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'doherty, Daniel James

    Related profiles found in government register
  • O'doherty, Daniel James
    British co director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • O'doherty, Daniel James
    British business man born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, High Street, Southampton, SO14 2BT, England

      IIF 7
  • O'doherty, Daniel James
    British businessman born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 8
  • O'doherty, Daniel James
    British co director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 281, 2 Lansdowne Row, London, W1J 6HL

      IIF 9
  • O'doherty, Daniel James
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, England

      IIF 10
  • O'doherty, Daniel James
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 11
    • icon of address Suite 281, 2, Lansdowne Row Berkley Square, London, W1J 6HL, United Kingdom

      IIF 12
    • icon of address Suite 281, 2 Lansdowne Row, London, W1J 6HL

      IIF 13 IIF 14 IIF 15
    • icon of address Suite 10, 151 High Street, Southampton, SO14 2BT, United Kingdom

      IIF 17
  • O'doherty, Daniel James
    British businessman born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Spitfire Way, Hamble, Southampton, Hampshire, SO31 4RT

      IIF 18
  • O'doherty, Daniel James
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Botleigh Grange Hotel, Grange Road, Hedge End, Southampton, SO30 2GA, England

      IIF 19
  • O'doherty, Daniel James
    British manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 281, 2 Lansdowne Row, Berkeley Square, London, W1J 6HL

      IIF 20
  • O'doherty, Daniel James
    Scottish businessman born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office , Unit 39, Mitchell Poiny, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 21
  • O'doherty, Daniel James
    British company director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 107 Milliners House, Eastfields Avenue, London, SW18 1LD

      IIF 22
  • O'doherty, Daniel
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, Turing House, Archway, Manchester, M15 5RL, England

      IIF 23
  • O'doherty, Daniel James
    British

    Registered addresses and corresponding companies
    • icon of address Suite 281, 2 Lansdowne Row, Berkeley Square, London, W1J 6HL

      IIF 24 IIF 25
  • O'doherty, Daniel James
    born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 26
  • O'doherty, Daniel James
    British british born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, High Street, Southampton, SO14 2BT, England

      IIF 27
  • O'doherty, Daniel James
    British businessman born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Botleigh Grange Hotel, Grange Road, Hedge End, Southampton, SO30 2GA, United Kingdom

      IIF 28 IIF 29
  • O'doherty, Daniel James
    British co director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, 111 West George Street, Glasgow, G2 1QX, Scotland

      IIF 30
    • icon of address 2, Lansdowne Row, London, W1J 6HL, England

      IIF 31
  • O'doherty, Daniel James
    British company director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 32
    • icon of address C/o Botleigh Grange Limited, Mail Boxes Etc, 5 Cha, Lord Montgomery Way, Portsmouth, Hampshire, PO1 2SN, United Kingdom

      IIF 33
    • icon of address Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, England

      IIF 34
    • icon of address Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, United Kingdom

      IIF 35
    • icon of address C/o Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, England

      IIF 36 IIF 37
  • O'doherty, Daniel James
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chesterfield Hotel, Malkin Street, Chesterfield, Derbyshire, S41 7UA, England

      IIF 38
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
    • icon of address 3rd Floor St James Building, Oxford Street, Manchester, M1 6HT, England

      IIF 40
    • icon of address 151, High Street, Southampton, SO14 2BT, England

      IIF 41 IIF 42 IIF 43
    • icon of address Botleigh Grange, Grange Road, Hedge End, Southampton, SO30 2GA, United Kingdom

      IIF 46
    • icon of address Botleigh Grange Hotel, Grange Road, Hedge End, Southampton, SO30 2GA, England

      IIF 47 IIF 48
  • O'doherty, Daniel
    Scottish businessman born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 49
  • O'doherty, Daniel
    Scottish director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 West George Street, Glasgow, G2 1QX, Scotland

      IIF 50
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 51
    • icon of address 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 52
  • O'doherty, Daniel
    Scottish manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 53
    • icon of address 151, High Street, Southampton, SO14 2BT, England

      IIF 54
  • O'doherty, Daniel James
    British consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • O'doherty, Daniel James
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • O'doherty, Daniel
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 58
  • Odoherty, Daniel
    British property manager born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, G2 1QX, United Kingdom

      IIF 59 IIF 60
  • Mr Daniel James O'doherty
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, 111 West George Street, Glasgow, G2 1QX

      IIF 61
    • icon of address Suite 106, 111 West George Street, Glasgow, G2 1QX

      IIF 62 IIF 63 IIF 64
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 65
    • icon of address Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 66
    • icon of address 151, High Street, Southampton, SO14 2BT

      IIF 67 IIF 68 IIF 69
    • icon of address 151, High Street, Southampton, SO14 2BT, England

      IIF 73
    • icon of address Suite 10, High Street, Southampton, SO14 2BT

      IIF 74
  • Mr Daniel O'doherty
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, Turing House, Archway, Manchester, M15 5RL, England

      IIF 75
    • icon of address 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 76
  • O'doherty, Daniel
    Irish director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51-53, Thomas Street, Ballymena, Co Antrim, BT43 6AZ

      IIF 77
  • Mr Daniel O'doherty
    Scottish born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 West George Street, Glasgow, G2 1QX, Scotland

      IIF 78
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 79
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 80
    • icon of address 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 81 IIF 82
  • Mr Daniel James O'doherty
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Botleigh Grange Limited, Mail Boxes Etc, 5 Cha, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 83
    • icon of address 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 84
  • Mr Daniel James O'doherty
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86 IIF 87
    • icon of address Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 88
    • icon of address 151, High Street, Southampton, SO14 2BT, England

      IIF 89
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 2
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,782 GBP2018-04-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 4
    icon of address 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address Botleigh Grange Grange Road, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Botleigh Grange Hotel, Grange Road Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Office 5 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 5 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    CASTLESPIRE LIMITED - 2016-08-17
    icon of address 6 Market Square, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Office D Beresford House, Town Quay, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,508,185 GBP2017-04-30
    Officer
    icon of calendar 2012-12-09 ~ now
    IIF 8 - Director → ME
  • 11
    DRUMBALE LIMITED - 2016-08-17
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,152,999 GBP2018-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 29 - Director → ME
  • 12
    ENVIRONAGE LIMITED - 2016-09-19
    icon of address 5 Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Uhy Hacker Young, Turing House, Archway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 14
    icon of address 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 77 - Director → ME
  • 15
    icon of address Botleigh Grange Hotel Ltd, Grange Road Hedge End, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Suite 281 2, Lansdowne Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Suite 281, 2 Lansdowne Row, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2008-12-21 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Suite 281 2 Lansdowne Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-07-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 20
    icon of address 111 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 59 - Director → ME
  • 21
    icon of address Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    icon of address Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    icon of address 106 111 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    icon of address Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    icon of address Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 10, 151 High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 85 - Has significant influence or controlOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 38
    icon of address Suite 10 High Street, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,307,999 GBP2017-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-08-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 6 Market Square, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address C/o Botleigh Grange Hotel, Grange Road Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 37 - Director → ME
  • 42
    icon of address 70 Morley Hill, Enfield, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 24 - Secretary → ME
  • 43
    icon of address 151 High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 39 - Director → ME
Ceased 12
  • 1
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,782 GBP2018-04-30
    Officer
    icon of calendar 2003-04-14 ~ 2013-10-01
    IIF 20 - Director → ME
  • 2
    icon of address Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,802 GBP2018-05-31
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-11
    IIF 21 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-05-01
    IIF 18 - Director → ME
  • 3
    icon of address 6 Connaught House, Mount Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ 2008-06-06
    IIF 16 - Director → ME
  • 4
    icon of address Office 5 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-23 ~ 2016-03-02
    IIF 48 - Director → ME
  • 5
    ENVIRONAGE LIMITED - 2016-09-19
    icon of address 5 Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ 2020-02-01
    IIF 32 - Director → ME
  • 6
    icon of address 501 Etruria Road Etruria Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ 2019-02-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2019-03-23
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-10 ~ 2010-08-28
    IIF 9 - Director → ME
  • 8
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ 2024-08-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2024-08-08
    IIF 78 - Has significant influence or control OE
  • 9
    icon of address Suite 10, 151 High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2015-02-01
    IIF 38 - Director → ME
  • 10
    icon of address Carney Solicitors Limited, Gitana Street Bishops Chambers, Hanley, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2010-12-01
    IIF 40 - Director → ME
  • 11
    icon of address Pearl Assirance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2007-09-14
    IIF 14 - Director → ME
  • 12
    icon of address Suite 281, 2 Lansdowne Row, Berkeley Square, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2011-07-28
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.