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. Kieran James O'doherty

    Related profiles found in government register
  • Mr. Kieran James O'doherty
    Irish born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Chamberlayne Road, London, NW10 3JE, United Kingdom

      IIF 1
  • Mr Kieran James O’doherty
    Irish born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH, United Kingdom

      IIF 2
    • icon of address 29, Nobel Road, London, N18 3BH, England

      IIF 3
    • icon of address 29, Nobel Road, London, N18 3BH, United Kingdom

      IIF 4
  • James O'doherty
    Irish born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nobel, Nobel Road, Edmonton, London, N18 3BH, United Kingdom

      IIF 5
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH

      IIF 6
  • Mr James Patrick O'doherty
    Irish born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Chamberlayne Road, London, NW10 3JE, England

      IIF 7
  • Mr James Patrick O' Doherty
    Irish born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'doherty, Kieran James, Mr.
    Irish born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Chamberlayne Road, London, NW10 3JE, United Kingdom

      IIF 11
  • O'doherty, Kieran James
    Irish born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH

      IIF 12
  • O' Doherty, James Patrick
    Irish born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O' Doherty, James Patrick
    Irish businessman born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH, United Kingdom

      IIF 18
  • O’doherty, Kieran James
    Irish born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O'doherty House, 29, Nobel Road, Eley Industrial Estate, Edmonton, London, N18 3BH, United Kingdom

      IIF 19
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH, United Kingdom

      IIF 20 IIF 21
    • icon of address 29, Nobel Road, London, N18 3BH, England

      IIF 22
    • icon of address 29, Nobel Road, London, N18 3BH, United Kingdom

      IIF 23
  • O'doherty, James
    Irish born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nobel, Nobel Road, Edmonton, London, N18 3BH, United Kingdom

      IIF 24
  • O'doherty, James
    Irish director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH

      IIF 25
    • icon of address O'doherty House 29, Nobel Road, Eley Industrial Estate, London, N18 3BH, United Kingdom

      IIF 26
  • O'doherty, James
    Irish director secretary born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH

      IIF 27
  • O'doherty, James
    Irish haulage contractor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH

      IIF 28
  • Mr Jim O'doherty
    Irish born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH

      IIF 29
  • O' Doherty, James
    Irish company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, London, N18 3BH, England

      IIF 30
  • O'doherty, Jim
    Irish haulage contractor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH

      IIF 31
  • O'doherty, James
    Irish director

    Registered addresses and corresponding companies
    • icon of address 29, Nobel Road, Eley Industrial Estate, London, N18 3BH

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 40 Chamberlayne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,000 GBP2023-03-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Nobel Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 40 Chamberlayne Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address O'doherty House, 29 Nobel Road, Eley Industrial Estate, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,806,814 GBP2019-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 12 - Director → ME
  • 6
    EAGLECREST HAULAGE LIMITED - 2009-01-30
    icon of address O'doherty House, 29 Nobel Road, Eley Industrial Estate, London
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    1,504,964 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 29 Nobel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 29 Nobel, Nobel Road, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,136 GBP2024-02-29
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 29 Nobel Road, Eley Industrial Estate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 40 Chamberlayne Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address O'doherty House, 29 Nobel Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,071 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    STIGMALAND LIMITED - 1983-01-18
    icon of address O'doherty House, 29 Nobel Road, Eley Industrial Estate, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,983,880 GBP2020-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address The Sandpit Hollow Road, Widdington, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    345,098 GBP2020-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 29 Nobel Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ 2023-11-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address O'doherty House, 29 Nobel Road, Eley Industrial Estate, London
    Active Corporate (2 parents)
    Equity (Company account)
    -50 GBP2018-03-31
    Officer
    icon of calendar 2007-04-17 ~ 2024-10-24
    IIF 28 - Director → ME
  • 3
    icon of address O'doherty House, 29 Nobel Road, Eley Industrial Estate, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    481,524 GBP2020-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2024-10-24
    IIF 25 - Director → ME
    icon of calendar 2007-04-19 ~ 2024-10-24
    IIF 32 - Secretary → ME
  • 4
    icon of address O'doherty House, 29 Nobel Road, Eley Industrial Estate, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,806,814 GBP2019-03-31
    Officer
    icon of calendar 2003-09-23 ~ 2024-10-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Right to appoint or remove directors OE
  • 5
    EAGLECREST HAULAGE LIMITED - 2009-01-30
    icon of address O'doherty House, 29 Nobel Road, Eley Industrial Estate, London
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    1,504,964 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-01-02
    IIF 18 - Director → ME
    icon of calendar 2000-05-22 ~ 2024-10-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    STIGMALAND LIMITED - 1983-01-18
    icon of address O'doherty House, 29 Nobel Road, Eley Industrial Estate, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,983,880 GBP2020-03-31
    Officer
    icon of calendar 2016-05-13 ~ 2024-10-24
    IIF 26 - Director → ME
  • 7
    icon of address The Sandpit Hollow Road, Widdington, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    345,098 GBP2020-03-31
    Officer
    icon of calendar 2018-03-30 ~ 2024-10-24
    IIF 30 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.