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Garden Cottage, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England

      IIF 20
  • Williams, Catherine Majella
    Irish solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crown Point, 33 Waterside, Ely, Cambridgeshire, CB7 4AU, United Kingdom

      IIF 21
  • O'donnell, Ciaran
    Irish born in June 1967

    Registered addresses and corresponding companies
  • O'donnell, Ciaran
    Irish accountant born in June 1967

    Registered addresses and corresponding companies
  • O’donnell, Eamonn
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 27
  • O'donnell, Eamonn
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 28 IIF 29
  • Williams, Catherine Majella
    British

    Registered addresses and corresponding companies
    • Crown Point 33 Waterside, Ely, Cambridgeshire, CB7 4AU

      IIF 30
  • O'donnell, Ciaran
    Irish born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Mark Lane, London, EC3R 7QQ

      IIF 31
    • 3rd Floor Knollys House, 47 Mark Lane, London, EC3R 7QQ

      IIF 32 IIF 33
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 34
    • 7th, Floor, 3 Minster Court, London, EC3R 7DD

      IIF 35
    • 8, Maltings Place, 169 Tower Bridge Road, London, SE1 3JB, England

      IIF 36
    • 88, Leadenhall Street, London, EC3A 3BP, England

      IIF 37
    • Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

      IIF 38 IIF 39 IIF 40
    • Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Exchequer Court, St. Mary Axe, London, EC3A 8AA, United Kingdom

      IIF 51
    • London Underwriting Centre, Level 7, 3 Minster Court, Mincing Lane, London, EC3R 7DD, England

      IIF 52
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 53 IIF 54
    • No 1, Guildhall Square, Portsmouth, PO1 2GJ, England

      IIF 55
    • 9 Netherton Road, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 56
    • 9, Netherton Road, Twickenham, Middlesex, TW1 1LZ, United Kingdom

      IIF 57
    • 9 Netherton Road, Twickenham, TW1 1LZ

      IIF 58
    • 9, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 59 IIF 60
    • 9, Netherton Road, Twickenham, TW1 1LZ, United Kingdom

      IIF 61
    • 1 Windsor Dials, Arthur Road, Windsor, Berkshire, SL4 1RS

      IIF 62
  • O’donnell, Eamonn

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 63
  • Williams, Catherine Majella
    Irish born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11c, Alma Road, Snettisham, King's Lynn, Norfolk, PE31 7NY, England

      IIF 64
  • Mrs Catherine Majella Williams
    Irish born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11c, Alma Road, Snettisham, King's Lynn, Norfolk, PE31 7NY, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    88 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2022-12-05 ~ now
    IIF 37 - Director → ME
  • 2
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 34 - Director → ME
  • 3
    Crown Point, 33 Waterside, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 4
    Scc Design Build Limited, Kenwood Road, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 15 - Director → ME
  • 5
    11c Alma Road, Snettisham, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,102 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 6
    9 Netherton Road, Netherton Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 56 - Director → ME
  • 7
    31 Sackville Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,414 GBP2024-08-31
    Officer
    2018-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    Suite 2, Garden Cottage Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -202,150 GBP2024-01-31
    Officer
    2014-11-11 ~ now
    IIF 20 - Director → ME
  • 9
    31 Sackville Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 19 - Director → ME
    IIF 27 - Director → ME
  • 10
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 54 - Director → ME
  • 11
    REGIS LIMITED - 2007-09-10
    Quadrant House, 4 Thomas More Square, London
    In Administration Corporate (5 parents, 4 offsprings)
    Officer
    2015-04-04 ~ now
    IIF 53 - Director → ME
  • 12
    CHEPCITY LIMITED - 1981-12-31
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1993-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 13
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2015-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-05-29 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2015-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 15
    2 Heaps Farm, Lily Lanes, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,023 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    9 Netherton Road, Twickenham
    Active Corporate (1 parent)
    Equity (Company account)
    24,759 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    31 Sackville Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-15 ~ now
    IIF 18 - Director → ME
    2024-01-15 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    Shacter Cohen & Bor, 31 Sackville Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,672 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    The Old Institute, Luzley Road, Ashton-under-lyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    THE CARE HOME MUTUAL LIMITED - 2005-08-11
    8 Maltings Place, 169 Tower Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 36 - Director → ME
Ceased 29

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.