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

Doherty, John

    Related profiles found in government register
  • Doherty, John
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND

      IIF 1
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, Wales

      IIF 2
    • icon of address The Business Centre, Miskin Manor Hotel, Pendoylan Road, Pontyclun, CF72 8ND, Wales

      IIF 3
  • Doherty, John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 4
    • icon of address Unit C, Caerphilly Business Park, Caerphilly, CF83 3ED, Wales

      IIF 5
    • icon of address 3 St David's Road, Miskin, Cardiff, CF72 8PW, United Kingdom

      IIF 6
    • icon of address 4, The Grange, School Road, Misken, CF72 8PH, Wales

      IIF 7
    • icon of address Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA, United Kingdom

      IIF 8
  • Doherty, John
    British it consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bessemer Close, Swindon, SN2 1NB, United Kingdom

      IIF 9
  • Doherty, John
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 10
  • Doherty, John
    Scottish professional golfer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, Wales

      IIF 11
  • Doherty, John
    Uk professional golfer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, Wales

      IIF 12
  • Doherty, Edward John
    Irish building contractor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Crossmaglen Road, Lislea, Newry, Co Down, BT35 9UB

      IIF 13
    • icon of address 11, Crossmaglen Road, Lislea, Newry, Co Down, BT35 9UB, United Kingdom

      IIF 14
  • Doherty, John
    British company director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Diamond Discovery Software Limited, Unit 36-37, Tondu Enterprise Centre, Bryn Road, Aberkeifig, CF32 9BS, Wales

      IIF 15
    • icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 16
    • icon of address 4 The Grange School Road Miskin, School Road, Miskin, Pontyclun, CF72 8PH, Wales

      IIF 17
  • John Doherty
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA, United Kingdom

      IIF 18
  • Doherty, John
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 240, Wedderlea Drive, Glasgow, G52 2SB, Scotland

      IIF 19
  • Mr John Doherty
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bessemer Close, Swindon, SN2 1NB, United Kingdom

      IIF 20
  • Doherty, John
    British director born in May 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 4, School Road Miskin, Pontyclun, CF72 8PH, United Kingdom

      IIF 21
  • Mr John Doherty
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 22
  • Doherty, John
    Irish roofing contractor born in June 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 23
  • Doherty, John
    Irish builder born in March 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Longfield Road, Lislea, Newry, BT35 9TU

      IIF 24
  • Doherty, John
    Irish co director born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lower, Carnmalin, Malin Head, Lifford, Co Donegal, Ireland

      IIF 25 IIF 26
  • Doherty, John
    Irish company director born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Northwest Business Complex, Skeoge Industrial Estate, Beraghmore Road, Derry, BT48 8SE, United Kingdom

      IIF 27
  • Doherty, John
    Irish director born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Glassworks, Skeoge Industrial Estate, Londonderry, BT48 8SE, United Kingdom

      IIF 28
  • Doherty, John
    Irish engineer born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ardsbeg, Gortahork, Letterkenny, Co. Donegal, F92 C2H0, Ireland

      IIF 29
  • Edward John Doherty
    Irish born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Crossmaglen Road, Lislea, Newry, Co Down, BT35 9UB, United Kingdom

      IIF 30
  • Doherty, John Charles
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Ormiston Ave, Glasgow, G14 9DT, Scotland

      IIF 31
    • icon of address 121, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 32
  • Doherty, John Patrick Luke
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA

      IIF 33
    • icon of address Rowan House, Hill End Lane, St Albans, Herts, AL4 0RA, United Kingdom

      IIF 34
  • Doherty, John Patrick Luke
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole Llp, 21 Lombard Street, London, EC3V 9AH, England

      IIF 35
    • icon of address Anglia, House, Sandown Road, Watford, WD24 7UA

      IIF 36
  • Doherty, John Peter
    Irish director born in November 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lower, Ballyboen, Curragh, Letterkenny, Co Donegal, N A, Ireland

      IIF 37
  • Doherty, John Gerard
    Irish company director born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Kildare Street, Newry, BT34 1DQ, Northern Ireland

      IIF 38
  • Doherty, John Patrick Luke
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 18 Kings Avenue, Watford, WD2 7SA

      IIF 39
  • Doherty, John

    Registered addresses and corresponding companies
    • icon of address Lower Carnmalin, Malin Head, Lifford, Co Donegal, Ireland

      IIF 40 IIF 41
    • icon of address 27, Bessemer Close, Swindon, SN2 1NB, United Kingdom

      IIF 42
  • Mr John Doherty
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 43 IIF 44
    • icon of address 4 The Grange School Road Miskin, School Road, Miskin, Pontyclun, CF72 8PH, Wales

      IIF 45
  • Doherty, Edward John

    Registered addresses and corresponding companies
    • icon of address 11, Crossmaglen Road, Lislea, Newry, Co Down, BT35 9UB, United Kingdom

      IIF 46
  • John Doherty
    Irish born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Glassworks, Skeoge Industrial Estate, Londonderry, BT48 8SE, United Kingdom

      IIF 47
  • Mr John Doherty
    Irish born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Northwest Business Complex, Skeoge Industrial Estate, Beraghmore Road, Derry, BT48 8SE, United Kingdom

      IIF 48
  • Mr John Doherty
    Irish born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ardsbeg, Gortahork, Letterkenny, F92 C2H0, Ireland

      IIF 49
  • Mr Edward John Doherty
    British born in March 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address At The Off Doherty Brothers, 9 Longfield Road, Lislea, Newry Co Down, BT35 9TU

      IIF 50
  • Mr John Charles Doherty
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Ormiston Ave, Glasgow, G14 9DT, Scotland

      IIF 51
  • Mr John Patrick Luke Doherty
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole Llp, 21 Lombard Street, London, EC3V 9AH, England

      IIF 52
  • Mr John Peter Doherty
    Irish born in November 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lower, Ballyboen, Curragh, Letterkenny, Co Donegal, N A, Ireland

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    ANGLIAN COMPRESSORS (LONDON) LIMITED - 1989-09-20
    icon of address Anglia House, Sandown Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,403 GBP2023-12-31
    Officer
    icon of calendar 1993-09-16 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address C/o Mercer & Hole Llp, 21 Lombard Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    491,409 GBP2023-12-31
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 14h Patrick Street Patrick Street, Strabane, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    975 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address 121 Barfillan Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    733,428 GBP2023-11-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Unit 1 The Glassworks, Skeoge Industrial Estate, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit C, Caerphilly Business Park, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 19 Arthur Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BOSS FACILITIES MANAGEMENT LIMITED - 2014-03-27
    icon of address Rowan House, Hill End Lane, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 34 - Director → ME
  • 9
    CAFELAVISTA FRANCHISE LTD - 2019-05-03
    icon of address Unit 6 J R Business Centre, Treforest In Estate, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address 24 Coln Crescent, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 61b Glenkeen Drive, Greenisland, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-05-10 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address 61b Glenkeen Drive, Greenisland, Carrickfergus, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-05-13 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address Diamond Discovery Software Limited, Unit 36-37, Tondu Enterprise Centre, Bryn Road, Aberkenfig, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Northwest Business Complex Skeoge Industrial Estate, Beraghmore Road, Derry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 214 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2025-02-28
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,771 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 240 Wedderlea Drive, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,061 GBP2020-03-31
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -361,247 GBP2024-01-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Diamond Discovery Software Limited, Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,552 GBP2016-01-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 121 Barfillan Drive, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address Bute Town Community Centre Loudon Square, Butetown, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address The Business Centre Miskin Manor Hotel, Pendoylan Road, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 3 - Director → ME
Ceased 9
  • 1
    icon of address 14h Patrick Street Patrick Street, Strabane, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    975 GBP2023-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2023-07-26
    IIF 37 - Director → ME
  • 2
    icon of address 121 Barfillan Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    733,428 GBP2023-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2016-11-25
    IIF 23 - Director → ME
  • 3
    CAFELAVISTA FRANCHISE LTD - 2019-05-03
    icon of address Unit 6 J R Business Centre, Treforest In Estate, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-01-10
    IIF 17 - Director → ME
  • 4
    icon of address C/o Aab Group Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,606,730 GBP2023-12-31
    Officer
    icon of calendar 1990-06-18 ~ 2018-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ACL PROJECT SERVICES LTD - 2023-11-24
    BOSS FACILITIES MANAGEMENT LIMITED - 2018-08-16
    BOSS AIR CONDITIONING LIMITED - 2014-03-27
    ACL CONSULTING ENGINEERS LIMITED - 2005-11-09
    icon of address 48 The Fairway, Abbots Langley, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,470 GBP2023-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2023-11-28
    IIF 36 - Director → ME
    icon of calendar 2002-07-11 ~ 2005-01-27
    IIF 39 - Director → ME
  • 6
    icon of address 11 Crossmaglen Road, Lislea, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,982,866 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2018-08-20
    IIF 14 - Director → ME
    icon of calendar 2017-06-13 ~ 2018-08-20
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-03-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate
    Equity (Company account)
    -1,488 GBP2024-03-31
    Officer
    icon of calendar 2005-05-26 ~ 2021-05-26
    IIF 24 - Director → ME
    icon of calendar 2021-05-26 ~ 2024-03-31
    IIF 38 - Director → ME
  • 8
    icon of address Sophia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,520 GBP2017-01-31
    Officer
    icon of calendar 2010-07-02 ~ 2011-08-16
    IIF 7 - Director → ME
  • 9
    BROAD SHOARD HOUSE LIMITED - 2015-10-05
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -57,848 GBP2023-12-27
    Officer
    icon of calendar 2021-07-01 ~ 2021-09-13
    IIF 6 - 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.