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 Xóté Tadhg Scotus Eriugena Ó Séaghdha

    Related profiles found in government register
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    British born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 1
    • 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 2
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    Irish born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Slieve Foye Lodge, Dundalk Street, Carlingford, Co Louth, Ireland

      IIF 3
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    British born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 4
    • Flat 10 Victoria House, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 5
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 6
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    Irish born in June 1952

    Resident in Sweden

    Registered addresses and corresponding companies
    • 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 7
  • Xote Tadhg Scotus Eriugena O Seaghdha
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, United Kingdom

      IIF 8
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British clinical psychotherapist & behavioural scientist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 9
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish clinical psychotherapist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 10
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 11
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish clinical psychotherapist & behavioural scientist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 12
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish psychologist & psychotherapist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Slieve Foye Lodge, Dundalk Street, Carlingford, Co Louth, A91 Yr67, Ireland

      IIF 13
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British behavioural psychologist born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • An Scoil, Monzievaird, Crieff, Perth & Kinross, PH7 4JT, Scotland

      IIF 14
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish clin psychotherapist & behavioural psychologist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Reducingsad, Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX, Wales

      IIF 15
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish clinical psychotherapist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Durgadevi Financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 16
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish pro bono social enterprise advisor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 17
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish psychologist & clinical psychotherapist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 18
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish registered clinical psychotherapist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 19
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 20
    • Nationella Instituten För Stress, Ångest Och Depre, Nisad, Medicon Village, Lund, Skåne, Sweden

      IIF 21
    • 74, Radlett Road, Frogmore, St. Albans, Hertfordshire, AL2 2LB, England

      IIF 22
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British registered psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Flat 10 Victoria House, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 23
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Irish regd clinical psychotherapist born in June 1952

    Resident in Sweden

    Registered addresses and corresponding companies
    • 101, Rose Street, Edinburgh, EH2 3JG, Scotland

      IIF 24
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Guernsey psychotherapist and teacher born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 25
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Guernsey registered clinical psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB

      IIF 26
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Irish company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, United Kingdom

      IIF 27
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena

    Registered addresses and corresponding companies
    • The Technocentre, Coventry University Technology Park, Coventry, CV1 2TT, England

      IIF 28
    • Durgadevi Financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 29
    • 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 30
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 31
    • 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    6 Margaret Street, Newry, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,848 GBP2024-04-30
    Officer
    2022-05-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED - 2023-09-14
    83 Princes Street, Edinburgh, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    2025-01-12 ~ now
    IIF 11 - director → ME
  • 3
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    2022-10-21 ~ now
    IIF 10 - director → ME
  • 4
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    161,798 GBP2023-12-31
    Officer
    2024-11-14 ~ now
    IIF 16 - director → ME
    2023-09-19 ~ now
    IIF 29 - secretary → ME
  • 5
    Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Officer
    2024-11-24 ~ now
    IIF 15 - director → ME
  • 6
    74 Radlett Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 26 - director → ME
  • 7
    REDUCINGSAD MILESTONES DEVELOPMENT LTD - 2025-03-03
    NISAD MILESTONES DEVELOPMENT LIMITED - 2023-09-06
    Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Corporate (4 parents)
    Equity (Company account)
    227,078 GBP2023-05-31
    Officer
    2025-02-27 ~ now
    IIF 17 - director → ME
  • 8
    "REMOTELY..." FROM REDUCINGSAD LIMITED - 2024-09-04
    NISAD RURAL LTD - 2023-07-03
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,535 GBP2023-08-31
    Officer
    2024-12-10 ~ now
    IIF 18 - director → ME
Ceased 12
  • 1
    6 Margaret Street, Newry, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,848 GBP2024-04-30
    Officer
    2020-04-28 ~ 2020-05-26
    IIF 23 - director → ME
    2020-05-27 ~ 2025-01-13
    IIF 32 - secretary → ME
    Person with significant control
    2020-04-28 ~ 2020-05-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2021-06-21 ~ 2022-02-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    SENSORY PERCEPTION LTD - 2020-12-21
    Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    2017-04-20 ~ 2021-02-08
    IIF 28 - secretary → ME
  • 3
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    2018-01-31 ~ 2020-05-29
    IIF 27 - director → ME
    2020-05-29 ~ 2020-09-06
    IIF 31 - secretary → ME
    Person with significant control
    2018-01-31 ~ 2018-10-24
    IIF 8 - Has significant influence or control OE
    2020-04-11 ~ 2020-09-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    74 Radlett Road, Frogmore, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-13 ~ 2015-06-04
    IIF 22 - director → ME
  • 5
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    161,798 GBP2023-12-31
    Officer
    2017-12-18 ~ 2020-09-05
    IIF 24 - director → ME
  • 6
    YR AP DIM PWYSO CYF. - 2020-11-10
    10 Churchill Way, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-10-01 ~ 2020-05-27
    IIF 21 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-05-06
    IIF 4 - Has significant influence or control OE
  • 7
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    2017-03-07 ~ 2019-01-28
    IIF 19 - director → ME
    2019-01-28 ~ 2019-04-16
    IIF 30 - secretary → ME
  • 8
    Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Officer
    2022-07-05 ~ 2022-08-04
    IIF 13 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-08-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    74 Radlett Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ 2015-02-27
    IIF 25 - director → ME
  • 10
    REDUCINGSAD MILESTONES DEVELOPMENT LTD - 2025-03-03
    NISAD MILESTONES DEVELOPMENT LIMITED - 2023-09-06
    Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Corporate (4 parents)
    Equity (Company account)
    227,078 GBP2023-05-31
    Officer
    2022-05-30 ~ 2022-08-03
    IIF 9 - director → ME
    Person with significant control
    2022-05-30 ~ 2022-08-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    NISAD BIEL/BIENNE CYF. - 2023-08-11
    NISAD SVERIGE IDEELL FÖRENING CYF - 2023-01-11
    Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Corporate (2 parents)
    Equity (Company account)
    176,786 GBP2023-10-31
    Officer
    2019-10-01 ~ 2019-12-25
    IIF 20 - director → ME
  • 12
    THE RESEARCH INSTITUTE FOR CLINICAL ERGOLOGY LIMITED - 2010-10-20
    R.I.C.E. (RESEARCH CLINICAL ERGOLOGY) LIMITED - 2007-09-20
    272 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-01-25 ~ 2013-10-10
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.